Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10 CHENISTON GARDENS LIMITED
Company Information for

10 CHENISTON GARDENS LIMITED

SUITE 111 VIGLEN HOUSE BUSINESS CENTRE, 368 ALPERTON LANE, WEMBLEY, MIDDLESEX, HA0 1HD,
Company Registration Number
05877228
Private Limited Company
Active

Company Overview

About 10 Cheniston Gardens Ltd
10 CHENISTON GARDENS LIMITED was founded on 2006-07-14 and has its registered office in Wembley. The organisation's status is listed as "Active". 10 Cheniston Gardens Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
10 CHENISTON GARDENS LIMITED
 
Legal Registered Office
SUITE 111 VIGLEN HOUSE BUSINESS CENTRE
368 ALPERTON LANE
WEMBLEY
MIDDLESEX
HA0 1HD
Other companies in NW1
 
Filing Information
Company Number 05877228
Company ID Number 05877228
Date formed 2006-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2024
Account next due 23/03/2026
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 08:52:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 10 CHENISTON GARDENS 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 10 CHENISTON GARDENS LIMITED

Current Directors
Officer Role Date Appointed
JASNA ANA BIBIC
Director 2006-07-14
ELIZABETH HUNT
Director 2006-07-14
ILARIA PULINI
Director 2014-01-14
PAUL TAN
Director 2014-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL TAN
Director 2014-04-25 2015-12-04
RINGLEY LIMITED
Company Secretary 2013-11-25 2014-11-25
RINGLEY SHADOW DIRECTORS LIMITED
Director 2013-11-25 2014-11-25
TIARNAN O'ROURKE
Director 2006-07-14 2014-02-28
FARRAR PROPERTY MANAGEMENT LIMITED
Company Secretary 2012-01-09 2014-01-29
RICHARD CLODE
Company Secretary 2006-07-14 2010-11-08
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2006-07-14 2006-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASNA ANA BIBIC SYNCH&FLOW LTD Director 2018-04-07 CURRENT 2018-04-07 Active - Proposal to Strike off
JASNA ANA BIBIC SYNCHRONICITY LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active - Proposal to Strike off
JASNA ANA BIBIC ASHAR&COMPANY LIMITED Director 2012-09-17 CURRENT 2012-09-17 Dissolved 2015-05-12

