11/13 CHEYNE PLACE LIMITED

Register to unlock more data on OkredoRegister

11/13 CHEYNE PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01171797

Incorporation date

28/05/1974

Size

Dormant

Contacts

Registered address

Registered address

140 Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1974)
dot icon18/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon15/12/2025
Director's details changed for Mrs Gabriella Moraes Tristao on 2025-12-01
dot icon05/12/2025
Registered office address changed from C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE to 140 Tachbrook Street London SW1V 2NE on 2025-12-05
dot icon05/12/2025
Appointment of Fry & Company as a secretary on 2025-12-01
dot icon28/11/2025
Termination of appointment of K.R.B. (Secretaries) Ltd as a secretary on 2025-11-28
dot icon26/08/2025
Accounts for a dormant company made up to 2025-06-23
dot icon20/01/2025
Accounts for a dormant company made up to 2024-06-23
dot icon08/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon09/11/2023
Accounts for a dormant company made up to 2023-06-23
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon25/11/2022
Accounts for a dormant company made up to 2022-06-23
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon06/09/2021
Accounts for a dormant company made up to 2021-06-23
dot icon17/03/2021
Appointment of Mrs Jane Belinda Gordon as a director on 2021-03-16
dot icon08/02/2021
Accounts for a dormant company made up to 2020-06-23
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon10/03/2020
Accounts for a dormant company made up to 2019-06-23
dot icon09/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon17/10/2019
Appointment of Mrs Gabriella Moraes Tristao as a director on 2019-10-16
dot icon11/10/2019
Appointment of Mrs Susan Minton White as a director on 2019-10-10
dot icon10/09/2019
Termination of appointment of Thomas Edward Cantwell as a director on 2011-03-02
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon14/11/2018
Accounts for a dormant company made up to 2018-06-23
dot icon20/02/2018
Accounts for a dormant company made up to 2017-06-23
dot icon07/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon17/02/2017
Accounts for a dormant company made up to 2016-06-23
dot icon08/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon23/08/2016
Appointment of Mr Edward Julian Bevan as a director on 2016-06-01
dot icon22/03/2016
Accounts for a dormant company made up to 2015-06-23
dot icon02/03/2016
Termination of appointment of John Edward Chappell as a director on 2016-03-01
dot icon14/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon07/12/2015
Secretary's details changed for K.R.B. (Secretaries) Ltd on 2015-12-07
dot icon07/12/2015
Registered office address changed from Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 2015-12-07
dot icon31/03/2015
Accounts for a dormant company made up to 2014-06-23
dot icon22/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon11/03/2014
Accounts for a dormant company made up to 2013-06-23
dot icon12/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon12/12/2013
Register inspection address has been changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
dot icon11/12/2013
Termination of appointment of Suzanne Smith as a director
dot icon11/12/2013
Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 2013-12-11
dot icon07/03/2013
Total exemption full accounts made up to 2012-06-23
dot icon11/02/2013
Director's details changed for Miss Suzanne Nefika Duru on 2012-06-23
dot icon17/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon14/12/2012
Secretary's details changed for K.R.B. (Secretaries) Ltd on 2012-12-12
dot icon14/12/2012
Director's details changed for Thomas Edward Cantwell on 2012-12-14
dot icon14/12/2012
Director's details changed for Margaret Anne Marshall on 2012-12-14
dot icon14/12/2012
Director's details changed for Mr John Edward Chappell on 2012-12-14
dot icon25/07/2012
Registered office address changed from C/O C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 2012-07-25
