121 CHEYNE WALK (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

121 CHEYNE WALK (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03410002

Incorporation date

28/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

121 Cheyne Walk, London, SW10 0ESCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1997)
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon14/04/2026
Termination of appointment of Tgt Group Limited as a director on 2026-03-03
dot icon14/04/2026
Cessation of Tgt Group Limited as a person with significant control on 2026-03-03
dot icon14/04/2026
Appointment of Miss Julie Orssich Hutchinson as a director on 2026-03-03
dot icon14/04/2026
Notification of Julie Orssich Hutchinson as a person with significant control on 2026-03-03
dot icon16/08/2025
Micro company accounts made up to 2025-06-30
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon12/08/2024
Micro company accounts made up to 2024-06-30
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon20/09/2023
Micro company accounts made up to 2023-06-30
dot icon11/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon14/10/2022
Micro company accounts made up to 2022-06-30
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon15/10/2021
Notification of Sarya Rene Faddoul as a person with significant control on 2021-09-08
dot icon15/10/2021
Appointment of Miss Sarya Rene Faddoul as a director on 2021-09-08
dot icon15/10/2021
Termination of appointment of Elisabeth Maria Marx as a director on 2021-09-08
dot icon15/10/2021
Cessation of Elisabeth Maria Marx as a person with significant control on 2021-09-08
dot icon16/09/2021
Micro company accounts made up to 2021-06-30
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon01/07/2021
Notification of Tgt Group Limited as a person with significant control on 2021-02-13
dot icon01/07/2021
Appointment of Tgt Group Limited as a director on 2021-02-13
dot icon01/07/2021
Termination of appointment of Stephen Michael Ashwell as a director on 2021-02-13
dot icon01/07/2021
Cessation of Stephen Michael Ashwell as a person with significant control on 2021-02-13
dot icon13/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon13/03/2021
Notification of Stephen Ashwell as a person with significant control on 2021-02-13
dot icon13/03/2021
Appointment of Mr Stephen Michael Ashwell as a director on 2021-02-13
dot icon02/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon08/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon06/08/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon21/11/2018
Termination of appointment of Maria Lyons as a director on 2018-11-08
dot icon21/11/2018
Cessation of Maria Lyons as a person with significant control on 2018-11-08
dot icon06/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon12/07/2018
Change of details for Ms Marina Silvia Roncato as a person with significant control on 2018-04-06
dot icon11/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon11/07/2018
Change of details for Ms Maria Lyons as a person with significant control on 2018-04-06
dot icon06/06/2018
Cessation of Bevan Murray as a person with significant control on 2016-04-06
dot icon22/03/2018
Notification of Elisabeth Marx as a person with significant control on 2016-04-06
dot icon22/03/2018
Cessation of Marina Silvia Roncato as a person with significant control on 2018-03-16
dot icon16/03/2018
Notification of Bevan Murray as a person with significant control on 2016-04-06
dot icon16/03/2018
Notification of Maria Lyons as a person with significant control on 2016-04-06
dot icon16/03/2018
Notification of Marina Silvia Roncato as a person with significant control on 2016-04-06
dot icon08/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon14/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon14/05/2012
Current accounting period shortened from 2012-07-31 to 2012-06-30
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/10/2011
Director's details changed for Dr Elisabeth Maria Marx on 2011-07-07
dot icon06/10/2011
Director's details changed for Marinasilvia Roncato on 2011-07-07
dot icon06/10/2011
Director's details changed for Maria Lyons on 2011-07-07
dot icon06/10/2011
Secretary's details changed for Marinasilvia Roncato on 2011-07-07
dot icon09/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon29/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon08/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon08/07/2010
Director's details changed for Marinasilvia Roncato on 2009-12-01
dot icon31/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon11/07/2009
Return made up to 07/07/09; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2008-07-31
dot icon07/07/2008
Return made up to 07/07/08; full list of members
dot icon10/03/2008
Accounts for a dormant company made up to 2007-07-31
dot icon09/07/2007
Return made up to 08/07/07; full list of members
dot icon26/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon12/09/2006
Return made up to 08/07/06; full list of members
dot icon30/11/2005
Total exemption full accounts made up to 2005-07-31
dot icon25/07/2005
Return made up to 08/07/05; full list of members
dot icon09/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon15/07/2004
Return made up to 08/07/04; full list of members
dot icon24/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon20/07/2003
Return made up to 28/07/03; full list of members
dot icon17/12/2002
Total exemption full accounts made up to 2002-07-31
dot icon27/07/2002
Return made up to 28/07/02; full list of members
dot icon26/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon03/08/2001
Return made up to 28/07/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-07-31
dot icon08/08/2000
Return made up to 28/07/00; full list of members
dot icon08/06/2000
Full accounts made up to 1999-07-31
dot icon26/10/1999
Return made up to 28/07/99; full list of members
dot icon26/10/1999
Secretary resigned
dot icon26/10/1999
New secretary appointed
dot icon02/06/1999
Full accounts made up to 1998-07-31
dot icon26/04/1999
Secretary resigned
dot icon18/09/1998
New director appointed
dot icon17/09/1998
New secretary appointed;new director appointed
dot icon20/08/1998
Return made up to 28/07/98; full list of members
dot icon05/11/1997
Resolutions
dot icon05/11/1997
New director appointed
dot icon05/11/1997
Ad 28/10/97--------- £ si 2@1=2 £ ic 2/4
dot icon12/09/1997
New director appointed
dot icon12/09/1997
New secretary appointed;new director appointed
dot icon12/09/1997
Registered office changed on 12/09/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon12/09/1997
Secretary resigned;director resigned
dot icon12/09/1997
Director resigned
dot icon28/07/1997
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
30/06/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
417.00
-
0.00
-
-
2022
-
417.00
-
0.00
-
-
2023
-
417.00
-
0.00
-
-
2023
-
417.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

417.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tgt Group Limited
Corporate Director
13/02/2021 - 03/03/2026
2
Ms Maria Lyons
Director
06/08/1998 - 07/11/2018
2
Ms Marina Silvia Roncato
Director
14/08/1997 - Present
2
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
27/07/1997 - 13/08/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
27/07/1997 - 13/08/1997
16826

Persons with Significant Control

8
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 121 CHEYNE WALK (FREEHOLD) LIMITED

121 CHEYNE WALK (FREEHOLD) LIMITED is an(a) Active company incorporated on 28/07/1997 with the registered office located at 121 Cheyne Walk, London, SW10 0ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 121 CHEYNE WALK (FREEHOLD) LIMITED?

toggle

121 CHEYNE WALK (FREEHOLD) LIMITED is currently Active. It was registered on 28/07/1997 .

Where is 121 CHEYNE WALK (FREEHOLD) LIMITED located?

toggle

121 CHEYNE WALK (FREEHOLD) LIMITED is registered at 121 Cheyne Walk, London, SW10 0ES.

What does 121 CHEYNE WALK (FREEHOLD) LIMITED do?

toggle

121 CHEYNE WALK (FREEHOLD) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 121 CHEYNE WALK (FREEHOLD) LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-15 with updates.