Company NameEmbankment Gardens (London) Limited
DirectorNicholas Anthony Christopher Candy
Company StatusActive
Company Number09331384
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 5 months ago)
Previous NameCandy London Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Anthony Christopher Candy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Upper Brook Street
Mayfair
London
W1K 2BR
Secretary NameNicholas Anthony Christopher Candy
StatusCurrent
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address49 Upper Brook Street
Mayfair
London
W1K 2BR

Location

Registered Address49 Upper Brook Street
Mayfair
London
W1K 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Nicholas Candy Group Of Companies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months, 1 week from now)

Filing History

27 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
5 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
30 September 2022Resolutions
  • RES13 ‐ No dividend be declared in respect 15/09/2022
(1 page)
28 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
7 June 2021Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
9 January 2021Resolutions
  • RES13 ‐ Directors report and accounts for year ending 31/12/2019 approved; no dividend is to be declared for year ended 31 december 2019 24/11/2020
(3 pages)
8 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
14 January 2020Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
4 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 August 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 49 Upper Brook Street Mayfair London W1K 2BR on 31 August 2018 (1 page)
18 April 2018Change of details for Mr Nicholas Anthony Christopher Candy as a person with significant control on 18 December 2017 (2 pages)
18 April 2018Director's details changed for Mr Nicholas Anthony Christopher Candy on 18 December 2017 (2 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (5 pages)
9 November 2017Cessation of Candy Capital Limited as a person with significant control on 9 November 2017 (1 page)
9 November 2017Cessation of Candy Capital Limited as a person with significant control on 31 August 2017 (1 page)
9 November 2017Notification of Nicholas Anthony Christopher Candy as a person with significant control on 31 August 2017 (2 pages)
9 November 2017Notification of Nicholas Anthony Christopher Candy as a person with significant control on 9 November 2017 (2 pages)
26 September 2017Company name changed candy london properties LIMITED\certificate issued on 26/09/17
  • CONNOT ‐ Change of name notice
(3 pages)
26 September 2017Company name changed candy london properties LIMITED\certificate issued on 26/09/17
  • CONNOT ‐ Change of name notice
(3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(4 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(4 pages)
2 December 2015Secretary's details changed for Nicholas Anthony Christopher Candy on 1 November 2015 (1 page)
2 December 2015Secretary's details changed for Nicholas Anthony Christopher Candy on 1 November 2015 (1 page)
2 December 2015Director's details changed for Mr Nicholas Anthony Christopher Candy on 1 November 2015 (2 pages)
2 December 2015Director's details changed for Mr Nicholas Anthony Christopher Candy on 1 November 2015 (2 pages)
28 September 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
28 September 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
12 May 2015Secretary's details changed for Nicholas Anthony Christopher Candy on 20 April 2015 (1 page)
12 May 2015Secretary's details changed for Nicholas Anthony Christopher Candy on 20 April 2015 (1 page)
12 May 2015Director's details changed for Mr Nicholas Anthony Christopher Candy on 20 April 2015 (2 pages)
12 May 2015Director's details changed for Mr Nicholas Anthony Christopher Candy on 20 April 2015 (2 pages)
20 March 2015Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page)
22 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 1,000
(35 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 1,000
(35 pages)