dot icon25/07/2012
Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 2012-07-25
dot icon13/06/2012
Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 2012-06-13
dot icon12/06/2012
Register inspection address has been changed
dot icon12/06/2012
Secretary's details changed for K.R.B. (Secretaries) Ltd on 2012-06-11
dot icon12/06/2012
Registered office address changed from 14 &15 Craven Street London WC2N 5AD England on 2012-06-12
dot icon26/01/2012
Total exemption full accounts made up to 2011-06-23
dot icon14/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon10/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon19/11/2010
Total exemption full accounts made up to 2010-06-23
dot icon02/11/2010
Appointment of Mr Kevin Wong as a director
dot icon29/10/2010
Termination of appointment of John Aird as a director
dot icon28/01/2010
Total exemption full accounts made up to 2009-06-23
dot icon07/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon07/12/2009
Director's details changed for Thomas Edward Cantwell on 2009-12-05
dot icon07/12/2009
Director's details changed for Sir John George Aird on 2009-12-05
dot icon07/12/2009
Director's details changed for Suzanne Nefika Duru on 2009-12-05
dot icon07/12/2009
Director's details changed for Mr John Edward Chappell on 2009-12-05
dot icon07/12/2009
Director's details changed for Margaret Anne Marshall on 2009-12-05
dot icon07/12/2009
Secretary's details changed for K.R.B. (Secretaries) Ltd on 2009-12-05
dot icon06/07/2009
Secretary appointed K.R.B. (secretaries) LTD
dot icon03/07/2009
Registered office changed on 03/07/2009 from c/o efg first floor scotia house 33 finsbury square london EC2A 1PL
dot icon02/07/2009
Appointment terminated secretary the eggar forrester group LIMITED
dot icon02/03/2009
Appointment terminated director peter ikin
dot icon23/12/2008
Return made up to 05/12/08; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2008-06-23
dot icon20/12/2007
Return made up to 05/12/07; full list of members
dot icon17/10/2007
Total exemption full accounts made up to 2007-06-23
dot icon19/12/2006
Return made up to 05/12/06; full list of members
dot icon10/10/2006
Total exemption full accounts made up to 2006-06-23
dot icon01/06/2006
New director appointed
dot icon01/06/2006
Director resigned
dot icon05/02/2006
Return made up to 05/12/05; full list of members
dot icon05/02/2006
New director appointed
dot icon22/12/2005
Registered office changed on 22/12/05 from: 8TH floor rodwell house middlesex street london E1 7HJ
dot icon18/11/2005
Total exemption full accounts made up to 2005-06-23
dot icon13/01/2005
Return made up to 05/12/04; full list of members
dot icon21/12/2004
Total exemption full accounts made up to 2004-06-23
dot icon21/01/2004
Return made up to 05/12/03; full list of members
dot icon28/11/2003
Total exemption full accounts made up to 2003-06-23
dot icon14/03/2003
Return made up to 05/12/02; full list of members
dot icon30/11/2002
Total exemption full accounts made up to 2002-06-23
dot icon23/09/2002
Return made up to 05/12/01; full list of members
dot icon23/09/2002
Secretary resigned;director resigned
dot icon23/09/2002
New secretary appointed
dot icon26/02/2002
New director appointed
dot icon22/01/2002
New secretary appointed
dot icon03/01/2002
Secretary resigned
dot icon14/12/2001
Total exemption full accounts made up to 2001-06-23
dot icon26/11/2001
New director appointed
dot icon26/11/2001
Director resigned
dot icon11/04/2001
New director appointed
dot icon11/01/2001
Return made up to 05/12/00; full list of members
dot icon21/12/2000
Full accounts made up to 2000-06-24
dot icon12/05/2000
New director appointed
dot icon25/01/2000
Full accounts made up to 1999-06-24
dot icon23/12/1999
Return made up to 05/12/99; full list of members
dot icon16/02/1999
Return made up to 05/12/98; full list of members
dot icon26/11/1998
Full accounts made up to 1998-06-24
dot icon02/06/1998
Director resigned
dot icon02/06/1998
New director appointed
dot icon22/04/1998
