Company Name47/60 Cheniston Gardens Limited
Company StatusActive
Company Number01770915
CategoryPrivate Limited Company
Incorporation Date17 November 1983(40 years, 5 months ago)
Previous NameIntercede 180 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ala Amine Nuseibeh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1999(15 years, 6 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Cheniston Gardens
London
W8 6TJ
Director NameMary Al Sheikh
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2002(18 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address53-54 Cheniston Gardens
London
W8 6TJ
Director NameTrinidad Roig
Date of BirthJune 1945 (Born 78 years ago)
NationalitySpanish
StatusCurrent
Appointed27 April 2002(18 years, 5 months after company formation)
Appointment Duration22 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 60 47-60 Cheniston Gardens
London
W8 6TJ
Director NameIsmail Al Ansari
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityQatari
StatusCurrent
Appointed24 August 2005(21 years, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Cheniston Gardens
London
W8 6TJ
Director NameAbdelkerim Karim
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(25 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address55 Cheniston Gardens
London
W8 6TJ
Director NameMr Richard Llewelyn Evans
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2012(28 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleChartered Accountant Icaexw
Country of ResidenceEngland
Correspondence AddressFlat 50 47-60 Cheniston Gardens
London
Middlesex
W8 6TJ
Secretary NameMr James Robert Bolger
StatusCurrent
Appointed18 April 2013(29 years, 5 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressMilton House 33a Milton House
Hampton
Middlesex
TW12 2LL
Director NameMr Andrew Stephen Whitton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(29 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 1 Hayes Place
London
NW1 6UA
Director NameMr Chand Robert Gupta
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(36 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 48 47-60 Cheniston Gardens
London
W8 6TJ
Director NameMrs May Makhzoumi
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(8 years, 2 months after company formation)
Appointment Duration21 years, 2 months (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56-58 Cheniston Gardens
London
W8 6TJ
Director NameGeorge Matta
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(8 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 August 2005)
RoleCompany Director
Correspondence Address47-60 Cheniston Gardens
London
W8 6TJ
Director NameAckien Phares
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed25 January 1992(8 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 November 1999)
RoleGeneral Manager
Correspondence AddressFlat 59
47/60 Cheniston Gardens
London
W8 6TJ
Director NameDr Basil Antony Vassiliou
Date of BirthJune 1934 (Born 89 years ago)
NationalityGreek
StatusResigned
Appointed25 January 1992(8 years, 2 months after company formation)
Appointment Duration21 years, 2 months (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Cheniston Gardens
London
W8 6TJ
Secretary NameAgnes Vassiliou
NationalityBritish
StatusResigned
Appointed25 January 1992(8 years, 2 months after company formation)
Appointment Duration21 years, 2 months (resigned 18 April 2013)
RoleCompany Director
Correspondence Address57 Cheniston Gardens
London
W8 6TJ
Director NameMr Alex El Kayem
Date of BirthOctober 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 1999(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2001)
RoleMd Club Med Uk
Correspondence Address55 Cheniston Gardens
London
W8
Director NameWillem Pretorius
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed26 May 1999(15 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 January 2000)
RoleJournalist
Correspondence Address48 Cheniston Gardens
London
W8 6TJ
Director NameJacques Martin Dommisse
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed05 January 2000(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2002)
RoleJournalist
Correspondence Address48 Cheniston Gardens
London
W8 6TJ
Secretary NameJacques Martin Dommisse
NationalitySouth African
StatusResigned
Appointed05 January 2000(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2002)
RoleJournalist
Correspondence Address48 Cheniston Gardens
London
W8 6TJ
Director NameCarolina Roig
Date of BirthJune 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed26 January 2002(18 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 April 2015)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address59 Cheniston Gardens
London
W8 6TJ
Director NameMirna Makhzoumi
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(25 years after company formation)
Appointment Duration2 years, 12 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Cheniston Gardens
London
W8 6TJ

