Active
Company Information for 8-10 CHELSEA EMBANKMENT LIMITED
26 HIGH ROAD, EAST FINCHLEY, LONDON, N2 9PJ,
|
Company Registration Number
05296653
Private Limited Company
Active |
Company Name | |
---|---|
8-10 CHELSEA EMBANKMENT LIMITED | |
Legal Registered Office | |
26 HIGH ROAD EAST FINCHLEY LONDON N2 9PJ Other companies in N2 | |
Company Number | 05296653 | |
---|---|---|
Company ID Number | 05296653 | |
Date formed | 2004-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 22:36:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN ANDREW RENNIE |
||
NICCOLO CADERNI |
||
ANNABELLE KATHERINE MARY WEIDENFELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PG SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
PONT STREET NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
81 SHEPHERDS HILL (FREEHOLD) LIMITED | Company Secretary | 2005-01-05 | CURRENT | 2001-02-01 | Active | |
EIGHTY-ONE SHEPHERD'S HILL RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 2003-05-29 | CURRENT | 1969-10-08 | Active | |
RAFT VENTURES LIMITED | Director | 2018-03-23 | CURRENT | 2014-06-18 | Active - Proposal to Strike off | |
SMART MATRIX INTELLECTUAL PROPERTY LIMITED | Director | 2018-03-22 | CURRENT | 2014-10-16 | Active | |
UNLIMILUX LTD | Director | 2016-03-12 | CURRENT | 2015-05-05 | Active - Proposal to Strike off | |
UNIT 9 (UK) LIMITED | Director | 2014-08-13 | CURRENT | 1996-11-15 | Active | |
ETT SOLUTIONS LTD | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active - Proposal to Strike off | |
INTEGRATED VENTURE LICENSES LIMITED | Director | 2013-05-21 | CURRENT | 2013-05-21 | Active | |
INNOVATION720 LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active | |
ALDINE SOLUTIONS LTD | Director | 2011-10-26 | CURRENT | 2011-10-26 | Dissolved 2014-02-04 | |
VIDIVICI LIMITED | Director | 2010-12-23 | CURRENT | 2009-08-27 | Dissolved 2014-11-18 | |
8 CHELSEA EMBANKMENT LIMITED | Director | 2006-02-02 | CURRENT | 2005-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Ian Andrew Rennie on 2022-11-21 | ||
Appointment of Rennie and Partners Limited as company secretary on 2022-11-21 | ||
AP04 | Appointment of Rennie and Partners Limited as company secretary on 2022-11-21 | |
TM02 | Termination of appointment of Ian Andrew Rennie on 2022-11-21 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/11/17 STATEMENT OF CAPITAL;GBP .01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP .01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 25/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/10 ANNUAL RETURN FULL LIST | |
88(2) | Capitals not rolled up | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lady Annabelle Katherine Mary Weidenfeld on 2009-11-30 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/11/08; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 45 PONT STREET KNIGHTSBRIDGE LONDON SW1X 0BX | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
RES13 | SUBDIVISION 10/08/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 10/08/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 10/08/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 29/100 10/08/06 | |
88(2)R | AD 10/08/06--------- £ SI 9800@.01=98 £ IC 2/100 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 8-10 CHELSEA EMBANKMENT LIMITED are:
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. |