You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Chelsea Embankment (management) Limited GREAT SUTTON


7 Chelsea Embankment (management) started in year 1991 as Private Limited Company with registration number 02615079. The 7 Chelsea Embankment (management) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Great Sutton at 58 Adam Avenue. Postal code: CH66 4LH.

There is a single director in the firm at the moment - Tarek K., appointed on 11 September 2003. In addition, a secretary was appointed - Robert C., appointed on 1 January 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

7 Chelsea Embankment (management) Limited Address / Contact

Office Address 58 Adam Avenue
Town Great Sutton
Post code CH66 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02615079
Date of Incorporation Tue, 28th May 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Robert C.

Position: Secretary

Appointed: 01 January 2020

Tarek K.

Position: Director

Appointed: 11 September 2003

Alan W.

Position: Director

Appointed: 10 January 2011

Resigned: 07 July 2016

Curtis Mackenzie + Co

Position: Corporate Secretary

Appointed: 20 February 2009

Resigned: 31 December 2019

Marjan F.

Position: Director

Appointed: 29 January 2008

Resigned: 06 October 2010

David C.

Position: Director

Appointed: 13 October 1998

Resigned: 26 April 2004

Gaetano L.

Position: Director

Appointed: 13 October 1998

Resigned: 08 May 2001

Charulata S.

Position: Secretary

Appointed: 19 January 1998

Resigned: 20 February 2009

Jasmin P.

Position: Director

Appointed: 13 September 1997

Resigned: 13 October 1998

Mark H.

Position: Secretary

Appointed: 30 September 1992

Resigned: 19 January 1999

Gold Mann & Co (secretarial Services) Limited

Position: Secretary

Appointed: 21 August 1992

Resigned: 16 September 1992

Joset R.

Position: Secretary

Appointed: 01 July 1991

Resigned: 21 August 1992

Joset R.

Position: Director

Appointed: 01 July 1991

Resigned: 21 August 1992

Joset R.

Position: Director

Appointed: 01 July 1991

Resigned: 21 August 1992

Bluebird Air Transport Ltd

Position: Director

Appointed: 01 July 1991

Resigned: 01 September 1997

Michael P.

Position: Director

Appointed: 01 July 1991

Resigned: 08 June 2007

Ccs Secretaries Limited

Position: Nominee Director

Appointed: 28 May 1991

Resigned: 28 May 1991

Mark H.

Position: Director

Appointed: 28 May 1991

Resigned: 01 July 1991

Mark H.

Position: Secretary

Appointed: 28 May 1991

Resigned: 01 July 1991

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 28 May 1991

Resigned: 28 May 1991

Terence F.

Position: Director

Appointed: 28 May 1991

Resigned: 01 July 1991

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Tarek K. The abovementioned PSC has significiant influence or control over this company,.

Tarek K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10 00010 00010 00010 000     
Balance Sheet
Net Assets Liabilities   10 00010 00010 00010 00010 00010 000
Net Assets Liabilities Including Pension Asset Liability10 00010 00010 00010 000     
Tangible Fixed Assets10 00010 00010 00010 000     
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000     
Shareholder Funds10 00010 00010 00010 000     
Other
Average Number Employees During Period     11  
Fixed Assets10 00010 00010 00010 00010 00010 00010 00010 00010 000
Total Assets Less Current Liabilities10 00010 00010 00010 00010 00010 00010 00010 00010 000
Number Shares Allotted 100 000100 000100 000     
Par Value Share 000     
Share Capital Allotted Called Up Paid10 00010 00010 00010 000     
Tangible Fixed Assets Cost Or Valuation10 50010 50010 50010 500     
Tangible Fixed Assets Depreciation500500500500     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, July 2023
Free Download (3 pages)

Company search

Advertisements