11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02576784

Incorporation date

24/01/1991

Size

Dormant

Contacts

Registered address

Registered address

7 New Quebec Street, London W1H 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1991)
dot icon09/03/2026
Appointment of Mr George Michael James as a director on 2026-03-08
dot icon19/02/2026
Appointment of Mr Jason Anthony Tabone as a director on 2026-01-20
dot icon18/02/2026
Termination of appointment of Gabriele Marco Antonio Cerrone as a director on 2026-01-20
dot icon18/02/2026
Confirmation statement made on 2026-01-23 with updates
dot icon23/01/2026
Termination of appointment of Ono Lennon Yoko as a director on 2026-01-23
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with updates
dot icon22/01/2025
Director's details changed for Mrs Odile Basch Grogan on 2025-01-22
dot icon22/01/2025
Director's details changed for Ono Lennon Yoko on 2025-01-22
dot icon22/01/2025
Director's details changed for Gabriele Marco Antonio Cerrone on 2025-01-22
dot icon16/08/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon15/05/2024
Appointment of C/O Lornham Ltd. as a secretary on 2024-03-01
dot icon29/02/2024
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF to 7 New Quebec Street London W1H 7RH on 2024-02-29
dot icon29/02/2024
Termination of appointment of Cosec Management Services Limited as a secretary on 2024-02-29
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon23/01/2023
Secretary's details changed for Cosec Management Services Limited on 2023-01-24
dot icon23/01/2023
Director's details changed for Mrs Odile Basch Grogan on 2023-01-24
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon05/10/2022
Director's details changed for Giancarlo Corvace on 2022-10-05
dot icon24/06/2022
Micro company accounts made up to 2021-09-30
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon01/10/2020
Micro company accounts made up to 2019-09-30
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon20/07/2019
Micro company accounts made up to 2018-09-30
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon12/03/2018
Micro company accounts made up to 2017-09-30
dot icon25/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon03/07/2017
Termination of appointment of Sally Rowena Nelson as a director on 2017-07-03
dot icon26/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon27/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon10/03/2016
Total exemption full accounts made up to 2015-09-30
dot icon28/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon14/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-14
dot icon29/09/2015
Total exemption full accounts made up to 2014-09-30
dot icon27/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon28/07/2014
Appointment of Giancarlo Corvace as a director on 2014-06-18
dot icon27/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon28/01/2013
Director's details changed for Mrs Odile Basch Grogan on 2013-01-28
dot icon04/01/2013
Appointment of Ono Lennon Yoko as a director
dot icon04/01/2013
Appointment of Sally Rowena Nelson as a director
dot icon04/01/2013
Appointment of Gabriele Cerrone as a director
dot icon18/10/2012
Termination of appointment of Lee Godden as a director
dot icon24/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon11/05/2012
Termination of appointment of Mary Marston as a director
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon08/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 2012-02-08
dot icon30/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon23/08/2011
Total exemption full accounts made up to 2010-09-30
dot icon02/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon31/01/2011
Secretary's details changed for Co Sec Management Services Ltd on 2011-01-31
dot icon20/09/2010
Total exemption full accounts made up to 2009-09-30
dot icon20/08/2010
Registered office address changed from 2 the Gardens Fareham Hampshire PO16 8SS on 2010-08-20
dot icon02/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon26/01/2010
Secretary's details changed
dot icon01/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon08/06/2009
Return made up to 24/01/09; full list of members
dot icon01/06/2009
Secretary's change of particulars / cosec management services LTD / 27/05/2009
dot icon22/05/2009
Director's change of particulars / mary manatiy / 21/05/2009
dot icon21/05/2009
Director's change of particulars / lee godden / 21/05/2009
dot icon12/03/2009
Secretary appointed cosec management services LTD
dot icon12/03/2009
Appointment terminated director seymour fortescue
dot icon12/03/2009
Registered office changed on 12/03/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ
dot icon10/02/2009
Director appointed odile basch grogan
dot icon29/07/2008
Appointment terminated secretary best consulting services LIMITED
dot icon28/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon01/02/2008
Return made up to 24/01/08; full list of members
dot icon03/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon01/05/2007
