CHENISTON INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 3BS

Company number 00696216
Status Active
Incorporation Date 21 June 1961
Company Type Private Limited Company
Address 6TH FLOOR REMO HOUSE, 310-312 REGENT STREET, LONDON, W1B 3BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1,000 ; Secretary's details changed for Alan Richard Morris on 22 April 2016. The most likely internet sites of CHENISTON INVESTMENTS LIMITED are www.chenistoninvestments.co.uk, and www.cheniston-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. Cheniston Investments Limited is a Private Limited Company. The company registration number is 00696216. Cheniston Investments Limited has been working since 21 June 1961. The present status of the company is Active. The registered address of Cheniston Investments Limited is 6th Floor Remo House 310 312 Regent Street London W1b 3bs. . MORRIS, Alan Richard is a Secretary of the company. MORRIS, Alan Richard is a Director of the company. MORRIS, Mary is a Director of the company. Secretary ARTHUR C HEYWARD LIMITED has been resigned. Director MORRIS, Lee has been resigned. Director MORRIS, Mary has been resigned. The company operates in "Development of building projects".


Current Directors


Director
MORRIS, Alan Richard

93 years old

Director
MORRIS, Mary
Appointed Date: 27 March 2008
60 years old

Resigned Directors

Secretary
ARTHUR C HEYWARD LIMITED
Resigned: 21 April 2008
Appointed Date: 26 October 2007

Director
MORRIS, Lee
Resigned: 01 August 2006
111 years old

Director
MORRIS, Mary
Resigned: 26 October 2007
Appointed Date: 01 August 2006
60 years old

CHENISTON INVESTMENTS LIMITED Events

04 May 2017
Total exemption small company accounts made up to 30 June 2016
16 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000

16 May 2016
Secretary's details changed for Alan Richard Morris on 22 April 2016
16 May 2016
Director's details changed for Alan Richard Morris on 22 April 2016
16 May 2016
Director's details changed for Mary Morris on 22 April 2016
...
... and 93 more events
16 Aug 1987
Accounts for a small company made up to 30 June 1986

06 Sep 1986
Accounts for a small company made up to 30 June 1985

06 Sep 1986
Return made up to 31/07/86; full list of members
21 Jun 1961
Incorporation
21 Jun 1961
Certificate of incorporation

CHENISTON INVESTMENTS LIMITED Charges

12 September 2013
Charge code 0069 6216 0015
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: 40 cheniston gardens london t/no 341601. notification of…
12 September 2013
Charge code 0069 6216 0014
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: 10 wrights lane london t/no 189278. notification of…
12 September 2013
Charge code 0069 6216 0013
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: 4 cheniston gardens and 12 wrights lane london t/no 44654…
12 September 2013
Charge code 0069 6216 0012
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: Notification of addition to or amendment of charge…
12 September 2013
Charge code 0069 6216 0011
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: Notification of addition to or amendment of charge…
21 September 2011
Legal charge
Delivered: 23 September 2011
Status: Satisfied on 18 September 2013
Persons entitled: Co-Operative Bank PLC
Description: 10 wrights lane, london t/n 189278 a floating charge over…
21 September 2006
Legal charge
Delivered: 23 September 2006
Status: Satisfied on 23 September 2011
Persons entitled: Paragon Mortgages Limited
Description: 10 wright's lane london. The rental income by way of first…
27 February 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 18 September 2013
Persons entitled: National Westminster Bank PLC
Description: F/H 40 cheniston gardens london t/no 341601. by way of…
1 March 2005
Legal charge
Delivered: 16 March 2005
Status: Satisfied on 15 September 2011
Persons entitled: Singer & Friedlader Limited
Description: 10 wright's lane kensington london t/no 189278, all rents…
9 June 1999
Legal mortgage
Delivered: 17 June 1999
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: The f/hold property known as 10 wrights lane london W8…
25 March 1972
Legal charge
Delivered: 10 April 1972
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: 10 wrights lane london W8.. Floating charge over all…
24 November 1965
Legal mortgage
Delivered: 10 December 1965
Status: Satisfied on 15 September 2011
Persons entitled: Martins Bank LTD.
Description: 12, wrights lane 4 & 40 cheniston gardens,kensington W.8…
28 June 1963
Legal mortgage
Delivered: 8 July 1963
Status: Satisfied on 15 September 2011
Persons entitled: District Bank LTD
Description: 12, wrights lane & 4, cheniston gardens, kensington, W.8.
28 June 1963
Legal mortgage
Delivered: 8 July 1963
Status: Satisfied on 15 September 2011
Persons entitled: District Bank LTD
Description: 40, cheniston gardens, kensington, W8.
28 June 1963
Legal mortgage
Delivered: 8 July 1963
Status: Satisfied on 15 September 2011
Persons entitled: District Bank LTD
Description: 45, marloes rd., Kensington, W.8.