E.B. CONSULTANTS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 1QT

Company number 01106104
Status Active
Incorporation Date 3 April 1973
Company Type Private Limited Company
Address 17 ROCHESTER ROW, LONDON, SW1P 1QT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66110 - Administration of financial markets
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 1,000 . The most likely internet sites of E.B. CONSULTANTS LIMITED are www.ebconsultants.co.uk, and www.e-b-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E B Consultants Limited is a Private Limited Company. The company registration number is 01106104. E B Consultants Limited has been working since 03 April 1973. The present status of the company is Active. The registered address of E B Consultants Limited is 17 Rochester Row London Sw1p 1qt. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. BOWMAN, Andrew John is a Director of the company. RING, Susan Lesley is a Director of the company. Secretary DAVIS, Ronald George has been resigned. Secretary FOULGER, Geoffrey David has been resigned. Secretary SMALL, Jeremy Peter has been resigned. Director ANDERSON, Philip John has been resigned. Director BEDFORD, Nicolas Norman has been resigned. Director BURNS, Nicholas Mckenzie Herbert has been resigned. Director CRAWFORD, David William has been resigned. Director GRAY, Peter has been resigned. Director GREATOREX, Anthony Nicholas has been resigned. Director HIRD, Ann has been resigned. Director HIRSCH, John Gerhard Hans has been resigned. Director HOLT, Antony Vincent has been resigned. Director SHARP, Stephen has been resigned. Director SIDE, Richard John has been resigned. Director STEWART, Lynne Carol has been resigned. Director WAIT, John Sidney has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 23 April 2012

Director
BOWMAN, Andrew John
Appointed Date: 05 September 2014
53 years old

Director
RING, Susan Lesley
Appointed Date: 12 August 2014
64 years old

Resigned Directors

Secretary
DAVIS, Ronald George
Resigned: 30 June 1992

Secretary
FOULGER, Geoffrey David
Resigned: 03 November 2008

Secretary
SMALL, Jeremy Peter
Resigned: 23 April 2012
Appointed Date: 03 November 2008

Director
ANDERSON, Philip John
Resigned: 23 April 2012
Appointed Date: 03 November 2008
61 years old

Director
BEDFORD, Nicolas Norman
Resigned: 04 May 2012
Appointed Date: 23 April 2012
66 years old

Director
BURNS, Nicholas Mckenzie Herbert
Resigned: 12 August 2014
Appointed Date: 03 November 2008
58 years old

Director
CRAWFORD, David William
Resigned: 06 December 2013
Appointed Date: 30 August 2013
55 years old

Director
GRAY, Peter
Resigned: 31 March 2010
Appointed Date: 03 November 2008
78 years old

Director
GREATOREX, Anthony Nicholas
Resigned: 05 September 2014
Appointed Date: 03 February 2014
57 years old

Director
HIRD, Ann
Resigned: 15 November 2012
Appointed Date: 23 April 2012
68 years old

Director
HIRSCH, John Gerhard Hans
Resigned: 09 November 1997
Appointed Date: 07 February 1992
95 years old

Director
HOLT, Antony Vincent
Resigned: 23 April 2012
Appointed Date: 01 June 2009
66 years old

Director
SHARP, Stephen
Resigned: 03 February 2014
Appointed Date: 23 April 2012
60 years old

Director
SIDE, Richard John
Resigned: 05 March 2000
90 years old

Director
STEWART, Lynne Carol
Resigned: 16 August 2010
Appointed Date: 07 February 1992
64 years old

Director
WAIT, John Sidney
Resigned: 03 November 2008
93 years old

Persons With Significant Control

Capita Employee Benefits Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E.B. CONSULTANTS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000

06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000

...
... and 165 more events
30 Jun 1987
Registered office changed on 30/06/87 from: 8 baker street london W1M 1DA
24 Feb 1987
Accounts for a small company made up to 30 April 1986

