9-10 CHELSEA EMBANKMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
9-10 CHELSEA EMBANKMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
9-10 CHELSEA EMBANKMENT LIMITED was incorporated 19 years ago on 17/02/2005 and has the registered number: 05367918. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
9-10 CHELSEA EMBANKMENT LIMITED was incorporated 19 years ago on 17/02/2005 and has the registered number: 05367918. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
9-10 CHELSEA EMBANKMENT LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/02/2023 | 02/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FRY & CO | Corporate Secretary | 2023-09-29 | CURRENT | ||
MR KONSTANTIN GRAF VON SCHWEINITZ | Mar 1961 | German | Director | 2019-09-05 | CURRENT |
MR CHRISTOPHER JOHN OGLE FREEMAN | Oct 1946 | British | Director | 2021-11-02 | CURRENT |
MR RICHARD JOHN CARRICK SLADE | Oct 1964 | British | Director | 2023-03-20 | CURRENT |
RENNIE AND PARTNERS LIMITED | Corporate Secretary | 2022-11-21 UNTIL 2023-09-28 | RESIGNED | ||
PG SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2005-02-17 UNTIL 2007-08-07 | RESIGNED | ||
LADY ANNABELLE KATHERINE MARY WEIDENFELD | Oct 1944 | British | Director | 2006-02-02 UNTIL 2016-12-03 | RESIGNED |
BOE CRANSTON PASCHALL | Jul 1952 | British | Director | 2010-01-20 UNTIL 2018-11-08 | RESIGNED |
MR TRISTAN LEWINSOHN | Jun 1978 | British | Director | 2006-02-02 UNTIL 2023-03-21 | RESIGNED |
MR DAVID LEAVENS | Jul 1958 | British | Director | 2016-08-04 UNTIL 2020-02-11 | RESIGNED |
PETER FERGUS WILLIAM GRANT | Feb 1964 | British | Director | 2007-09-11 UNTIL 2012-01-31 | RESIGNED |
MARGARET ALLEN | Jul 1933 | British | Director | 2007-09-11 UNTIL 2016-08-05 | RESIGNED |
IAN ANDREW RENNIE | British | Secretary | 2007-02-27 UNTIL 2009-12-17 | RESIGNED | |
MR IAN ANDREW RENNIE | Secretary | 2018-06-26 UNTIL 2022-11-21 | RESIGNED | ||
PHILIPPA MARY BAGNALL | British | Secretary | 2010-01-19 UNTIL 2012-01-31 | RESIGNED | |
PONT STREET NOMINEES LIMITED | Corporate Director | 2005-02-17 UNTIL 2006-02-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Tristan Lewinsohn | 2016-07-31 - 2023-02-01 | 6/1978 | Significant influence or control | |
Mr David Leavens | 2016-07-31 - 2020-01-22 | 7/1958 | Significant influence or control | |
Mr Boe Cranston Paschall | 2016-07-31 - 2018-11-08 | 7/1952 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
9-10 Chelsea Embankment Limited | 2023-08-05 | 28-02-2023 | £20 Cash |
9-10_CHELSEA_EMBANKMENT_L - Accounts | 2022-11-25 | 28-02-2022 | £20 Cash |
9-10_CHELSEA_EMBANKMENT_L - Accounts | 2021-11-06 | 28-02-2021 | £20 Cash |
9-10_CHELSEA_EMBANKMENT_L - Accounts | 2020-09-11 | 28-02-2020 | £20 Cash |
9-10_CHELSEA_EMBANKMENT_L - Accounts | 2019-06-22 | 28-02-2019 | £20 Cash |
9-10_CHELSEA_EMBANKMENT_L - Accounts | 2018-09-25 | 28-02-2018 | £20 Cash |
9-10_CHELSEA_EMBANKMENT_L - Accounts | 2017-07-22 | 28-02-2017 | £20 Cash |
9-10_CHELSEA_EMBANKMENT_L - Accounts | 2016-08-12 | 28-02-2016 | £20 Cash £20 equity |