Return made up to 24/01/07; full list of members
dot icon31/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon22/05/2006
Return made up to 24/01/06; full list of members
dot icon08/03/2006
Director resigned
dot icon28/12/2005
New director appointed
dot icon12/07/2005
New secretary appointed
dot icon28/06/2005
Registered office changed on 28/06/05 from: 8TH floor rodwell house middlesex street london E1 7HJ
dot icon16/06/2005
Secretary resigned
dot icon14/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon25/02/2005
Return made up to 24/01/05; change of members
dot icon04/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon05/02/2004
Return made up to 24/01/04; no change of members
dot icon16/09/2003
Director resigned
dot icon03/09/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon05/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon05/08/2003
New director appointed
dot icon14/03/2003
Return made up to 24/01/03; full list of members
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Return made up to 24/01/02; full list of members
dot icon21/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon09/01/2002
Return made up to 24/01/01; full list of members
dot icon03/01/2002
Secretary resigned
dot icon03/01/2002
New secretary appointed
dot icon17/10/2001
Total exemption full accounts made up to 2000-09-30
dot icon11/08/2000
Full accounts made up to 1999-09-30
dot icon13/03/2000
Return made up to 24/01/00; full list of members
dot icon02/09/1999
New director appointed
dot icon12/04/1999
Full accounts made up to 1998-09-30
dot icon05/03/1999
Return made up to 24/01/99; no change of members
dot icon18/08/1998
Registered office changed on 18/08/98 from: the old bank 24 battersea park road london SW11 4HY
dot icon01/04/1998
Return made up to 24/01/98; no change of members
dot icon25/03/1998
Full accounts made up to 1997-09-30
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon12/06/1997
New director appointed
dot icon20/02/1997
Return made up to 24/01/97; full list of members
dot icon26/06/1996
Director resigned
dot icon26/06/1996
New secretary appointed
dot icon07/06/1996
Return made up to 24/01/95; full list of members
dot icon07/06/1996
Director resigned
dot icon19/03/1996
Compulsory strike-off action has been discontinued
dot icon18/03/1996
Full accounts made up to 1995-09-30
dot icon18/03/1996
Full accounts made up to 1994-09-30
dot icon17/01/1996
Director resigned
dot icon17/01/1996
New secretary appointed
dot icon09/01/1996
New director appointed
dot icon19/12/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a small company made up to 1993-09-30
dot icon30/06/1994
Return made up to 24/01/94; no change of members
dot icon27/05/1993
Full accounts made up to 1992-09-30
dot icon12/05/1993
Ad 19/04/93--------- £ si 1@1=1 £ ic 7/8
dot icon31/03/1993
Return made up to 24/01/93; no change of members
dot icon14/09/1992
Return made up to 24/01/92; full list of members
dot icon02/09/1992
Full accounts made up to 1991-09-30
dot icon25/08/1992
New director appointed
dot icon15/11/1991
Accounting reference date shortened from 31/01 to 30/09
dot icon28/10/1991
Registered office changed on 28/10/91 from: flat 4 11 chelsea embank,ment 11 chelsea embankment london SW3
dot icon04/10/1991
Registered office changed on 04/10/91 from: classic house 174-180 old street london EC1V 9BP
dot icon23/05/1991
New director appointed
dot icon29/04/1991
New director appointed
dot icon24/04/1991
Resolutions
dot icon24/04/1991
Resolutions
dot icon23/04/1991
Director resigned;new director appointed
dot icon23/04/1991
New director appointed
dot icon23/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon07/03/1991
Certificate of change of name
dot icon07/03/1991
Certificate of change of name
dot icon24/01/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
445.00
-
0.00
-
-
2022
0
410.00
-
0.00
-
-
2022
0
410.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

410.00 £Descended-7.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jason Anthony Tabone
Director
20/01/2026 - Present
160
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
03/02/2009 - 29/02/2024
987
Yoko, Ono Lennon
Director
22/11/2012 - 23/01/2026
-
James, George Michael
Director
08/03/2026 - Present
-
Grogan, Odile Basch
Director
29/12/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED

11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/01/1991 with the registered office located at 7 New Quebec Street, London W1H 7RH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED?

toggle

11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/01/1991 .

Where is 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED located?

toggle

11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED is registered at 7 New Quebec Street, London W1H 7RH.

What does 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED do?

toggle

11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Mr George Michael James as a director on 2026-03-08.