Company NameEmbassy Homes (Northern) Limited
DirectorAlexandria Varley
Company StatusActive
Company Number01624218
CategoryPrivate Limited Company
Incorporation Date24 March 1982(42 years, 1 month ago)
Previous NameAndrabury Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Alexandria Varley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2016(34 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor Suite, River House Maidstone Road
Sidcup
Kent
DA14 5RH
Secretary NameMrs Alexandria Varley
StatusCurrent
Appointed30 June 2021(39 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressGround Floor Suite, River House Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMichael Richard Cleveley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7AF
Director NameMr Roger Malcolm Holbeche
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnmoor House
Kington Lane
Claverdon
Warwickshire
CV35 8PP
Secretary NameMr Roger Malcolm Holbeche
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnmoor House
Kington Lane
Claverdon
Warwickshire
CV35 8PP
Director NameJohn William Richard Yerbury
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address10 Bannerdown Close
Batheaston
Bath
BA1 7NJ
Director NamePeter Donald Nuttall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(11 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1995)
RoleChartered Accountant
Correspondence Address41 Nags Head
Avening
Tetbury
Gloucestershire
GL8 8NZ
Wales
Secretary NameMr Malcolm John Priest
NationalityBritish
StatusResigned
Appointed31 March 1994(12 years after company formation)
Appointment Duration10 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197a Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(12 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 1997)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
Nuptown
Warfield
Berkshire
RG42 6HS
Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(12 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Brick Kiln Lane
Horsmonden
Kent
TN12 8EN
Director NamePaul Michael Pascan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(15 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2002)
RoleAccountant
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Secretary NameMr Paul Clement Scott
NationalityBritish
StatusResigned
Appointed29 September 1997(15 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Handover Centre Appletree Trading Estate
Chipping Warden
Banbury
OX17 1LL
Director NameSimon Paul Winder
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(20 years after company formation)
Appointment Duration1 year (resigned 23 April 2003)
RoleAccountant
Correspondence AddressFlat 2 9 Westbury Road
London
N12 7NY
Director NameMr Paul Clement Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(20 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 June 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Handover Centre Appletree Trading Estate
Chipping Warden
Banbury
OX17 1LL
Director NameMr Kevin Edgar Torlage
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed23 April 2003(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Westway
Raynes Park
London
SW20 9LS
Director NameMr David Alexander Winduss
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(22 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Buckland Dinham
Frome
Somerset
BA11 2QW
Director NameMr Stephen David Bender
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(24 years after company formation)
Appointment Duration10 years, 1 month (resigned 30 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Casewick Lane
Uffington
Stamford
Lincolnshire
PE9 4SX
Secretary NameWoodside Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1995(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 1997)
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW

Location

Registered AddressGround Floor Suite, River House
Maidstone Road
Sidcup
Kent
DA14 5RH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Tms Group Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

