Company NameEmbassy Building And Civil Engineering Contractors Limited
DirectorJames O'Doherty
Company StatusActive
Company Number01393722
CategoryPrivate Limited Company
Incorporation Date12 October 1978(45 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James O'Doherty
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed17 April 2007(28 years, 6 months after company formation)
Appointment Duration17 years
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address29 Nobel Road
Eley Industrial Estate
London
N18 3BH
Secretary NameTheresa O'Doherty
NationalityIrish
StatusCurrent
Appointed17 April 2007(28 years, 6 months after company formation)
Appointment Duration17 years
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
Appointed26 April 1991(12 years, 6 months after company formation)
Appointment Duration15 years, 12 months (resigned 17 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Overton Drive
Wanstead
London
E11 2NN
Director NameMrs Patricia Ann Bluck
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(12 years, 6 months after company formation)
Appointment Duration15 years, 12 months (resigned 17 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Overton Drive
Wanstead
London
E11 2NN
Secretary NameMr Brian John Bluck
NationalityBritish
StatusResigned
Appointed26 April 1991(12 years, 6 months after company formation)
Appointment Duration15 years, 12 months (resigned 17 April 2007)
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

100 at £1Embassy Demolition Contractors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
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)

Filing History

24 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
24 December 2020Audit exemption subsidiary accounts made up to 31 March 2020 (4 pages)
24 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
24 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (34 pages)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
8 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
8 November 2019Audit exemption subsidiary accounts made up to 31 March 2019 (4 pages)
8 November 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
8 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (32 pages)
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 2019Secretary's details changed for Theresa O'doherty on 5 May 2019 (1 page)
15 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders (4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders (4 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
31 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
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 29 Nobel Road London N18 3BH United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Pegamoid Site Nobel Road Edmonton London N18 3BH on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Pegamoid Site Nobel Road Edmonton London N18 3BH on 31 July 2012 (1 page)
28 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 April 2010Director's details changed for James O'doherty on 1 April 2010 (2 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for James O'doherty on 1 April 2010 (2 pages)
22 April 2010Director's details changed for James O'doherty on 1 April 2010 (2 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 July 2009Return made up to 19/04/09; full list of members (3 pages)
3 July 2009Return made up to 19/04/09; full list of members (3 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 July 2008Director's change of particulars / james o'doherty / 01/04/2008 (1 page)
16 July 2008Return made up to 19/04/08; full list of members (4 pages)
16 July 2008Return made up to 19/04/08; full list of members (4 pages)
16 July 2008Secretary's change of particulars / theresa o'doherty / 01/04/2008 (1 page)
16 July 2008Secretary's change of particulars / theresa o'doherty / 01/04/2008 (1 page)
16 July 2008Director's change of particulars / james o'doherty / 01/04/2008 (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: crown house 151 high road loughton essex IG10 4LG (1 page)
10 December 2007Registered office changed on 10/12/07 from: crown house 151 high road loughton essex IG10 4LG (1 page)
10 December 2007Return made up to 19/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 December 2007Director resigned (1 page)
10 December 2007Return made up to 19/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007Director resigned (1 page)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 July 2006Return made up to 19/04/06; full list of members (3 pages)
21 July 2006Return made up to 19/04/06; full list of members (3 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 July 2005Return made up to 19/04/05; full list of members (3 pages)
18 July 2005Return made up to 19/04/05; full list of members (3 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 June 2004Return made up to 19/04/04; full list of members (7 pages)
17 June 2004Return made up to 19/04/04; full list of members (7 pages)
17 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
17 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
10 July 2003Return made up to 19/04/03; full list of members (7 pages)
10 July 2003Return made up to 19/04/03; full list of members (7 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 May 2002Return made up to 19/04/02; full list of members (6 pages)
28 May 2002Return made up to 19/04/02; full list of members (6 pages)
18 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 May 2001Return made up to 19/04/01; full list of members (6 pages)
18 May 2001Return made up to 19/04/01; full list of members (6 pages)
13 June 2000Return made up to 19/04/00; full list of members (7 pages)
13 June 2000Return made up to 19/04/00; full list of members (7 pages)
2 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
2 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
16 May 1999Return made up to 19/04/99; full list of members (6 pages)
16 May 1999Return made up to 19/04/99; full list of members (6 pages)
2 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1998Return made up to 19/04/98; no change of members (4 pages)
19 June 1998Return made up to 19/04/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (7 pages)
27 January 1998Full accounts made up to 31 March 1997 (7 pages)
13 June 1997Return made up to 19/04/97; full list of members (6 pages)
13 June 1997Return made up to 19/04/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
17 April 1996Return made up to 19/04/96; full list of members (6 pages)
17 April 1996Return made up to 19/04/96; full list of members (6 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)
8 September 1995Full accounts made up to 31 March 1995 (8 pages)
8 September 1995Full accounts made up to 31 March 1995 (8 pages)
27 April 1995Return made up to 19/04/95; no change of members (4 pages)
27 April 1995Return made up to 19/04/95; no change of members (4 pages)