Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMBASSY DEMOLITION CONTRACTORS LIMITED
Company Information for

EMBASSY DEMOLITION CONTRACTORS LIMITED

O'DOHERTY HOUSE, 29 NOBEL ROAD, ELEY INDUSTRIAL ESTATE, LONDON, N18 3BH,
Company Registration Number
01008091
Private Limited Company
Active

Company Overview

About Embassy Demolition Contractors Ltd
EMBASSY DEMOLITION CONTRACTORS LIMITED was founded on 1971-04-16 and has its registered office in London. The organisation's status is listed as "Active". Embassy Demolition Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EMBASSY DEMOLITION CONTRACTORS LIMITED
 
Legal Registered Office
O'DOHERTY HOUSE
29 NOBEL ROAD
ELEY INDUSTRIAL ESTATE
LONDON
N18 3BH
Other companies in N18
 
Filing Information
Company Number 01008091
Company ID Number 01008091
Date formed 1971-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB248856122  
Last Datalog update: 2024-01-09 06:50:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMBASSY DEMOLITION CONTRACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMBASSY DEMOLITION CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
JAMES O'DOHERTY
Company Secretary 2007-04-19
JAMES O'DOHERTY
Director 2007-04-19
THERESA O'DOHERTY
Director 2007-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JOHN BLUCK
Director 2007-10-01 2015-01-02
BRIAN JOHN BLUCK
Company Secretary 1991-07-12 2007-04-19
BRIAN JOHN BLUCK
Director 1991-07-12 2007-04-19
PATRICIA ANN BLUCK
Director 1991-07-12 2007-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES O'DOHERTY NOBEL PROPERTY DEVELOPMENTS LIMITED Director 2016-05-13 CURRENT 1982-05-21 Active
JAMES O'DOHERTY EMBASSY BUILDING AND CIVIL ENGINEERING CONTRACTORS LIMITED Director 2007-04-17 CURRENT 1978-10-12 Active
JAMES O'DOHERTY J O'DOHERTY HOLDINGS LIMITED Director 2000-05-22 CURRENT 2000-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22DIRECTOR APPOINTED MR SEAN O'DOHERTY
2023-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-06CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR THERESA O'DOHERTY
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-05-08CH01Director's details changed for Theresa O'doherty on 2019-05-05
2019-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES O'DOHERTY on 2019-05-05
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 2000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-13AR0106/06/16 ANNUAL RETURN FULL LIST
2016-05-20RES01ADOPT ARTICLES 20/05/16
2016-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 010080910007
2016-03-17RES01ADOPT ARTICLES 17/03/16
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 2000
2015-06-15AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN BLUCK
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-06AR0106/06/14 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-01AR0130/06/13 ANNUAL RETURN FULL LIST
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 29 NOBEL ROAD LONDON N18 3BH UNITED KINGDOM
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM UNIT E PEGAMOID SITE NOBEL ROAD EDMONTON LONDON N18 3BH
2012-07-10AR0130/06/12 ANNUAL RETURN FULL LIST
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-08AR0130/06/11 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-06AR0130/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA O'DOHERTY / 01/11/2009
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN BLUCK / 01/11/2009
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-03363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-16363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-12-20363sRETURN MADE UP TO 30/06/07; CHANGE OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-16288aNEW DIRECTOR APPOINTED
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-29288bDIRECTOR RESIGNED
2007-04-29287REGISTERED OFFICE CHANGED ON 29/04/07 FROM: CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX IG10 4LG
2007-04-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-10363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-18363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-15363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-10363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-08363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-08363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-31363aRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-04-05225ACC. REF. DATE SHORTENED FROM 15/04/00 TO 31/03/00
2000-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/99
1999-08-11363aRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/98
1998-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/98
1998-07-07363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-03-24AAFULL ACCOUNTS MADE UP TO 15/04/97
1997-07-17363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1996-12-30AAFULL ACCOUNTS MADE UP TO 15/04/96
1996-07-09363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1995-11-21287REGISTERED OFFICE CHANGED ON 21/11/95 FROM: 41 HIGH ROAD SOUTH WOODFORD LONDON E18 2QP
1995-08-25AAFULL ACCOUNTS MADE UP TO 15/04/95
1995-07-10363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1994-07-22363sRETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS
1994-06-21AAFULL ACCOUNTS MADE UP TO 15/04/94
1994-04-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0223451 Active Licenced property: PEGAMOIDE SITE NOBEL ROAD LONDON NOBEL ROAD GB N18 3BH. Correspondance address: NOBEL ROAD PEGAMOID SITE EDMONTON LONDON EDMONTON GB N18 3BH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMBASSY DEMOLITION CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1994-04-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMBASSY DEMOLITION CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of EMBASSY DEMOLITION CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMBASSY DEMOLITION CONTRACTORS LIMITED
Trademarks
We have not found any records of EMBASSY DEMOLITION CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMBASSY DEMOLITION CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as EMBASSY DEMOLITION CONTRACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EMBASSY DEMOLITION CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMBASSY DEMOLITION CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMBASSY DEMOLITION CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.