15 CHENISTON GARDENS LIMITED

Register to unlock more data on OkredoRegister

15 CHENISTON GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03830732

Incorporation date

24/08/1999

Size

Dormant

Contacts

Registered address

Registered address

15 Cheniston Gardens, London W8 6TGCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1999)
dot icon17/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon28/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/06/2024
Withdrawal of a person with significant control statement on 2024-06-05
dot icon05/06/2024
Notification of Roger Smith as a person with significant control on 2024-06-05
dot icon05/06/2024
Notification of Hengzhi Zou as a person with significant control on 2024-06-05
dot icon05/06/2024
Notification of Francesco Taglini as a person with significant control on 2024-06-05
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon03/06/2024
Registered office address changed from 27 Palace Gate London W8 5LS to 15 Cheniston Gardens London W8 6TG on 2024-06-03
dot icon03/06/2024
Termination of appointment of Charles Jeremy Paul Lindon as a secretary on 2024-06-03
dot icon17/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/09/2023
Appointment of Mr Francesco Taglini as a director on 2023-09-06
dot icon31/07/2023
Director's details changed for Ms Hengzhi Zou on 2023-07-31
dot icon31/07/2023
Director's details changed for Mr Hengzhi Zou on 2023-07-31
dot icon27/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon24/04/2023
Director's details changed for Mr Hengzhi Zou on 2023-04-19
dot icon23/04/2023
Appointment of Mr Hengzhi Zou as a director on 2023-04-19
dot icon12/11/2022
Termination of appointment of Maximilian Slee as a director on 2022-11-10
dot icon19/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon22/08/2018
Micro company accounts made up to 2017-12-31
dot icon24/07/2018
Appointment of Mr Maximilian Slee as a director on 2018-07-18
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon22/08/2017
Micro company accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon07/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon26/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon25/06/2013
Termination of appointment of Harry Turnbull as a director
dot icon14/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon16/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon14/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon14/07/2010
Director's details changed for Harry Thomas Turnball on 2010-06-29
dot icon13/07/2010
Director's details changed for Roger Smith on 2010-06-29
dot icon15/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/07/2009
Return made up to 11/07/09; full list of members
dot icon09/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 22/07/08; full list of members
dot icon10/09/2007
New director appointed
dot icon25/07/2007
Return made up to 22/07/07; full list of members
dot icon29/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/08/2006
Return made up to 22/07/06; full list of members
dot icon21/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/09/2005
Return made up to 22/07/05; full list of members
dot icon13/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/07/2004
Return made up to 22/07/04; full list of members
dot icon13/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/09/2003
Return made up to 02/08/03; full list of members
dot icon06/09/2002
Return made up to 02/08/02; full list of members
dot icon27/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/08/2001
Return made up to 02/08/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-12-31
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Director resigned
dot icon21/08/2000
Return made up to 15/08/00; full list of members
dot icon20/07/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon12/05/2000
New secretary appointed
dot icon12/05/2000
New secretary appointed
dot icon12/05/2000
Secretary resigned
dot icon12/05/2000
Secretary resigned
dot icon12/05/2000
Registered office changed on 12/05/00 from: flat b 15 cheniston gardens london W8 6TG
dot icon12/05/2000
Ad 24/08/99--------- £ si 3@1=3 £ ic 2/5
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New director appointed
dot icon31/08/1999
Director resigned
dot icon31/08/1999
Secretary resigned
dot icon31/08/1999
Registered office changed on 31/08/99 from: 14-18 city road cardiff south glamorgan CF24 3DL
dot icon31/08/1999
New secretary appointed;new director appointed
dot icon31/08/1999
New director appointed
dot icon24/08/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE NOMINEES LIMITED
Nominee Director
23/08/1999 - 23/08/1999
3353
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
23/08/1999 - 23/08/1999
3351
Bannerman, Audrey Jane
Director
31/08/1999 - 31/10/2000
2
Mr Roger Smith
Director
24/08/1999 - Present
1
SWORDHEATH PROPERTIES LIMITED
Corporate Director
31/08/1999 - 21/11/2000
15

Persons with Significant Control

4
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 15 CHENISTON GARDENS LIMITED

15 CHENISTON GARDENS LIMITED is an(a) Active company incorporated on 24/08/1999 with the registered office located at 15 Cheniston Gardens, London W8 6TG. 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 15 CHENISTON GARDENS LIMITED?

toggle

15 CHENISTON GARDENS LIMITED is currently Active. It was registered on 24/08/1999 .

Where is 15 CHENISTON GARDENS LIMITED located?

toggle

15 CHENISTON GARDENS LIMITED is registered at 15 Cheniston Gardens, London W8 6TG.

What does 15 CHENISTON GARDENS LIMITED do?

toggle

15 CHENISTON GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 CHENISTON GARDENS LIMITED?

toggle

The latest filing was on 17/06/2025: Confirmation statement made on 2025-06-04 with no updates.