About

Registered Number: 03220727
Date of Incorporation: 04/07/1996 (28 years and 9 months ago)
Company Status: Active
Registered Address: 301 Kenton Lane, Harrow, Middx, HA3 8RR

 

Founded in 1996, Embex Ltd have registered office in Middx, it's status is listed as "Active". The companies directors are listed as Gill, Surinder, Mann, Diljit Kaur, Singh, Surinder. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Surinder 19 May 2008 - 1
SINGH, Surinder 19 August 2008 19 August 2008 1
Secretary Name Appointed Resigned Total Appointments
MANN, Diljit Kaur 08 July 1996 19 December 2008 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 28 September 2019
MR01 - N/A 13 April 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 27 September 2014
DISS40 - Notice of striking-off action discontinued 17 May 2014
AR01 - Annual Return 16 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 20 November 2013
DISS40 - Notice of striking-off action discontinued 17 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 05 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 06 March 2010
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 05 May 2009
395 - Particulars of a mortgage or charge 04 April 2009
395 - Particulars of a mortgage or charge 11 March 2009
RESOLUTIONS - N/A 02 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
363a - Annual Return 08 December 2008
AA - Annual Accounts 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 07 November 2006
363a - Annual Return 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 18 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
287 - Change in situation or address of Registered Office 12 August 2005
AA - Annual Accounts 29 March 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 08 October 2003
288c - Notice of change of directors or secretaries or in their particulars 16 July 2003
363s - Annual Return 02 October 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 05 November 2001
395 - Particulars of a mortgage or charge 31 August 2001
395 - Particulars of a mortgage or charge 31 August 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 13 July 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
AA - Annual Accounts 28 January 2000
AA - Annual Accounts 10 November 1999
363a - Annual Return 10 November 1999
363a - Annual Return 10 November 1999
AC92 - N/A 09 November 1999
GAZ2 - Second notification of strike-off action in London Gazette 06 April 1999
GAZ1 - First notification of strike-off action in London Gazette 15 December 1998
363s - Annual Return 23 September 1997
225 - Change of Accounting Reference Date 17 July 1997
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
287 - Change in situation or address of Registered Office 11 July 1996
NEWINC - New incorporation documents 04 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2019 Outstanding

N/A

Legal charge 02 April 2009 Outstanding

N/A

Guarantee & debenture 27 February 2009 Outstanding

N/A

Legal charge 10 August 2001 Fully Satisfied

N/A

Legal charge 10 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.