Company number 02179377
Status Active
Incorporation Date 16 October 1987
Company Type Public Limited Company
Address MILLFIELD LANE, NETHER POPPLETON, YORK, YO26 6PB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and fifty-five events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 9 November 2016 with updates; Group of companies' accounts made up to 31 May 2015. The most likely internet sites of LONDON EBOR DEVELOPMENTS PUBLIC LIMITED COMPANY are www.londonebordevelopmentspubliclimited.co.uk, and www.london-ebor-developments-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to York Rail Station is 2.1 miles; to Hammerton Rail Station is 6.2 miles; to Ulleskelf Rail Station is 9 miles; to Church Fenton Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Ebor Developments Public Limited Company is a Public Limited Company.
The company registration number is 02179377. London Ebor Developments Public Limited Company has been working since 16 October 1987.
The present status of the company is Active. The registered address of London Ebor Developments Public Limited Company is Millfield Lane Nether Poppleton York Yo26 6pb. . BROWN, Janet Dawn is a Secretary of the company. BROWN, Angus Darcy is a Director of the company. BROWN, Duncan Hamilton is a Director of the company. BROWN, Frederick Hunter is a Director of the company. BROWN, Janet Dawn is a Director of the company. NEGUS, Kirstie Isobel is a Director of the company. NEGUS, Trevor Keith is a Director of the company. REASTON, Dennis Ryder is a Director of the company. SPENCER, Paul Stuart is a Director of the company. Director BATTY, Peter Graeme has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Frederick Hunter Brown
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Janet Dawn Brown
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LONDON EBOR DEVELOPMENTS PUBLIC LIMITED COMPANY Events
13 May 2013
Charge code 0217 9377 0023
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 10, 104 elm park gardens, london t/no…
7 November 2012
Mortgage deed
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land lying to the north east of millfield lane, nether…
14 September 2012
Debenture
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2008
Legal mortgage
Delivered: 2 August 2008
Status: Satisfied
on 1 August 2012
Persons entitled: Clydesdale Bank PLC
Description: Holme lea main street appleton roebuck york assigns the…
6 March 2008
Legal mortgage
Delivered: 8 March 2008
Status: Satisfied
on 1 August 2012
Persons entitled: Clydesdale Bank PLC
Description: Land lying on the north east side of millfield lane nether…
7 December 2007
Legal mortgage
Delivered: 12 December 2007
Status: Satisfied
on 18 November 2014
Persons entitled: Clydesdale Bank PLC
Description: The cliff lawn hotel, cliff road, leeds. Assigns the…
23 October 2007
Mortgage
Delivered: 1 November 2007
Status: Satisfied
on 25 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land @ old manor house main street bilbrough york north…
8 October 2007
A standard security which was presented for registration in scotland on 12 october 2007 and
Delivered: 19 October 2007
Status: Satisfied
on 11 November 2011
Persons entitled: Clydesdale Bank PLC
Description: 64-66 and 68 high street perth t/no PTH2151.
12 March 1995
A standard security which was presented for registration in scotland on the 31ST march 1995
Delivered: 19 April 1995
Status: Satisfied
on 17 January 2012
Persons entitled: Yorkshire Bank PLC
Description: All and whole the premises at 60/64 high street perth.
11 January 1995
Debenture
Delivered: 24 January 1995
Status: Satisfied
on 10 January 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 1995
Legal charge
Delivered: 12 January 1995
Status: Satisfied
on 10 January 2007
Persons entitled: Yorkshire Bank PLC
Description: F/H land & garage premises at millfield lane nether…
16 November 1993
Legal charge
Delivered: 2 December 1993
Status: Satisfied
on 31 January 1995
Persons entitled: Frederick Hunter Brown
Description: The f/h property situate and k/a 94 westborough scarborough.
16 November 1993
Legal charge
Delivered: 2 December 1993
Status: Satisfied
on 5 July 1994
Persons entitled: Frederick Hunter Brown
Description: The f/h property situate and k/a 52 and 53 market place.
14 December 1990
Legal charge
Delivered: 27 December 1990
Status: Satisfied
on 31 January 1995
Persons entitled: Barclays Bank PLC
Description: Ideal laundry, trinity lane, york, north yorkshire.
20 October 1989
Standard security
Delivered: 26 October 1989
Status: Satisfied
on 14 November 2012
Persons entitled: Barclays Bank PLC
Description: Shops on the ground floor at 43 & 45 dockhead street…
20 October 1989
Standing security
Delivered: 26 October 1989
Status: Satisfied
on 31 January 1995
Persons entitled: Barclays Bank PLC
Description: Shops on the ground floor of 43 & 45 dockhead street…
2 October 1989
Legal charge
Delivered: 12 October 1989
Status: Satisfied
on 4 December 1993
Persons entitled: Barclays Bank PLC
Description: 94 westborough scarbrough north yorkshire.
15 September 1989
Legal charge
Delivered: 22 September 1989
Status: Satisfied
on 4 December 1993
Persons entitled: Barclays Bank PLC
Description: 52/53 saturday market beverley humberside.
10 April 1989
Legal charge
Delivered: 19 April 1989
Status: Satisfied
on 16 October 1990
Persons entitled: Barclays Bank PLC
Description: St. Mary's church hall church street blyth northumberland.
23 March 1989
Legal charge
Delivered: 11 April 1989
Status: Satisfied
on 19 April 1991
Persons entitled: Barclays Bank PLC
Description: 26 and 28 king street belper, derbyshire.
25 July 1988
Legal charge
Delivered: 27 July 1988
Status: Satisfied
on 16 October 1990
Persons entitled: Barclays Bank PLC
Description: 5 blue street. Camarthen dyfed.
7 July 1988
Legal charge
Delivered: 28 July 1988
Status: Satisfied
on 9 May 1989
Persons entitled: Barclays Bank PLC
Description: 287, high street bangor, gwynedd t/n p 188273.
25 April 1988
Standing security
Delivered: 29 April 1988
Status: Satisfied
on 31 January 1995
Persons entitled: Barclays Bank PLC
Description: 60-64 high st perth.