About

Registered Number: 02599941
Date of Incorporation: 10/04/1991 (34 years ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL,

 

Embassy Lodge (Finchley) Ltd was setup in 1991, it's status is listed as "Active". The companies directors are listed as Klein, Adrian Henry, Singer Cove, Marilyn, Gray, Fay, Borman, Abraham, Dinerstein, Gabriel, Scott, John Woodley at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLEIN, Adrian Henry 21 September 2000 - 1
SINGER COVE, Marilyn 27 June 2002 - 1
BORMAN, Abraham N/A 16 June 1999 1
DINERSTEIN, Gabriel N/A 01 August 2002 1
SCOTT, John Woodley 21 September 2000 01 July 2004 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Fay N/A 27 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 30 April 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 23 May 2017
CH01 - Change of particulars for director 22 May 2017
CH03 - Change of particulars for secretary 22 May 2017
CH01 - Change of particulars for director 22 May 2017
AA - Annual Accounts 04 May 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 12 May 2016
AD01 - Change of registered office address 03 November 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 08 May 2015
AD01 - Change of registered office address 19 August 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 14 April 2010
TM01 - Termination of appointment of director 03 February 2010
287 - Change in situation or address of Registered Office 21 May 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 03 April 2009
363s - Annual Return 16 July 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 02 April 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 20 May 2005
288b - Notice of resignation of directors or secretaries 22 September 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 18 April 2003
287 - Change in situation or address of Registered Office 30 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
AA - Annual Accounts 13 June 2002
225 - Change of Accounting Reference Date 21 May 2002
363a - Annual Return 23 April 2002
AA - Annual Accounts 13 February 2002
363a - Annual Return 06 June 2001
AA - Annual Accounts 29 December 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
363a - Annual Return 20 September 2000
AA - Annual Accounts 10 February 2000
288b - Notice of resignation of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
363a - Annual Return 19 April 1999
AA - Annual Accounts 02 March 1999
287 - Change in situation or address of Registered Office 24 September 1998
363a - Annual Return 26 May 1998
AA - Annual Accounts 12 February 1998
363a - Annual Return 22 April 1997
AA - Annual Accounts 30 January 1997
287 - Change in situation or address of Registered Office 13 June 1996
363a - Annual Return 13 June 1996
363(353) - N/A 13 June 1996
363(190) - N/A 13 June 1996
AA - Annual Accounts 10 January 1996
363x - Annual Return 25 July 1995
AA - Annual Accounts 27 February 1995
363x - Annual Return 12 April 1994
AA - Annual Accounts 03 March 1994
363x - Annual Return 21 April 1993
AA - Annual Accounts 13 October 1992
363x - Annual Return 31 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1991
NEWINC - New incorporation documents 10 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.