Company Name1-2 Embankment Gardens Limited
Company StatusActive
Company Number08322218
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ghazi Omran Faris
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(same day as company formation)
RoleChartered Civil Engineer (Retired)
Country of ResidenceEngland
Correspondence Address27 Imber Close
Esher
Surrey
KT10 8ED
Director NameMr Stephen David Hyams
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleActuary
Country of ResidenceEngland
Correspondence Address16 Atwood Avenue
Richmond
Surrey
TW9 4HG
Director NameMr Richard Henry Malyan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleConsultant
Country of ResidenceGreece
Correspondence Address5 Alkaiou St
Ekali
Athens
Greece
Director NameMr Dale Russell Norton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House Orchard Road
Hurst
Berkshire
RG42 1UP
Director NameMr Jeremy Kelton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr John-Eric De Coninck Bigbie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBelgian
StatusCurrent
Appointed09 April 2022(9 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 1-2 Embankment Gardens
London
SW3 4LH
Secretary NameGhazi Omran Faris
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address27 Imber Close
Esher
Surrey
KT10 8ED

Location

Registered AddressLeytonstone House
3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Ahmet Eresen & Jill Munro Eresen
9.09%
Ordinary
1 at £1Anthony James Vince & Genevieve Vince
9.09%
Ordinary
1 at £1Barry Russell Norton & Julia Ann Norton
9.09%
Ordinary
1 at £1Callum Khalid Faris
9.09%
Ordinary
1 at £1Carlos Teruel Maicas
9.09%
Ordinary
1 at £1Mr Stephen David Hyams
9.09%
Ordinary
1 at £1Peter Samuel Guy Leon
9.09%
Ordinary
1 at £1Somatop LTD
9.09%
Ordinary
1 at £1Susana Mignon Sevilla & Leila Marzagao
9.09%
Ordinary
2 at £1Fynecast Limited
18.18%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

1 June 2023Termination of appointment of John-Eric De Coninck Bigbie as a director on 30 May 2023 (1 page)
23 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
13 April 2022Appointment of Mr John-Eric De Coninck Bigbie as a director on 9 April 2022 (2 pages)
2 February 2022Confirmation statement made on 15 December 2021 with updates (6 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
1 March 2021Confirmation statement made on 15 December 2020 with updates (5 pages)
22 February 2021Statement of capital following an allotment of shares on 22 January 2020
  • GBP 16
(3 pages)
3 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
11 November 2020Appointment of Mr Jeremy Kelton as a director on 3 November 2020 (2 pages)
2 April 2020Termination of appointment of Ghazi Omran Faris as a secretary on 1 April 2020 (1 page)
19 December 2019Confirmation statement made on 15 December 2019 with updates (5 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
21 December 2018Confirmation statement made on 15 December 2018 with updates (5 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
21 December 2017Confirmation statement made on 15 December 2017 with updates (6 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 14
(8 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 14
(8 pages)
9 December 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 12
(5 pages)
9 December 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 12
(5 pages)
8 December 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 14
(5 pages)
8 December 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 13
(5 pages)
8 December 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 14
(5 pages)
8 December 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 13
(5 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
24 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 11
(8 pages)
24 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 11
(8 pages)
29 September 2014Registered office address changed from 27 Imber Close Esher Surrey KT10 8ED to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 27 Imber Close Esher Surrey KT10 8ED to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 29 September 2014 (1 page)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 11
(3 pages)
14 January 2014Appointment of Mr Dale Russell Norton as a director (2 pages)
14 January 2014Appointment of Mr Dale Russell Norton as a director (2 pages)
14 January 2014Appointment of Mr Richard Henry Malyan as a director (2 pages)
14 January 2014Appointment of Mr Richard Henry Malyan as a director (2 pages)
14 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 11
(3 pages)
14 January 2014Appointment of Mr Stephen David Hyams as a director (2 pages)
14 January 2014Appointment of Mr Stephen David Hyams as a director (2 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (4 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (4 pages)
7 December 2012Incorporation (44 pages)
7 December 2012Incorporation (44 pages)