13 March 1997Delivered on: 20 March 1997
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
30 March 1992Delivered on: 8 April 1992
Satisfied on: 19 September 2002
Persons entitled: Midland 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
18 December 1990Delivered on: 29 December 1990
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and embassy property group PLC to the chargee on any account whatsoever.
Particulars: F/H land north side of main street hensall selby north yorkshire.
Fully Satisfied
31 August 1990Delivered on: 17 September 1990
Satisfied on: 19 September 2002
Persons entitled: First National Commercial Bank PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on north side of main street hensall selby yorkshire t/n nyk 71640 fixed and floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
21 December 1987Delivered on: 29 December 1987
Satisfied on: 3 October 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
27 July 2020Accounts for a dormant company made up to 30 June 2020 (9 pages)
18 November 2019Director's details changed for Mr Paul Clement Scott on 15 November 2019 (2 pages)
18 November 2019Secretary's details changed for Mr Paul Clement Scott on 15 November 2019 (1 page)
22 October 2019Registered office address changed from Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD to The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL on 22 October 2019 (1 page)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
18 July 2019Accounts for a dormant company made up to 30 June 2019 (9 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 30 June 2018 (9 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 30 June 2017 (9 pages)
21 July 2017Accounts for a dormant company made up to 30 June 2017 (9 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 30 June 2016 (9 pages)
25 July 2016Accounts for a dormant company made up to 30 June 2016 (9 pages)
17 June 2016Termination of appointment of Stephen David Bender as a director on 30 May 2016 (1 page)
17 June 2016Appointment of Mrs Alexandria Varley as a director on 30 May 2016 (2 pages)
17 June 2016Termination of appointment of Stephen David Bender as a director on 30 May 2016 (1 page)
17 June 2016Appointment of Mrs Alexandria Varley as a director on 30 May 2016 (2 pages)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
24 July 2015Accounts for a dormant company made up to 30 June 2015 (8 pages)
24 July 2015Accounts for a dormant company made up to 30 June 2015 (8 pages)
17 April 2015Registered office address changed from Unit 2 Waterside Drive Langley Slough SL3 6AD England to Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Unit 2 Waterside Drive Langley Slough SL3 6AD England to Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD on 17 April 2015 (1 page)
30 March 2015Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Unit 2 Waterside Drive Langley Slough SL3 6AD on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Unit 2 Waterside Drive Langley Slough SL3 6AD on 30 March 2015 (1 page)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
31 July 2014Accounts for a dormant company made up to 30 June 2014 (8 pages)
31 July 2014Accounts for a dormant company made up to 30 June 2014 (8 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
22 July 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
22 July 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
18 July 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
18 July 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
19 July 2011Accounts for a dormant company made up to 30 June 2011 (8 pages)
19 July 2011Accounts for a dormant company made up to 30 June 2011 (8 pages)
17 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
21 July 2010Accounts for a dormant company made up to 30 June 2010 (8 pages)
21 July 2010Accounts for a dormant company made up to 30 June 2010 (8 pages)
4 March 2010Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 4 March 2010 (1 page)
19 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
14 July 2009Accounts for a dormant company made up to 30 June 2009 (8 pages)
14 July 2009Accounts for a dormant company made up to 30 June 2009 (8 pages)
23 October 2008Return made up to 22/10/08; full list of members (3 pages)
23 October 2008Return made up to 22/10/08; full list of members (3 pages)
15 July 2008Accounts for a dormant company made up to 30 June 2008 (8 pages)
15 July 2008Accounts for a dormant company made up to 30 June 2008 (8 pages)
20 November 2007Return made up to 22/10/07; full list of members (2 pages)
20 November 2007Return made up to 22/10/07; full list of members (2 pages)
28 July 2007Accounts for a dormant company made up to 30 June 2007 (8 pages)
28 July 2007Accounts for a dormant company made up to 30 June 2007 (8 pages)
28 November 2006Return made up to 22/10/06; full list of members (2 pages)
28 November 2006Return made up to 22/10/06; full list of members (2 pages)
26 July 2006Accounts for a dormant company made up to 30 June 2006 (8 pages)
26 July 2006Accounts for a dormant company made up to 30 June 2006 (8 pages)
30 June 2006Return made up to 22/10/05; full list of members (5 pages)
30 June 2006Return made up to 22/10/05; full list of members (5 pages)
28 June 2006Registered office changed on 28/06/06 from: 6 stratton street london W1J 8LD (1 page)
28 June 2006Registered office changed on 28/06/06 from: 6 stratton street london W1J 8LD (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (3 pages)
13 April 2006New director appointed (3 pages)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (9 pages)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (9 pages)
22 December 2004Return made up to 14/11/04; full list of members (7 pages)
22 December 2004Return made up to 14/11/04; full list of members (7 pages)
20 December 2004Accounts for a dormant company made up to 30 June 2004 (8 pages)
20 December 2004Accounts for a dormant company made up to 30 June 2004 (8 pages)
27 September 2004New director appointed (5 pages)
27 September 2004New director appointed (5 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
18 December 2003Return made up to 14/11/03; full list of members (7 pages)
18 December 2003Return made up to 14/11/03; full list of members (7 pages)
6 December 2003Full accounts made up to 30 June 2003 (12 pages)
6 December 2003Full accounts made up to 30 June 2003 (12 pages)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
18 December 2002Return made up to 14/11/02; full list of members
  • 363(287) ‐ Registered office changed on 18/12/02
(7 pages)
18 December 2002Return made up to 14/11/02; full list of members
  • 363(287) ‐ Registered office changed on 18/12/02
(7 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
3 October 2002Declaration of satisfaction of mortgage/charge (1 page)
3 October 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
7 February 2002Full accounts made up to 31 December 2001 (12 pages)
7 February 2002Full accounts made up to 31 December 2001 (12 pages)
18 December 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2001Full accounts made up to 31 December 2000 (12 pages)
9 July 2001Full accounts made up to 31 December 2000 (12 pages)
11 December 2000Return made up to 14/11/00; full list of members (6 pages)
11 December 2000Return made up to 14/11/00; full list of members (6 pages)
17 July 2000Full accounts made up to 31 December 1999 (11 pages)
17 July 2000Full accounts made up to 31 December 1999 (11 pages)
14 December 1999Return made up to 14/11/99; full list of members (6 pages)
14 December 1999Return made up to 14/11/99; full list of members (6 pages)
27 January 1999Full accounts made up to 31 December 1998 (12 pages)
27 January 1999Full accounts made up to 31 December 1998 (12 pages)
1 December 1998Return made up to 14/11/98; no change of members (4 pages)
1 December 1998Return made up to 14/11/98; no change of members (4 pages)
8 June 1998Full accounts made up to 31 December 1997 (11 pages)
8 June 1998Full accounts made up to 31 December 1997 (11 pages)
26 November 1997Return made up to 14/11/97; full list of members (6 pages)
26 November 1997Return made up to 14/11/97; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
20 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
14 November 1996Return made up to 14/11/96; full list of members (6 pages)
14 November 1996Return made up to 14/11/96; full list of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (11 pages)
4 November 1996Full accounts made up to 31 December 1995 (11 pages)
13 March 1996Registered office changed on 13/03/96 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
13 March 1996Registered office changed on 13/03/96 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
1 March 1996Director's particulars changed (1 page)
1 March 1996Director's particulars changed (1 page)
16 November 1995Return made up to 14/11/95; full list of members (12 pages)
16 November 1995Return made up to 14/11/95; full list of members (12 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
26 January 1995Full accounts made up to 31 March 1994 (11 pages)
26 January 1995Full accounts made up to 31 March 1994 (11 pages)
13 February 1994Full accounts made up to 31 March 1993 (10 pages)
13 February 1994Full accounts made up to 31 March 1993 (10 pages)
5 February 1993Full accounts made up to 31 March 1992 (9 pages)
5 February 1993Full accounts made up to 31 March 1992 (9 pages)
5 February 1992Full accounts made up to 31 March 1991 (9 pages)
5 February 1992Full accounts made up to 31 March 1991 (9 pages)
23 April 1991Accounts for a dormant company made up to 31 March 1990 (3 pages)
23 April 1991Accounts for a dormant company made up to 31 March 1990 (3 pages)