Company NameEmbassy Estates Limited
DirectorDavid Samuel Harouni
Company StatusActive
Company Number07851187
CategoryPrivate Limited Company
Incorporation Date17 November 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr David Samuel Harouni
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1David Harouni
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,566
Cash£6,397
Current Liabilities£508,597

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due26 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End26 November

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

3 February 2017Delivered on: 6 February 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the leasehold interest in the property known as 4 kings court, kings drive, wembley HA9 9ES and comprised in the lease dated 21 december 1982 and made between burgher properties (north west) limited (1) and olanre waju adeniyi (2) as the same is registered at the land registry with title absolute under title number NGL455377. All that the leasehold interest in the property known as 8 kings court, kings drive, wembley, middx HA9 9ES and comprised in the lease dated 6 june 2006 and made between wisestates limited (1) and south coast watch fair limited (2) as the same is registered at the land registry with title absolute under title number NGL870036. All that the leasehold interest in the property known as 15 south gardens, the avenue, wembley HA9 9PG and comprised in the lease dated 28 october 1986 and made between candida investments limited (1) and sidney tish (2) as the same is registered at the land registry with title absolute under title number NGL583318. All that the leasehold interest in the property known as 31 south gardens, the avenue, wembley park, HA9 9PG and comprised in the lease dated 26 september 2013 and made between southern land securities limited (1) and south coast watch fair limited (2) to be registered at the land registry under title number AGL392107. All that the leasehold interest in the property known as 33 south gardens, the avenue, wembley, HA9 9PG and comprised in the lease dated 26 september 2013 made between southern land securities limited (1) and south coast watch fair limited (2) to be registered at the land registry under title number AGL392103. All that the leasehold interest in the property known as 145 everton drive, stanmore HA7 1EB and comprised in the lease dated 17 october 2013 made between daejan properties limited (1) and south coast watch fair limited (2) to be registered at the land registry under title number AGL395371. All that the leasehold interest in the property known as flat 199, empire court, north end road, wembley, HA9 0AJ and comprised in the lease dated 24 october 1978 and made between sophisticated developments limited (1) and thomas william mccreath mitchell and sandra christine (2) as the same is registered at the land registry with title absolute under title number NGL346093.
Outstanding
3 February 2017Delivered on: 6 February 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the leasehold interest in the property known as 4 kings court, kings drive, wembley HA9 9ES and comprised in the lease dated 21 december 1982 and made between burgher properties (north west) limited (1) and olanre waju adeniyi (2) as the same is registered at the land registry with title absolute under title number NGL455377. All that the leasehold interest in the property known as 8 kings court, kings drive, wembley, middx HA9 9ES and comprised in the lease dated 6 june 2006 and made between wisestates limited (1) and south coast watch fair limited (2) as the same is registered at the land registry with title absolute under title number NGL870036. All that the leasehold interest in the property known as 15 south gardens, the avenue, wembley HA9 9PG and comprised in the lease dated 28 october 1986 and made between candida investments limited (1) and sidney tish (2) as the same is registered at the land registry with title absolute under title number NGL583318. All that the leasehold interest in the property known as 31 south gardens, the avenue, wembley park, HA9 9PG and comprised in the lease dated 26 september 2013 and made between southern land securities limited (1) and south coast watch fair limited (2) to be registered at the land registry under title number AGL392107. All that the leasehold interest in the property known as 33 south gardens, the avenue, wembley, HA9 9PG and comprised in the lease dated 26 september 2013 made between southern land securities limited (1) and south coast watch fair limited (2) to be registered at the land registry under title number AGL392103. All that the leasehold interest in the property known as 145 everton drive, stanmore HA7 1EB and comprised in the lease dated 17 october 2013 made between daejan properties limited (1) and south coast watch fair limited (2) to be registered at the land registry under title number AGL395371. All that the leasehold interest in the property known as flat 199, empire court, north end road, wembley, HA9 0AJ and comprised in the lease dated 24 october 1978 and made between sophisticated developments limited (1) and thomas william mccreath mitchell and sandra christine (2) as the same is registered at the land registry with title absolute under title number NGL346093.
Outstanding
17 October 2013Delivered on: 22 October 2013
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as 33 south gardens, wembley, middlesex HA9 9PG. Notification of addition to or amendment of charge.
Outstanding
17 October 2013Delivered on: 22 October 2013
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as 4 kings court, kings drive, wembley, middlesex HA9 9ES. Notification of addition to or amendment of charge.
Outstanding
17 October 2013Delivered on: 22 October 2013
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as 8 kings court, kings drive, wembley, middlesex HA9 9ES. Notification of addition to or amendment of charge.
Outstanding
17 October 2013Delivered on: 22 October 2013
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as 15 south gardens, wembley, middlesex HA9 9PG. Notification of addition to or amendment of charge.
Outstanding
17 October 2013Delivered on: 22 October 2013
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as 31 south gardens, wembley, middlesex HA9 9PG. Notification of addition to or amendment of charge.
Outstanding
17 October 2013Delivered on: 22 October 2013
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as flat 199 empire court, north end road, wembley, middlesex HA9 0AJ. Notification of addition to or amendment of charge.
Outstanding
17 October 2013Delivered on: 22 October 2013
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as 145 everton drive, stanmore, middlesex HA7 1EB. Notification of addition to or amendment of charge.
Outstanding

Filing History

24 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
26 November 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
10 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
17 November 2019Micro company accounts made up to 30 November 2018 (2 pages)
29 August 2019Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page)
14 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 30 November 2017 (2 pages)
31 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page)
31 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
8 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
6 February 2017Registration of charge 078511870008, created on 3 February 2017 (28 pages)
6 February 2017Registration of charge 078511870009, created on 3 February 2017 (29 pages)
6 February 2017Registration of charge 078511870009, created on 3 February 2017 (29 pages)
6 February 2017Registration of charge 078511870008, created on 3 February 2017 (28 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
23 January 2017Director's details changed for Mr David Samuel Harouni on 1 January 2017 (2 pages)
23 January 2017Director's details changed for Mr David Samuel Harouni on 1 January 2017 (2 pages)
20 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100
(3 pages)
21 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
(3 pages)
22 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
22 October 2013Registration of charge 078511870001 (5 pages)
22 October 2013Registration of charge 078511870003 (5 pages)
22 October 2013Registration of charge 078511870004 (5 pages)
22 October 2013Registration of charge 078511870006 (5 pages)
22 October 2013Registration of charge 078511870007 (5 pages)
22 October 2013Registration of charge 078511870003 (5 pages)
22 October 2013Registration of charge 078511870005 (5 pages)
22 October 2013Registration of charge 078511870005 (5 pages)
22 October 2013Registration of charge 078511870007 (5 pages)
22 October 2013Registration of charge 078511870006 (5 pages)
22 October 2013Registration of charge 078511870002 (5 pages)
22 October 2013Registration of charge 078511870001 (5 pages)
22 October 2013Registration of charge 078511870004 (5 pages)
22 October 2013Registration of charge 078511870002 (5 pages)
8 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
8 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
26 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
26 December 2012Director's details changed for Mr David Samuel Harouni on 17 November 2011 (2 pages)
26 December 2012Director's details changed for Mr David Samuel Harouni on 17 November 2011 (2 pages)
26 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
2 December 2011Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9HD on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9HD on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9HD on 2 December 2011 (1 page)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)