5 CHELSEA EMBANKMENT FREEHOLD LIMITED

Willmott House Willmott House, London, W6 9EU
StatusACTIVE
Company No.08825360
CategoryPrivate Limited Company
Incorporated23 Dec 2013
Age10 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

5 CHELSEA EMBANKMENT FREEHOLD LIMITED is an active private limited company with number 08825360. It was incorporated 10 years, 5 months, 24 days ago, on 23 December 2013. The company address is Willmott House Willmott House, London, W6 9EU.



Company Fillings

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Wemyss

Termination date: 2020-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-18

Old address: 5 Chelsea Embankment London SW3 4LF

New address: Willmott House 12 Blacks Road London W6 9EU

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-24

Officer name: Yas Larizadeh

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Aug 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-03-24

Officer name: Willmott Property Services Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-12

Officer name: Caroline Stgeorge

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ragnar Meitern

Termination date: 2014-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-12

Officer name: Katharine Mccandless

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Apr 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-12

Officer name: Yas Larizadeh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Incorporation company

Date: 23 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLYNARIS LTD

55 MILEBUSH ROAD,DROMORE,BT25 1RU

Number:NI621115
Status:ACTIVE
Category:Private Limited Company

HARBOURSIDE EAST MANAGEMENT LIMITED

41A BEACH ROAD,LITTLEHAMPTON,BN17 5JA

Number:04603626
Status:ACTIVE
Category:Private Limited Company

LEARNING VENTURES LIMITED

11 SUNTE CLOSE,HAYWARDS HEATH,RH16 1QT

Number:07122109
Status:ACTIVE
Category:Private Limited Company

MARIO PILLA ARCHITECTS LIMITED

50 TOLLINGTON PARK,LONDON,N4 3QY

Number:05433024
Status:ACTIVE
Category:Private Limited Company

PROVOST 2 LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:11228852
Status:ACTIVE
Category:Private Limited Company

QUICKS LIMITED

4 STIRLING COURT YARD,BOREHAMWOOD,WD6 2FX

Number:10813250
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source