Registered office changed on 22/04/98 from: 11 cheyne place london SW3 4HH
dot icon21/01/1998
Return made up to 05/12/97; change of members
dot icon21/01/1998
Full accounts made up to 1997-06-24
dot icon08/07/1997
New director appointed
dot icon02/04/1997
Accounts for a small company made up to 1996-06-24
dot icon04/02/1997
Return made up to 05/12/96; full list of members
dot icon31/01/1997
Secretary resigned
dot icon31/01/1997
Registered office changed on 31/01/97 from: eggar forrester (holdings) LTD rodwell house middlesex street london E1 7HJ
dot icon24/04/1996
Accounts for a small company made up to 1995-06-24
dot icon29/12/1995
Return made up to 05/12/95; full list of members
dot icon29/12/1995
Location of register of members address changed
dot icon29/12/1995
Location of debenture register address changed
dot icon13/09/1995
New director appointed
dot icon06/04/1995
Accounts for a small company made up to 1994-06-24
dot icon08/01/1995
Return made up to 05/12/94; full list of members
dot icon18/08/1994
Full accounts made up to 1993-06-24
dot icon16/08/1994
New secretary appointed;new director appointed
dot icon16/08/1994
New director appointed
dot icon11/08/1994
Director resigned
dot icon11/08/1994
Director resigned
dot icon11/08/1994
Secretary resigned
dot icon11/08/1994
Director resigned
dot icon21/01/1994
Return made up to 05/12/93; full list of members
dot icon01/11/1993
Registered office changed on 01/11/93 from: oaken coppice bears den kingswood surrey KT20 6PL
dot icon01/11/1993
Secretary resigned;new secretary appointed
dot icon20/07/1993
Accounts for a small company made up to 1992-06-24
dot icon11/05/1993
Return made up to 05/12/92; no change of members
dot icon15/06/1992
Return made up to 05/12/91; no change of members
dot icon09/06/1992
Accounts for a small company made up to 1991-06-24
dot icon15/08/1991
Return made up to 05/12/90; full list of members
dot icon30/04/1991
Accounts for a small company made up to 1990-06-24
dot icon30/04/1991
Director resigned;new director appointed
dot icon30/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon14/12/1989
Accounts for a small company made up to 1989-06-24
dot icon14/12/1989
Return made up to 05/12/89; full list of members
dot icon02/03/1989
Accounts for a small company made up to 1988-06-24
dot icon20/02/1989
Director resigned;new director appointed
dot icon18/01/1989
Return made up to 27/12/88; full list of members
dot icon29/03/1988
Memorandum and Articles of Association
dot icon29/03/1988
Resolutions
dot icon29/02/1988
New director appointed
dot icon29/02/1988
Accounts for a small company made up to 1987-06-24
dot icon20/01/1988
Return made up to 21/12/87; full list of members
dot icon11/01/1988
Director resigned
dot icon24/01/1987
Accounts for a small company made up to 1986-06-24
dot icon24/01/1987
Return made up to 25/12/86; full list of members
dot icon27/12/1986
Secretary resigned;new secretary appointed
dot icon20/11/1986
Director resigned
dot icon28/05/1974
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tristao, Gabriella Moraes
Director
16/10/2019 - Present
1
FRY & CO
Corporate Secretary
01/12/2025 - Present
40
Wong, Kevin
Director
02/11/2010 - Present
-
Granleese, Irene
Director
08/09/1995 - 03/04/1998
5
Bevan, Edward Julian
Director
01/06/2016 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11/13 CHEYNE PLACE LIMITED

11/13 CHEYNE PLACE LIMITED is an(a) Active company incorporated on 28/05/1974 with the registered office located at 140 Tachbrook Street, London SW1V 2NE. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 11/13 CHEYNE PLACE LIMITED?

toggle

11/13 CHEYNE PLACE LIMITED is currently Active. It was registered on 28/05/1974 .

Where is 11/13 CHEYNE PLACE LIMITED located?

toggle

11/13 CHEYNE PLACE LIMITED is registered at 140 Tachbrook Street, London SW1V 2NE.

What does 11/13 CHEYNE PLACE LIMITED do?

toggle

11/13 CHEYNE PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11/13 CHEYNE PLACE LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-05 with updates.