10 CHENISTON GARDENS LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA0 1HD

Company number 05877228
Status Active
Incorporation Date 14 July 2006
Company Type Private Limited Company
Address SUITE 111 VIGLEN HOUSE BUSINESS CENTRE, 368 ALPERTON LANE, WEMBLEY, MIDDLESEX, HA0 1HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 23 June 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-12 GBP .04 ; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP .04 . The most likely internet sites of 10 CHENISTON GARDENS LIMITED are www.10chenistongardens.co.uk, and www.10-cheniston-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. 10 Cheniston Gardens Limited is a Private Limited Company. The company registration number is 05877228. 10 Cheniston Gardens Limited has been working since 14 July 2006. The present status of the company is Active. The registered address of 10 Cheniston Gardens Limited is Suite 111 Viglen House Business Centre 368 Alperton Lane Wembley Middlesex Ha0 1hd. The company`s financial liabilities are £0.96k. It is £0k against last year. The cash in hand is £1.06k. It is £0k against last year. And the total assets are £1.06k, which is £0k against last year. BIBIC, Jasna Ana is a Director of the company. HUNT, Elizabeth is a Director of the company. PULINI, Ilaria is a Director of the company. TAN, Paul is a Director of the company. Secretary CLODE, Richard has been resigned. Secretary FARRAR PROPERTY MANAGEMENT LIMITED has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Secretary RINGLEY LIMITED has been resigned. Director O'ROURKE, Tiarnan has been resigned. Director TAN, Paul has been resigned. Director RINGLEY SHADOW DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


10 cheniston gardens Key Finiance

LIABILITIES £0.96k
CASH £1.06k
TOTAL ASSETS £1.06k
All Financial Figures

Current Directors

Director
BIBIC, Jasna Ana
Appointed Date: 14 July 2006
49 years old

Director
HUNT, Elizabeth
Appointed Date: 14 July 2006
68 years old

Director
PULINI, Ilaria
Appointed Date: 14 January 2014
71 years old

Director
TAN, Paul
Appointed Date: 25 April 2014
62 years old

Resigned Directors

Secretary
CLODE, Richard
Resigned: 08 November 2010
Appointed Date: 14 July 2006

Secretary
FARRAR PROPERTY MANAGEMENT LIMITED
Resigned: 29 January 2014
Appointed Date: 09 January 2012

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 14 July 2006
Appointed Date: 14 July 2006

Secretary
RINGLEY LIMITED
Resigned: 25 November 2014
Appointed Date: 25 November 2013

Director
O'ROURKE, Tiarnan
Resigned: 28 February 2014
Appointed Date: 14 July 2006
46 years old

Director
TAN, Paul
Resigned: 04 December 2015
Appointed Date: 25 April 2014
62 years old

Director
RINGLEY SHADOW DIRECTORS LIMITED
Resigned: 25 November 2014
Appointed Date: 25 November 2013

10 CHENISTON GARDENS LIMITED Events

05 Mar 2017
Total exemption small company accounts made up to 23 June 2016
12 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP .04

03 Mar 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP .04

02 Mar 2016
Appointment of Mr Paul Tan as a director on 25 April 2014
04 Dec 2015
Termination of appointment of Paul Tan as a director on 4 December 2015
...
... and 44 more events
14 Aug 2007
Secretary's particulars changed
14 Aug 2007
Return made up to 14/07/07; full list of members
10 Aug 2007
Registered office changed on 10/08/07 from: 10 dover street london W1S 4LQ
14 Jul 2006
Secretary resigned
14 Jul 2006
Incorporation