EBONYHILL LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 03272099
Status Active
Incorporation Date 31 October 1996
Company Type Private Limited Company
Address RAFFINGERS STUART, 19-20 BOURNE COURT UNITY TRADING ESTATE, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of EBONYHILL LIMITED are www.ebonyhill.co.uk, and www.ebonyhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Ebonyhill Limited is a Private Limited Company. The company registration number is 03272099. Ebonyhill Limited has been working since 31 October 1996. The present status of the company is Active. The registered address of Ebonyhill Limited is Raffingers Stuart 19 20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex Ig8 8hd. . ANDREWS, Anthony Edward is a Secretary of the company. ANDREWS, Edward James is a Director of the company. Secretary ANDREWS, Maureen Kathleen has been resigned. Secretary WILLIAMS, Paul Eliott has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WILLIAMS, Paul Eliott has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ANDREWS, Anthony Edward
Appointed Date: 03 September 2007

Director
ANDREWS, Edward James
Appointed Date: 15 November 1996
89 years old

Resigned Directors

Secretary
ANDREWS, Maureen Kathleen
Resigned: 03 September 2007
Appointed Date: 15 November 1996

Secretary
WILLIAMS, Paul Eliott
Resigned: 29 May 2009
Appointed Date: 29 May 2009

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 November 1996
Appointed Date: 31 October 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 November 1996
Appointed Date: 31 October 1996

Director
WILLIAMS, Paul Eliott
Resigned: 07 June 2007
Appointed Date: 06 June 2007
59 years old

Persons With Significant Control

Mr Edward James Andrews
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

EBONYHILL LIMITED Events

28 Oct 2016
Confirmation statement made on 24 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Sep 2015
Registered office address changed from 20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 28 September 2015
...
... and 57 more events
27 Nov 1996
New director appointed
27 Nov 1996
Director resigned
27 Nov 1996
Secretary resigned
20 Nov 1996
Registered office changed on 20/11/96 from: 120 east road london N1 6AA
31 Oct 1996
Incorporation

EBONYHILL LIMITED Charges

21 March 2000
Legal charge
Delivered: 1 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 114 hallam street london W1.
4 February 2000
Legal charge
Delivered: 11 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 barnsbury park l/b of islington t/n NGL765857.
4 February 2000
Floating charge
Delivered: 11 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.