EBBVIEW LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0HA
Company number 03122510
Status Active
Incorporation Date 6 November 1995
Company Type Private Limited Company
Address C/O SINGLA & CO, HAMILTON HOUSE, 1 TEMPLE AVENUE, LONDON, EC4Y 0HA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 27 September 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EBBVIEW LIMITED are www.ebbview.co.uk, and www.ebbview.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ebbview Limited is a Private Limited Company. The company registration number is 03122510. Ebbview Limited has been working since 06 November 1995. The present status of the company is Active. The registered address of Ebbview Limited is C O Singla Co Hamilton House 1 Temple Avenue London Ec4y 0ha. . ISLAM, Kazi Md Zahirul is a Secretary of the company. AHMED, Salauddin is a Director of the company. Secretary AHMED, Waheed has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FATIMA, Kaniz has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
ISLAM, Kazi Md Zahirul
Appointed Date: 20 December 1999

Director
AHMED, Salauddin
Appointed Date: 20 December 1999
66 years old

Resigned Directors

Secretary
AHMED, Waheed
Resigned: 20 December 1999
Appointed Date: 08 December 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 December 1995
Appointed Date: 06 November 1995

Director
FATIMA, Kaniz
Resigned: 20 December 1999
Appointed Date: 08 December 1995
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 December 1995
Appointed Date: 06 November 1995

EBBVIEW LIMITED Events

29 Dec 2016
Previous accounting period extended from 31 March 2016 to 27 September 2016
22 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2

14 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
18 Apr 1997
New director appointed
17 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Feb 1996
Registered office changed on 04/02/96 from: 39 gipsy hill headington oxfordshire OX3 7PT
13 Dec 1995
Registered office changed on 13/12/95 from: classic house 174-80 old street london. EC1V 9BP.
06 Nov 1995
Incorporation

EBBVIEW LIMITED Charges

4 June 2014
Charge code 0312 2510 0002
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 July 2003
Legal charge of licensed premises
Delivered: 5 August 2003
Status: Satisfied on 10 July 2014
Persons entitled: National Westminster Bank PLC
Description: 911 london road loudwater high wycombe bucks. By way of…