EBONY DEVELOPMENTS LIMITED
LISBURN

Company number NI054999
Status Active
Incorporation Date 3 May 2005
Company Type Private Limited Company
Address 8A LOUGH ROAD, UPPER BALLINDERRY, LISBURN, LISBURN, BT28 2PQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of EBONY DEVELOPMENTS LIMITED are www.ebonydevelopments.co.uk, and www.ebony-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Ebony Developments Limited is a Private Limited Company. The company registration number is NI054999. Ebony Developments Limited has been working since 03 May 2005. The present status of the company is Active. The registered address of Ebony Developments Limited is 8a Lough Road Upper Ballinderry Lisburn Lisburn Bt28 2pq. . TUMELTY, Elizabeth Geraldine is a Secretary of the company. TUMELTY, Joseph Paul is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary NEILL, Collette has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director NEILL, Paul Edward has been resigned. Director TUMELTY, Elizabeth Geraldine has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TUMELTY, Elizabeth Geraldine
Appointed Date: 18 October 2005

Director
TUMELTY, Joseph Paul
Appointed Date: 18 October 2005
62 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 05 May 2005
Appointed Date: 03 May 2005

Secretary
NEILL, Collette
Resigned: 18 October 2005
Appointed Date: 05 May 2005

Director
HARRISON, Malcolm Joseph
Resigned: 05 May 2005
Appointed Date: 03 May 2005
51 years old

Director
KANE, Dorothy May
Resigned: 05 May 2005
Appointed Date: 03 May 2005
89 years old

Director
NEILL, Paul Edward
Resigned: 18 October 2005
Appointed Date: 05 May 2005
68 years old

Director
TUMELTY, Elizabeth Geraldine
Resigned: 13 June 2011
Appointed Date: 18 October 2005
65 years old

EBONY DEVELOPMENTS LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

03 Nov 2015
Total exemption small company accounts made up to 31 December 2014
21 Jul 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2

22 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 43 more events
09 Aug 2005
Change of dirs/sec
09 Aug 2005
Updated mem and arts
09 Aug 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

09 Aug 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

03 May 2005
Incorporation

EBONY DEVELOPMENTS LIMITED Charges

15 October 2014
Charge code NI05 4999 0011
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: "Security account" means account number 80178748 with sort…
15 October 2014
Charge code NI05 4999 0010
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Schedule 1. part I. “The property”. Lisburn leisureplex…
15 October 2014
Charge code NI05 4999 0009
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
15 October 2014
Charge code NI05 4999 0008
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: All the lands and premises comprised in land registry…
15 October 2008
Standard security
Delivered: 20 October 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies debenture. The company as security for the…
15 October 2008
Mortgage or charge
Delivered: 20 October 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies charge over shares. Name of shareholder LTD name…
15 October 2008
Mortgage or charge
Delivered: 20 October 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage/charge. All that leasehold land…
15 October 2008
Mortgage or charge
Delivered: 20 October 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies deed of assignment of rent. Land comprised in…
26 August 2005
Mortgage or charge
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Deed of assignment of rent - all monies. The deposit and…
26 August 2005
Mortgage or charge
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Security agreement - all monies. In order to provide…
26 August 2005
Debenture
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Debenture - all monies. 1. so much of the properties…