About

Registered Number: 03299376
Date of Incorporation: 06/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Judge & Priestley Llp Solicitors, 108-110 High Street, Beckenham, BR3 1EB,

 

Embassy Gardens (Beckenham) Ltd was founded on 06 January 1997 and has its registered office in Beckenham, it's status at Companies House is "Active". Emmerson, Jan, Hale, Jane Clare, Houston, Margaret Elizabeth, Read, Marie Madeline, Stevens, Joe James, Adamally, Quraish, Alessio, Gary, Archer, Edna Mary, Arno, Elizabeth Mary Catherine, Dr, Bartlett, Edward John, Christensen, Sofie Loystrup, Crayford, Derek John, Finlayson, Donna Jane, Houston, Alan Alexander, Kavanagh, Nicholas James, Middlemiss, John Alyn, Moir, Judith Ann, Moran, Simonne Louise Alice Therese Marguerite, Newing, Vivien Rosalind, Pollard, Oliver Derek, Robinson, Bernice Jane, Stevens, Joe James, Wickenden, Graham are listed as the directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMERSON, Jan 27 August 2015 - 1
HALE, Jane Clare 04 August 1998 - 1
HOUSTON, Margaret Elizabeth 18 August 2016 - 1
READ, Marie Madeline 27 August 2002 - 1
STEVENS, Joe James 18 August 2016 - 1
ADAMALLY, Quraish 09 August 2017 19 September 2018 1
ALESSIO, Gary 18 August 2010 18 August 2016 1
ARCHER, Edna Mary 25 August 1999 29 August 2003 1
ARNO, Elizabeth Mary Catherine, Dr 18 August 2016 18 September 2019 1
BARTLETT, Edward John 04 August 1998 27 August 2002 1
CHRISTENSEN, Sofie Loystrup 29 August 2003 13 March 2011 1
CRAYFORD, Derek John 04 August 1998 04 September 2001 1
FINLAYSON, Donna Jane 04 August 1998 26 October 1998 1
HOUSTON, Alan Alexander 25 August 2004 18 August 2016 1
KAVANAGH, Nicholas James 04 September 2001 07 December 2005 1
MIDDLEMISS, John Alyn 23 August 2006 18 September 2019 1
MOIR, Judith Ann 18 August 2011 27 August 2015 1
MORAN, Simonne Louise Alice Therese Marguerite 04 August 1998 18 August 2010 1
NEWING, Vivien Rosalind 06 January 1997 08 March 2004 1
POLLARD, Oliver Derek 25 August 1999 09 August 2012 1
ROBINSON, Bernice Jane 04 September 2001 28 August 2003 1
STEVENS, Joe James 29 August 2003 31 May 2013 1
WICKENDEN, Graham 04 August 1998 27 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
AD01 - Change of registered office address 06 June 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 13 March 2018
AP01 - Appointment of director 08 January 2018
CS01 - N/A 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 08 March 2017
CS01 - N/A 12 January 2017
AP01 - Appointment of director 11 January 2017
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 02 October 2016
AP01 - Appointment of director 02 October 2016
TM01 - Termination of appointment of director 02 October 2016
AR01 - Annual Return 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
TM01 - Termination of appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
AP01 - Appointment of director 15 January 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 14 January 2015
AP01 - Appointment of director 14 January 2015
AP01 - Appointment of director 14 January 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 08 January 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 18 December 2013
SH01 - Return of Allotment of shares 27 July 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 29 January 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 24 January 2012
AD01 - Change of registered office address 24 January 2012
AP01 - Appointment of director 19 January 2012
TM01 - Termination of appointment of director 18 January 2012
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 20 January 2011
AP01 - Appointment of director 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AA - Annual Accounts 26 January 2009
363a - Annual Return 21 January 2009
353 - Register of members 20 January 2009
AA - Annual Accounts 11 April 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 06 April 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 18 February 2005
363s - Annual Return 18 February 2005
288a - Notice of appointment of directors or secretaries 06 October 2004
RESOLUTIONS - N/A 07 September 2004
RESOLUTIONS - N/A 07 September 2004
MEM/ARTS - N/A 07 September 2004
AA - Annual Accounts 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
363s - Annual Return 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
287 - Change in situation or address of Registered Office 30 January 2004
AA - Annual Accounts 24 August 2003
363s - Annual Return 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
AA - Annual Accounts 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 16 July 2002
363a - Annual Return 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
AC92 - N/A 15 July 2002
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2002
GAZ1 - First notification of strike-off action in London Gazette 18 December 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 10 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1999
AA - Annual Accounts 29 July 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
225 - Change of Accounting Reference Date 29 March 1999
AA - Annual Accounts 04 February 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
363s - Annual Return 29 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
363s - Annual Return 29 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
NEWINC - New incorporation documents 06 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.