About

Registered Number: 03272099
Date of Incorporation: 31/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: RAFFINGERS STUART, 19-20 Bourne Court Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD

 

Ebonyhill Ltd was registered on 31 October 1996, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 28 September 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 17 September 2014
AUD - Auditor's letter of resignation 15 January 2014
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 28 October 2013
CH03 - Change of particulars for secretary 28 October 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 30 November 2012
AA01 - Change of accounting reference date 24 September 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 06 October 2011
TM02 - Termination of appointment of secretary 20 January 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 27 October 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
363a - Annual Return 29 October 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
AA - Annual Accounts 26 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 29 August 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 07 November 2000
288c - Notice of change of directors or secretaries or in their particulars 03 July 2000
395 - Particulars of a mortgage or charge 01 April 2000
395 - Particulars of a mortgage or charge 11 February 2000
395 - Particulars of a mortgage or charge 11 February 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 06 May 1998
RESOLUTIONS - N/A 05 May 1998
RESOLUTIONS - N/A 05 May 1998
RESOLUTIONS - N/A 05 May 1998
363s - Annual Return 10 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1996
225 - Change of Accounting Reference Date 12 December 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
287 - Change in situation or address of Registered Office 20 November 1996
NEWINC - New incorporation documents 31 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 March 2000 Outstanding

N/A

Legal charge 04 February 2000 Outstanding

N/A

Floating charge 04 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.