You are here: bizstats.co.uk > a-z index > 9 list

9-10 Chelsea Embankment Limited


Founded in 2005, 9-10 Chelsea Embankment, classified under reg no. 05367918 is an active company. Currently registered at 26 High Road N2 9PJ, the company has been in the business for nineteen years. Its financial year was closed on 28th February and its latest financial statement was filed on 2023-02-28.

The company has 3 directors, namely Richard S., Christopher F. and Konstantin V.. Of them, Konstantin V. has been with the company the longest, being appointed on 5 September 2019 and Richard S. has been with the company for the least time - from 20 March 2023. At the moment 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.

9-10 Chelsea Embankment Limited Address / Contact

Office Address 26 High Road
Office Address2 London
Town
Post code N2 9PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05367918
Date of Incorporation Thu, 17th Feb 2005
Industry Residents property management
End of financial Year 28th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Fry & Co

Position: Corporate Secretary

Appointed: 29 September 2023

Richard S.

Position: Director

Appointed: 20 March 2023

Christopher F.

Position: Director

Appointed: 02 November 2021

Konstantin V.

Position: Director

Appointed: 05 September 2019

Rennie And Partners Limited

Position: Corporate Secretary

Appointed: 21 November 2022

Resigned: 28 September 2023

Ian R.

Position: Secretary

Appointed: 26 June 2018

Resigned: 21 November 2022

David L.

Position: Director

Appointed: 04 August 2016

Resigned: 11 February 2020

Boe P.

Position: Director

Appointed: 20 January 2010

Resigned: 08 November 2018

Philippa B.

Position: Secretary

Appointed: 19 January 2010

Resigned: 31 January 2012

Peter G.

Position: Director

Appointed: 11 September 2007

Resigned: 31 January 2012

Margaret A.

Position: Director

Appointed: 11 September 2007

Resigned: 05 August 2016

Ian R.

Position: Secretary

Appointed: 27 February 2007

Resigned: 17 December 2009

Annabelle W.

Position: Director

Appointed: 02 February 2006

Resigned: 03 December 2016

Tristan L.

Position: Director

Appointed: 02 February 2006

Resigned: 21 March 2023

Pont Street Nominees Limited

Position: Director

Appointed: 17 February 2005

Resigned: 02 February 2006

Pg Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 February 2005

Resigned: 07 August 2007

People with significant control

The list of PSCs who own or control the company includes 3 names. As we researched, there is Tristan L. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is David L. This PSC has significiant influence or control over the company,. The third one is Boe P., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Tristan L.

Notified on 31 July 2016
Ceased on 1 February 2023
Nature of control: significiant influence or control

David L.

Notified on 31 July 2016
Ceased on 22 January 2020
Nature of control: significiant influence or control

Boe P.

Notified on 31 July 2016
Ceased on 8 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-28
Net Worth2020      
Balance Sheet
Cash Bank On Hand 20202020202020
Cash Bank In Hand2020      
Reserves/Capital
Called Up Share Capital2020      
Shareholder Funds2020      
Other
Net Current Assets Liabilities  202020202020
Number Shares Issued Fully Paid   20    
Par Value Share 1 1    
Number Shares Allotted 20      
Share Capital Allotted Called Up Paid2020      
Total Assets Less Current Liabilities2020      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New registered office address 140 Tachbrook Street London SW1V 2NE. Change occurred on 2023-12-12. Company's previous address: 26 High Road London N2 9PJ.
filed on: 12th, December 2023
Free Download (1 page)

Company search

Advertisements