Flood Street
London
SW3 5TP
Director Name | Jill Patricia Llewellyn |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(30 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cheyne Court Royal Hospital Road London SW3 5TT |
Director Name | Andrew Gamble |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(30 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Foxhill House Stoney Cross Lyndhurst Hampshire SO43 7GP |
Director Name | Mr Nicholas Graham Allen |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2018(32 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 18 Rossetti Garden Mansions Flood Street London SW3 5QX |
Director Name | Mr Philip Arthur Abrams |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(34 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | The Lodge Cheyne Court Royal Hospital Road London SW3 5TP |
Director Name | Mr Alexander Graf Grote |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(38 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 8 Cheyne Court Cheyne Court London SW3 5TP |
Secretary Name | Mr Andrew Gamble |
---|---|
Status | Current |
Appointed | 14 February 2024(38 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Correspondence Address | The Lodge Cheyne Court Royal Hospital Road London SW3 5TP |
Director Name | Shiv Kumar |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 1995) |
Role | Banker |
Correspondence Address | 54 Cheyne Court Royal Hospital Road London SW3 5TS |
Director Name | Alistair Peter Reid |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cheyne Court Flood Street London SW3 5TR |
Director Name | Mirza Nizam Baig |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | Highfield House Station Road, Norton Doncaster South Yorkshire DN6 9HF |
Director Name | Stefan Franz Wiener |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cheyne Court London SW3 5TP |
Director Name | Mr Roger Florian Took |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 January 1992) |
Role | Museum Curator |
Correspondence Address | 20 Rossetti Garden Mansions London SW3 5QY |
Director Name | Mr Derek Heseltine Barlow |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Cheyne Court London SW3 5TT |
Director Name | Gerald Montague Beale |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 27 Cheyne Court London SW3 5TR |
Director Name | Mr Robert Malcolm John Burr |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 28 November 2002) |
Role | Retired |
Correspondence Address | 19 Cheyne Court London SW3 5TP |
Director Name | Angela Ellis |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Cwm Farm Llantilio Crossenny Gwent NP7 8TG Wales |
Director Name | Mrs Joan Roberta Cholmondeley-Clarke |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 16 Cheyne Court London SW3 5TP |
Secretary Name | Peter Hamilton Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 11 May 2018) |
Role | Company Director |
Correspondence Address | The Granary Bugsall Lane Robertsbridge East Sussex TN32 5EN |
Director Name | Mr Anthony William Wreford |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 12 July 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 55 Cheyne Court Flood Street London SW3 5TS |
Director Name | Anne Christine Harling-Phillips |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 March 1996) |
Role | Publisher |
Correspondence Address | 13 Rossetti Garden Mansions Flood Street London SW3 5QY |
Director Name | Timothy Ealing Childs |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 1993(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 1996) |
Role | Company Director |
Correspondence Address | 28 Cheyne Court Flood Street London Sw3 |
Director Name | Sean Anderson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 April 2005) |
Role | Head Of Treasury And Taxation |
Correspondence Address | 28 Rossetti Garden Mansions St Loo Avenue London SW3 5QX |
Director Name | Mr Nicholas Graham Allen |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 2006) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rossetti Garden Mansions Flood Street Chelsea London SW3 5QY |