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
2024-11-19MICRO ENTITY ACCOUNTS MADE UP TO 23/06/24
2024-04-03CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/22
2022-09-23PSC04Change of details for Jasna Ana Bibic as a person with significant control on 2022-08-05
2022-09-22PSC04Change of details for Nicolas Michael Marie Aubert as a person with significant control on 2022-08-05
2022-09-07DIRECTOR APPOINTED MR CORMAC JOHN DOLAN
2022-09-0705/08/22 STATEMENT OF CAPITAL GBP 0.05
2022-09-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORMAC JOHN DOLAN
2022-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORMAC JOHN DOLAN
2022-09-07SH0105/08/22 STATEMENT OF CAPITAL GBP 0.05
2022-09-07AP01DIRECTOR APPOINTED MR CORMAC JOHN DOLAN
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2022-02-19PSC09Withdrawal of a person with significant control statement on 2022-02-19
2021-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS MICHAEL MARIE AUBERT
2021-07-27PSC04Change of details for Mrs Ilaria Pulini as a person with significant control on 2021-07-15
2021-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASNA ANA BIBIC
2021-07-13PSC08Notification of a person with significant control statement
2021-07-04PSC07CESSATION OF JASNA ANA BIBIC AS A PERSON OF SIGNIFICANT CONTROL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/20
2020-11-11AP01DIRECTOR APPOINTED MR NICOLAS AUBERT
2020-11-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILARIA PULINI
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAN
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/18
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP .04
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/17
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP .04
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-03-05AA23/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-12LATEST SOC12/03/16 STATEMENT OF CAPITAL;GBP .04
2016-03-12AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP .04
2016-03-03AR0101/01/16 FULL LIST
2016-03-03AR0101/01/16 FULL LIST
2016-03-02AP01DIRECTOR APPOINTED MR PAUL TAN
2016-03-02AP01DIRECTOR APPOINTED MR PAUL TAN
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAN
2015-11-13AA23/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP .04
2015-07-31AR0114/07/15 ANNUAL RETURN FULL LIST
2015-07-18CH01Director's details changed for Elizabeth Tagge on 2015-07-15
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ILARIA PULINI / 25/11/2014
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ILLARIA PULINI / 25/11/2014
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAN / 25/11/2014
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JASNA ANA BIBIC / 25/11/2014
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH TAGGE / 25/11/2014
2015-04-01TM02Termination of appointment of Ringley Limited on 2014-11-25
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RINGLEY SHADOW DIRECTORS LIMITED
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/15 FROM Ringley House 349 Royal College Street Camden Town NW1 9QS
2015-02-17AA23/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-01AA01Previous accounting period shortened from 31/07/14 TO 23/06/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP .04
2014-08-04AR0114/07/14 ANNUAL RETURN FULL LIST
2014-06-05AP01DIRECTOR APPOINTED PAUL TAN
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR TIARNAN O'ROURKE
2014-02-05TM02APPOINTMENT TERMINATED, SECRETARY FARRAR PROPERTY MANAGEMENT LIMITED
2014-01-16AP01DIRECTOR APPOINTED ILLARIA PULINI
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2014 FROM RINGLEY HOUSE ROYAL COLLEGE STREET LONDON NW1 9QS
2014-01-03AR0114/07/13 FULL LIST
2014-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2014 FROM
2014-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2014 FROM THE STUDIO 16 CAVAYE PLACE LONDON SW10 9PT ENGLAND
2013-12-19AP04CORPORATE SECRETARY APPOINTED RINGLEY LIMITED
2013-12-19AP02CORPORATE DIRECTOR APPOINTED RINGLEY SHADOW DIRECTORS LIMITED
2013-12-11DISS40DISS40 (DISS40(SOAD))
2013-11-12GAZ1FIRST GAZETTE
2013-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-08-20AR0114/07/12 FULL LIST
2012-08-15AP04CORPORATE SECRETARY APPOINTED FARRAR PROPERTY MANAGEMENT LIMITED
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2012 FROM
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2012 FROM CRAIG SHEEHAN 1 BARONS COURT ROAD WEST KENSINGTON LONDON W14 9DP UK
2012-05-10AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-27AR0114/07/11 FULL LIST
2011-04-18AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CLODE
2010-07-27AR0114/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH TAGGE / 01/10/2009
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIARNAN O'ROURKE / 01/10/2009
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JASNA BIBIC / 01/10/2009
2010-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-14363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 2 CASTLE BUSINESS VILLAGE STATION ROAD HAMPTON MIDDLESEX TW12 2BX
2009-05-26AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-05-08AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-14288cSECRETARY'S PARTICULARS CHANGED
2007-08-14363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM:
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 10 DOVER STREET LONDON W1S 4LQ
2006-07-14288bSECRETARY RESIGNED
2006-07-14NEWINCINCORPORATION DOCUMENTS
2006-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 10 CHENISTON GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-11-12
Fines / Sanctions
No fines or sanctions have been issued against 10 CHENISTON GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
10 CHENISTON GARDENS 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

Creditors
Creditors Due Within One Year 2012-07-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-06-23
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 10 CHENISTON GARDENS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 1,628
Cash Bank In Hand 2012-07-31 £ 1,628
Cash Bank In Hand 2011-07-31 £ 1,628
Current Assets 2013-07-31 £ 0
Current Assets 2012-07-31 £ 1,628
Debtors 2013-07-31 £ 0
Shareholder Funds 2013-07-31 £ 0
Shareholder Funds 2012-07-31 £ 1,268
Shareholder Funds 2012-07-31 £ 1,268
Shareholder Funds 2011-07-31 £ 1,268

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 10 CHENISTON GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10 CHENISTON GARDENS LIMITED
Trademarks
We have not found any records of 10 CHENISTON GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10 CHENISTON GARDENS 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 10 CHENISTON GARDENS 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 10 CHENISTON GARDENS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party10 CHENISTON GARDENS LIMITEDEvent Date2013-11-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 10 CHENISTON GARDENS 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 10 CHENISTON GARDENS 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.