CHENISTON LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 6UL

Company number 03065560
Status Active
Incorporation Date 7 June 1995
Company Type Private Limited Company
Address MIDAS 198, WEST END LANE, LONDON, NW11 6UL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Aaron Lawee as a director on 5 January 2017; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-02 GBP 2 . The most likely internet sites of CHENISTON LIMITED are www.cheniston.co.uk, and www.cheniston.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 7.1 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheniston Limited is a Private Limited Company. The company registration number is 03065560. Cheniston Limited has been working since 07 June 1995. The present status of the company is Active. The registered address of Cheniston Limited is Midas 198 West End Lane London Nw11 6ul. . LAWEE, Joseph is a Secretary of the company. LAWEE, Aaron is a Director of the company. LAWEE, Joseph is a Director of the company. LAWEE, Maurice Naji is a Director of the company. Secretary BRECHIN PLACE SECRETARIES LIMITED has been resigned. Secretary DINNERULE LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director YEOH, Siew Lee Sally has been resigned. Director BRECHIN PLACE DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LAWEE, Joseph
Appointed Date: 31 October 1995

Director
LAWEE, Aaron
Appointed Date: 05 January 2017
38 years old

Director
LAWEE, Joseph
Appointed Date: 21 March 2006
75 years old

Director
LAWEE, Maurice Naji
Appointed Date: 31 October 1995
70 years old

Resigned Directors

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 01 November 1995
Appointed Date: 07 June 1995

Secretary
DINNERULE LIMITED
Resigned: 01 May 2009
Appointed Date: 03 April 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 June 1995
Appointed Date: 07 June 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 June 1995
Appointed Date: 07 June 1995

Director
YEOH, Siew Lee Sally
Resigned: 27 April 2006
Appointed Date: 03 April 2006
66 years old

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 01 November 1995
Appointed Date: 07 June 1995

CHENISTON LIMITED Events

16 Jan 2017
Appointment of Aaron Lawee as a director on 5 January 2017
20 Dec 2016
Total exemption small company accounts made up to 30 June 2016
02 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 2

22 Jun 2016
Registered office address changed from 9 Russell Road London W14 8JA to Midas 198 West End Lane London NW11 6UL on 22 June 2016
26 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 70 more events
30 Aug 1995
Company name changed holaw (337) LIMITED\certificate issued on 31/08/95
12 Jun 1995
Secretary resigned;new secretary appointed

12 Jun 1995
Director resigned;new director appointed

12 Jun 1995
Registered office changed on 12/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Jun 1995
Incorporation

CHENISTON LIMITED Charges

10 April 2006
Legal charge
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Russell court hotel 9 russell road london t/n 140834. and…
10 April 2006
Legal charge
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 43 queensborough terrace london t/n NGL237227. And all…
10 April 2006
Debenture
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
16 November 2001
Debenture
Delivered: 28 November 2001
Status: Satisfied on 13 June 2006
Persons entitled: Nationwide Building Society
Description: By way of a first floating charge all property and assets…
16 November 2001
Legal charge
Delivered: 22 November 2001
Status: Satisfied on 13 June 2006
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 9 russell rd,kensington,london…
16 December 1996
Legal charge
Delivered: 18 December 1996
Status: Satisfied on 6 April 2006
Persons entitled: Dukeminster Limited
Description: F/H property at 9 russell road royal borough of kensington…
1 November 1996
Legal charge
Delivered: 4 November 1996
Status: Satisfied on 6 April 2006
Persons entitled: Dukeminster Limited
Description: F/H property k/a 26 hanson street in the city of…
5 June 1996
Legal charge
Delivered: 7 June 1996
Status: Satisfied on 6 April 2006
Persons entitled: Dukeminster Limited
Description: By way of legal mortgage the f/h property k/a 88 holland…
31 October 1995
Debenture
Delivered: 7 November 1995
Status: Satisfied on 6 April 2006
Persons entitled: United Mizrahi Bank Limited
Description: (I) f/h property k/a 17 cheniston gardens kensington london…