Director Name | Dr Antonella Lydia Sannino |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 September 1998(13 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 09 September 2017) |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rosetti Garden Mansions St Loo Avenue London SW3 5QX |
Director Name | Victoria Louise Jones |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2007) |
Role | Solicitor |
Correspondence Address | 39 Rossetti Garden Mansions St Loo Avenue London Sw3 |
Director Name | Diana Faure Walker |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(19 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 17 April 2013) |
Role | Company Director |
Correspondence Address | 74 Cheyne Court Royal Hospital Road London SW3 5TT |
Director Name | Mr Peter Ivan Jones |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Rossetti Garden Mansions Flood Street London SW3 5QX |
Director Name | Peregrine William Antony Heathcote |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 April 2011) |
Role | Artist |
Correspondence Address | 43 Cheyne Court London SW3 5TS |
Director Name | John Jungwoo Shin |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 June 2007(22 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2008) |
Role | Investment Banker |
Correspondence Address | 22 Cheyne Court Flood Street London SW3 5TR |
Director Name | Mr Hugh Hayward Leslie |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 2013) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gough Square London EC4A 3DE |
Director Name | Mrs Angela Caroline Noel Lee |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(27 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Rossetti Garden Mansions Flood Street London SW3 5QY |
Director Name | Annmarie Heller |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(30 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gough Square London EC4A 3DE |
Secretary Name | Mrs Magda Fuz |
---|---|
Status | Resigned |
Appointed | 11 May 2018(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 February 2024) |
Role | Company Director |
Correspondence Address | The Lodge Cheyne Court Royal Hospital Road London SW3 5TP |
Website | www.cheynecourt.co.uk |
---|
Registered Address | The Lodge Cheyne Court Royal Hospital Road London SW3 5TP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
4 at £1 | Mountview Estates PLC 3.17% Ordinary |
---|---|
3 at £1 | Key Trust Company LTD 2.38% Ordinary |
2 at £1 | Denis Shafranik 1.59% Ordinary |
2 at £1 | Michael Robert Pickering 1.59% Ordinary |
1 at £1 | Ada Lucia Sannino & Antonella Lydia Sannino 0.79% Ordinary |
1 at £1 | Agalena Investment Company Limited 0.79% Ordinary |
1 at £1 | Alan James Toop & Tessa Peggy Elaine Toop 0.79% Ordinary |
1 at £1 | Alexander David Gemmill & Jacquelyn Gaye Gemmill 0.79% Ordinary |
1 at £1 | Alexander Elisabeth Carpenter 0.79% Ordinary |
1 at £1 | Anglia Properties Limited 0.79% Ordinary |
1 at £1 | Anthony William Wreford 0.79% Ordinary |
1 at £1 | Arthur Tair & Ann Tair 0.79% Ordinary |
1 at £1 | Ashdown Nominees Limited 0.79% Ordinary |
1 at £1 | Barsam Lakani 0.79% Ordinary |
1 at £1 | Belinda Jane Robbins & Deborah Jane Robbins 0.79% Ordinary |
1 at £1 | Bimal Kanoo Desai & Fiona Margarete Desai 0.79% Ordinary |
1 at £1 | Blue Moon International Holdings Limited 0.79% Ordinary |
1 at £1 | Bluewater International Sa 0.79% Ordinary |
1 at £1 | Boldhurst Properties Limited 0.79% Ordinary |
1 at £1 | Cabrera United 0.79% Ordinary |
1 at £1 | Cabvale Group LTD 0.79% Ordinary |
1 at £1 | Caitriona Martina Flemming & Albert Patrick Flemming 0.79% Ordinary |
1 at £1 | Canosa Holdings LTD 0.79% Ordinary |
1 at £1 | Carolyn Susan Wilkinson 0.79% Ordinary |
1 at £1 | Ceiri Roberts 0.79% Ordinary |
1 at £1 | Cherie Mary Lunghi 0.79% Ordinary |
1 at £1 | Clayton Tod Perry 0.79% Ordinary |
1 at £1 | Clive Kelday Smith 0.79% Ordinary |
1 at £1 | David Lombard Mulliken & Noreen Gilman Mulliken 0.79% Ordinary |
1 at £1 | Desiree Joana Jebsen 0.79% Ordinary |
1 at £1 | Diamond Investment Enterprises Limited 0.79% Ordinary |
1 at £1 | Diana Faure Walker 0.79% Ordinary |
1 at £1 | Dmitry Leonid Bosky 0.79% Ordinary |
1 at £1 | Dyala Zaki Anwar Zaki Nusseibeh & Lana Zaki Anwar Zaki Nusseibeh 0.79% Ordinary |
1 at £1 | Edward Bertram Gemha Weaver 0.79% Ordinary |
