Company NameEmbassy Demolition Contractors Limited
DirectorsJames O'Doherty and Sean O'Doherty
Company StatusActive
Company Number01008091
CategoryPrivate Limited Company
Incorporation Date16 April 1971(53 years ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr James O'Doherty
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed19 April 2007(36 years after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Nobel Road
Eley Industrial Estate
London
N18 3BH
Secretary NameMr James O'Doherty
NationalityIrish
StatusCurrent
Appointed19 April 2007(36 years after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Nobel Road
Eley Industrial Estate
London
N18 3BH
Director NameMr Sean O'Doherty
Date of BirthOctober 2000 (Born 23 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2024(52 years, 11 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Nobel Road
Eley Industrial Estate
London
N18 3BH
Director NameMrs Patricia Ann Bluck
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(20 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 19 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Overton Drive
Wanstead
London
E11 2NN
Secretary NameMr Brian John Bluck
NationalityBritish
StatusResigned
Appointed12 July 1991(20 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 19 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Overton Drive
Wanstead
London
E11 2NN
Director NameTheresa O'Doherty
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2007(36 years after company formation)
Appointment Duration11 years, 10 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Nobel Road
Eley Industrial Estate
London
N18 3BH
Director NameMr Brian John Bluck
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(36 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Overton Drive
Wanstead
London
E11 2NN

Contact

Websiteembassydemo.co.uk
Telephone020 88877007
Telephone regionLondon

Location

Registered Address29 Nobel Road
Eley Industrial Estate
London
N18 3BH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2k at £1J O'doherty Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,581,237
Gross Profit£519,453
Net Worth£199,559
Cash£534,310
Current Liabilities£2,065,834

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

13 May 2016Delivered on: 18 May 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
27 April 2012Delivered 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 1994Delivered 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 1992Delivered 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 1992Delivered 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 1990Delivered 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 1985Delivered 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