Location

Registered Address143 Station Road
Hampton
Middlesex
TW12 2AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2k at £1Hortensia Marisa Herrero Chacon
7.80%
Ordinary
2k at £1Trindad Roig
7.80%
Ordinary
1.8k at £1Abdel Kerim Karim
7.20%
Ordinary
1.8k at £1Ala Nuseibeh & A. Nuseibeh
7.20%
Ordinary
1.8k at £1Dr Basil Antony Vassiliou
7.20%
Ordinary
1.7k at £1Richard Llewelyn Evans & Daniela Nora Lessing
6.80%
Ordinary
1.4k at £1Jisnuson Svasti & Phromchatra Svasti
5.40%
Ordinary
5.2k at £1Aminvest Corp.
20.80%
Ordinary
3.7k at £1Abaz Holdings
14.90%
Ordinary
3.7k at £1Ishmail Al Ansari & Sarah Anralla Ia Sultan
14.90%
Ordinary

Financials

Year2014
Net Worth£25,000
Current Liabilities£10,418

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months, 4 weeks ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

3 February 2024Confirmation statement made on 25 January 2024 with updates (4 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
26 January 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
21 March 2022Termination of appointment of Ismail Al Ansari as a director on 20 August 2021 (1 page)
27 January 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 October 2021Secretary's details changed for Mr James Robert Bolger on 25 October 2021 (1 page)
23 October 2021Registered office address changed from Milton House 33a,Milton Road Hampton Middlesex TW12 2LL to 143 Station Road Hampton Middlesex TW12 2AL on 23 October 2021 (1 page)
12 February 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
26 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 July 2020Appointment of Mr Chand Robert Gupta as a director on 3 July 2020 (2 pages)
7 February 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 February 2019Confirmation statement made on 25 January 2019 with updates (6 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
31 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 25,000
(11 pages)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 25,000
(11 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 May 2015Termination of appointment of Carolina Roig as a director on 19 April 2015 (1 page)
29 May 2015Termination of appointment of Carolina Roig as a director on 19 April 2015 (1 page)
26 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 25,000
(12 pages)
26 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 25,000
(12 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 25,000
(12 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 25,000
(12 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 July 2013Termination of appointment of May Makhzoumi as a director (1 page)
10 July 2013Termination of appointment of Basil Vassiliou as a director (1 page)
10 July 2013Termination of appointment of May Makhzoumi as a director (1 page)
10 July 2013Termination of appointment of Basil Vassiliou as a director (1 page)
5 June 2013Termination of appointment of Agnes Vassiliou as a secretary (1 page)
5 June 2013Appointment of Mr James Robert Bolger as a secretary (2 pages)
5 June 2013Appointment of Mr Andrew Stephen Whitton as a director (2 pages)
5 June 2013Appointment of Mr Andrew Stephen Whitton as a director (2 pages)
5 June 2013Appointment of Mr James Robert Bolger as a secretary (2 pages)
5 June 2013Termination of appointment of Agnes Vassiliou as a secretary (1 page)
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (13 pages)
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (13 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Appointment of Richrd Llewelyn Evans as a director (3 pages)
23 October 2012Appointment of Richrd Llewelyn Evans as a director (3 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (12 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (12 pages)
14 November 2011Termination of appointment of Mirna Makhzoumi as a director (1 page)
14 November 2011Termination of appointment of Mirna Makhzoumi as a director (1 page)
17 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
17 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (13 pages)
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (13 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (13 pages)
15 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (13 pages)
12 February 2010Director's details changed for Ismail Al Ansari on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mary Al Sheikh on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Trinidad Roig on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Abdelkerim Karim on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Carolina Roig on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mirna Makhzoumi on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Ala Nuseibeh on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Dr Basil Antony Vassiliou on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Trinidad Roig on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Ismail Al Ansari on 1 October 2009 (2 pages)
12 February 2010Director's details changed for May Makhzoumi on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Dr Basil Antony Vassiliou on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Abdelkerim Karim on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mirna Makhzoumi on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Abdelkerim Karim on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Ismail Al Ansari on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Trinidad Roig on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Ala Nuseibeh on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Carolina Roig on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mirna Makhzoumi on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Dr Basil Antony Vassiliou on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Ala Nuseibeh on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mary Al Sheikh on 1 October 2009 (2 pages)