24 Feb 1987
Return made up to 31/12/86; full list of members

23 Jul 1982
Company name changed\certificate issued on 23/07/82
03 Apr 1973
Incorporation

E.B. CONSULTANTS LIMITED Charges

11 January 2008
Mortgage
Delivered: 16 January 2008
Status: Satisfied on 11 June 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 29 charter gate, moulton park, northampton…
9 June 2006
Third party legal charge
Delivered: 16 June 2006
Status: Satisfied on 29 March 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 11 west moor park armthorpe doncaster south yorkshire…
31 March 2006
Legal charge
Delivered: 5 April 2006
Status: Satisfied on 29 March 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the north east side…
7 December 2005
Legal charge
Delivered: 21 December 2005
Status: Satisfied on 29 March 2012
Persons entitled: Barclays Bank PLC
Description: Unit 10 lee bridge industrial estate leebridge halifax.
7 December 2005
Legal charge
Delivered: 21 December 2005
Status: Satisfied on 29 March 2012
Persons entitled: Barclays Bank PLC
Description: Unit 1 mangham road barbot hall industrial estate rotherham…
22 April 2005
Third party legal charge
Delivered: 7 May 2005
Status: Satisfied on 29 March 2012
Persons entitled: National Westminster Bank PLC
Description: 6 south parade doncaster south yorkshire DN1 2DY; t/no…
6 December 2004
Legal charge
Delivered: 7 December 2004
Status: Satisfied on 29 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 5 belgrave trade park,thomas lewis way,southampton…
6 December 2004
Legal charge
Delivered: 7 December 2004
Status: Satisfied on 29 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 1 northam business centre,princes street,southampton…
5 November 2004
Legal charge
Delivered: 10 November 2004
Status: Satisfied on 29 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 5 belgrade trade park,thomas lewis way,southampton…
23 July 2004
Third party legal charge
Delivered: 13 August 2004
Status: Satisfied on 29 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: St. Annes church edward street bradford. By way of fixed…
23 July 2004
Third party legal charge
Delivered: 6 August 2004
Status: Satisfied on 29 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: St. Annes house guy street bradford. By way of fixed charge…
30 January 2004
Third party legal charge
Delivered: 14 February 2004
Status: Satisfied on 7 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 69 dane road, sale, cheshire. By way of fixed charge the…
3 April 2003
Legal mortgage
Delivered: 5 April 2003
Status: Satisfied on 29 March 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 4 grangeview road london N20 9EA. By way…
12 March 2002
Third party legal charge
Delivered: 13 March 2002
Status: Satisfied on 29 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 9 bramley business park railsfield rise bramley leeds…
17 January 2001
Legal charge
Delivered: 19 January 2001
Status: Satisfied on 29 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as land on the east side of st marks…
20 June 2000
Third party legal charge
Delivered: 21 June 2000
Status: Satisfied on 29 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings on north side of orwell street…
19 October 1999
Legal mortgage
Delivered: 30 October 1999
Status: Satisfied on 29 January 2002
Persons entitled: John Richard Kennett
Description: The property k/a the raven hotel ebchester hill broom hill…
14 October 1999
Mortgage
Delivered: 4 November 1999
Status: Satisfied on 5 November 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the five bells public house 128 newmarket…
14 May 1999
Legal mortgage
Delivered: 26 May 1999
Status: Satisfied on 7 February 2008
Persons entitled: National Westminster Bank PLC
Description: 14 commercial road reading berkshire. And the proceeds of…
29 April 1996
Third party legal charge
Delivered: 2 May 1996
Status: Satisfied on 7 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a land on the south side of…
18 June 1993
Legal charge
Delivered: 9 July 1993
Status: Satisfied on 16 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Asgard house hayward business centre new lane havant hants…
23 August 1991
Legal mortgage
Delivered: 2 September 1991
Status: Satisfied on 17 December 1999
Persons entitled: National Westminster Bank PLC
Description: 310 kilburn lane, london, W9 t/n-380967 and/or the proceeds…
23 January 1990
Mortgage debenture
Delivered: 30 January 1990
Status: Satisfied on 15 January 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 September 1988
Legal charge
Delivered: 20 September 1988
Status: Satisfied on 16 October 1990
Persons entitled: Midland Bank PLC
Description: Unit 1 oswin road leicester and the proceeds of sale…