9 EMBANKMENT GARDENS LIMITED

Register to unlock more data on OkredoRegister

9 EMBANKMENT GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07685152

Incorporation date

28/06/2011

Size

Dormant

Contacts

Registered address

Registered address

2 Bedford Mews, East Finchley, London N2 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2011)
dot icon07/04/2026
Micro company accounts made up to 2025-12-31
dot icon22/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon02/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon17/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/12/2023
Appointment of Mr Stephen Andrew Harvey Massey as a director on 2023-12-12
dot icon04/12/2023
Termination of appointment of Olaf Limited as a director on 2023-12-01
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon28/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon02/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon04/06/2021
Registered office address changed from C/O Don Fisher & Co Ltd Suite 3.2, Central House 1 Ballards Lane London N3 1LQ England to 2 Bedford Mews East Finchley London N2 9DF on 2021-06-04
dot icon29/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon15/08/2019
Micro company accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon11/06/2018
Registered office address changed from 311 Winston House 2 Dollis Park London N3 1HF to C/O Don Fisher & Co Ltd Suite 3.2, Central House 1 Ballards Lane London N3 1LQ on 2018-06-11
dot icon20/07/2017
Micro company accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon11/07/2017
Change of details for Caroline Holmes as a person with significant control on 2016-07-01
dot icon11/07/2017
Notification of Nicholas Justin Davies as a person with significant control on 2016-07-01
dot icon11/07/2017
Notification of Caroline Holmes as a person with significant control on 2016-07-01
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon20/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon05/05/2015
Termination of appointment of Piero Del Monte as a director on 2015-05-01
dot icon24/03/2015
Director's details changed for Caroline Holmes on 2015-01-01
dot icon19/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/07/2013
Appointment of Olaf Limited as a director
dot icon01/07/2013
Registered office address changed from C/O Caroline Holmes 9 Embankment Gardens London SW3 4LJ United Kingdom on 2013-07-01
dot icon01/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon29/01/2013
Appointment of Nicholas Justin Davies as a director
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon16/05/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon16/05/2012
Registered office address changed from Flat 3 9 Embankment Gardens London SW3 4LJ England on 2012-05-16
dot icon11/11/2011
Appointment of Caroline Holmes as a director
dot icon24/10/2011
Statement of capital following an allotment of shares on 2011-10-06
dot icon28/06/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
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
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Caroline
Director
18/10/2011 - Present
1
OLAF LIMITED
Corporate Director
14/02/2013 - 01/12/2023
-
Davies, Nicholas Justin
Director
24/01/2013 - Present
-
Massey, Stephen Andrew Harvey
Director
12/12/2023 - Present
-
Del Monte, Piero
Director
28/06/2011 - 01/05/2015
-

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 9 EMBANKMENT GARDENS LIMITED

9 EMBANKMENT GARDENS LIMITED is an(a) Active company incorporated on 28/06/2011 with the registered office located at 2 Bedford Mews, East Finchley, London N2 9DF. 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 9 EMBANKMENT GARDENS LIMITED?

toggle

9 EMBANKMENT GARDENS LIMITED is currently Active. It was registered on 28/06/2011 .

Where is 9 EMBANKMENT GARDENS LIMITED located?

toggle

9 EMBANKMENT GARDENS LIMITED is registered at 2 Bedford Mews, East Finchley, London N2 9DF.

What does 9 EMBANKMENT GARDENS LIMITED do?

toggle

9 EMBANKMENT GARDENS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 9 EMBANKMENT GARDENS LIMITED?

toggle

The latest filing was on 07/04/2026: Micro company accounts made up to 2025-12-31.