Filing History

9 December 2020Audited abridged accounts made up to 31 March 2020 (11 pages)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
29 October 2019Audited abridged accounts made up to 31 March 2019 (11 pages)
16 September 2019Termination of appointment of Theresa O'doherty as a director on 1 March 2019 (1 page)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
8 May 2019Director's details changed for Mr James O'doherty on 5 May 2019 (2 pages)
8 May 2019Director's details changed for Theresa O'doherty on 5 May 2019 (2 pages)
8 May 2019Secretary's details changed for Mr James O'doherty on 5 May 2019 (1 page)
4 October 2018Accounts for a small company made up to 31 March 2018 (8 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
23 December 2016Full accounts made up to 31 March 2016 (14 pages)
23 December 2016Full accounts made up to 31 March 2016 (14 pages)
23 June 2016Satisfaction of charge 6 in full (4 pages)
23 June 2016Satisfaction of charge 6 in full (4 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,000
(5 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,000
(5 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 May 2016Registration of charge 010080910007, created on 13 May 2016 (21 pages)
18 May 2016Registration of charge 010080910007, created on 13 May 2016 (21 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 December 2015Full accounts made up to 31 March 2015 (13 pages)
6 December 2015Full accounts made up to 31 March 2015 (13 pages)
15 June 2015Termination of appointment of Brian John Bluck as a director on 2 January 2015 (1 page)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,000
(5 pages)
15 June 2015Termination of appointment of Brian John Bluck as a director on 2 January 2015 (1 page)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,000
(5 pages)
15 June 2015Termination of appointment of Brian John Bluck as a director on 2 January 2015 (1 page)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,000
(5 pages)
31 December 2014Full accounts made up to 31 March 2014 (12 pages)
31 December 2014Full accounts made up to 31 March 2014 (12 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,000
(6 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,000
(6 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,000
(6 pages)
17 September 2013Full accounts made up to 31 March 2013 (13 pages)
17 September 2013Full accounts made up to 31 March 2013 (13 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
22 August 2012Full accounts made up to 31 March 2012 (14 pages)
22 August 2012Full accounts made up to 31 March 2012 (14 pages)
31 July 2012Registered office address changed from 29 Nobel Road London N18 3BH United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Unit E Pegamoid Site Nobel Road Edmonton London N18 3BH on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Unit E Pegamoid Site Nobel Road Edmonton London N18 3BH on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 29 Nobel Road London N18 3BH United Kingdom on 31 July 2012 (1 page)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
22 December 2010Full accounts made up to 31 March 2010 (14 pages)
22 December 2010Full accounts made up to 31 March 2010 (14 pages)
6 July 2010Director's details changed for Theresa O'doherty on 1 November 2009 (2 pages)
6 July 2010Director's details changed for Mr Brian John Bluck on 1 November 2009 (2 pages)
6 July 2010Director's details changed for Mr Brian John Bluck on 1 November 2009 (2 pages)
6 July 2010Director's details changed for Mr Brian John Bluck on 1 November 2009 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Theresa O'doherty on 1 November 2009 (2 pages)
6 July 2010Director's details changed for Theresa O'doherty on 1 November 2009 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
18 January 2010Full accounts made up to 31 March 2009 (14 pages)
18 January 2010Full accounts made up to 31 March 2009 (14 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
12 January 2009Full accounts made up to 31 March 2008 (14 pages)
12 January 2009Full accounts made up to 31 March 2008 (14 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
20 December 2007Return made up to 30/06/07; change of members (7 pages)
20 December 2007Return made up to 30/06/07; change of members (7 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007New secretary appointed;new director appointed (2 pages)
29 April 2007Secretary resigned;director resigned (1 page)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007Registered office changed on 29/04/07 from: crown house 151 high road loughton essex IG10 4LG (1 page)
29 April 2007Registered office changed on 29/04/07 from: crown house 151 high road loughton essex IG10 4LG (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Secretary resigned;director resigned (1 page)
29 April 2007New secretary appointed;new director appointed (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 July 2005Return made up to 30/06/05; full list of members (2 pages)
18 July 2005Return made up to 30/06/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 July 2002Return made up to 30/06/02; full list of members (7 pages)
8 July 2002Return made up to 30/06/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 July 2001Return made up to 30/06/01; full list of members (6 pages)
8 July 2001Return made up to 30/06/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 August 2000Return made up to 30/06/00; full list of members (7 pages)
31 August 2000Return made up to 30/06/00; full list of members (7 pages)
5 April 2000Accounting reference date shortened from 15/04/00 to 31/03/00 (1 page)
5 April 2000Accounting reference date shortened from 15/04/00 to 31/03/00 (1 page)
18 February 2000Accounts for a small company made up to 15 April 1999 (6 pages)
18 February 2000Accounts for a small company made up to 15 April 1999 (6 pages)
11 August 1999Return made up to 30/06/99; full list of members (7 pages)
11 August 1999Return made up to 30/06/99; full list of members (7 pages)
18 February 1999Accounts for a small company made up to 15 April 1998 (6 pages)
18 February 1999Accounts for a small company made up to 15 April 1998 (6 pages)
7 July 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 07/07/98
(4 pages)
7 July 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 07/07/98
(4 pages)
24 March 1998Full accounts made up to 15 April 1997 (14 pages)
24 March 1998Full accounts made up to 15 April 1997 (14 pages)
17 July 1997Return made up to 30/06/97; full list of members (6 pages)
17 July 1997Return made up to 30/06/97; full list of members (6 pages)
30 December 1996Full accounts made up to 15 April 1996 (16 pages)
30 December 1996Full accounts made up to 15 April 1996 (16 pages)
9 July 1996Return made up to 30/06/96; no change of members (4 pages)
9 July 1996Return made up to 30/06/96; no change of members (4 pages)
21 November 1995Registered office changed on 21/11/95 from: 41 high road south woodford london E18 2QP (1 page)
21 November 1995Registered office changed on 21/11/95 from: 41 high road south woodford london E18 2QP (1 page)
25 August 1995Full accounts made up to 15 April 1995 (15 pages)
25 August 1995Full accounts made up to 15 April 1995 (15 pages)
14 January 1992Particulars of mortgage/charge (4 pages)
14 January 1992Particulars of mortgage/charge (4 pages)
20 February 1990Particulars of mortgage/charge (3 pages)
20 February 1990Particulars of mortgage/charge (3 pages)
16 April 1971Incorporation (12 pages)
16 April 1971Incorporation (12 pages)