Company NameOne Cheyne Place Limited
DirectorsZina Hakouz Iliya and Althea Lloyd
Company StatusActive
Company Number02512366
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 June 1990(33 years, 9 months ago)
Previous NameSureunit Property Management 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 NameMrs Zina Hakouz Iliya
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(2 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cheyne Place
London
SW3 4HH
Director NameAlthea Lloyd
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1997(7 years, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleRetired Housewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 1 Cheyne Place
London
SW3 4HH
Secretary NameAlthea Lloyd
NationalityBritish
StatusCurrent
Appointed21 December 1997(7 years, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleRetired Housewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 1 Cheyne Place
London
SW3 4HH
Director NameMr Andrew Alistair Carnegie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 21 December 1997)
RoleArchitect
Correspondence AddressGarden Flat 1 Cheyne Place
London
SW3 4HH
Secretary NameMr Andrew Alistair Carnegie
NationalityBritish
StatusResigned
Appointed15 June 1992(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 21 December 1997)
RoleCompany Director
Correspondence AddressGarden Flat 1 Cheyne Place
London
SW3 4HH

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (3 months from now)

Filing History

27 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
15 February 2023Termination of appointment of Althea Lloyd as a director on 5 December 2022 (1 page)
15 February 2023Termination of appointment of Althea Lloyd as a secretary on 5 December 2022 (1 page)
10 February 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
28 June 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
21 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
10 August 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
1 June 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
1 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
23 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
3 July 2017Confirmation statement made on 13 June 2017 with updates (3 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 13 June 2017 with updates (3 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
29 July 2016Annual return made up to 13 June 2016 no member list (4 pages)
29 July 2016Annual return made up to 13 June 2016 no member list (4 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
17 July 2015Annual return made up to 13 June 2015 no member list (4 pages)
17 July 2015Annual return made up to 13 June 2015 no member list (4 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
11 August 2014Annual return made up to 13 June 2014 no member list (4 pages)
11 August 2014Annual return made up to 13 June 2014 no member list (4 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
5 August 2013Annual return made up to 13 June 2013 no member list (4 pages)
5 August 2013Annual return made up to 13 June 2013 no member list (4 pages)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
7 August 2012Annual return made up to 13 June 2012 no member list (4 pages)
7 August 2012Annual return made up to 13 June 2012 no member list (4 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
14 July 2011Director's details changed for Mrs Zina Hakouz Iliya on 13 June 2011 (2 pages)
14 July 2011Director's details changed for Mrs Zina Hakouz Iliya on 13 June 2011 (2 pages)
14 July 2011Annual return made up to 13 June 2011 no member list (4 pages)
14 July 2011Annual return made up to 13 June 2011 no member list (4 pages)
7 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
7 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
3 August 2010Annual return made up to 13 June 2010 no member list (4 pages)
3 August 2010Annual return made up to 13 June 2010 no member list (4 pages)
3 August 2010Director's details changed for Mrs Zina Hakouz Iliya on 13 June 2010 (2 pages)
3 August 2010Director's details changed for Mrs Zina Hakouz Iliya on 13 June 2010 (2 pages)
2 August 2010Director's details changed for Althea Lloyd on 13 June 2010 (2 pages)
2 August 2010Director's details changed for Althea Lloyd on 13 June 2010 (2 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
15 July 2009Annual return made up to 13/06/09 (2 pages)
15 July 2009Annual return made up to 13/06/09 (2 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
25 June 2008Annual return made up to 13/06/08 (2 pages)
25 June 2008Annual return made up to 13/06/08 (2 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
26 July 2007Annual return made up to 13/06/07 (4 pages)
26 July 2007Annual return made up to 13/06/07 (4 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
4 May 2007Registered office changed on 04/05/07 from: fw stephens 10 charterhouse square london EC1M 6LQ (1 page)
4 May 2007Registered office changed on 04/05/07 from: fw stephens 10 charterhouse square london EC1M 6LQ (1 page)
4 July 2006Annual return made up to 13/06/06 (4 pages)
4 July 2006Annual return made up to 13/06/06 (4 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
19 July 2005Annual return made up to 13/06/05 (4 pages)
19 July 2005Annual return made up to 13/06/05 (4 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
8 July 2004Annual return made up to 13/06/04
  • 363(287) ‐ Registered office changed on 08/07/04
(4 pages)
8 July 2004Annual return made up to 13/06/04
  • 363(287) ‐ Registered office changed on 08/07/04
(4 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
12 July 2003Annual return made up to 13/06/03 (4 pages)
12 July 2003Annual return made up to 13/06/03 (4 pages)
14 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
14 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
11 July 2002Annual return made up to 13/06/02 (4 pages)
11 July 2002Annual return made up to 13/06/02 (4 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
21 June 2001Annual return made up to 13/06/01 (3 pages)
21 June 2001Annual return made up to 13/06/01 (3 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
27 July 2000Annual return made up to 15/06/00 (3 pages)
27 July 2000Annual return made up to 15/06/00 (3 pages)
19 April 2000Full accounts made up to 30 June 1999 (9 pages)
19 April 2000Full accounts made up to 30 June 1999 (9 pages)
21 July 1999Annual return made up to 15/06/99 (4 pages)
21 July 1999Annual return made up to 15/06/99 (4 pages)
3 April 1999Secretary resigned;director resigned (1 page)
3 April 1999New secretary appointed;new director appointed (2 pages)
3 April 1999Secretary resigned;director resigned (1 page)
3 April 1999New secretary appointed;new director appointed (2 pages)
3 April 1999Registered office changed on 03/04/99 from: 1 cheyne place, royal hospital road, london. SW3 4HH (1 page)
3 April 1999Registered office changed on 03/04/99 from: 1 cheyne place, royal hospital road, london. SW3 4HH (1 page)
7 January 1998Full accounts made up to 30 June 1997 (8 pages)
7 January 1998Full accounts made up to 30 June 1997 (8 pages)
18 October 1996Full accounts made up to 30 June 1996 (7 pages)
18 October 1996Full accounts made up to 30 June 1996 (7 pages)
26 September 1996Annual return made up to 15/06/96 (4 pages)
26 September 1996Annual return made up to 15/06/96 (4 pages)
27 February 1996Full accounts made up to 30 June 1995 (8 pages)
27 February 1996Full accounts made up to 30 June 1995 (8 pages)
29 June 1995Annual return made up to 15/06/95 (4 pages)
29 June 1995Annual return made up to 15/06/95 (4 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)