About

Registered Number: 01393722
Date of Incorporation: 12/10/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: O'DOHERTY HOUSE, 29 Nobel Road, Eley Industrial Estate, London, N18 3BH

 

Having been setup in 1978, Embassy Building & Civil Engineering Contractors Ltd are based in London, it has a status of "Active". The company does not have any directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 08 November 2019
PARENT_ACC - N/A 08 November 2019
AGREEMENT2 - N/A 08 November 2019
GUARANTEE2 - N/A 08 November 2019
CS01 - N/A 03 June 2019
CH01 - Change of particulars for director 08 May 2019
CH03 - Change of particulars for secretary 08 May 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 26 June 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 21 August 2012
AD01 - Change of registered office address 31 July 2012
AD01 - Change of registered office address 31 July 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
363s - Annual Return 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
AA - Annual Accounts 06 December 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 22 November 2005
363a - Annual Return 18 July 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 18 May 2001
363a - Annual Return 13 June 2000
AA - Annual Accounts 02 June 2000
AA - Annual Accounts 04 February 2000
363a - Annual Return 16 May 1999
RESOLUTIONS - N/A 02 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 19 June 1998
287 - Change in situation or address of Registered Office 10 June 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 13 June 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 17 April 1996
287 - Change in situation or address of Registered Office 21 November 1995
AA - Annual Accounts 08 September 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 18 May 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 21 April 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 19 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1992
AA - Annual Accounts 10 June 1991
363a - Annual Return 10 June 1991
363 - Annual Return 21 June 1990
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
DISS40 - Notice of striking-off action discontinued 26 March 1990
GAZ1 - First notification of strike-off action in London Gazette 13 March 1990
AA - Annual Accounts 25 September 1989
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
363 - Annual Return 30 October 1987
AA - Annual Accounts 27 October 1987
AC05 - N/A 02 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.