Ebury Trading Limited LONDON


Founded in 1987, Ebury Trading, classified under reg no. 02123256 is an active company. Currently registered at Bsg Valentine, Lynton House WC1H 9BQ, London the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 21st November 2006 Ebury Trading Limited is no longer carrying the name George Johnson Antiques.

The firm has one director. Mark P., appointed on 21 November 2006. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ebury Trading Limited Address / Contact

Office Address Bsg Valentine, Lynton House
Office Address2 Tavistock Square
Town London
Post code WC1H 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02123256
Date of Incorporation Wed, 15th Apr 1987
Industry Retail sale of antiques including antique books in stores
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Mark P.

Position: Director

Appointed: 21 November 2006

Gavin P.

Position: Secretary

Appointed: 21 November 2006

Resigned: 09 December 2008

Janet W.

Position: Secretary

Appointed: 25 January 2006

Resigned: 21 November 2006

Jason M.

Position: Secretary

Appointed: 01 January 1999

Resigned: 25 January 2006

Alistair W.

Position: Director

Appointed: 15 March 1995

Resigned: 25 December 2008

Paul G.

Position: Secretary

Appointed: 15 March 1995

Resigned: 01 January 1999

Wayne H.

Position: Director

Appointed: 17 February 1992

Resigned: 25 September 1992

Matthew U.

Position: Secretary

Appointed: 03 November 1991

Resigned: 15 March 1995

Paul G.

Position: Director

Appointed: 03 November 1991

Resigned: 01 January 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Mark P. This PSC and has 75,01-100% shares.

Mark P.

Notified on 3 November 2016
Nature of control: 75,01-100% shares

Company previous names

George Johnson Antiques November 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth62 31573 052       
Balance Sheet
Cash Bank On Hand 1 351   22 92242 91113 816 
Current Assets200 975198 018219 506196 833154 329162 352212 204184 880162 438
Debtors26 64123 91049 87128 4732 5584 0021 5006 2779 834
Net Assets Liabilities 73 05287 67181 82641 02440 24465 11672 90278 444
Other Debtors 7 4815 0508 174123123  1 434
Property Plant Equipment 1 5801 4571 2881 3511 3129052 2402 000
Total Inventories 172 757169 635168 360151 771135 428167 793164 787152 604
Cash Bank In Hand3 0001 351       
Net Assets Liabilities Including Pension Asset Liability62 31573 052       
Stocks Inventory171 334172 757       
Tangible Fixed Assets9441 580       
Reserves/Capital
Called Up Share Capital16 60416 604       
Profit Loss Account Reserve45 71156 448       
Shareholder Funds62 31573 052       
Other
Accumulated Depreciation Impairment Property Plant Equipment 16 55717 00917 51117 93618 41618 82319 47220 192
Additions Other Than Through Business Combinations Property Plant Equipment  329333488441 1 984480
Average Number Employees During Period 22221111
Bank Borrowings Overdrafts  12 60615 5622 383 34 00027 3234 696
Corporation Tax Payable 8 8584 901   6 2273 6962 627
Creditors 126 546133 292116 295114 656123 420113 99386 89567 483
Depreciation Rate Used For Property Plant Equipment  15151515151515
Increase From Depreciation Charge For Year Property Plant Equipment  452502425480407649720
Net Current Assets Liabilities61 37171 47286 21480 53839 67338 93298 21197 98594 955
Other Creditors 97 23383 05856 98786 166118 367105 03782 51654 304
Other Taxation Social Security Payable 6 9738 5272 6363444214184273
Property Plant Equipment Gross Cost 18 13718 46618 79919 28719 72819 72821 71222 192
Total Assets Less Current Liabilities62 31573 05287 67181 82641 02440 24499 116100 22596 955
Trade Creditors Trade Payables 13 48224 20041 11026 0734 6112 588-1595 783
Trade Debtors Trade Receivables 16 42944 82120 2992 4353 8791 5006 2778 400
Creditors Due Within One Year139 604126 546       
Fixed Assets9441 580       
Tangible Fixed Assets Additions 1 123       
Tangible Fixed Assets Cost Or Valuation17 01418 137       
Tangible Fixed Assets Depreciation16 07016 557       
Tangible Fixed Assets Depreciation Charged In Period 487       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, November 2023
Free Download (9 pages)

Company search