12 February 2010Director's details changed for May Makhzoumi on 1 October 2009 (2 pages)
12 February 2010Director's details changed for May Makhzoumi on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Carolina Roig on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mary Al Sheikh on 1 October 2009 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
6 April 2009Director appointed abdelkerim karim (2 pages)
6 April 2009Director appointed abdelkerim karim (2 pages)
5 February 2009Return made up to 25/01/09; full list of members (10 pages)
5 February 2009Return made up to 25/01/09; full list of members (10 pages)
2 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 January 2009Director appointed mirna makhzoumi (2 pages)
2 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 January 2009Director appointed mirna makhzoumi (2 pages)
17 June 2008Return made up to 25/01/08; full list of members (10 pages)
17 June 2008Return made up to 25/01/08; full list of members (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
26 April 2007Director resigned (1 page)
26 April 2007Return made up to 25/01/07; full list of members (6 pages)
26 April 2007Return made up to 25/01/07; full list of members (6 pages)
26 April 2007Director resigned (1 page)
15 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
15 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 March 2006Return made up to 25/01/06; full list of members (6 pages)
3 March 2006Return made up to 25/01/06; full list of members (6 pages)
1 February 2006Full accounts made up to 31 March 2005 (9 pages)
1 February 2006Full accounts made up to 31 March 2005 (9 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
15 March 2005Full accounts made up to 31 March 2004 (9 pages)
15 March 2005Full accounts made up to 31 March 2004 (9 pages)
2 March 2005Return made up to 25/01/05; full list of members (14 pages)
2 March 2005Return made up to 25/01/05; full list of members (14 pages)
21 April 2004Return made up to 25/01/04; full list of members (14 pages)
21 April 2004Return made up to 25/01/04; full list of members (14 pages)
28 January 2004Full accounts made up to 31 March 2003 (12 pages)
28 January 2004Full accounts made up to 31 March 2003 (12 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Return made up to 25/01/03; full list of members; amend (14 pages)
22 August 2003Return made up to 25/01/03; full list of members; amend (14 pages)
24 February 2003Return made up to 25/01/03; full list of members (14 pages)
24 February 2003Secretary resigned;director resigned (1 page)
24 February 2003Return made up to 25/01/03; full list of members (14 pages)
24 February 2003Secretary resigned;director resigned (1 page)
30 September 2002Full accounts made up to 31 March 2002 (12 pages)
30 September 2002Full accounts made up to 31 March 2002 (12 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
21 February 2002Return made up to 25/01/02; full list of members (12 pages)
21 February 2002Return made up to 25/01/02; full list of members (12 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
15 January 2002Full accounts made up to 31 March 2001 (8 pages)
15 January 2002Full accounts made up to 31 March 2001 (8 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
22 January 2001Return made up to 25/01/01; full list of members (12 pages)
22 January 2001Return made up to 25/01/01; full list of members (12 pages)
31 October 2000Full accounts made up to 31 March 2000 (8 pages)
31 October 2000Full accounts made up to 31 March 2000 (8 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
22 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000New secretary appointed;new director appointed (2 pages)
27 January 2000Return made up to 25/01/00; full list of members (9 pages)
27 January 2000Return made up to 25/01/00; full list of members (9 pages)
24 December 1999Full accounts made up to 31 March 1999 (8 pages)
24 December 1999Full accounts made up to 31 March 1999 (8 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
24 February 1999Return made up to 25/01/99; change of members (6 pages)
24 February 1999Return made up to 25/01/99; change of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
28 January 1998Return made up to 25/01/98; full list of members (6 pages)
28 January 1998Return made up to 25/01/98; full list of members (6 pages)
8 October 1997Full accounts made up to 31 March 1997 (8 pages)
8 October 1997Full accounts made up to 31 March 1997 (8 pages)
24 February 1997Return made up to 25/01/97; no change of members (4 pages)
24 February 1997Return made up to 25/01/97; no change of members (4 pages)
13 September 1996Full accounts made up to 31 March 1996 (11 pages)
13 September 1996Full accounts made up to 31 March 1996 (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
5 February 1996Return made up to 25/01/96; no change of members (4 pages)
5 February 1996Return made up to 25/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
17 November 1983Incorporation (22 pages)
17 November 1983Incorporation (22 pages)