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

EMBASSY BUILDING AND CIVIL ENGINEERING CONTRACTORS LIMITED

O'DOHERTY HOUSE, 29 NOBEL ROAD, ELEY INDUSTRIAL ESTATE, LONDON, N18 3BH,
Company Registration Number
01393722
Private Limited Company
Active

Company Overview

About Embassy Building And Civil Engineering Contractors Ltd
EMBASSY BUILDING AND CIVIL ENGINEERING CONTRACTORS LIMITED was founded on 1978-10-12 and has its registered office in London. The organisation's status is listed as "Active". Embassy Building And Civil Engineering Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EMBASSY BUILDING AND CIVIL ENGINEERING 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 01393722
Company ID Number 01393722
Date formed 1978-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 07:50:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMBASSY BUILDING AND CIVIL ENGINEERING 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 BUILDING AND CIVIL ENGINEERING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
THERESA O'DOHERTY
Company Secretary 2007-04-17
JAMES O'DOHERTY
Director 2007-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JOHN BLUCK
Company Secretary 1991-04-26 2007-04-17
BRIAN JOHN BLUCK
Director 1991-04-26 2007-04-17
PATRICIA ANN BLUCK
Director 1991-04-26 2007-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THERESA O'DOHERTY J O'DOHERTY HAULAGE LIMITED Company Secretary 2003-09-23 CURRENT 2003-09-01 Active
THERESA O'DOHERTY J O'DOHERTY HOLDINGS LIMITED Company Secretary 2000-05-22 CURRENT 2000-05-22 Active
JAMES O'DOHERTY NOBEL PROPERTY DEVELOPMENTS LIMITED Director 2016-05-13 CURRENT 1982-05-21 Active
JAMES O'DOHERTY EMBASSY DEMOLITION CONTRACTORS LIMITED Director 2007-04-19 CURRENT 1971-04-16 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
2023-12-27Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-27Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-27Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-06CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-02-08Termination of appointment of Theresa O'doherty on 2023-02-08
2022-12-13Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-13Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-13Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2021-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2020-12-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-05-08CH01Director's details changed for Mr James O'doherty on 2019-05-05
2019-05-08CH03SECRETARY'S DETAILS CHNAGED FOR THERESA O'DOHERTY on 2019-05-05
2018-11-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-15AR0115/06/16 ANNUAL RETURN FULL LIST
2015-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0126/06/15 ANNUAL RETURN FULL LIST
2014-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0126/06/14 ANNUAL RETURN FULL LIST
2014-04-25AR0125/04/14 ANNUAL RETURN FULL LIST
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-31AR0119/04/13 ANNUAL RETURN FULL LIST
2012-08-21AAACCOUNTS FOR DORMANT COMPANY 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 PEGAMOID SITE NOBEL ROAD EDMONTON LONDON N18 3BH
2012-06-28AR0119/04/12 ANNUAL RETURN FULL LIST
2011-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-20AR0119/04/11 ANNUAL RETURN FULL LIST
2010-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-04-22AR0119/04/10 ANNUAL RETURN FULL LIST
2010-04-22CH01Director's details changed for James O'doherty on 2010-04-01
2010-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-07-03363aReturn made up to 19/04/09; full list of members
2009-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2008-07-16363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES O'DOHERTY / 01/04/2008
2008-07-16288cSECRETARY'S CHANGE OF PARTICULARS / THERESA O'DOHERTY / 01/04/2008
2007-12-10363sRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288aNEW SECRETARY APPOINTED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10288bDIRECTOR RESIGNED
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX IG10 4LG
2007-12-10363(288)SECRETARY RESIGNED
2007-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-21363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-18363aRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-17363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-10363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-28363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-18363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-06-13363aRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-05-16363aRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-02-02SRES03EXEMPTION FROM APPOINTING AUDITORS 27/01/99
1998-06-19363sRETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1998-06-10287REGISTERED OFFICE CHANGED ON 10/06/98 FROM: STANHOPE HOUSE 22 BOURNE COURT SOUTHEND ROAD WOODFORD ESSEX IG8 8HD
1998-01-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-13363sRETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-17363sRETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS
1995-11-21287REGISTERED OFFICE CHANGED ON 21/11/95 FROM: 41 HIGH ROAD SOUTH WOODFORD LONDON E18 2QP
1995-09-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-27363sRETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS
1994-05-18AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-05363sRETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS
1994-01-18AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-04-21363sRETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS
1993-01-31AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-05-19363sRETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EMBASSY BUILDING AND CIVIL ENGINEERING CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BUILDING AND CIVIL ENGINEERING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMBASSY BUILDING AND CIVIL ENGINEERING CONTRACTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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
2018-03-31

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 BUILDING AND CIVIL ENGINEERING CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of EMBASSY BUILDING AND CIVIL ENGINEERING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMBASSY BUILDING AND CIVIL ENGINEERING CONTRACTORS LIMITED
Trademarks
We have not found any records of EMBASSY BUILDING AND CIVIL ENGINEERING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMBASSY BUILDING AND CIVIL ENGINEERING 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 (74990 - Non-trading company) as EMBASSY BUILDING AND CIVIL ENGINEERING CONTRACTORS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EMBASSY BUILDING AND CIVIL ENGINEERING 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 BUILDING AND CIVIL ENGINEERING 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 BUILDING AND CIVIL ENGINEERING 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.