EMBLEDANE LIMITED
HARROW

Hellopages » Greater London » Harrow » HA3 6ST

Company number 01948482
Status Active
Incorporation Date 19 September 1985
Company Type Private Limited Company
Address 23 BELLFIELD AVENUE, HARROW WEALD, HARROW, MIDDLESEX, HA3 6ST
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of EMBLEDANE LIMITED are www.embledane.co.uk, and www.embledane.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Embledane Limited is a Private Limited Company. The company registration number is 01948482. Embledane Limited has been working since 19 September 1985. The present status of the company is Active. The registered address of Embledane Limited is 23 Bellfield Avenue Harrow Weald Harrow Middlesex Ha3 6st. . SHIPMAN, Anthony Michael is a Director of the company. Secretary SHIPMAN, Anthony Michael has been resigned. Secretary VINEDAY LIMITED has been resigned. Director SHIPMAN, Rose has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
SHIPMAN, Anthony Michael
Resigned: 20 August 2006

Secretary
VINEDAY LIMITED
Resigned: 26 March 2010
Appointed Date: 22 August 2006

Director
SHIPMAN, Rose
Resigned: 20 August 2006
68 years old

Persons With Significant Control

Mr Anthony Michael Shipman
Notified on: 28 February 2017
68 years old
Nature of control: Ownership of shares – 75% or more

EMBLEDANE LIMITED Events

08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
29 Jul 2016
Micro company accounts made up to 31 October 2015
29 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

31 Aug 2015
Micro company accounts made up to 31 October 2014
24 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 71 more events
14 Apr 1989
Return made up to 23/03/88; full list of members

26 Aug 1988
Registered office changed on 26/08/88 from: 80 bradmore park road london W6 odt

13 Nov 1987
Accounts for a small company made up to 31 October 1986

13 Nov 1987
Return made up to 10/02/87; full list of members

22 Jul 1987
Registered office changed on 22/07/87 from: kenton house 666 kenton road harrow middx HA3 9NP

EMBLEDANE LIMITED Charges

18 October 2006
Deed of charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 39 norland square london t/n BGL18333. Fixed charge over…
9 August 1996
Legal charge
Delivered: 16 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First floor flat 39 norland square london W1.