UKBizDB.co.uk

121 CHEYNE WALK TENANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 121 Cheyne Walk Tenants Limited. The company was founded 53 years ago and was given the registration number 01014884. The firm's registered office is in . You can find them at 121 Cheyne Walk, London, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:121 CHEYNE WALK TENANTS LIMITED
Company Number:01014884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1971
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:121 Cheyne Walk, London, SW10 0ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flats 4 & 5, No 121 Cheyne Walk, London, United Kingdom, SW10 0ES

Secretary03 August 1998Active
121 Cheyne Walk, London, SW10 0ES

Director02 September 2021Active
121 Cheyne Walk, London, SW10 0ES

Director04 January 2024Active
Flats 4 & 5, No 121 Cheyne Walk, London, SW10 0ES

Director17 June 1996Active
Crowhurst House, Neills Road, Lamberhurst, Tunbridge Wells, England, TN3 8BL

Corporate Director13 February 2021Active
121 Cheyne Walk, Chelsea, London, SW10 0ES

Secretary-Active
27 Cheyne Walk, London, SW3 5HH

Secretary17 June 1996Active
121 Cheyne Walk, London, SW10 0ES

Director13 February 2021Active
121 Cheyne Walk, Chelsea, London, SW10 0ES

Director-Active
Flat 1, No 121 Cheyne Walk, London, United Kingdom, SW10 0ES

Director07 August 1998Active
Flat 2, No 121 Cheyne Walk, London, SW10 0ES

Director07 August 1998Active
3a, Giles Building, Upper Hampstead Walk, London, England, NW3 1DE

Director27 September 2014Active
121 Cheyne Walk, Chelsea, London, SW10 0ES

Director-Active
27 Cheyne Walk, London, SW3 5HH

Director17 June 1996Active
121 Cheyne Walk, Chelsea, London, SW10 0ES

Director-Active
Tavistock House, South, Tavistock Square, London, United Kingdom, WC1H 9LG

Corporate Director14 January 2011Active

People with Significant Control

Mr Craig Hulkes
Notified on:04 January 2024
Status:Active
Date of birth:October 1973
Nationality:British
Address:121 Cheyne Walk, SW10 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sarya Rene Faddoul
Notified on:02 September 2021
Status:Active
Date of birth:February 1994
Nationality:Lebanese
Address:121 Cheyne Walk, SW10 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Michael Ashwell
Notified on:13 February 2021
Status:Active
Date of birth:May 1959
Nationality:British
Address:121 Cheyne Walk, SW10 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tgt Group Limited
Notified on:13 February 2021
Status:Active
Country of residence:England
Address:Crowhurst House, Neills Road, Tunbridge Wells, England, TN3 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bevan Murray
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:121 Cheyne Walk, SW10 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Elisabeth Maria Marx
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:German
Address:121 Cheyne Walk, SW10 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Maria Lyons
Notified on:06 April 2016
Status:Active
Date of birth:August 1936
Nationality:British
Address:121 Cheyne Walk, SW10 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Marina Silvia Roncato
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:121 Cheyne Walk, SW10 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-10-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Officers

Appoint corporate director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-13Persons with significant control

Notification of a person with significant control.

Download
2021-03-13Officers

Appoint person director company with name date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.