Eley Industrial Estate
London
N18 3BH
Secretary Name | Mr James O'Doherty |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 19 April 2007(36 years after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Nobel Road Eley Industrial Estate London N18 3BH |
Director Name | Mr Sean O'Doherty |
---|---|
Date of Birth | October 2000 (Born 23 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 March 2024(52 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Nobel Road Eley Industrial Estate London N18 3BH |
Director Name | Mrs Patricia Ann Bluck |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(20 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 19 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Overton Drive Wanstead London E11 2NN |
Secretary Name | Mr Brian John Bluck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(20 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 19 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Overton Drive Wanstead London E11 2NN |
Director Name | Theresa O'Doherty |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2007(36 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Nobel Road Eley Industrial Estate London N18 3BH |
Director Name | Mr Brian John Bluck |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Overton Drive Wanstead London E11 2NN |
Website | embassydemo.co.uk |
---|---|
Telephone | 020 88877007 |
Telephone region | London |
Registered Address | 29 Nobel Road Eley Industrial Estate London N18 3BH |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2k at £1 | J O'doherty Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,581,237 |
Gross Profit | £519,453 |
Net Worth | £199,559 |
Cash | £534,310 |
Current Liabilities | £2,065,834 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
13 May 2016 | Delivered on: 18 May 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|---|
27 April 2012 | Delivered on: 4 May 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery. Outstanding |
22 April 1994 | Delivered on: 27 April 1994 Satisfied on: 21 April 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 January 1992 | Delivered on: 14 January 1992 Satisfied on: 21 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat, 3 brighton avenue, walthamstow, L.B. of waltham forest. Fully Satisfied |
6 January 1992 | Delivered on: 14 January 1992 Satisfied on: 21 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 40, bridge court, lea bridge road, L.B. of waltham forest t/n:egl 163337. Fully Satisfied |
9 February 1990 | Delivered on: 20 February 1990 Satisfied on: 21 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 89A dundee road, plaistow, london borough of newham title no: egl 26408. Fully Satisfied |
15 October 1985 | Delivered on: 5 November 1985 Satisfied on: 21 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-5 livingstone works livingstone road stratford newham london. Fully Satisfied |
9 December 2020 | Audited abridged accounts made up to 31 March 2020 (11 pages) |
---|---|
4 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
29 October 2019 | Audited abridged accounts made up to 31 March 2019 (11 pages) |
16 September 2019 | Termination of appointment of Theresa O'doherty as a director on 1 March 2019 (1 page) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
8 May 2019 | Director's details changed for Mr James O'doherty on 5 May 2019 (2 pages) |
8 May 2019 | Director's details changed for Theresa O'doherty on 5 May 2019 (2 pages) |
8 May 2019 | Secretary's details changed for Mr James O'doherty on 5 May 2019 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
23 June 2016 | Satisfaction of charge 6 in full (4 pages) |
23 June 2016 | Satisfaction of charge 6 in full (4 pages) |
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
18 May 2016 | Registration of charge 010080910007, created on 13 May 2016 (21 pages) |
18 May 2016 | Registration of charge 010080910007, created on 13 May 2016 (21 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
6 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
6 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
15 June 2015 | Termination of appointment of Brian John Bluck as a director on 2 January 2015 (1 page) |
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Termination of appointment of Brian John Bluck as a director on 2 January 2015 (1 page) |
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Termination of appointment of Brian John Bluck as a director on 2 January 2015 (1 page) |
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
17 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
31 July 2012 | Registered office address changed from 29 Nobel Road London N18 3BH United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Unit E Pegamoid Site Nobel Road Edmonton London N18 3BH on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Unit E Pegamoid Site Nobel Road Edmonton London N18 3BH on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 29 Nobel Road London N18 3BH United Kingdom on 31 July 2012 (1 page) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
6 July 2010 | Director's details changed for Theresa O'doherty on 1 November 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr Brian John Bluck on 1 November 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr Brian John Bluck on 1 November 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr Brian John Bluck on 1 November 2009 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Theresa O'doherty on 1 November 2009 (2 pages) |
6 July 2010 | Director's details changed for Theresa O'doherty on 1 November 2009 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
20 December 2007 | Return made up to 30/06/07; change of members (7 pages) |
20 December 2007 | Return made up to 30/06/07; change of members (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | New secretary appointed;new director appointed (2 pages) |
29 April 2007 | Secretary resigned;director resigned (1 page) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: crown house 151 high road loughton essex IG10 4LG (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: crown house 151 high road loughton essex IG10 4LG (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Secretary resigned;director resigned (1 page) |
29 April 2007 | New secretary appointed;new director appointed (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
31 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
5 April 2000 | Accounting reference date shortened from 15/04/00 to 31/03/00 (1 page) |
5 April 2000 | Accounting reference date shortened from 15/04/00 to 31/03/00 (1 page) |
18 February 2000 | Accounts for a small company made up to 15 April 1999 (6 pages) |
18 February 2000 | Accounts for a small company made up to 15 April 1999 (6 pages) |
11 August 1999 | Return made up to 30/06/99; full list of members (7 pages) |
11 August 1999 | Return made up to 30/06/99; full list of members (7 pages) |
18 February 1999 | Accounts for a small company made up to 15 April 1998 (6 pages) |
18 February 1999 | Accounts for a small company made up to 15 April 1998 (6 pages) |
7 July 1998 | Return made up to 30/06/98; no change of members
|
7 July 1998 | Return made up to 30/06/98; no change of members
|
24 March 1998 | Full accounts made up to 15 April 1997 (14 pages) |
24 March 1998 | Full accounts made up to 15 April 1997 (14 pages) |
17 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
17 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
30 December 1996 | Full accounts made up to 15 April 1996 (16 pages) |
30 December 1996 | Full accounts made up to 15 April 1996 (16 pages) |
9 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
9 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 41 high road south woodford london E18 2QP (1 page) |
21 November 1995 | Registered office changed on 21/11/95 from: 41 high road south woodford london E18 2QP (1 page) |
25 August 1995 | Full accounts made up to 15 April 1995 (15 pages) |
25 August 1995 | Full accounts made up to 15 April 1995 (15 pages) |
14 January 1992 | Particulars of mortgage/charge (4 pages) |
14 January 1992 | Particulars of mortgage/charge (4 pages) |
20 February 1990 | Particulars of mortgage/charge (3 pages) |
20 February 1990 | Particulars of mortgage/charge (3 pages) |
16 April 1971 | Incorporation (12 pages) |
16 April 1971 | Incorporation (12 pages) |