About

Registered Number: 05438085
Date of Incorporation: 27/04/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: C/O Newfields, Park Place, Cardiff, CF10 3RL,

 

Having been setup in 2005, 21 Fitzhamon Embankment Company Ltd have registered office in Cardiff. There are 4 directors listed as Atkins, John Simon, Schmidt, Lee, Jones, Wendy, Paulett, Alan Roy for this organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, John Simon 22 August 2007 - 1
SCHMIDT, Lee 21 August 2007 - 1
PAULETT, Alan Roy 07 June 2005 22 August 2007 1
Secretary Name Appointed Resigned Total Appointments
JONES, Wendy 05 May 2006 05 September 2006 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 08 January 2019
PSC08 - N/A 01 July 2018
AD01 - Change of registered office address 28 April 2018
CS01 - N/A 28 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 15 January 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 02 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH03 - Change of particulars for secretary 13 June 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 03 February 2010
AD01 - Change of registered office address 13 October 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 02 March 2009
287 - Change in situation or address of Registered Office 08 February 2009
363a - Annual Return 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 03 March 2008
287 - Change in situation or address of Registered Office 11 September 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
363s - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 13 September 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 08 September 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
287 - Change in situation or address of Registered Office 24 August 2005
NEWINC - New incorporation documents 27 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.