10 CHENISTON GARDENS LIMITED

Address:
Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address SUITE 111 VIGLEN HOUSE BUSINESS CENTRE
368 ALPERTON LANE
Post Town WEMBLEY
County MIDDLESEX
Post Code HA0 1HD

Companies with the same location

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

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town WEMBLEY
Post Code HA0 1HD
SIC Code 98000 - Residents property management

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches