Company Name10 Cheniston Gardens Limited
Company StatusActive
Company Number05877228
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 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 NameMiss Jasna Ana Bibic
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 111 Viglen House Business Centre 368 Alperto
Wembley
Middlesex
HA0 1HD
Director NameMrs Elizabeth Nolin Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish,American
StatusCurrent
Appointed14 July 2006(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 111 Viglen House Business Centre 368 Alperto
Wembley
Middlesex
HA0 1HD
Director NameMrs Ilaria Pulini
Date of BirthOctober 1953 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed14 January 2014(7 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 111 Viglen House Business Centre 368 Alperto
Wembley
HA0 1HD
Director NameMr Nicolas Aubert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench,British
StatusCurrent
Appointed10 November 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 111 Viglen House Business Centre 368 Alperto
Wembley
Middlesex
HA0 1HD
Director NameMr Cormac John Dolan
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed05 August 2022(16 years after company formation)
Appointment Duration1 year, 8 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 111 Viglen House Business Centre 368 Alperto
Wembley
Middlesex
HA0 1HD
Director NameTiarnan O'Rourke
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
10 Cheniston Gardens
London
W8 6TQ
Secretary NameRichard Clode
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 10 Cheniston Gardens
London
W8 6TQ
Director NamePaul Tan
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 2014(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 111 Viglen House Business Centre 368 Alperto
Wembley
Middlesex
HA0 1HD
Director NameMr Paul Tan
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 2014(7 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 October 2020)
RoleBusiness Executive
Country of ResidenceAustralia
Correspondence AddressSuite 111 Viglen House Business Centre 368 Alperto
Wembley
Middlesex
HA0 1HD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameFarrar Property Management Limited (Corporation)
StatusResigned
Appointed09 January 2012(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 January 2014)
Correspondence AddressThe Studio 16 Cavaye Place
London
E
SW10 9PT
Director NameRingley Shadow Directors Limited (Corporation)
StatusResigned
Appointed25 November 2013(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 November 2014)
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed25 November 2013(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 November 2014)
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS

Location

Registered AddressSuite 111 Viglen House Business Centre
368 Alperton Lane
Wembley
Middlesex
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.01Elizbeth Hunt & Roger Hunt
25.00%
Ordinary
1 at £0.01Ilaria Pulini
25.00%
Ordinary
1 at £0.01Jasna Bibic
25.00%
Ordinary
1 at £0.01Mr Paul Shichun Tan & Mrs Catherine Laypoh Tan
25.00%
Ordinary

Financials

Year2014
Net Worth£855
Cash£1,055
Current Liabilities£100

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

13 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
7 December 2022Micro company accounts made up to 23 June 2022 (3 pages)
23 September 2022Change of details for Jasna Ana Bibic as a person with significant control on 5 August 2022 (2 pages)
23 September 2022Change of details for Jasna Ana Bibic as a person with significant control on 5 August 2022 (2 pages)
22 September 2022Change of details for Mr Cormac John Dolan as a person with significant control on 5 August 2022 (2 pages)
22 September 2022Change of details for Mrs Ilaria Pulini as a person with significant control on 5 August 2022 (2 pages)
22 September 2022Change of details for Nicolas Michael Marie Aubert as a person with significant control on 5 August 2022 (2 pages)
22 September 2022Change of details for Elizabeth Hunt as a person with significant control on 5 August 2022 (2 pages)
7 September 2022Notification of Cormac John Dolan as a person with significant control on 5 August 2022 (2 pages)
7 September 2022Appointment of Mr Cormac John Dolan as a director on 5 August 2022 (2 pages)
7 September 2022Statement of capital following an allotment of shares on 5 August 2022
  • GBP 0.05
(3 pages)
15 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
28 February 2022Micro company accounts made up to 23 June 2021 (3 pages)
19 February 2022Withdrawal of a person with significant control statement on 19 February 2022 (2 pages)
29 July 2021Notification of Nicolas Michael Marie Aubert as a person with significant control on 15 July 2021 (2 pages)
27 July 2021Change of details for Mrs Ilaria Pulini as a person with significant control on 15 July 2021 (2 pages)
27 July 2021Notification of Jasna Ana Bibic as a person with significant control on 15 July 2021 (2 pages)
27 July 2021Notification of Elizabeth Hunt as a person with significant control on 15 July 2021 (2 pages)
13 July 2021Notification of a person with significant control statement (2 pages)
4 July 2021Cessation of Jasna Ana Bibic as a person with significant control on 4 July 2021 (1 page)
24 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 23 June 2020 (3 pages)
11 November 2020Appointment of Mr Nicolas Aubert as a director on 10 November 2020 (2 pages)
11 November 2020Notification of Ilaria Pulini as a person with significant control on 9 November 2020 (2 pages)
10 November 2020Termination of appointment of Paul Tan as a director on 27 October 2020 (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 23 June 2019 (2 pages)
25 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
12 December 2018Micro company accounts made up to 23 June 2018 (2 pages)
26 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
23 February 2018Micro company accounts made up to 23 June 2017 (2 pages)
24 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
5 March 2017Total exemption small company accounts made up to 23 June 2016 (3 pages)
5 March 2017Total exemption small company accounts made up to 23 June 2016 (3 pages)
12 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP .04
(6 pages)
12 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP .04
(6 pages)
3 March 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP .04
(5 pages)
3 March 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP .04
(5 pages)
2 March 2016Appointment of Mr Paul Tan as a director on 25 April 2014 (2 pages)
2 March 2016Appointment of Mr Paul Tan as a director on 25 April 2014 (2 pages)
4 December 2015Termination of appointment of Paul Tan as a director on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Paul Tan as a director on 4 December 2015 (1 page)
13 November 2015Total exemption small company accounts made up to 23 June 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 23 June 2015 (3 pages)
31 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP .04
(6 pages)
31 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP .04
(6 pages)
18 July 2015Director's details changed for Elizabeth Tagge on 15 July 2015 (2 pages)
18 July 2015Director's details changed for Elizabeth Tagge on 15 July 2015 (2 pages)
2 April 2015Director's details changed for Ilaria Pulini on 25 November 2014 (3 pages)
2 April 2015Director's details changed for Illaria Pulini on 25 November 2014 (3 pages)
2 April 2015Director's details changed for Illaria Pulini on 25 November 2014 (3 pages)
2 April 2015Director's details changed for Ilaria Pulini on 25 November 2014 (3 pages)
1 April 2015Termination of appointment of Ringley Shadow Directors Limited as a director on 25 November 2014 (1 page)
1 April 2015Director's details changed for Miss Jasna Ana Bibic on 25 November 2014 (3 pages)
1 April 2015Director's details changed for Paul Tan on 25 November 2014 (2 pages)
1 April 2015Director's details changed for Miss Jasna Ana Bibic on 25 November 2014 (3 pages)
1 April 2015Director's details changed for Paul Tan on 25 November 2014 (2 pages)
1 April 2015Termination of appointment of Ringley Limited as a secretary on 25 November 2014 (1 page)
1 April 2015Termination of appointment of Ringley Limited as a secretary on 25 November 2014 (1 page)
1 April 2015Director's details changed for Elizabeth Tagge on 25 November 2014 (2 pages)
1 April 2015Director's details changed for Elizabeth Tagge on 25 November 2014 (2 pages)
