This company is commonly known as 10 Cheniston Gardens Limited. The company was founded 17 years ago and was given the registration number 05877228. The firm's registered office is in WEMBLEY. You can find them at Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | 10 CHENISTON GARDENS LIMITED |
---|---|---|
Company Number | : | 05877228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2006 |
End of financial year | : | 23 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, HA0 1HD | Director | 10 November 2020 | Active |
Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, United Kingdom, HA0 1HD | Director | 14 July 2006 | Active |
Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, HA0 1HD | Director | 05 August 2022 | Active |
Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, United Kingdom, HA0 1HD | Director | 14 July 2006 | Active |
Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, United Kingdom, HA0 1HD | Director | 14 January 2014 | Active |
Flat 5 10 Cheniston Gardens,, London, W8 6TQ | Secretary | 14 July 2006 | Active |
The Studio, 16 Cavaye Place, London, SW10 9PT | Corporate Secretary | 09 January 2012 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 14 July 2006 | Active |
Ringley House, 349 Royal College Street, London, United Kingdom, NW1 9QS | Corporate Secretary | 25 November 2013 | Active |
Flat 2, 10 Cheniston Gardens, London, W8 6TQ | Director | 14 July 2006 | Active |
Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, HA0 1HD | Director | 25 April 2014 | Active |
Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, HA0 1HD | Director | 25 April 2014 | Active |
Ringley House, 349 Royal College Street, London, United Kingdom, NW1 9QS | Corporate Director | 25 November 2013 | Active |
Mr Cormac John Dolan | ||
Notified on | : | 05 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | Irish |
Address | : | Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, HA0 1HD |
Nature of control | : |
|
Jasna Ana Bibic | ||
Notified on | : | 15 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 4, 10 Cheniston Gardens, London, United Kingdom, W8 6TQ |
Nature of control | : |
|
Elizabeth Hunt | ||
Notified on | : | 15 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3, 10 Cheniston Gardens, London, United Kingdom, W8 6TQ |
Nature of control | : |
|
Nicolas Michael Marie Aubert | ||
Notified on | : | 15 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Melbury Road, London, England, W14 8NB |
Nature of control | : |
|
Mrs Ilaria Pulini | ||
Notified on | : | 09 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Flat 5, 10 Cheniston Gardens, London, United Kingdom, W8 6TQ |
Nature of control | : |
|
Mr Jasna Ana Bibic | ||
Notified on | : | 12 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Address | : | Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, HA0 1HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-07 | Capital | Capital allotment shares. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.