Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED
Company Information for

11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED

7 NEW QUEBEC STREET, LONDON, W1H 7RH,
Company Registration Number
02576784
Private Limited Company
Active

Company Overview

About 11 Chelsea Embankment Management Company Ltd
11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED was founded on 1991-01-24 and has its registered office in London. The organisation's status is listed as "Active". 11 Chelsea Embankment Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
7 NEW QUEBEC STREET
LONDON
W1H 7RH
Other companies in SY2
 
Filing Information
Company Number 02576784
Company ID Number 02576784
Date formed 1991-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:09:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2009-02-03
GABRIELE MARCO ANTONIO CERRONE
Director 2012-11-22
GIANCARLO CORVACE
Director 2014-06-18
ODILE BASCH GROGAN
Director 2008-12-29
ONO LENNON YOKO
Director 2012-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ROWENA NELSON
Director 2012-11-22 2017-07-03
LEE GODDEN
Director 2005-12-15 2012-10-08
MARY JANE MARSTON
Director 2003-07-01 2012-03-01
SEYMOUR HENRY FORTESCUE
Director 2003-08-01 2008-12-02
BEST CONSULTING SERVICES LIMITED
Company Secretary 2005-06-01 2008-04-01
SARAH LOUISE TAYLOR
Director 2003-07-01 2006-02-24
THE EGGAR FORRESTER GROUP LIMITED
Company Secretary 2001-11-01 2005-06-01
FREDERIC ANNE MARIE GERARD LOUIS HUFKENS
Director 1995-12-21 2003-09-11
TIMOTHY WILLIAM GODDEN
Director 1991-02-27 2003-07-09
FREDERIC ANNE MARIE GERARD LOUIS HUFKENS
Company Secretary 1996-05-01 2002-01-01
PAULA DENISE GIMPEL
Director 1997-05-29 2001-12-12
BRUCE FREDERICK ROE
Director 1999-07-13 2001-12-12
JEAN VICTOR GIMPEL
Director 1991-02-27 1996-06-16
JEREMY JOHN LANG
Company Secretary 1995-12-01 1996-05-01
JEREMY JOHN LANG
Director 1991-02-27 1996-05-01
JAMES RAYMOND EADIE
Director 1991-05-09 1996-01-20
TIMOTHY WILLIAM GODDEN
Company Secretary 1991-02-27 1995-12-01
DENIS ARTHUR BUXTON HOPKIN
Director 1991-02-27 1993-04-11
MBC SECRETARIES LIMITED
Nominated Secretary 1991-01-24 1991-02-27
MBC NOMINEES LIMITED
Nominated Director 1991-01-24 1991-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GABRIELE MARCO ANTONIO CERRONE RASNA THERAPEUTICS LIMITED Director 2014-07-01 CURRENT 2014-02-10 Liquidation
GABRIELE MARCO ANTONIO CERRONE GENSIGNIA IP LIMITED Director 2014-04-23 CURRENT 2014-02-12 Active
GABRIELE MARCO ANTONIO CERRONE GENSIGNIA LIMITED Director 2014-04-11 CURRENT 2013-11-04 Dissolved 2018-05-01
GABRIELE MARCO ANTONIO CERRONE TIZIANA PHARMA LIMITED Director 2014-03-20 CURRENT 2013-11-04 Active
GABRIELE MARCO ANTONIO CERRONE BIOVITAS CAPITAL LTD Director 2012-03-26 CURRENT 2012-02-24 Dissolved 2014-01-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
2024-02-29Termination of appointment of Cosec Management Services Limited on 2024-02-29
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-24SECRETARY'S DETAILS CHNAGED FOR COSEC MANAGEMENT SERVICES LIMITED on 2023-01-24
2023-01-24Director's details changed for Mrs Odile Basch Grogan on 2023-01-24
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-10-05Director's details changed for Giancarlo Corvace on 2022-10-05
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 8
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ROWENA NELSON
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 8
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-03-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 8
2016-01-28AR0124/01/16 ANNUAL RETURN FULL LIST
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG
2015-09-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-27AR0124/01/15 ANNUAL RETURN FULL LIST
2014-07-28AP01DIRECTOR APPOINTED GIANCARLO CORVACE
2014-05-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-29AR0124/01/14 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0124/01/13 ANNUAL RETURN FULL LIST
2013-01-28CH01Director's details changed for Mrs Odile Basch Grogan on 2013-01-28
2013-01-04AP01DIRECTOR APPOINTED ONO LENNON YOKO
2013-01-04AP01DIRECTOR APPOINTED SALLY ROWENA NELSON
2013-01-04AP01DIRECTOR APPOINTED GABRIELE CERRONE
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR LEE GODDEN
2012-05-24AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARSTON
2012-02-08CH04SECRETARY'S DETAILS CHNAGED FOR COSEC MANAGEMENT SERVICES LIMITED on 2012-02-07
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/12 FROM 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom
2012-01-30AR0124/01/12 FULL LIST
2011-08-23AA30/09/10 TOTAL EXEMPTION FULL
2011-02-02AR0124/01/11 FULL LIST
2011-01-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CO SEC MANAGEMENT SERVICES LTD / 31/01/2011
2010-09-20AA30/09/09 TOTAL EXEMPTION FULL
2010-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 2 THE GARDENS FAREHAM HAMPSHIRE PO16 8SS
2010-02-02AR0124/01/10 FULL LIST
2010-01-26CH04CHANGE CORPORATE AS SECRETARY
2009-08-01AA30/09/08 TOTAL EXEMPTION FULL
2009-06-08363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-06-01288cSECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LTD / 27/05/2009
2009-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / MARY MANATIY / 21/05/2009
2009-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / LEE GODDEN / 21/05/2009
2009-03-12288aSECRETARY APPOINTED COSEC MANAGEMENT SERVICES LTD
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR SEYMOUR FORTESCUE
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ
2009-02-10288aDIRECTOR APPOINTED ODILE BASCH GROGAN
2008-07-29288bAPPOINTMENT TERMINATED SECRETARY BEST CONSULTING SERVICES LIMITED
2008-07-28AA30/09/07 TOTAL EXEMPTION FULL
2008-02-01363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-01363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-05-22363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-03-08288bDIRECTOR RESIGNED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-07-12288aNEW SECRETARY APPOINTED
2005-06-28287REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 8TH FLOOR RODWELL HOUSE MIDDLESEX STREET LONDON E1 7HJ
2005-06-16288bSECRETARY RESIGNED
2005-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-02-25363sRETURN MADE UP TO 24/01/05; CHANGE OF MEMBERS
2004-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-02-05363(288)DIRECTOR RESIGNED
2004-02-05363sRETURN MADE UP TO 24/01/04; NO CHANGE OF MEMBERS
2003-09-16288bDIRECTOR RESIGNED
2003-09-03288aNEW DIRECTOR APPOINTED
2003-08-14288aNEW DIRECTOR APPOINTED
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-08-05288aNEW DIRECTOR APPOINTED
2003-03-14363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-12-13363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-12-13288bDIRECTOR RESIGNED
2002-12-13288bDIRECTOR RESIGNED
2002-12-13363(288)DIRECTOR RESIGNED
2002-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/02
2002-01-09363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2002-01-03288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-10-01 £ 877

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 6
Cash Bank In Hand 2011-10-01 £ 360
Current Assets 2011-10-01 £ 882
Debtors 2011-10-01 £ 522
Fixed Assets 2011-10-01 £ 1
Shareholder Funds 2011-10-01 £ 6
Tangible Fixed Assets 2011-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.