EBURY BRIDGE ARTS LIMITED

Register to unlock more data on OkredoRegister

EBURY BRIDGE ARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08554504

Incorporation date

04/06/2013

Size

Dormant

Contacts

Registered address

Registered address

17 Millson Close, London N20 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2013)
dot icon22/04/2026
Accounts for a dormant company made up to 2025-06-30
dot icon28/03/2026
Notification of Wai Ming Wee as a person with significant control on 2026-03-28
dot icon14/11/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon23/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon01/05/2024
Registered office address changed from C/O Thakur-Chabert, Suite 409-410, Harefield Road Uxbridge UB8 1EX England to 17 Millson Close London N20 0LQ on 2024-05-01
dot icon18/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon04/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/10/2021
Registered office address changed from 7 Eynsford Terrace Royal Lane West Drayton Middlesex UB7 8QN to C/O Thakur-Chabert, Suite 409-410, Harefield Road Uxbridge UB8 1EX on 2021-10-06
dot icon05/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/11/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon30/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon17/04/2018
Notification of David Heng Swee as a person with significant control on 2018-04-17
dot icon17/04/2018
Termination of appointment of Wai Ming Wee as a director on 2018-03-27
dot icon17/04/2018
Change of details for Mr David Heng Swee as a person with significant control on 2018-04-17
dot icon17/04/2018
Cessation of Wai Ming Wee as a person with significant control on 2018-03-27
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon21/09/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon21/09/2017
Appointment of Mr David Heng Swee Hoe as a director on 2017-09-18
dot icon24/04/2017
Confirmation statement made on 2017-03-06 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/01/2017
Director's details changed for Wai Ming Wee on 2017-01-01
dot icon11/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon31/03/2016
Micro company accounts made up to 2015-06-30
dot icon15/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon28/02/2015
Micro company accounts made up to 2014-06-30
dot icon27/03/2014
Director's details changed for Waiming Ming Wee on 2014-03-27
dot icon19/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon31/01/2014
Registered office address changed from Flat 22 Hillersden House Ebury Bridge Road London SW1W 8ST on 2014-01-31
dot icon29/01/2014
Director's details changed for Wai Ming Wee on 2014-01-29
dot icon18/06/2013
Appointment of Wai Ming Wee as a director
dot icon18/06/2013
Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom on 2013-06-18
dot icon11/06/2013
Termination of appointment of Barbara Kahan as a director
dot icon04/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£163.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.32K
-
0.00
15.05K
-
2022
1
7.91K
-
0.00
163.00
-
2023
-
7.75K
-
0.00
163.00
-
2023
-
7.75K
-
0.00
163.00
-

Employees

2023

Employees

-

Net Assets(GBP)

7.75K £Descended-2.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

163.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
04/06/2013 - 04/06/2013
27932
Hoe, David Heng Swee
Director
18/09/2017 - Present
-
Ms Wai Ming Wee
Director
04/06/2013 - 27/03/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EBURY BRIDGE ARTS LIMITED

EBURY BRIDGE ARTS LIMITED is an(a) Active company incorporated on 04/06/2013 with the registered office located at 17 Millson Close, London N20 0LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EBURY BRIDGE ARTS LIMITED?

toggle

EBURY BRIDGE ARTS LIMITED is currently Active. It was registered on 04/06/2013 .

Where is EBURY BRIDGE ARTS LIMITED located?

toggle

EBURY BRIDGE ARTS LIMITED is registered at 17 Millson Close, London N20 0LQ.

What does EBURY BRIDGE ARTS LIMITED do?

toggle

EBURY BRIDGE ARTS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for EBURY BRIDGE ARTS LIMITED?

toggle

The latest filing was on 22/04/2026: Accounts for a dormant company made up to 2025-06-30.