9-10 CHELSEA EMBANKMENT LIMITED

Register to unlock more data on OkredoRegister

9-10 CHELSEA EMBANKMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05367918

Incorporation date

17/02/2005

Size

Dormant

Contacts

Registered address

Registered address

140 Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2005)
dot icon24/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon04/09/2025
Director's details changed for Mr Richard John Carrick Slade on 2025-09-03
dot icon03/09/2025
Accounts for a dormant company made up to 2025-02-28
dot icon29/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon22/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon12/12/2023
Registered office address changed from 26 High Road London N2 9PJ to 140 Tachbrook Street London SW1V 2NE on 2023-12-12
dot icon22/11/2023
Appointment of Fry & Co as a secretary on 2023-09-29
dot icon22/11/2023
Termination of appointment of Rennie and Partners Limited as a secretary on 2023-09-28
dot icon04/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon22/03/2023
Termination of appointment of Tristan Lewinsohn as a director on 2023-03-21
dot icon20/03/2023
Appointment of Mr Richard John Carrick Slade as a director on 2023-03-20
dot icon22/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon13/02/2023
Notification of a person with significant control statement
dot icon05/02/2023
Cessation of Tristan Lewinsohn as a person with significant control on 2023-02-01
dot icon24/11/2022
Accounts for a dormant company made up to 2022-02-28
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 icon22/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon08/11/2021
Appointment of Mr Christopher John Ogle Freeman as a director on 2021-11-02
dot icon05/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon18/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon10/09/2020
Accounts for a dormant company made up to 2020-02-28
dot icon25/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon25/02/2020
Termination of appointment of David Leavens as a director on 2020-02-11
dot icon25/02/2020
Cessation of David Leavens as a person with significant control on 2020-01-22
dot icon09/09/2019
Appointment of Mr Konstantin Graf Von Schweinitz as a director on 2019-09-05
dot icon21/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon12/11/2018
Termination of appointment of Boe Cranston Paschall as a director on 2018-11-08
dot icon12/11/2018
Cessation of Boe Cranston Paschall as a person with significant control on 2018-11-08
dot icon24/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/06/2018
Appointment of Mr Ian Andrew Rennie as a secretary on 2018-06-26
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon16/12/2016
Termination of appointment of Annabelle Katherine Mary Weidenfeld as a director on 2016-12-03
dot icon11/08/2016
Accounts for a dormant company made up to 2016-02-28
dot icon05/08/2016
Appointment of Mr David Leavens as a director on 2016-08-04
dot icon05/08/2016
Termination of appointment of Margaret Allen as a director on 2016-08-05
dot icon19/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon06/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon20/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2014-02-28
dot icon21/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon25/06/2013
Accounts for a dormant company made up to 2013-02-28
dot icon03/04/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2012-02-28
dot icon21/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon20/02/2012
Termination of appointment of Peter Grant as a director
dot icon20/02/2012
Termination of appointment of Philippa Bagnall as a secretary
dot icon18/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-02-28
dot icon18/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon18/02/2010
Director's details changed for Margaret Allen on 2010-02-16
dot icon18/02/2010
Director's details changed for Peter Fergus William Grant on 2010-02-16
dot icon11/02/2010
Appointment of Philippa Mary Bagnall as a secretary
dot icon11/02/2010
Appointment of Boe Cranston Paschall as a director
dot icon19/01/2010
Termination of appointment of Ian Rennie as a secretary
dot icon14/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon21/12/2009
Capitals not rolled up
dot icon15/12/2009
Capitals not rolled up
dot icon13/03/2009
Accounts for a dormant company made up to 2008-02-29
dot icon23/02/2009
Return made up to 17/02/09; full list of members
dot icon27/02/2008
Return made up to 17/02/08; full list of members
dot icon23/11/2007
New director appointed
dot icon23/11/2007
New director appointed
dot icon24/08/2007
Total exemption full accounts made up to 2007-02-28
dot icon14/08/2007
New secretary appointed
dot icon14/08/2007
Registered office changed on 14/08/07 from: 45 pont street knightsbridge london SW1X 0BX
dot icon14/08/2007
Secretary resigned
dot icon25/05/2007
Return made up to 17/02/07; full list of members
dot icon22/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon29/11/2006
Director's particulars changed
dot icon21/08/2006
Ad 11/08/06--------- £ si 18@1=18 £ ic 2/20
dot icon22/02/2006
Return made up to 17/02/06; full list of members
dot icon10/02/2006
Director resigned
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon17/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£20.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
20.00
-
0.00
20.00
-
2022
-
20.00
-
0.00
20.00
-
2023
3
20.00
-
0.00
20.00
-
2023
3
20.00
-
0.00
20.00
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

20.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FRY & CO
Corporate Secretary
29/09/2023 - Present
29
Lewinsohn, Tristan
Director
02/02/2006 - 21/03/2023
2
RENNIE & PARTNERS LTD
Corporate Secretary
21/11/2022 - 28/09/2023
24
Slade, Richard John Carrick
Director
20/03/2023 - Present
8
Rennie, Ian Andrew
Secretary
26/06/2018 - 21/11/2022
-

Persons with Significant Control

4
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 9-10 CHELSEA EMBANKMENT LIMITED

9-10 CHELSEA EMBANKMENT LIMITED is an(a) Active company incorporated on 17/02/2005 with the registered office located at 140 Tachbrook Street, London SW1V 2NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 9-10 CHELSEA EMBANKMENT LIMITED?

toggle

9-10 CHELSEA EMBANKMENT LIMITED is currently Active. It was registered on 17/02/2005 .

Where is 9-10 CHELSEA EMBANKMENT LIMITED located?

toggle

9-10 CHELSEA EMBANKMENT LIMITED is registered at 140 Tachbrook Street, London SW1V 2NE.

What does 9-10 CHELSEA EMBANKMENT LIMITED do?

toggle

9-10 CHELSEA EMBANKMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 9-10 CHELSEA EMBANKMENT LIMITED have?

toggle

9-10 CHELSEA EMBANKMENT LIMITED had 3 employees in 2023.

What is the latest filing for 9-10 CHELSEA EMBANKMENT LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-17 with updates.