You are here: bizstats.co.uk > a-z index > 1 list > 12 list

127 Ebury Street Development Ltd KINGSTON UPON THAMES


Founded in 2014, 127 Ebury Street Development, classified under reg no. 08904271 is an active company. Currently registered at 1 Park Road KT1 4AS, Kingston Upon Thames the company has been in the business for 11 years. Its financial year was closed on 28th February and its latest financial statement was filed on 2023-02-28. Since 2014-05-08 127 Ebury Street Development Ltd is no longer carrying the name Burrows Wood Wentworth.

The company has one director. Nader F., appointed on 28 April 2014. There are currently no secretaries appointed. As of 10 July 2025, there were 2 ex directors - Parisa E., James S. and others listed below. There were no ex secretaries.

127 Ebury Street Development Ltd Address / Contact

Office Address 1 Park Road
Office Address2 Hampton Wick
Town Kingston Upon Thames
Post code KT1 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08904271
Date of Incorporation Thu, 20th Feb 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 11 years old
Account next due date Sat, 30th Nov 2024 (222 days after)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Nader F.

Position: Director

Appointed: 28 April 2014

Wellco Secretaries Ltd

Position: Corporate Secretary

Appointed: 20 August 2015

Resigned: 01 May 2020

Parisa E.

Position: Director

Appointed: 28 April 2014

Resigned: 12 January 2017

James S.

Position: Director

Appointed: 20 February 2014

Resigned: 11 July 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Nader F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Parisa E. This PSC owns 25-50% shares and has 25-50% voting rights.

Nader F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Parisa E.

Notified on 6 April 2016
Ceased on 12 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Burrows Wood Wentworth May 8, 2014
Spare 101 March 11, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-28
Net Worth-291 521-451 184        
Balance Sheet
Cash Bank In Hand35 58314 123        
Current Assets2 458 0012 597 8682 449 35443 09170 15157 84854 32061 89256 88141 787
Debtors14 918176 24541 04541 04541 04549 61842 32342 32341 04541 045
Cash Bank On Hand 14 1238092 04629 1068 23011 99719 56915 836742
Net Assets Liabilities  -1 171 572-20 5955 548-5 608-69 755-36 683-44 579-1 677
Total Inventories 2 407 5002 407 500       
Stocks Inventory2 407 5002 407 500        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-291 621-451 284        
Shareholder Funds-291 521-451 184        
Other
Amount Due From To Related Party49-2 681 855        
Creditors Due After One Year2 737 1592 681 855        
Creditors Due Within One Year12 363367 197        
Net Assets Liability Excluding Pension Asset Liability-291 521-451 184        
Net Current Assets Liabilities2 445 6382 230 6711 135 437-1 270 743-1 244 600-1 255 756-1 517 486-1 509 91442 58330 485
Number Shares Allotted100100        
Average Number Employees During Period      1111
Creditors  2 307 0092 344 4092 344 4092 344 4092 319 0092 293 5093 853 9023 798 902
Investment Property   3 594 5573 594 5573 594 5573 766 7403 766 7403 766 7403 766 740
Investment Property Fair Value Model        3 766 740 
Number Shares Issued Fully Paid   100100     
Par Value Share11 11     
Total Assets Less Current Liabilities2 445 6382 230 6711 135 4372 323 8142 349 9572 338 8012 249 2542 256 8263 809 3233 797 225
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2025-02-20
filed on: 27th, February 2025
Free Download (4 pages)

Company search