Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHENISTON INVESTMENTS LIMITED
Company Information for

CHENISTON INVESTMENTS LIMITED

40 CHENISTON GARDENS, LONDON, W8 6TH,
Company Registration Number
00696216
Private Limited Company
Active

Company Overview

About Cheniston Investments Ltd
CHENISTON INVESTMENTS LIMITED was founded on 1961-06-21 and has its registered office in London. The organisation's status is listed as "Active". Cheniston Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHENISTON INVESTMENTS LIMITED
 
Legal Registered Office
40 CHENISTON GARDENS
LONDON
W8 6TH
Other companies in W1B
 
Filing Information
Company Number 00696216
Company ID Number 00696216
Date formed 1961-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:04:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHENISTON INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHENISTON INVESTMENTS LIMITED
The following companies were found which have the same name as CHENISTON INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHENISTON INVESTMENTS PTY LTD WA 6024 Active Company formed on the 1992-08-04

Company Officers of CHENISTON INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES HEWITT KEMP
Director 2018-01-23
MARY MORRIS
Director 2008-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RICHARD MORRIS
Company Secretary 1992-04-22 2017-08-25
ALAN RICHARD MORRIS
Director 1992-04-22 2017-08-25
ARTHUR C HEYWARD LIMITED
Company Secretary 2007-10-26 2008-04-21
MARY MORRIS
Director 2006-08-01 2007-10-26
LEE MORRIS
Director 1992-04-22 2006-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES HEWITT KEMP BRR MEDIA LIMITED Director 2017-12-19 CURRENT 2012-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-05-02Director's details changed for Mrs Mary Morris on 2023-04-21
2023-05-02CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-04-06REGISTERED OFFICE CHANGED ON 06/04/23 FROM 2nd Floor 21-22 Great Castle Street London W1G 0HZ
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-06MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-04-27PSC04Change of details for Trustees of the Alan Richard Morris Will Trust, Mary Cecillia Moris, Peter Kellner, Paul Nathan Samuels as a person with significant control on 2022-04-22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-28CH01Director's details changed for Executors of Alan Richard Morris Mary Morris on 2021-04-28
2021-04-26CH01Director's details changed for Executors of Alan Richard Morris Mary Morris on 2021-04-21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-04-23PSC04Change of details for Trustees of the Alan Richard Morris Will Trust as a person with significant control on 2020-04-22
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2019-05-24PSC04Change of details for Executors of Alan Richard Morris Deceased as a person with significant control on 2019-05-22
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM 6th Floor Remo House 310-312 Regent Street London W1B 3BS
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-04-27PSC04Change of details for Mr Alan Richard Morris as a person with significant control on 2017-08-25
2018-04-27CH01Director's details changed for Executors of Alan Richard Morris Mary Morris on 2018-04-26
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-01-30AP01DIRECTOR APPOINTED MR PETER JAMES HEWITT KEMP
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARD MORRIS
2017-10-10TM02Termination of appointment of Alan Richard Morris on 2017-08-25
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-05-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-16AR0122/04/16 ANNUAL RETURN FULL LIST
2016-05-16CH03SECRETARY'S DETAILS CHNAGED FOR ALAN RICHARD MORRIS on 2016-04-22
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD MORRIS / 22/04/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY MORRIS / 22/04/2016
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-19AR0122/04/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-30AR0122/04/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 006962160014
2013-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 006962160015
2013-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 006962160011
2013-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 006962160012
2013-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 006962160013
2013-05-01AR0122/04/13 FULL LIST
2013-04-03AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-14AR0122/04/12 FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-27AR0122/04/11 FULL LIST
2011-04-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-02AA30/06/09 TOTAL EXEMPTION SMALL
2010-05-11AR0122/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD MORRIS / 22/04/2010
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-07-04AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-04-29288bAPPOINTMENT TERMINATED SECRETARY ARTHUR C HEYWARD LIMITED
2008-04-15288aDIRECTOR APPOINTED MARY MORRIS
2007-11-06288aNEW SECRETARY APPOINTED
2007-11-06288aNEW SECRETARY APPOINTED
2007-10-26288bDIRECTOR RESIGNED
2007-05-14363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-23395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06288bDIRECTOR RESIGNED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-06-23363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-20363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-29363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-04-28287REGISTERED OFFICE CHANGED ON 28/04/03 FROM: SECOND FLOOR ST GEORGES HOUSE 15 HANOVER SQUARE LONDON W1R 0HE
2002-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-29363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-05-04363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-26363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-17395PARTICULARS OF MORTGAGE/CHARGE
1999-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-14363sRETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CHENISTON INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHENISTON INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-18 Outstanding EFG PRIVATE BANK LIMITED
2013-09-18 Outstanding EFG PRIVATE BANK LIMITED
2013-09-18 Outstanding EFG PRIVATE BANK LIMITED
2013-09-18 Outstanding EFG PRIVATE BANK LIMITED
2013-09-18 Outstanding EFG PRIVATE BANK LIMITED
LEGAL CHARGE 2011-09-21 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2006-09-21 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-01 Satisfied SINGER & FRIEDLADER LIMITED
LEGAL MORTGAGE 1999-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1972-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1965-11-24 Satisfied MARTINS BANK LTD.
LEGAL MORTGAGE 1963-06-28 Satisfied DISTRICT BANK LTD
LEGAL MORTGAGE 1963-06-28 Satisfied DISTRICT BANK LTD
LEGAL MORTGAGE 1963-06-28 Satisfied DISTRICT BANK LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHENISTON INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CHENISTON INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHENISTON INVESTMENTS LIMITED
Trademarks
We have not found any records of CHENISTON INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHENISTON INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CHENISTON INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHENISTON INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHENISTON INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHENISTON INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.