121 CHEYNE WALK TENANTS LIMITED

Register to unlock more data on OkredoRegister

121 CHEYNE WALK TENANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01014884

Incorporation date

18/06/1971

Size

Micro Entity

Contacts

Registered address

Registered address

121 Cheyne Walk, London, SW10 0ESCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
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
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 icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon16/08/2025
Micro company accounts made up to 2025-06-30
dot icon09/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon12/08/2024
Micro company accounts made up to 2024-06-30
dot icon18/01/2024
Termination of appointment of Bevan Lionel Murray as a director on 2024-01-04
dot icon18/01/2024
Cessation of Bevan Murray as a person with significant control on 2024-01-04
dot icon18/01/2024
Appointment of Mr Craig Hulkes as a director on 2024-01-04
dot icon18/01/2024
Notification of Craig Hulkes as a person with significant control on 2024-01-04
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon15/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon20/09/2023
Micro company accounts made up to 2023-06-30
dot icon16/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon14/10/2022
Micro company accounts made up to 2022-06-30
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 2021-09-02
dot icon15/10/2021
Appointment of Miss Sarya Rene Faddoul as a director on 2021-09-02
dot icon15/10/2021
Cessation of Elisabeth Maria Marx as a person with significant control on 2021-09-02
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 icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon20/12/2019
Withdrawal of a person with significant control statement on 2019-12-20
dot icon21/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon23/01/2019
Termination of appointment of Elisabeth Maria Marx as a director on 2019-01-09
dot icon19/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon19/11/2018
Termination of appointment of Maria Lyons as a director on 2018-11-08
dot icon19/11/2018
Cessation of Maria Lyons as a person with significant control on 2018-11-08
dot icon06/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon16/03/2018
Notification of Bevan Murray as a person with significant control on 2016-04-06
dot icon16/03/2018
Notification of Elisabeth Marx 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 icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon30/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon13/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon15/11/2014
Appointment of Mr Bevan Lionel Murray as a director on 2014-09-27
dot icon15/11/2014
Termination of appointment of Clydpride Ltd as a director on 2014-09-27
dot icon08/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon28/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon23/11/2011
Appointment of Clydpride Ltd as a director
dot icon06/10/2011
Secretary's details changed for Marinasilvia Roncato on 2010-11-15
dot icon06/10/2011
Director's details changed for Maria Lyons on 2010-11-15
dot icon06/10/2011
Director's details changed for Marinasilvia Roncato on 2010-11-15
dot icon06/10/2011
Director's details changed for Dr Elisabeth Maria Marx on 2010-11-15
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon31/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon19/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon17/11/2009
Register inspection address has been changed
dot icon17/11/2009
Director's details changed for Maria Lyons on 2009-11-16
dot icon17/11/2009
Director's details changed for Dr Elisabeth Maria Marx on 2009-11-16
dot icon17/11/2009
Director's details changed for Marinasilvia Roncato on 2009-11-16
dot icon17/11/2008
Director and secretary's change of particulars / marinasilvia roncato / 14/11/2008
dot icon14/11/2008
Return made up to 13/11/08; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon10/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon22/11/2007
Return made up to 13/11/07; full list of members
dot icon26/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon08/12/2006
Return made up to 13/11/06; full list of members
dot icon30/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon29/11/2005
Return made up to 13/11/05; full list of members
dot icon14/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon19/11/2004
Return made up to 13/11/04; full list of members
dot icon24/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon07/11/2003
Return made up to 13/11/03; full list of members
dot icon24/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon08/02/2003
Return made up to 13/11/02; full list of members
dot icon26/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon20/11/2001
Return made up to 13/11/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon13/11/2000
Return made up to 13/11/00; full list of members
dot icon30/08/2000
Return made up to 13/11/99; full list of members; amend
dot icon01/06/2000
Full accounts made up to 1999-06-30
dot icon03/02/2000
Return made up to 13/11/99; change of members
dot icon10/05/1999
Full accounts made up to 1998-06-30
dot icon05/03/1999
Return made up to 13/11/98; change of members
dot icon22/02/1999
New secretary appointed
dot icon18/09/1998
New director appointed
dot icon17/09/1998
New director appointed
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon07/01/1998
Return made up to 13/11/97; full list of members
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon17/04/1997
Return made up to 13/11/96; change of members
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New secretary appointed;new director appointed
dot icon30/11/1995
Return made up to 13/11/95; full list of members
dot icon24/10/1995
Accounts for a small company made up to 1995-06-30
dot icon10/01/1995
Accounts for a small company made up to 1994-06-30
dot icon08/01/1995
Return made up to 13/11/94; no change of members
dot icon20/12/1993
Return made up to 13/11/93; no change of members
dot icon09/12/1993
Accounts for a small company made up to 1993-06-30
dot icon25/03/1993
Return made up to 13/11/92; full list of members
dot icon30/09/1992
Full accounts made up to 1992-06-30
dot icon03/12/1991
Return made up to 13/11/91; change of members
dot icon15/10/1991
Full accounts made up to 1991-06-30
dot icon10/06/1991
New director appointed
dot icon25/01/1991
Return made up to 13/11/90; no change of members
dot icon30/11/1990
Director resigned
dot icon16/10/1990
Full accounts made up to 1990-06-30
dot icon13/12/1989
Director resigned
dot icon05/12/1989
Return made up to 13/11/89; full list of members
dot icon25/10/1989
Full accounts made up to 1989-06-30
dot icon24/05/1989
Full accounts made up to 1988-06-30
dot icon24/05/1989
Return made up to 09/12/88; full list of members
dot icon22/08/1988
Full accounts made up to 1987-06-30
dot icon08/06/1988
Director resigned;new director appointed
dot icon24/05/1988
Return made up to 21/12/87; full list of members
dot icon28/01/1988
Director resigned
dot icon22/10/1987
New director appointed
dot icon27/08/1987
Secretary resigned;new secretary appointed
dot icon03/08/1987
Full accounts made up to 1986-06-30
dot icon03/08/1987
Return made up to 04/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
09/11/2026
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
-
3.26K
-
0.00
-
-
2022
-
3.66K
-
0.00
-
-
2023
-
8.28K
-
0.00
-
-
2023
-
8.28K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

8.28K £Ascended126.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Bevan Lionel
Director
27/09/2014 - 04/01/2024
8
Dr Elisabeth Maria Marx
Director
07/08/1998 - 09/01/2019
4
Ms Marina Silvia Roncato
Director
17/06/1996 - Present
3
Mr Stephen Michael Ashwell
Director
13/02/2021 - 13/02/2021
8
Miss Sarya Rene Faddoul
Director
02/09/2021 - Present
2

Persons with Significant Control

9
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 TENANTS LIMITED

121 CHEYNE WALK TENANTS LIMITED is an(a) Active company incorporated on 18/06/1971 with the registered office located at 121 Cheyne Walk, London, SW10 0ES. There are currently 5 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 TENANTS LIMITED?

toggle

121 CHEYNE WALK TENANTS LIMITED is currently Active. It was registered on 18/06/1971 .

Where is 121 CHEYNE WALK TENANTS LIMITED located?

toggle

121 CHEYNE WALK TENANTS LIMITED is registered at 121 Cheyne Walk, London, SW10 0ES.

What does 121 CHEYNE WALK TENANTS LIMITED do?

toggle

121 CHEYNE WALK TENANTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 121 CHEYNE WALK TENANTS LIMITED?

toggle

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