8-10 CHELSEA EMBANKMENT LIMITED

Register to unlock more data on OkredoRegister

8-10 CHELSEA EMBANKMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05296653

Incorporation date

25/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 High Road, East Finchley, London N2 9PJCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2004)
dot icon28/11/2025
Confirmation statement made on 2025-11-25 with updates
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon24/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-25 with updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon21/11/2022
Termination of appointment of Ian Andrew Rennie as a secretary on 2022-11-21
dot icon21/11/2022
Appointment of Rennie and Partners Limited as a secretary on 2022-11-21
dot icon26/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon03/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-25 with updates
dot icon14/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-25 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon30/11/2010
Capitals not rolled up
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon30/11/2009
Director's details changed for Lady Annabelle Katherine Mary Weidenfeld on 2009-11-30
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/12/2008
Return made up to 25/11/08; full list of members
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/11/2007
Return made up to 25/11/07; full list of members
dot icon15/08/2007
Registered office changed on 15/08/07 from: 45 pont street knightsbridge london SW1X 0BX
dot icon15/08/2007
Secretary resigned
dot icon15/08/2007
New secretary appointed
dot icon18/12/2006
Return made up to 25/11/06; full list of members
dot icon27/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/09/2006
Resolutions
dot icon11/09/2006
Resolutions
dot icon11/09/2006
Resolutions
dot icon11/09/2006
Resolutions
dot icon22/08/2006
Ad 10/08/06--------- £ si [email protected]=98 £ ic 2/100
dot icon22/08/2006
Nc inc already adjusted 10/08/06
dot icon22/08/2006
S-div 10/08/06
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon20/03/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon20/12/2005
Return made up to 25/11/05; full list of members
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
Director resigned
dot icon25/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rennie, Ian Andrew
Secretary
27/02/2007 - 21/11/2022
-
Caderni, Niccolo, Dr
Director
30/11/2004 - Present
3
Weidenfeld, Annabelle Katherine Mary
Director
30/11/2004 - Present
2
RENNIE & PARTNERS LTD
Corporate Secretary
21/11/2022 - Present
24

Persons with Significant Control

2
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 8-10 CHELSEA EMBANKMENT LIMITED

8-10 CHELSEA EMBANKMENT LIMITED is an(a) Active company incorporated on 25/11/2004 with the registered office located at 26 High Road, East Finchley, London N2 9PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8-10 CHELSEA EMBANKMENT LIMITED?

toggle

8-10 CHELSEA EMBANKMENT LIMITED is currently Active. It was registered on 25/11/2004 .

Where is 8-10 CHELSEA EMBANKMENT LIMITED located?

toggle

8-10 CHELSEA EMBANKMENT LIMITED is registered at 26 High Road, East Finchley, London N2 9PJ.

What does 8-10 CHELSEA EMBANKMENT LIMITED do?

toggle

8-10 CHELSEA EMBANKMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8-10 CHELSEA EMBANKMENT LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-25 with updates.