1 at £1 | Edwin Alexander Kendon & Linda Kendon 0.79% Ordinary |
1 at £1 | Elizabeth Miranda Armstrong 0.79% Ordinary |
1 at £1 | Eugenia Younger & Margaret Florence Homan 0.79% Ordinary |
1 at £1 | Fiona Dawn Cory Vernon 0.79% Ordinary |
1 at £1 | Fiona International (Bvi) LTD 0.79% Ordinary |
1 at £1 | Frank Antonin Jean Toulouze 0.79% Ordinary |
1 at £1 | Frank William Andre Lucas 0.79% Ordinary |
1 at £1 | Frederick Andrew Graham Menzies 0.79% Ordinary |
1 at £1 | Furzedown Investments LTD 0.79% Ordinary |
1 at £1 | Gembrook Investments Bv 0.79% Ordinary |
1 at £1 | Graham Stanley 2010 Settlement 0.79% Ordinary |
1 at £1 | Grindrod Property Holdings 0.79% Ordinary |
1 at £1 | Harold Andrew Lindes 0.79% Ordinary |
1 at £1 | Hilary Jane Reid 0.79% Ordinary |
1 at £1 | Hill Investments International Limited 0.79% Ordinary |
1 at £1 | Hugh Leslie & Robert Boniske 0.79% Ordinary |
1 at £1 | Hummel & Partners LTD 0.79% Ordinary |
1 at £1 | Huron Real Estate 0.79% Ordinary |
1 at £1 | Interamerican Electric Holdings Sa 0.79% Ordinary |
1 at £1 | Isabel Fox 0.79% Ordinary |
1 at £1 | Jahli Holdings Inc 0.79% Ordinary |
1 at £1 | Jane Rebecca Risch 0.79% Ordinary |
1 at £1 | Janet Elaine Nathanail 0.79% Ordinary |
1 at £1 | Jill Llewellyn 0.79% Ordinary |
1 at £1 | John Finlay Pearson & Eva Maria Pearson 0.79% Ordinary |
1 at £1 | John Philip Bache-davey Thornhill 0.79% Ordinary |
1 at £1 | John Robert Cormack & Frank Leslie Paget 0.79% Ordinary |
1 at £1 | John Robert Polk 0.79% Ordinary |
1 at £1 | Julie Margaret Bradshaw 0.79% Ordinary |
1 at £1 | Karen Maxine Athay & Richard Leighton Hayward 0.79% Ordinary |
1 at £1 | Krystyna Anna Shmeruk 0.79% Ordinary |
1 at £1 | Leonard Bruce Sandler & Carol Marie Sandler 0.79% Ordinary |
1 at £1 | Liborio Avvoltoio 0.79% Ordinary |
1 at £1 | Line Trace Assets Limited 0.79% Ordinary |
1 at £1 | Llewellyn Charles Llewellyn & Kathleen Mary Llewellyn 0.79% Ordinary |
1 at £1 | Loadace Limited 0.79% Ordinary |
1 at £1 | Louise Joyce Hainsworth 0.79% Ordinary |
1 at £1 | Loyalee Investments LTD 0.79% Ordinary |
1 at £1 | Luiz Felipe Hartmann Luzio & Marcela Roca De Hartmann 0.79% Ordinary |
1 at £1 | Malcolm Joseph Peckston Moir & Katherine Julia Moir 0.79% Ordinary |
1 at £1 | Mark Lucian Child 0.79% Ordinary |
1 at £1 | Matthew Alexander Jones & Victoria Louise Jones 0.79% Ordinary |
1 at £1 | Matthew Love Moskey 0.79% Ordinary |
1 at £1 | Melanie Rendall 0.79% Ordinary |
1 at £1 | Michael Armand Masquelier 0.79% Ordinary |
1 at £1 | Monica Mary Mayes 0.79% Ordinary |
1 at £1 | Mr N. Nusseibeh & Mrs N. Nusseibeh 0.79% Ordinary |
1 at £1 | Neil Clive Michael Jenkins 0.79% Ordinary |
1 at £1 | Nicholas Graham Allen 0.79% Ordinary |
1 at £1 | Oladayo Akin Akinkugbe & Iyabo Adefolake Akinkugbe 0.79% Ordinary |
1 at £1 | Oladimeji Adebola Edwards & Mobalaji Abike Edwards 0.79% Ordinary |
1 at £1 | Ozer Investments 0.79% Ordinary |
1 at £1 | P.r. Johnson & J.a. Johnson 0.79% Ordinary |
1 at £1 | Peter Ivan Jones 0.79% Ordinary |
1 at £1 | Peter Ivan Jones & Elizabeth Jones 0.79% Ordinary |
1 at £1 | Peter James Holland Riley & Frances Georgina Riley 0.79% Ordinary |
1 at £1 | Petros Stylianides 0.79% Ordinary |
1 at £1 | Philip Arthur Abrams & Ida Louise Levine 0.79% Ordinary |
1 at £1 | Provincia Property Establishment 0.79% Ordinary |
1 at £1 | Richard Moore & Elizabeth Moore 0.79% Ordinary |
1 at £1 | Robert Malcolm John Burr & Patricia Dagmar Burr 0.79% Ordinary |
1 at £1 | Robert Malcolm John Stirling & Phoebe Rachael Mersey 0.79% Ordinary |
1 at £1 | Robert Martin Maslinski 0.79% Ordinary |
1 at £1 | Robert William Lee & Angela Caroline Noel Lee 0.79% Ordinary |
1 at £1 | Roger Alexander Eckersley & Caroline Clare Eckersley 0.79% Ordinary |
1 at £1 | Rupert John Bradstock 0.79% Ordinary |
1 at £1 | Sara Frances Dana & Julian Peter Hill Wood & Charles Denis Hill Wood 0.79% Ordinary |
1 at £1 | Sean Anderson & Maria Tersea D'ecclesiis 0.79% Ordinary |
1 at £1 | Seth James Burnet Johnson 0.79% Ordinary |
1 at £1 | Sheena Stewart 0.79% Ordinary |
1 at £1 | Shiv Kumar 0.79% Ordinary |
1 at £1 | Simon Richard Vivian Troughton & Mary Troughton 0.79% Ordinary |
1 at £1 | Sophie Claire Winder & James Alexander Cook 0.79% Ordinary |
