Company NameEmbledane Limited
DirectorAnthony Michael Shipman
Company StatusActive
Company Number01948482
CategoryPrivate Limited Company
Incorporation Date19 September 1985(38 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Anthony Michael Shipman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address23 Bellfield Avenue
Harrow Weald
Harrow
Middlesex
HA3 6ST
Director NameRose Shipman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 20 August 2006)
RoleHousewife
Correspondence Address39 Norland Square
London
W11 4PZ
Secretary NameAnthony Michael Shipman
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 20 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Norland Square
London
W11 4PZ
Secretary NameVineday Limited (Corporation)
StatusResigned
Appointed22 August 2006(20 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 March 2010)
Correspondence Address23 Bellfield Avenue
Harrow
Middlesex
HA3 6ST

Contact

Telephone020 77275393
Telephone regionLondon

Location

Registered Address23 Bellfield Avenue
Harrow Weald
Harrow
Middlesex
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Anthony Michael Shipman
100.00%
Ordinary

Financials

Year2014
Net Worth£357,001
Current Liabilities£27,593

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

18 October 2006Delivered on: 20 October 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £270,000.00 and all other monies due or to become due.
Particulars: 39 norland square london t/n BGL18333. Fixed charge over all rental income and.
Outstanding
9 August 1996Delivered on: 16 August 1996
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 39 norland square london W1.
Outstanding

Filing History

16 September 2020Micro company accounts made up to 31 October 2019 (2 pages)
10 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (1 page)
29 July 2016Micro company accounts made up to 31 October 2015 (1 page)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
31 August 2015Micro company accounts made up to 31 October 2014 (1 page)
31 August 2015Micro company accounts made up to 31 October 2014 (1 page)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
25 March 2013Director's details changed for Mr Anthony Michael Shipman on 1 November 2012 (2 pages)
25 March 2013Director's details changed for Mr Anthony Michael Shipman on 1 November 2012 (2 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
25 March 2013Director's details changed for Mr Anthony Michael Shipman on 1 November 2012 (2 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
4 October 2011Director's details changed for Anthony Michael Shipman on 23 September 2011 (2 pages)
4 October 2011Director's details changed for Anthony Michael Shipman on 23 September 2011 (2 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 May 2011Statement of company's objects (2 pages)
4 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 May 2011Statement of company's objects (2 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 May 2010Statement of company's objects (2 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 May 2010Statement of company's objects (2 pages)
7 April 2010Termination of appointment of Vineday Limited as a secretary (1 page)
7 April 2010Termination of appointment of Vineday Limited as a secretary (1 page)
12 March 2010Secretary's details changed for Vineday Limited on 1 March 2010 (2 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
12 March 2010Secretary's details changed for Vineday Limited on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Anthony Michael Shipman on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Anthony Michael Shipman on 1 March 2010 (2 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
12 March 2010Secretary's details changed for Vineday Limited on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Anthony Michael Shipman on 1 March 2010 (2 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 March 2009Return made up to 01/03/09; full list of members (3 pages)
5 March 2009Return made up to 01/03/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 March 2008Return made up to 01/03/08; full list of members (3 pages)
7 March 2008Return made up to 01/03/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 March 2007Return made up to 01/03/07; full list of members (2 pages)
19 March 2007Return made up to 01/03/07; full list of members (2 pages)
20 October 2006Particulars of mortgage/charge (4 pages)
20 October 2006Particulars of mortgage/charge (4 pages)
1 September 2006New secretary appointed (1 page)
1 September 2006Registered office changed on 01/09/06 from: 39 norland square london W11 4PZ (1 page)
1 September 2006Director resigned (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Registered office changed on 01/09/06 from: 39 norland square london W11 4PZ (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Director resigned (1 page)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 March 2006Return made up to 01/03/06; full list of members (2 pages)
2 March 2006Return made up to 01/03/06; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 March 2005Return made up to 01/03/05; full list of members (2 pages)
23 March 2005Return made up to 01/03/05; full list of members (2 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 March 2004Return made up to 01/03/04; full list of members (7 pages)
26 March 2004Return made up to 01/03/04; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 March 2003Return made up to 01/03/03; full list of members (7 pages)
18 March 2003Return made up to 01/03/03; full list of members (7 pages)
17 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
17 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
7 March 2002Return made up to 01/03/02; full list of members (6 pages)
7 March 2002Return made up to 01/03/02; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
1 March 2001Return made up to 01/03/01; full list of members (6 pages)
1 March 2001Return made up to 01/03/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 February 2000Return made up to 01/03/00; full list of members (6 pages)
29 February 2000Return made up to 01/03/00; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
28 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 March 1999Return made up to 01/03/99; full list of members (6 pages)
12 March 1999Return made up to 01/03/99; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
4 March 1998Return made up to 01/03/98; no change of members (4 pages)
4 March 1998Return made up to 01/03/98; no change of members (4 pages)
13 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
13 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
12 May 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/97
(4 pages)
12 May 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/97
(4 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1996Accounts for a small company made up to 31 October 1995 (3 pages)
18 September 1996Accounts for a small company made up to 31 October 1995 (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
25 March 1996Return made up to 01/03/96; full list of members (6 pages)
25 March 1996Return made up to 01/03/96; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
14 March 1995Return made up to 01/03/95; no change of members (4 pages)
14 March 1995Return made up to 01/03/95; no change of members (4 pages)