About

Registered Number: 06003288
Date of Incorporation: 20/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 2 Old Court Mews, 311a Chase Road, London, N14 6JS

 

Having been setup in 2006, 21 Embankment Gardens (Freehold) Ltd are based in London, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINSON, Ian Arthur 28 April 2009 - 1
PHILLPOTTS, John Nicholas 28 April 2009 - 1
THEODOLI-BRASCHI, Maria, Duchess 28 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
ATTORNEY COMPANY SECRETARIES LIMITED 18 January 2007 31 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 20 November 2015
CH04 - Change of particulars for corporate secretary 20 November 2015
AA01 - Change of accounting reference date 10 September 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 16 December 2014
CH04 - Change of particulars for corporate secretary 30 September 2014
AD01 - Change of registered office address 30 September 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH04 - Change of particulars for corporate secretary 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2009
AA - Annual Accounts 23 March 2009
225 - Change of Accounting Reference Date 23 March 2009
363a - Annual Return 19 November 2008
363a - Annual Return 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
AA - Annual Accounts 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
MEM/ARTS - N/A 05 April 2008
RESOLUTIONS - N/A 01 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
GAZ1 - First notification of strike-off action in London Gazette 26 February 2008
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
CERTNM - Change of name certificate 24 January 2007
NEWINC - New incorporation documents 20 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.