1 at £1 | Stefan Franz Weiner & Yvette Weiner 0.79% Ordinary |
1 at £1 | Suresh Sunder Advani 0.79% Ordinary |
1 at £1 | Susan Marion Christine Walduck 0.79% Ordinary |
1 at £1 | T.j. Moore & D.j.a. Moore 0.79% Ordinary |
1 at £1 | Tanel Joseph Rashid & Hind Tanel Rashid 0.79% Ordinary |
1 at £1 | Turquay Gurun & Katherine Hope Gurun 0.79% Ordinary |
1 at £1 | V.r. Scaretti 0.79% Ordinary |
1 at £1 | Wajdi Maurice Zard & Caroline Assad Zard 0.79% Ordinary |
1 at £1 | Westport Property Holdings Limited 0.79% Ordinary |
1 at £1 | William Alexander Wheeler 0.79% Ordinary |
1 at £1 | William Richard Phelan & Marcela Celestine Phelan 0.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,406,508 |
Cash | £227,733 |
Current Liabilities | £50,150 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 25 December |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
29 January 1987 | Delivered on: 5 February 1987 Satisfied on: 18 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that piece or parcel of f/h land together with premises erected thereon k/a 1/20 cheyne court flood street l/b of kensington & chelsea by way of fixed charge the plant machinery & fixtures & fittings furniture equipment implements & utensils. Fully Satisfied |
---|---|
8 January 1986 | Delivered on: 16 January 1986 Satisfied on: 18 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those pieces or parcels of f/h land and premises erected thereon or on part thereof k/a cheyne court (with the exception of nos. 1-20) and rossetti gardens mansions flood street l/b of kensington & chelsea title nos. Ngl 161086 ngl 94757, 414363 and ln 201772 all those pieces or parcels of l/h land and premises erected thereon or on part thereof (80 years from 24 june 1952) known as 1-20 cheyne court flood street l/b of kensington & chelsea title no.ln 106601 fixedcharge the plant machinery and fixtures and fittings, furniture, equipment, imp lements and utensils now and in the future of the property described above. Fully Satisfied |
28 January 2021 | Confirmation statement made on 8 January 2021 with updates (12 pages) |
---|---|
14 July 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
20 January 2020 | Confirmation statement made on 8 January 2020 with updates (12 pages) |
22 July 2019 | Appointment of Mr Philip Arthur Abrams as a director on 25 June 2019 (2 pages) |
18 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (12 pages) |
12 July 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
24 May 2018 | Termination of appointment of Peter Hamilton Crawford as a secretary on 11 May 2018 (1 page) |
24 May 2018 | Registered office address changed from 11 Gough Square London EC4A 3DE to The Lodge Cheyne Court Royal Hospital Road London SW3 5TP on 24 May 2018 (1 page) |
24 May 2018 | Appointment of Mrs Magda Fuz as a secretary on 11 May 2018 (2 pages) |
24 May 2018 | Appointment of Mr Nicholas Graham Allen as a director on 11 April 2018 (2 pages) |
4 April 2018 | Termination of appointment of Anthony William Wreford as a director on 12 July 2017 (2 pages) |
12 March 2018 | Termination of appointment of Antonella Lydia Sannino as a director on 9 September 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 4 December 2017 with updates (14 pages) |
8 December 2017 | Confirmation statement made on 4 December 2017 with updates (14 pages) |
18 May 2017 | Accounts for a small company made up to 25 December 2016 (6 pages) |
18 May 2017 | Accounts for a small company made up to 25 December 2016 (6 pages) |
25 January 2017 | Memorandum and Articles of Association (28 pages) |
25 January 2017 | Memorandum and Articles of Association (28 pages) |
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (16 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (16 pages) |
27 April 2016 | Accounts for a small company made up to 25 December 2015 (6 pages) |
27 April 2016 | Accounts for a small company made up to 25 December 2015 (6 pages) |
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
7 October 2015 | Termination of appointment of Alistair Peter Reid as a director on 25 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Alistair Peter Reid as a director on 25 September 2015 (2 pages) |
