Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 11/13 CHEYNE PLACE LIMITED
Company Information for

11/13 CHEYNE PLACE LIMITED

KIDD RAPINET LLP, 29 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE,
Company Registration Number
01171797
Private Limited Company
Active

Company Overview

About 11/13 Cheyne Place Ltd
11/13 CHEYNE PLACE LIMITED was founded on 1974-05-28 and has its registered office in London. The organisation's status is listed as "Active". 11/13 Cheyne Place Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
11/13 CHEYNE PLACE LIMITED
 
Legal Registered Office
KIDD RAPINET LLP
29 HARBOUR EXCHANGE SQUARE
LONDON
E14 9GE
Other companies in EC3N
 
Filing Information
Company Number 01171797
Company ID Number 01171797
Date formed 1974-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 24/03/2025
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 07:18:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 11/13 CHEYNE PLACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 11/13 CHEYNE PLACE LIMITED

Current Directors
Officer Role Date Appointed
K.R.B. (SECRETARIES) LTD
Company Secretary 2009-07-02
EDWARD JULIAN BEVAN
Director 2016-06-01
THOMAS EDWARD CANTWELL
Director 2006-05-12
MARGARET ANNE MARSHALL
Director 1998-05-20
KEVIN WONG
Director 2010-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD CHAPPELL
Director 1997-04-16 2016-03-01
SUZANNE NEFIKA SMITH
Director 2005-12-05 2013-08-27
JOHN GEORGE AIRD
Director 1991-12-05 2010-10-15
THE EGGAR FORRESTER GROUP LIMITED
Company Secretary 2001-10-29 2009-01-28
PETER IKIN
Director 1994-08-08 2008-11-12
HANS BERTIL ROLAND HAGMAN
Director 2001-12-01 2006-05-12
MARY JANE MANATIY
Director 2001-11-07 2003-12-03
MARY ELIZABETH FALK
Director 1994-08-06 2001-10-31
MARY ELIZABETH FALK
Company Secretary 1994-08-06 2001-10-29
IRENE GRANLEESE
Director 1995-09-08 1998-04-03
EGGAR FORRESTER (HOLDINGS) LIMITED
Company Secretary 1993-10-10 1996-12-05
OLE RIISBERG JESPERSEN
Company Secretary 1991-12-05 1994-08-08
MAUREEN LILLIAN BRADSHAW
Director 1991-12-05 1994-08-08
FARES HABACHIE
Director 1991-12-05 1994-08-08
INIGO LECUBARRI
Director 1991-12-05 1994-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
K.R.B. (SECRETARIES) LTD ANGIODYNAMICS UK LIMITED Company Secretary 2008-04-10 CURRENT 2008-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/22
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/21
2021-03-17AP01DIRECTOR APPOINTED MRS JANE BELINDA GORDON
2021-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-10-17AP01DIRECTOR APPOINTED MRS GABRIELLA MORAES TRISTAO
2019-10-11AP01DIRECTOR APPOINTED MRS SUSAN MINTON WHITE
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD CANTWELL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/18
2018-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 1002
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-08-23AP01DIRECTOR APPOINTED MR EDWARD JULIAN BEVAN
2016-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/15
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD CHAPPELL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1002
2015-12-14AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-07CH04SECRETARY'S DETAILS CHNAGED FOR K.R.B. (SECRETARIES) LTD on 2015-12-07
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/15 FROM Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH
2015-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1002
2014-12-22AR0105/12/14 ANNUAL RETURN FULL LIST
2014-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1002
2013-12-12AR0105/12/13 ANNUAL RETURN FULL LIST
2013-12-12AD02Register inspection address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE SMITH
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/13 FROM C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
2013-03-07AA23/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-11CH01Director's details changed for Miss Suzanne Nefika Duru on 2012-06-23
2012-12-17AR0105/12/12 ANNUAL RETURN FULL LIST
2012-12-14CH04SECRETARY'S DETAILS CHNAGED FOR K.R.B. (SECRETARIES) LTD on 2012-12-12
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE MARSHALL / 14/12/2012
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CHAPPELL / 14/12/2012
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD CANTWELL / 14/12/2012
2012-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2012 FROM C/O C/O KIDD RAPINET WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM
2012-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2012 FROM WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM
2012-06-12AD02SAIL ADDRESS CREATED
2012-06-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K.R.B. (SECRETARIES) LTD / 11/06/2012
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 14 &15 CRAVEN STREET LONDON WC2N 5AD ENGLAND
2012-01-26AA23/06/11 TOTAL EXEMPTION FULL
2011-12-14AR0105/12/11 FULL LIST
2010-12-10AR0105/12/10 FULL LIST
2010-11-19AA23/06/10 TOTAL EXEMPTION FULL
2010-11-02AP01DIRECTOR APPOINTED MR KEVIN WONG
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AIRD
2010-01-28AA23/06/09 TOTAL EXEMPTION FULL
2009-12-07AR0105/12/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD CANTWELL / 05/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN GEORGE AIRD / 05/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE NEFIKA DURU / 05/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CHAPPELL / 05/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE MARSHALL / 05/12/2009
2009-12-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K.R.B. (SECRETARIES) LTD / 05/12/2009
2009-07-06288aSECRETARY APPOINTED K.R.B. (SECRETARIES) LTD
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM C/O EFG FIRST FLOOR SCOTIA HOUSE 33 FINSBURY SQUARE LONDON EC2A 1PL
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY THE EGGAR FORRESTER GROUP LIMITED
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR PETER IKIN
2008-12-23363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-10-21AA23/06/08 TOTAL EXEMPTION FULL
2007-12-20363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/07
2006-12-19363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/06
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01288bDIRECTOR RESIGNED
2006-02-05363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2006-02-05288aNEW DIRECTOR APPOINTED
2006-02-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-02-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/06
2006-02-05363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 8TH FLOOR RODWELL HOUSE MIDDLESEX STREET LONDON E1 7HJ
2005-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/05
2005-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-13363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/04
2004-01-21363(288)DIRECTOR RESIGNED
2004-01-21363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/03
2003-03-14363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/02
2002-09-23363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2002-09-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-23288aNEW SECRETARY APPOINTED
2002-09-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-02-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 11/13 CHEYNE PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 11/13 CHEYNE PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
11/13 CHEYNE PLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-06-23
Annual Accounts
2013-06-23
Annual Accounts
2012-06-23
Annual Accounts
2011-06-23
Annual Accounts
2010-06-23
Annual Accounts
2015-06-23
Annual Accounts
2016-06-23
Annual Accounts
2017-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 11/13 CHEYNE PLACE LIMITED

Intangible Assets
Patents
We have not found any records of 11/13 CHEYNE PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 11/13 CHEYNE PLACE LIMITED
Trademarks
We have not found any records of 11/13 CHEYNE PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 11/13 CHEYNE PLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 11/13 CHEYNE PLACE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 11/13 CHEYNE PLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 11/13 CHEYNE PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 11/13 CHEYNE PLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.