About

Registered Number: 04386766
Date of Incorporation: 04/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Suite 37 / 38 Marshall House, 124 Middleton Road, Morden, Surrey, SM4 6RW

 

Established in 2002, Embrook Stores Ltd have registered office in Morden, it's status in the Companies House registry is set to "Active". Odedra, Rekha, Odedra, Sanjay, Odedra, Shanta, Odedra, Sukhdev are listed as directors of this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODEDRA, Rekha 11 March 2002 - 1
ODEDRA, Sanjay 11 March 2002 - 1
ODEDRA, Shanta 11 March 2002 01 October 2009 1
ODEDRA, Sukhdev 11 March 2002 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 27 December 2013
AD01 - Change of registered office address 04 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 25 August 2011
DISS40 - Notice of striking-off action discontinued 12 July 2011
AR01 - Annual Return 11 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 13 December 2010
TM02 - Termination of appointment of secretary 19 November 2010
AR01 - Annual Return 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 27 March 2003
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
287 - Change in situation or address of Registered Office 09 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.