EMBASSY COURT (FREEHOLD) COMPANY LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7AU

Company number 02158008
Status Active
Incorporation Date 26 August 1987
Company Type Private Limited Company
Address ALDERMARTIN BAINES & CUTHBERT, 240 STATION ROAD, EDGWARE, MIDDLESEX, ENGLAND, HA8 7AU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Appointment of Mrs Madeleine Carberry as a director on 22 February 2017; Appointment of Mr Ludovic Ghesquiere as a director on 7 September 2016. The most likely internet sites of EMBASSY COURT (FREEHOLD) COMPANY LIMITED are www.embassycourtfreeholdcompany.co.uk, and www.embassy-court-freehold-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Embassy Court Freehold Company Limited is a Private Limited Company. The company registration number is 02158008. Embassy Court Freehold Company Limited has been working since 26 August 1987. The present status of the company is Active. The registered address of Embassy Court Freehold Company Limited is Aldermartin Baines Cuthbert 240 Station Road Edgware Middlesex England Ha8 7au. . ABC III LIMITED is a Secretary of the company. BERELSON, Francis Stanley is a Director of the company. CARBERRY, Madeleine is a Director of the company. GAY, Molly is a Director of the company. GHESQUIERE, Ludovic is a Director of the company. WOLPERT, Malcolm is a Director of the company. Secretary BRAVO, Renee has been resigned. Secretary GAY, Molly has been resigned. Secretary LEVITAN, Dina has been resigned. Secretary LEVY, Iris has been resigned. Secretary SADLER, Elizabeth has been resigned. Secretary SMITH, Richard Ian has been resigned. Secretary AMP MGMT LTD has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LTD has been resigned. Secretary HML HATHAWAYS LTD has been resigned. Director DUVANT, Albert has been resigned. Director DUVANT, Albert has been resigned. Director ETTINGER, Hyman has been resigned. Director FENTON, Harry has been resigned. Director GAY, Molly has been resigned. Director MAGNUS, Barney has been resigned. Director SADLER, Elizabeth has been resigned. Director WOLPERT, Arnold has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ABC III LIMITED
Appointed Date: 31 March 2016

Director
BERELSON, Francis Stanley
Appointed Date: 11 March 2013
98 years old

Director
CARBERRY, Madeleine
Appointed Date: 22 February 2017
67 years old

Director
GAY, Molly
Appointed Date: 13 November 2008
98 years old

Director
GHESQUIERE, Ludovic
Appointed Date: 07 September 2016
45 years old

Director
WOLPERT, Malcolm
Appointed Date: 01 March 2010
76 years old

Resigned Directors

Secretary
BRAVO, Renee
Resigned: 01 March 2010
Appointed Date: 18 June 2008

Secretary
GAY, Molly
Resigned: 07 October 2014
Appointed Date: 01 March 2010

Secretary
LEVITAN, Dina
Resigned: 17 June 2008
Appointed Date: 31 July 1996

Secretary
LEVY, Iris
Resigned: 31 July 1996

Secretary
SADLER, Elizabeth
Resigned: 08 June 2015
Appointed Date: 11 May 2015

Secretary
SMITH, Richard Ian
Resigned: 05 April 2016
Appointed Date: 31 March 2016

Secretary
AMP MGMT LTD
Resigned: 26 March 2015
Appointed Date: 07 October 2014

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Resigned: 11 May 2015
Appointed Date: 26 March 2015

Secretary
HML HATHAWAYS LTD
Resigned: 31 March 2016
Appointed Date: 08 June 2015

Director
DUVANT, Albert
Resigned: 30 November 2008
Appointed Date: 18 June 2008
71 years old

Director
DUVANT, Albert
Resigned: 12 August 2010
Appointed Date: 18 June 2008
101 years old

Director
ETTINGER, Hyman
Resigned: 11 November 2008
Appointed Date: 26 August 1993
108 years old

Director
FENTON, Harry
Resigned: 26 August 1993
108 years old

Director
GAY, Molly
Resigned: 13 November 2008
Appointed Date: 13 November 2008
98 years old

Director
MAGNUS, Barney
Resigned: 26 May 2003
108 years old

Director
SADLER, Elizabeth
Resigned: 03 October 2015
Appointed Date: 01 March 2010
82 years old

Director
WOLPERT, Arnold
Resigned: 18 June 2008
Appointed Date: 24 July 2003
99 years old

EMBASSY COURT (FREEHOLD) COMPANY LIMITED Events

09 Mar 2017
Confirmation statement made on 8 March 2017 with updates
06 Mar 2017
Appointment of Mrs Madeleine Carberry as a director on 22 February 2017
30 Sep 2016
Appointment of Mr Ludovic Ghesquiere as a director on 7 September 2016
07 Jul 2016
Micro company accounts made up to 31 March 2016
11 Apr 2016
Appointment of Abc Iii Limited as a secretary on 31 March 2016
...
... and 116 more events
03 Nov 1988
Director resigned;new director appointed

06 Jul 1988
Particulars of mortgage/charge

06 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Oct 1987
Registered office changed on 06/10/87 from: 112 city road, london, EC1V

26 Aug 1987
Incorporation

EMBASSY COURT (FREEHOLD) COMPANY LIMITED Charges

28 June 1988
Legal charge
Delivered: 6 July 1988
Status: Satisfied on 8 February 2011
Persons entitled: Barclays Bank PLC
Description: Embassy court 43 woodford road wanstead london borough of…