Company Name9-10 Chelsea Embankment Limited
Company StatusActive
Company Number05367918
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Konstantin Graf Von Schweinitz
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed05 September 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleNon Executive Director & Advisor Financial Service
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMr Christopher John Ogle Freeman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceBrazil
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMr Richard John Carrick Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Secretary NameFry & Co (Corporation)
StatusCurrent
Appointed29 September 2023(18 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks
Correspondence Address140 Tachbrook Street Tachbrook Street
London
SW1V 2NE
Director NameMrs Annabelle Katherine Mary Weidenfeld
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(11 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 03 December 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 23
9 Chelsea Embankment
London
SW3 4LE
Director NameMr Tristan Lewinsohn
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(11 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 21 March 2023)
RoleJournalist
Country of ResidenceAustralia
Correspondence AddressFlat 26a
9 Chelsea Embankment
London
SW3 4LE
Secretary NameIan Andrew Rennie
NationalityBritish
StatusResigned
Appointed27 February 2007(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 17 December 2009)
RoleCompany Director
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NamePeter Fergus William Grant
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address22-9 Chelsea Embankment
London
SW3 4LE
Director NameMargaret Allen
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(2 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 August 2016)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17
9 Chelsea Embankment
London
SW3 4LE
Secretary NamePhilippa Mary Bagnall
NationalityBritish
StatusResigned
Appointed19 January 2010(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 January 2012)
RoleCompany Director
Correspondence Address26 High Road
London
N2 9PJ
Director NameMr Boe Cranston Paschall
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(4 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 November 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address26 High Road
London
N2 9PJ
Director NameMr David Leavens
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 High Road
London
N2 9PJ
Secretary NameMr Ian Andrew Rennie
StatusResigned
Appointed26 June 2018(13 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 November 2022)
RoleCompany Director
Correspondence Address26 High Road
London
N2 9PJ
Director NamePONT Street Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address45 Pont Street
London
SW1X 0BX
Secretary NamePg Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address45 Pont Street
Knightsbridge
London
SW1X 0BX
Secretary NameRennie And Partners Limited (Corporation)
StatusResigned
Appointed21 November 2022(17 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 September 2023)
Correspondence Address26 High Road
London
N2 9PJ

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Boe Paschall
5.00%
Ordinary
1 at £1Edith Hilda Harris
5.00%
Ordinary
1 at £1James Edney
5.00%
Ordinary
1 at £1Margaret Allen
5.00%
Ordinary
1 at £1Mr D.r. Leavens
5.00%
Ordinary
1 at £1Tristan Lewinsohn
5.00%
Ordinary
8 at £18-10 Chelsea Embankment LTD
40.00%
Ordinary
2 at £1Lord Weidenfeld & Annabelle Weidenfield
10.00%
Ordinary
2 at £1Northland Securities Developments LTD
10.00%
Ordinary
2 at £1S. Lobel
10.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

22 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
12 December 2023Registered office address changed from 26 High Road London N2 9PJ to 140 Tachbrook Street London SW1V 2NE on 12 December 2023 (1 page)
22 November 2023Appointment of Fry & Co as a secretary on 29 September 2023 (2 pages)
22 November 2023Termination of appointment of Rennie and Partners Limited as a secretary on 28 September 2023 (1 page)
4 August 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
22 March 2023Termination of appointment of Tristan Lewinsohn as a director on 21 March 2023 (1 page)
20 March 2023Appointment of Mr Richard John Carrick Slade as a director on 20 March 2023 (2 pages)
22 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
14 February 2023Notification of a person with significant control statement (2 pages)
6 February 2023Cessation of Tristan Lewinsohn as a person with significant control on 1 February 2023 (1 page)
24 November 2022Accounts for a dormant company made up to 28 February 2022 (6 pages)
21 November 2022Termination of appointment of Ian Andrew Rennie as a secretary on 21 November 2022 (1 page)
21 November 2022Appointment of Rennie and Partners Limited as a secretary on 21 November 2022 (2 pages)
22 February 2022Confirmation statement made on 17 February 2022 with updates (5 pages)
8 November 2021Appointment of Mr Christopher John Ogle Freeman as a director on 2 November 2021 (2 pages)
5 November 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
18 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
10 September 2020Accounts for a dormant company made up to 28 February 2020 (6 pages)
25 February 2020Cessation of David Leavens as a person with significant control on 22 January 2020 (1 page)
25 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
25 February 2020Termination of appointment of David Leavens as a director on 11 February 2020 (1 page)
9 September 2019Appointment of Mr Konstantin Graf Von Schweinitz as a director on 5 September 2019 (2 pages)
