EBONYTREE LIMITED

Register to unlock more data on OkredoRegister

EBONYTREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01647903

Incorporation date

02/07/1982

Size

Unaudited abridged

Contacts

Registered address

Registered address

8 Hampstead Gate, 1a Frognal, Hampstead, London NW3 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1986)
dot icon21/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon27/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon30/10/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon29/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-07 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon11/03/2020
Director's details changed for Mr Andrew James Thompson on 2020-03-10
dot icon07/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2018-12-07 with no updates
dot icon15/01/2019
Director's details changed for Mr Andrew James Thompson on 2019-01-15
dot icon15/01/2019
Director's details changed for Mr Robert John Arthur Halford on 2019-01-15
dot icon15/01/2019
Secretary's details changed for Mr Andrew James Thompson on 2019-01-15
dot icon29/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-07 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon24/12/2012
Registered office address changed from 8 Fairfax Mansions Finchley Road Swiss Cottage London NW3 6JY on 2012-12-24
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/03/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-07
dot icon27/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon09/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon09/01/2012
Termination of appointment of Robert Lee as a director
dot icon07/01/2012
Compulsory strike-off action has been discontinued
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon08/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon05/01/2010
Director's details changed for Andrew James Thompson on 2009-12-07
dot icon05/01/2010
Director's details changed for Robert John Arthur Halford on 2009-12-07
dot icon05/01/2010
Director's details changed for Robert William Lee on 2009-12-07
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 07/12/08; full list of members
dot icon27/12/2008
Amended accounts made up to 2007-12-31
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 07/12/07; no change of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 07/12/06; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 07/12/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 07/12/04; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 07/12/03; full list of members
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/07/2003
Registered office changed on 17/07/03 from: 55,loudoun road st.john's wood london NW8 0DL
dot icon17/12/2002
Return made up to 07/12/02; full list of members
dot icon23/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/01/2002
Return made up to 07/12/01; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/01/2001
Return made up to 07/12/00; full list of members
dot icon03/11/2000
Resolutions
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon10/02/2000
Return made up to 07/12/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon30/12/1998
Return made up to 07/12/98; no change of members
dot icon30/09/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon24/07/1998
Full accounts made up to 1997-06-30
dot icon21/07/1998
Resolutions
dot icon04/03/1998
Delivery ext'd 3 mth 30/06/97
dot icon17/12/1997
Return made up to 07/12/97; full list of members
dot icon31/07/1997
Full accounts made up to 1996-06-30
dot icon05/03/1997
Delivery ext'd 3 mth 30/06/96
dot icon19/12/1996
Return made up to 07/12/96; no change of members
dot icon12/11/1996
Full accounts made up to 1995-06-30
dot icon27/02/1996
Delivery ext'd 3 mth 30/06/95
dot icon03/01/1996
Return made up to 07/12/95; no change of members
dot icon01/08/1995
Accounts for a small company made up to 1994-06-30
dot icon27/04/1995
Delivery ext'd 3 mth 30/06/94
dot icon07/02/1995
Return made up to 07/12/94; full list of members
dot icon01/11/1994
Accounts for a small company made up to 1993-06-30
dot icon04/01/1994
Return made up to 07/12/93; no change of members
dot icon16/06/1993
New director appointed
dot icon06/05/1993
Full accounts made up to 1992-06-30
dot icon15/02/1993
Registered office changed on 15/02/93 from: price waterhouse cornwall court 19,cornwall street birmingham B3 2DT
dot icon26/01/1993
Registered office changed on 26/01/93 from: c/o russells 3RD floor regency house 1/4 warwick st london W1R 5WA
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon26/01/1993
Director resigned
dot icon26/01/1993
Director resigned
dot icon26/01/1993
New secretary appointed
dot icon26/01/1993
Secretary resigned
dot icon04/01/1993
Return made up to 07/12/92; no change of members
dot icon10/08/1992
Resolutions
dot icon10/08/1992
Resolutions
dot icon10/08/1992
Resolutions
dot icon10/08/1992
Full accounts made up to 1991-06-30
dot icon02/03/1992
Return made up to 31/10/91; full list of members
dot icon18/09/1991
Full accounts made up to 1990-06-30
dot icon15/03/1991
Return made up to 31/10/90; full list of members
dot icon17/12/1990
Full accounts made up to 1989-06-30
dot icon31/07/1990
Return made up to 07/12/89; full list of members
dot icon29/03/1990
Full accounts made up to 1988-06-30
dot icon28/02/1989
Full accounts made up to 1987-06-30
dot icon28/02/1989
Return made up to 11/11/88; full list of members
dot icon31/10/1988
Return made up to 02/10/87; full list of members
dot icon12/07/1988
Full accounts made up to 1986-06-30
dot icon09/12/1986
Full accounts made up to 1985-06-30
dot icon09/12/1986
Return made up to 04/07/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.10M
-
0.00
1.21M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halford, Robert John Arthur
Director
08/06/1993 - Present
9
Thompson, Andrew James
Director
31/12/1992 - Present
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EBONYTREE LIMITED

EBONYTREE LIMITED is an(a) Active company incorporated on 02/07/1982 with the registered office located at 8 Hampstead Gate, 1a Frognal, Hampstead, London NW3 6AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EBONYTREE LIMITED?

toggle

EBONYTREE LIMITED is currently Active. It was registered on 02/07/1982 .

Where is EBONYTREE LIMITED located?

toggle

EBONYTREE LIMITED is registered at 8 Hampstead Gate, 1a Frognal, Hampstead, London NW3 6AL.

What does EBONYTREE LIMITED do?

toggle

EBONYTREE LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for EBONYTREE LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-12-07 with no updates.