Background WavePink WaveYellow Wave

EXECUTIVE DEVELOPMENTS (NO.3) LIMITED (08836882)

EXECUTIVE DEVELOPMENTS (NO.3) LIMITED (08836882) is an active UK company. incorporated on 8 January 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EXECUTIVE DEVELOPMENTS (NO.3) LIMITED has been registered for 12 years. Current directors include KAMENOU, Charles.

Company Number
08836882
Status
active
Type
ltd
Incorporated
8 January 2014
Age
12 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KAMENOU, Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXECUTIVE DEVELOPMENTS (NO.3) LIMITED

EXECUTIVE DEVELOPMENTS (NO.3) LIMITED is an active company incorporated on 8 January 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EXECUTIVE DEVELOPMENTS (NO.3) LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08836882

LTD Company

Age

12 Years

Incorporated 8 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

EXECUTIVE DEVELOPMENTS (CG) LIMITED
From: 8 January 2014To: 1 May 2014
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

25 Harley Street London W1G 9BR United Kingdom
From: 8 January 2014To: 10 February 2015
Timeline

11 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Jul 15
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Jan 19
Director Left
Apr 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KAMENOU, Charles

Active
Cornhill, LondonEC3V 3QQ
Born September 1950
Director
Appointed 08 Jan 2014

KAMENOU, Gabriel John

Resigned
Cornhill, LondonEC3V 3QQ
Born December 1948
Director
Appointed 08 Jan 2014
Resigned 09 Apr 2021

Persons with significant control

1

Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2020
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
10 June 2020
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
21 August 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Certificate Change Of Name Company
1 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
17 January 2014
AA01Change of Accounting Reference Date
Change Sail Address Company
17 January 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
8 January 2014
NEWINCIncorporation