Company Name15 Cheniston Gardens Limited
DirectorsRoger Smith and Maximilian Slee
Company StatusActive
Company Number03830732
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)

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 NameRoger Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1999(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressFlat E
15 Cheniston Gardens
London
W8 6TG
Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusCurrent
Appointed15 March 2000(6 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMr Maximilian Slee
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(18 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameCharles Hoare Nairne
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleBanking
Correspondence AddressFlat B
15 Cheniston Gardens
London
W8 6TG
Secretary NameCharles Hoare Nairne
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleBanking
Correspondence AddressFlat B
15 Cheniston Gardens
London
W8 6TG
Director NameAudrey Jane Bannerman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2000)
RoleManager
Correspondence Address15a Cheniston Gardens
London
W8 6TG
Director NameHarry Thomas Turnbull
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2007(7 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 June 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Carmalt Gardens
London
SW15 1JS
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameSwordheath Properties Limited (Corporation)
Date of BirthFebruary 1972 (Born 52 years ago)
StatusResigned
Appointed01 September 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 2000)
Correspondence Address22 Roland Gardens
London
SW7 3PL

Location

Registered Address27 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alicja Krsstyna Zmitroukz
20.00%
Ordinary
1 at £1Katrina Lassi
20.00%
Ordinary
1 at £1Maximilian Slee
20.00%
Ordinary
1 at £1Roger Smith
20.00%
Ordinary
1 at £1Sara Petri
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

11 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
6 September 2023Appointment of Mr Francesco Taglini as a director on 6 September 2023 (2 pages)
31 July 2023Director's details changed for Mr Hengzhi Zou on 31 July 2023 (2 pages)
31 July 2023Director's details changed for Ms Hengzhi Zou on 31 July 2023 (2 pages)
27 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
24 April 2023Director's details changed for Mr Hengzhi Zou on 19 April 2023 (2 pages)
23 April 2023Appointment of Mr Hengzhi Zou as a director on 19 April 2023 (2 pages)
12 November 2022Termination of appointment of Maximilian Slee as a director on 10 November 2022 (1 page)
19 July 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
28 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 July 2018Appointment of Mr Maximilian Slee as a director on 18 July 2018 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5
(5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5
(5 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5
(5 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5
(5 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
25 June 2013Termination of appointment of Harry Turnbull as a director (1 page)
25 June 2013Termination of appointment of Harry Turnbull as a director (1 page)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
16 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
16 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Harry Thomas Turnball on 29 June 2010 (2 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Harry Thomas Turnball on 29 June 2010 (2 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Roger Smith on 29 June 2010 (2 pages)
13 July 2010Director's details changed for Roger Smith on 29 June 2010 (2 pages)
15 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 July 2009Return made up to 11/07/09; full list of members (5 pages)
28 July 2009Return made up to 11/07/09; full list of members (5 pages)
9 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 July 2008Return made up to 22/07/08; full list of members (5 pages)
23 July 2008Return made up to 22/07/08; full list of members (5 pages)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
25 July 2007Return made up to 22/07/07; full list of members (3 pages)
25 July 2007Return made up to 22/07/07; full list of members (3 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 August 2006Return made up to 22/07/06; full list of members (7 pages)
11 August 2006Return made up to 22/07/06; full list of members (7 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 September 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 September 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
28 July 2004Return made up to 22/07/04; full list of members (8 pages)
28 July 2004Return made up to 22/07/04; full list of members (8 pages)
13 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
7 September 2003Return made up to 02/08/03; full list of members (8 pages)
7 September 2003Return made up to 02/08/03; full list of members (8 pages)
6 September 2002Return made up to 02/08/02; full list of members (8 pages)
6 September 2002Return made up to 02/08/02; full list of members (8 pages)
27 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
7 August 2001Return made up to 02/08/01; full list of members (7 pages)
7 August 2001Return made up to 02/08/01; full list of members (7 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
21 August 2000Return made up to 15/08/00; full list of members (7 pages)
21 August 2000Return made up to 15/08/00; full list of members (7 pages)
20 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
20 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
12 May 2000Registered office changed on 12/05/00 from: flat b 15 cheniston gardens london W8 6TG (1 page)
12 May 2000New secretary appointed (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: flat b 15 cheniston gardens london W8 6TG (1 page)
12 May 2000Ad 24/08/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Ad 24/08/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000New secretary appointed (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999Registered office changed on 31/08/99 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999New secretary appointed;new director appointed (2 pages)
31 August 1999New secretary appointed;new director appointed (2 pages)
31 August 1999Registered office changed on 31/08/99 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
31 August 1999Secretary resigned (1 page)
24 August 1999Incorporation (12 pages)
24 August 1999Incorporation (12 pages)