This company is commonly known as 7 Chelsea Embankment (management) Limited. The company was founded 33 years ago and was given the registration number 02615079. The firm's registered office is in GREAT SUTTON. You can find them at 58 Adam Avenue, , Great Sutton, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | 7 CHELSEA EMBANKMENT (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 02615079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Adam Avenue, Great Sutton, Cheshire, United Kingdom, CH66 4LH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, Adam Avenue, Great Sutton, United Kingdom, CH66 4LH | Secretary | 01 January 2020 | Active |
9, South Street, London, W1K 2XA | Director | 11 September 2003 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 28 May 1991 | Active |
80 Fleet Street, London, EC4Y 1EL | Secretary | 21 August 1992 | Active |
15 Church Hill, Purley, CR8 3QP | Secretary | 30 September 1992 | Active |
15 Church Hill, Purley, CR8 3QP | Secretary | 28 May 1991 | Active |
7 Chelsea Embankment, London, SW3 4LF | Secretary | 01 July 1991 | Active |
7 Chelsea Embankment, London, SW3 4LF | Secretary | - | Active |
Gable House, 239 Regents Park Road, London, N3 3LF | Secretary | 19 January 1998 | Active |
58, Adam Avenue, Great Sutton, United Kingdom, CH66 4LH | Corporate Secretary | 20 February 2009 | Active |
28 Irish Town, Gibraltar, Gibraltar, FOREIGN | Director | 01 July 1991 | Active |
120 East Road, London, N1 6AA | Nominee Director | 28 May 1991 | Active |
Flat 7 7 Chelsea Embankment, London, SW3 4LF | Director | 13 October 1998 | Active |
104 Hatfield Road, Potters Bar, EN6 1HX | Director | 28 May 1991 | Active |
Flat 4, 7 Chelsea Embankment, London, SW3 4LF | Director | 29 January 2008 | Active |
15 Church Hill, Purley, CR8 3QP | Director | 28 May 1991 | Active |
Flat 5 & 6 7 Chelsea Embankment, London, SW3 4LF | Director | 13 October 1998 | Active |
Flat 8 7 Chelsea Embankment, London, SW3 4LF | Director | 13 September 1997 | Active |
Flat 8 7 Chelsea Embankment, London, SW3 4LF | Director | 01 July 1991 | Active |
7 Chelsea Embankment, London, SW3 4LF | Director | 01 July 1991 | Active |
7 Chelsea Embankment, London, SW3 4LF | Director | - | Active |
Flat 10 7, Chelsea Embankment, London, England, SW3 4LF | Director | 10 January 2011 | Active |
Mr Tarek Paul Khlat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 58, Adam Avenue, Great Sutton, United Kingdom, CH66 4LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-03 | Officers | Appoint person secretary company with name date. | Download |
2020-03-03 | Officers | Termination secretary company with name termination date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-28 | Officers | Change corporate secretary company with change date. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Officers | Termination director company with name termination date. | Download |
2016-08-24 | Address | Change registered office address company with date old address new address. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-19 | Officers | Change person director company with change date. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.