EMBASSY DEMOLITION CONTRACTORS LIMITED
LONDON

Hellopages » Greater London » Enfield » N18 3BH

Company number 01008091
Status Active
Incorporation Date 16 April 1971
Company Type Private Limited Company
Address O'DOHERTY HOUSE, 29 NOBEL ROAD, ELEY INDUSTRIAL ESTATE, LONDON, N18 3BH
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 6 in full; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2,000 . The most likely internet sites of EMBASSY DEMOLITION CONTRACTORS LIMITED are www.embassydemolitioncontractors.co.uk, and www.embassy-demolition-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Embassy Demolition Contractors Limited is a Private Limited Company. The company registration number is 01008091. Embassy Demolition Contractors Limited has been working since 16 April 1971. The present status of the company is Active. The registered address of Embassy Demolition Contractors Limited is O Doherty House 29 Nobel Road Eley Industrial Estate London N18 3bh. . O'DOHERTY, James is a Secretary of the company. O'DOHERTY, James is a Director of the company. O'DOHERTY, Theresa is a Director of the company. Secretary BLUCK, Brian John has been resigned. Director BLUCK, Brian John has been resigned. Director BLUCK, Brian John has been resigned. Director BLUCK, Patricia Ann has been resigned. The company operates in "Site preparation".


Current Directors

Secretary
O'DOHERTY, James
Appointed Date: 19 April 2007

Director
O'DOHERTY, James
Appointed Date: 19 April 2007
59 years old

Director
O'DOHERTY, Theresa
Appointed Date: 19 April 2007
56 years old

Resigned Directors

Secretary
BLUCK, Brian John
Resigned: 19 April 2007

Director
BLUCK, Brian John
Resigned: 02 January 2015
Appointed Date: 01 October 2007
79 years old

Director
BLUCK, Brian John
Resigned: 19 April 2007
79 years old

Director
BLUCK, Patricia Ann
Resigned: 19 April 2007
81 years old

EMBASSY DEMOLITION CONTRACTORS LIMITED Events

23 Dec 2016
Full accounts made up to 31 March 2016
23 Jun 2016
Satisfaction of charge 6 in full
13 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,000

20 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

18 May 2016
Registration of charge 010080910007, created on 13 May 2016
...
... and 84 more events
30 Oct 1987
Return made up to 21/01/86; full list of members

30 Oct 1987
Return made up to 10/09/87; no change of members

30 Oct 1987
Return made up to 10/09/87; no change of members

26 Oct 1987
Accounts made up to 15 April 1986

16 Apr 1971
Incorporation

EMBASSY DEMOLITION CONTRACTORS LIMITED Charges

13 May 2016
Charge code 0100 8091 0007
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
27 April 2012
Debenture
Delivered: 4 May 2012
Status: Satisfied on 23 June 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
22 April 1994
Debenture
Delivered: 27 April 1994
Status: Satisfied on 21 April 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1992
Legal charge
Delivered: 14 January 1992
Status: Satisfied on 21 April 2007
Persons entitled: Barclays Bank PLC
Description: First floor flat, 3 brighton avenue, walthamstow, L.B. of…
6 January 1992
Legal charge
Delivered: 14 January 1992
Status: Satisfied on 21 April 2007
Persons entitled: Barclays Bank PLC
Description: Flat 40, bridge court, lea bridge road, L.B. of waltham…
9 February 1990
Legal charge
Delivered: 20 February 1990
Status: Satisfied on 21 April 2007
Persons entitled: Barclays Bank PLC
Description: Land at 89A dundee road, plaistow, london borough of newham…
15 October 1985
Legal charge
Delivered: 5 November 1985
Status: Satisfied on 21 April 2007
Persons entitled: Barclays Bank PLC
Description: Units 1-5 livingstone works livingstone road stratford…