21 June 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
18 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
12 November 2018Termination of appointment of Boe Cranston Paschall as a director on 8 November 2018 (1 page)
12 November 2018Cessation of Boe Cranston Paschall as a person with significant control on 8 November 2018 (1 page)
24 September 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
28 June 2018Appointment of Mr Ian Andrew Rennie as a secretary on 26 June 2018 (2 pages)
19 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
21 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (8 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (8 pages)
16 December 2016Termination of appointment of Annabelle Katherine Mary Weidenfeld as a director on 3 December 2016 (1 page)
16 December 2016Termination of appointment of Annabelle Katherine Mary Weidenfeld as a director on 3 December 2016 (1 page)
11 August 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
11 August 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
5 August 2016Appointment of Mr David Leavens as a director on 4 August 2016 (2 pages)
5 August 2016Termination of appointment of Margaret Allen as a director on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Margaret Allen as a director on 5 August 2016 (1 page)
5 August 2016Appointment of Mr David Leavens as a director on 4 August 2016 (2 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 20
(7 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 20
(7 pages)
6 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
6 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
20 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 20
(7 pages)
20 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 20
(7 pages)
22 September 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
22 September 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 20
(7 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 20
(7 pages)
25 June 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
25 June 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
3 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
25 September 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
25 September 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
20 February 2012Termination of appointment of Peter Grant as a director (1 page)
20 February 2012Termination of appointment of Philippa Bagnall as a secretary (1 page)
20 February 2012Termination of appointment of Peter Grant as a director (1 page)
20 February 2012Termination of appointment of Philippa Bagnall as a secretary (1 page)
18 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
18 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (8 pages)
2 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 February 2010Director's details changed for Margaret Allen on 16 February 2010 (2 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (9 pages)
18 February 2010Director's details changed for Margaret Allen on 16 February 2010 (2 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (9 pages)
18 February 2010Director's details changed for Peter Fergus William Grant on 16 February 2010 (2 pages)
18 February 2010Director's details changed for Peter Fergus William Grant on 16 February 2010 (2 pages)
11 February 2010Appointment of Boe Cranston Paschall as a director (3 pages)
11 February 2010Appointment of Philippa Mary Bagnall as a secretary (3 pages)
11 February 2010Appointment of Philippa Mary Bagnall as a secretary (3 pages)
11 February 2010Appointment of Boe Cranston Paschall as a director (3 pages)
19 January 2010Termination of appointment of Ian Rennie as a secretary (1 page)
19 January 2010Termination of appointment of Ian Rennie as a secretary (1 page)
14 January 2010Accounts for a dormant company made up to 28 February 2009 (9 pages)
14 January 2010Accounts for a dormant company made up to 28 February 2009 (9 pages)
21 December 2009Capitals not rolled up (2 pages)
21 December 2009Capitals not rolled up (2 pages)
15 December 2009Capitals not rolled up (4 pages)
15 December 2009Capitals not rolled up (4 pages)
13 March 2009Accounts for a dormant company made up to 29 February 2008 (8 pages)
13 March 2009Accounts for a dormant company made up to 29 February 2008 (8 pages)
23 February 2009Return made up to 17/02/09; full list of members (4 pages)
23 February 2009Return made up to 17/02/09; full list of members (4 pages)
27 February 2008Return made up to 17/02/08; full list of members (4 pages)
27 February 2008Return made up to 17/02/08; full list of members (4 pages)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
24 August 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
24 August 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
14 August 2007Registered office changed on 14/08/07 from: 45 pont street knightsbridge london SW1X 0BX (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Registered office changed on 14/08/07 from: 45 pont street knightsbridge london SW1X 0BX (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (2 pages)
25 May 2007Return made up to 17/02/07; full list of members (5 pages)
25 May 2007Return made up to 17/02/07; full list of members (5 pages)
22 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
22 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
21 August 2006Ad 11/08/06--------- £ si 18@1=18 £ ic 2/20 (3 pages)
21 August 2006Ad 11/08/06--------- £ si 18@1=18 £ ic 2/20 (3 pages)
22 February 2006Return made up to 17/02/06; full list of members (6 pages)
22 February 2006Return made up to 17/02/06; full list of members (6 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
17 February 2005Incorporation (16 pages)
17 February 2005Incorporation (16 pages)