Embassy Court Amenity Limited LONDON


Founded in 1976, Embassy Court Amenity, classified under reg no. 01244823 is an active company. Currently registered at Embassy Court SE23 1RL, London the company has been in the business for fourty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Nicholas Q. and Paul E.. In addition one secretary - Naill S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Embassy Court Amenity Limited Address / Contact

Office Address Embassy Court
Office Address2 34-36 St. Germans Road
Town London
Post code SE23 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01244823
Date of Incorporation Tue, 17th Feb 1976
Industry Residents property management
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Sep 2023 (2023-09-27)
Last confirmation statement dated Tue, 13th Sep 2022

Company staff

Naill S.

Position: Secretary

Appointed: 03 April 2023

Nicholas Q.

Position: Director

Appointed: 14 February 2009

Paul E.

Position: Director

Appointed: 01 January 2001

Mark D.

Position: Secretary

Appointed: 08 July 2013

Resigned: 03 April 2023

Nik Q.

Position: Secretary

Appointed: 28 November 2008

Resigned: 03 March 2023

Gemma C.

Position: Director

Appointed: 03 November 2001

Resigned: 14 February 2009

Gemma C.

Position: Secretary

Appointed: 03 November 2001

Resigned: 27 November 2008

Fiona G.

Position: Director

Appointed: 01 January 2001

Resigned: 01 July 2002

Rachel U.

Position: Director

Appointed: 30 June 1997

Resigned: 01 December 2000

Hasan U.

Position: Director

Appointed: 30 June 1997

Resigned: 01 December 2000

Louise L.

Position: Director

Appointed: 24 April 1997

Resigned: 30 November 2001

Louise L.

Position: Secretary

Appointed: 24 April 1997

Resigned: 30 November 2001

Jennifer P.

Position: Secretary

Appointed: 13 April 1994

Resigned: 30 June 1997

Kathryn G.

Position: Director

Appointed: 13 April 1994

Resigned: 31 December 1997

Jennifer P.

Position: Director

Appointed: 28 April 1993

Resigned: 30 June 1997

Patricia V.

Position: Director

Appointed: 03 July 1992

Resigned: 02 September 1993

Jacqueline B.

Position: Director

Appointed: 03 July 1992

Resigned: 28 April 1993

Patricia V.

Position: Secretary

Appointed: 03 July 1992

Resigned: 02 September 1993

Jeremy G.

Position: Director

Appointed: 13 September 1991

Resigned: 03 July 1992

Jack B.

Position: Director

Appointed: 13 September 1991

Resigned: 30 June 1997

Mary W.

Position: Secretary

Appointed: 13 September 1991

Resigned: 03 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets11 40010 33712 8334 7416 3446 579
Net Assets Liabilities11 75810 46413 0465 0276 5616 776
Other
Average Number Employees During Period 22313
Creditors442673587514583603
Fixed Assets800800800800800800
Net Current Assets Liabilities10 9589 66412 2464 2275 7615 976
Total Assets Less Current Liabilities11 75810 46413 0465 0276 5616 776

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements