10 CHENISTON GARDENS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05877228. The registration start date is July 14, 2006. The current status is Active.
Company Number | 05877228 |
Company Name | 10 CHENISTON GARDENS LIMITED |
Registered Address |
Suite 111 Viglen House Business Centre 368 Alperton Lane Wembley Middlesex HA0 1HD |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2006-07-14 |
Account Ref Day | 23 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-23 |
Accounts Last Update | 2019-06-23 |
Returns Due Date | 2017-04-09 |
Returns Last Update | 2016-03-12 |
Confirmation Statement Due Date | 2021-04-23 |
Confirmation Statement Last Update | 2020-03-12 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
SUITE 111 VIGLEN HOUSE BUSINESS CENTRE 368 ALPERTON LANE |
Post Town | WEMBLEY |
County | MIDDLESEX |
Post Code | HA0 1HD |
Entity Name | Office Address |
---|---|
REDLABELOUTLET LIMITED | Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD |
KAMIL BAKERY LTD | Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD |
F1 INTERNATIONAL LTD | Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD, England |
TAMBOURINE INTERNATIONAL LIMITED | Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD |
Entity Name | Office Address |
---|---|
COSMOPOLITE CAPITAL LIMITED | 139 Gkp Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England |
CELINE PROPERTIES LIMITED | 133 Viglen House, Alperton Lane, Wembley, HA0 1HD, England |
73 BELL STREET LIMITED | Suite 111, Viglen House 368 Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom |
TEXTILE RECYCLING & ELECTRICAL WASTE CO LTD | Viglen House Center C/o Taxassist Accountants, Suite 122, Alperton House, Wembley, Middlesex, HA0 1HD, United Kingdom |
MASTERY INTERIORS LIMITED | 110 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England |
ABA LETTINGS LTD | 139/110a Viglen House, Alperton Lane, London, HA0 1HD, United Kingdom |
DRAGON GLOBAL SOLUTIONS LIMITED | Gkp Partnership - 110 Viglen House, Alperton Lane, Wembley, London, HA0 1HD, England |
ME TREND LIMITED | 114 Viglen House, Alperton Lane, London, London, HA0 1HD, United Kingdom |
BPL BUSINESS SERVICES LTD | 139 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, United Kingdom |
BETELGEUSE CAPITAL LTD | Suite 105 Viglen House, Alperton Lane, London, HA0 1HD, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BIBIC, Jasna Ana | Director (Active) | Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, Middlesex, United Kingdom, HA0 1HD | May 1976 / 14 July 2006 |
British / United Kingdom |
Business Manager |
HUNT, Elizabeth | Director (Active) | Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, Middlesex, United Kingdom, HA0 1HD | June 1957 / 14 July 2006 |
British / United Kingdom |
Public Relations |
PULINI, Ilaria | Director (Active) | Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, Great Britain, HA0 1HD | October 1953 / 14 January 2014 |
Italian / United Kingdom |
Professional |
TAN, Paul | Director (Active) | Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD | May 1963 / 25 April 2014 |
Australian / Australia |
Business Executive |
CLODE, Richard | Secretary (Resigned) | Flat 5 10 Cheniston Gardens,, London, W8 6TQ | / 14 July 2006 |
/ |
|
FARRAR PROPERTY MANAGEMENT LIMITED | Secretary (Resigned) | The Studio, 16 Cavaye Place, London, E, SW10 9PT | / 9 January 2012 |
/ |
|
RINGLEY LIMITED | Secretary (Resigned) | Ringley House, 349 Royal College Street, London, United Kingdom, NW1 9QS | / 25 November 2013 |
/ |
|
O'ROURKE, Tiarnan | Director (Resigned) | Flat 2, 10 Cheniston Gardens, London, W8 6TQ | February 1979 / 14 July 2006 |
Irish / United Kingdom |
Investment Banker |
TAN, Paul | Director (Resigned) | Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD | May 1963 / 25 April 2014 |
Australian / United Kingdom |
Businessman |
RINGLEY SHADOW DIRECTORS LIMITED | Director (Resigned) | Ringley House, 349 Royal College Street, London, United Kingdom, NW1 9QS | / 25 November 2013 |
/ |
Post Town | WEMBLEY |
Post Code | HA0 1HD |
SIC Code | 98000 - Residents property management |
Please provide details on 10 CHENISTON GARDENS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.