9 September 2015 | Appointment of Andrew Gamble as a director on 24 June 2015 (3 pages) |
9 September 2015 | Appointment of Andrew Gamble as a director on 24 June 2015 (3 pages) |
11 August 2015 | Appointment of Annmarie Heller as a director on 24 June 2015 (3 pages) |
11 August 2015 | Appointment of Annmarie Heller as a director on 24 June 2015 (3 pages) |
4 August 2015 | Appointment of Jill Patricia Llewellyn as a director on 24 June 2015 (3 pages) |
4 August 2015 | Appointment of Jill Patricia Llewellyn as a director on 24 June 2015 (3 pages) |
27 July 2015 | Resolutions
|
27 July 2015 | Resolutions
|
21 May 2015 | Accounts for a small company made up to 25 December 2014 (6 pages) |
21 May 2015 | Accounts for a small company made up to 25 December 2014 (6 pages) |
23 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders (18 pages) |
23 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders (18 pages) |
23 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
27 November 2014 | Termination of appointment of Stefan Franz Wiener as a director on 25 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Stefan Franz Wiener as a director on 25 November 2014 (1 page) |
30 June 2014 | Full accounts made up to 25 December 2013 (15 pages) |
30 June 2014 | Full accounts made up to 25 December 2013 (15 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
29 April 2014 | Termination of appointment of Angela Caroline Noel Lee as a director on 29 April 2014 (1 page) |
29 April 2014 | Termination of appointment of Angela Caroline Noel Lee as a director on 29 April 2014 (1 page) |
29 April 2014 | Termination of appointment of Angela Lee as a director (1 page) |
30 December 2013 | Appointment of Mr Philip Robert Johnson as a director (2 pages) |
30 December 2013 | Director's details changed for Stefan Franz Wiener on 4 December 2013 (2 pages) |
30 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (20 pages) |
30 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (20 pages) |
30 December 2013 | Director's details changed for Alistair Peter Reid on 4 December 2013 (2 pages) |
30 December 2013 | Appointment of Mr Philip Robert Johnson as a director on 4 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Alistair Peter Reid on 4 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Stefan Franz Wiener on 4 December 2013 (2 pages) |
30 December 2013 | Appointment of Mr Philip Robert Johnson as a director on 4 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Stefan Franz Wiener on 4 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Alistair Peter Reid on 4 December 2013 (2 pages) |
23 May 2013 | Termination of appointment of Hugh Hayward Leslie as a director on 13 May 2013 (3 pages) |
23 May 2013 | Termination of appointment of Hugh Leslie as a director (3 pages) |
23 May 2013 | Termination of appointment of Hugh Hayward Leslie as a director on 13 May 2013 (3 pages) |
2 May 2013 | Full accounts made up to 25 December 2012 (18 pages) |
2 May 2013 | Full accounts made up to 25 December 2012 (18 pages) |
30 April 2013 | Termination of appointment of Diana Faure Walker as a director (2 pages) |
30 April 2013 | Termination of appointment of Diana Faure Walker as a director on 17 April 2013 (2 pages) |
30 April 2013 | Termination of appointment of Diana Faure Walker as a director on 17 April 2013 (2 pages) |
18 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders
|
18 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders
|
18 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders
|
31 January 2013 | Auditor's resignation (1 page) |
31 January 2013 | Auditor's resignation (1 page) |
17 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders
|
17 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders
|
17 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders
|
20 August 2012 | Full accounts made up to 25 December 2011 (13 pages) |
20 August 2012 | Full accounts made up to 25 December 2011 (13 pages) |
28 June 2012 | Appointment of Angela Caroline Noel Lee as a director on 21 June 2012 (3 pages) |
28 June 2012 | Appointment of Angela Caroline Noel Lee as a director on 21 June 2012 (3 pages) |
28 June 2012 | Appointment of Angela Caroline Noel Lee as a director (3 pages) |
8 February 2012 | Appointment of Hugh Hayward Leslie as a director (3 pages) |
8 February 2012 | Appointment of Hugh Hayward Leslie as a director (3 pages) |
13 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (29 pages) |
13 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (29 pages) |
13 January 2012 | Appointment of Hugh Hayward Leslie as a director on 15 September 2011 (3 pages) |
13 January 2012 | Appointment of Hugh Hayward Leslie as a director on 15 September 2011 (3 pages) |
13 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (29 pages) |
13 January 2012 | Appointment of Hugh Hayward Leslie as a director (3 pages) |
13 December 2011 | Termination of appointment of Peter Ivan Jones as a director on 15 September 2011 (2 pages) |
13 December 2011 | Termination of appointment of Peter Ivan Jones as a director on 15 September 2011 (2 pages) |
13 December 2011 | Termination of appointment of Peter Jones as a director (2 pages) |
1 December 2011 | Registered office address changed from , 4Th Floor Imperial House, 15 Kingsway, London, WC2B 6UN on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from , 4th Floor Imperial House, 15 Kingsway, London, WC2B 6UN on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from , 4th Floor Imperial House, 15 Kingsway, London, WC2B 6UN on 1 December 2011 (2 pages) |
6 July 2011 | Full accounts made up to 25 December 2010 (14 pages) |
6 July 2011 | Full accounts made up to 25 December 2010 (14 pages) |
19 April 2011 | Termination of appointment of Peregrine Heathcote as a director (2 pages) |
19 April 2011 | Termination of appointment of Peregrine Heathcote as a director (2 pages) |
27 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (28 pages) |
27 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (28 pages) |
27 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (28 pages) |
7 October 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
30 June 2010 | Full accounts made up to 25 December 2009 (14 pages) |
30 June 2010 | Full accounts made up to 25 December 2009 (14 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
22 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (23 pages) |
22 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (23 pages) |
22 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (23 pages) |
30 October 2009 | Section 519 (1 page) |
30 October 2009 | Section 519 (1 page) |
26 September 2009 | Full accounts made up to 25 December 2008 (14 pages) |
26 September 2009 | Full accounts made up to 25 December 2008 (14 pages) |
9 January 2009 | Return made up to 04/12/08; full list of members (22 pages) |
9 January 2009 | Return made up to 04/12/08; full list of members (22 pages) |
18 December 2008 | Full accounts made up to 25 December 2007 (14 pages) |
18 December 2008 | Full accounts made up to 25 December 2007 (14 pages) |
5 November 2008 | Appointment terminated director john shin (1 page) |
5 November 2008 | Appointment terminated director john shin (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from, c/o alliotts, 9 kingsway, london, WC2B 6XF (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from, c/o alliotts, 9 kingsway, london, WC2B 6XF (1 page) |
22 December 2007 | Return made up to 04/12/07; full list of members (23 pages) |
22 December 2007 | Return made up to 04/12/07; full list of members (23 pages) |
19 September 2007 | Full accounts made up to 25 December 2006 (14 pages) |
19 September 2007 | Full accounts made up to 25 December 2006 (14 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Return made up to 04/12/06; full list of members (20 pages) |
18 January 2007 | Return made up to 04/12/06; full list of members (20 pages) |
4 November 2006 | Full accounts made up to 25 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 25 December 2005 (13 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 04/12/05; full list of members (21 pages) |
9 January 2006 | Return made up to 04/12/05; full list of members (21 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
5 May 2005 | Full accounts made up to 25 December 2004 (12 pages) |
5 May 2005 | Full accounts made up to 25 December 2004 (12 pages) |
5 January 2005 | Return made up to 04/12/04; full list of members (21 pages) |
5 January 2005 | Return made up to 04/12/04; full list of members (21 pages) |
5 July 2004 | Full accounts made up to 25 December 2003 (13 pages) |
5 July 2004 | Full accounts made up to 25 December 2003 (13 pages) |
5 March 2004 | Return made up to 04/12/03; full list of members
|
5 March 2004 | Return made up to 04/12/03; full list of members
|
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
14 May 2003 | Full accounts made up to 25 December 2002 (12 pages) |
14 May 2003 | Full accounts made up to 25 December 2002 (12 pages) |
25 March 2003 | Return made up to 04/12/02; full list of members (15 pages) |
25 March 2003 | Return made up to 04/12/02; full list of members (15 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
26 April 2002 | Full accounts made up to 25 December 2001 (12 pages) |
26 April 2002 | Full accounts made up to 25 December 2001 (12 pages) |
19 December 2001 | Return made up to 04/12/01; full list of members (13 pages) |
19 December 2001 | Return made up to 04/12/01; full list of members (13 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
14 May 2001 | Full accounts made up to 25 December 2000 (12 pages) |
14 May 2001 | Full accounts made up to 25 December 2000 (12 pages) |
28 March 2001 | Return made up to 10/11/00; full list of members
|
28 March 2001 | Return made up to 10/11/00; full list of members
|
27 April 2000 | Full accounts made up to 25 December 1999 (12 pages) |
27 April 2000 | Full accounts made up to 25 December 1999 (12 pages) |
17 January 2000 | Return made up to 10/11/99; change of members (14 pages) |
17 January 2000 | Return made up to 10/11/99; change of members (14 pages) |
20 October 1999 | Full accounts made up to 25 December 1998 (12 pages) |
20 October 1999 | Full accounts made up to 25 December 1998 (12 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Return made up to 10/11/98; full list of members (14 pages) |
12 November 1998 | Return made up to 10/11/98; full list of members (14 pages) |
12 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (3 pages) |
9 November 1998 | New director appointed (3 pages) |
7 July 1998 | Full accounts made up to 25 December 1997 (10 pages) |
7 July 1998 | Full accounts made up to 25 December 1997 (10 pages) |
28 November 1997 | Return made up to 10/11/97; full list of members (12 pages) |
28 November 1997 | Return made up to 10/11/97; full list of members (12 pages) |
15 October 1997 | Full accounts made up to 25 December 1996 (10 pages) |
15 October 1997 | Full accounts made up to 25 December 1996 (10 pages) |
20 March 1997 | Auditor's resignation (1 page) |
20 March 1997 | Auditor's resignation (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: 4 paper buildings, temple, london, EC4Y 7HA (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: 4 paper buildings, temple, london, EC4Y 7HA (1 page) |
10 November 1996 | Return made up to 10/11/96; change of members (13 pages) |
10 November 1996 | Return made up to 10/11/96; change of members (13 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
9 August 1996 | Full accounts made up to 25 December 1995 (10 pages) |
9 August 1996 | Full accounts made up to 25 December 1995 (10 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | Director resigned (2 pages) |
11 December 1995 | Return made up to 10/11/95; change of members (14 pages) |
11 December 1995 | Return made up to 10/11/95; change of members (10 pages) |
11 December 1995 | Return made up to 10/11/95; change of members (10 pages) |
16 May 1995 | Full accounts made up to 25 December 1994 (8 pages) |
16 May 1995 | Full accounts made up to 25 December 1994 (8 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
17 July 1992 | Memorandum and Articles of Association (7 pages) |
17 July 1992 | Memorandum and Articles of Association (7 pages) |
17 July 1992 | Resolutions
|
17 July 1992 | Resolutions
|
12 February 1987 | Return made up to 10/11/86; full list of members (18 pages) |
12 February 1987 | Return made up to 10/11/86; full list of members (18 pages) |
7 January 1986 | Resolutions
|
7 January 1986 | Resolutions
|
7 June 1985 | Incorporation (17 pages) |
7 June 1985 | Incorporation (17 pages) |