1 April 2015Termination of appointment of Ringley Shadow Directors Limited as a director on 25 November 2014 (1 page)
20 March 2015Registered office address changed from Ringley House 349 Royal College Street Camden Town NW1 9QS to Suite 111 Viglen House Business Centre 368 Alperton Lane Wembley Middlesex HA0 1HD on 20 March 2015 (2 pages)
20 March 2015Registered office address changed from Ringley House 349 Royal College Street Camden Town NW1 9QS to Suite 111 Viglen House Business Centre 368 Alperton Lane Wembley Middlesex HA0 1HD on 20 March 2015 (2 pages)
17 February 2015Total exemption small company accounts made up to 23 June 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 23 June 2014 (4 pages)
1 November 2014Previous accounting period shortened from 31 July 2014 to 23 June 2014 (1 page)
1 November 2014Previous accounting period shortened from 31 July 2014 to 23 June 2014 (1 page)
4 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP .04
(8 pages)
4 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP .04
(8 pages)
5 June 2014Appointment of Paul Tan as a director (3 pages)
5 June 2014Appointment of Paul Tan as a director (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 March 2014Termination of appointment of Tiarnan O'rourke as a director (1 page)
4 March 2014Termination of appointment of Tiarnan O'rourke as a director (1 page)
5 February 2014Termination of appointment of Farrar Property Management Limited as a secretary (2 pages)
5 February 2014Termination of appointment of Farrar Property Management Limited as a secretary (2 pages)
16 January 2014Appointment of Illaria Pulini as a director (3 pages)
16 January 2014Registered office address changed from Ringley House Royal College Street London NW1 9QS on 16 January 2014 (3 pages)
16 January 2014Appointment of Illaria Pulini as a director (3 pages)
16 January 2014Registered office address changed from Ringley House Royal College Street London NW1 9QS on 16 January 2014 (3 pages)
3 January 2014Registered office address changed from the Studio 16 Cavaye Place London SW10 9PT England on 3 January 2014 (1 page)
3 January 2014Registered office address changed from the Studio 16 Cavaye Place London SW10 9PT England on 3 January 2014 (1 page)
3 January 2014Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐
(6 pages)
3 January 2014Registered office address changed from the Studio 16 Cavaye Place London SW10 9PT England on 3 January 2014 (1 page)
3 January 2014Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐
(6 pages)
19 December 2013Appointment of Ringley Limited as a secretary (3 pages)
19 December 2013Appointment of Ringley Shadow Directors Limited as a director (3 pages)
19 December 2013Appointment of Ringley Limited as a secretary (3 pages)
19 December 2013Appointment of Ringley Shadow Directors Limited as a director (3 pages)
11 December 2013Compulsory strike-off action has been discontinued (1 page)
11 December 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
22 March 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
20 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
15 August 2012Appointment of Farrar Property Management Limited as a secretary (3 pages)
15 August 2012Appointment of Farrar Property Management Limited as a secretary (3 pages)
1 August 2012Registered office address changed from Craig Sheehan 1 Barons Court Road West Kensington London W14 9DP Uk on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Craig Sheehan 1 Barons Court Road West Kensington London W14 9DP Uk on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Craig Sheehan 1 Barons Court Road West Kensington London W14 9DP Uk on 1 August 2012 (1 page)
10 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 January 2011Termination of appointment of Richard Clode as a secretary (1 page)
10 January 2011Termination of appointment of Richard Clode as a secretary (1 page)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Tiarnan O'rourke on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Elizabeth Tagge on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Jasna Bibic on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Jasna Bibic on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Tiarnan O'rourke on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Jasna Bibic on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Tiarnan O'rourke on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Elizabeth Tagge on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Elizabeth Tagge on 1 October 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
4 June 2009Registered office changed on 04/06/2009 from 2 castle business village station road hampton middlesex TW12 2BX (1 page)
4 June 2009Registered office changed on 04/06/2009 from 2 castle business village station road hampton middlesex TW12 2BX (1 page)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
14 August 2007Return made up to 14/07/07; full list of members (3 pages)
14 August 2007Return made up to 14/07/07; full list of members (3 pages)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
10 August 2007Registered office changed on 10/08/07 from: 10 dover street london W1S 4LQ (1 page)
10 August 2007Registered office changed on 10/08/07 from: 10 dover street london W1S 4LQ (1 page)
14 July 2006Incorporation (20 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Incorporation (20 pages)