Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 121 CHEYNE WALK TENANTS LIMITED
Company Information for

121 CHEYNE WALK TENANTS LIMITED

121 CHEYNE WALK, LONDON, SW10 0ES,
Company Registration Number
01014884
Private Limited Company
Active

Company Overview

About 121 Cheyne Walk Tenants Ltd
121 CHEYNE WALK TENANTS LIMITED was founded on 1971-06-18 and has its registered office in . The organisation's status is listed as "Active". 121 Cheyne Walk Tenants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
121 CHEYNE WALK TENANTS LIMITED
 
Legal Registered Office
121 CHEYNE WALK
LONDON
SW10 0ES
Other companies in SW10
 
Filing Information
Company Number 01014884
Company ID Number 01014884
Date formed 1971-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 11:52:51
Primary Source:Companies House
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.

Company Officers of 121 CHEYNE WALK TENANTS LIMITED

Current Directors
Officer Role Date Appointed
MARINASILVIA RONCATO
Company Secretary 1998-08-03
MARIA LYONS
Director 1998-08-07
ELISABETH MARIA MARX
Director 1998-08-07
BEVAN LIONEL MURRAY
Director 2014-09-27
MARINASILVIA RONCATO
Director 1996-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
CLYDPRIDE LTD
Director 2011-01-14 2014-09-27
DAVID N SWANSON
Company Secretary 1996-06-17 1998-08-03
DAVID N SWANSON
Director 1996-06-17 1998-08-03
HALLIE LOUISE SWANSON
Director 1991-11-13 1998-08-03
PHILIPPA CATHERINE GOODWIN
Director 1991-11-13 1997-12-30
JOHN CHARLES PLUMMER
Company Secretary 1991-11-13 1996-04-26
JOHN CHARLES PLUMMER
Director 1991-11-13 1996-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARINASILVIA RONCATO 121 CHEYNE WALK (FREEHOLD) LIMITED Company Secretary 1999-10-11 CURRENT 1997-07-28 Active
MARIA LYONS 121 CHEYNE WALK (FREEHOLD) LIMITED Director 1998-08-07 CURRENT 1997-07-28 Active
ELISABETH MARIA MARX ELISABETH MARX ASSOCIATES LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
ELISABETH MARIA MARX 121 CHEYNE WALK (FREEHOLD) LIMITED Director 1998-08-07 CURRENT 1997-07-28 Active
MARINASILVIA RONCATO 121 CHEYNE WALK (FREEHOLD) LIMITED Director 1997-08-14 CURRENT 1997-07-28 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
2023-10-15CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2022-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-10-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-10-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARYA RENE FADDOUL
2021-10-15AP01DIRECTOR APPOINTED MISS SARYA RENE FADDOUL
2021-10-15PSC07CESSATION OF ELISABETH MARIA MARX AS A PERSON OF SIGNIFICANT CONTROL
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-07-01PSC02Notification of Tgt Group Limited as a person with significant control on 2021-02-13
2021-07-01AP02Appointment of Tgt Group Limited as director on 2021-02-13
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL ASHWELL
2021-07-01PSC07CESSATION OF STEPHEN MICHAEL ASHWELL AS A PERSON OF SIGNIFICANT CONTROL
2021-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ASHWELL
2021-03-13AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL ASHWELL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-09-02AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20PSC09Withdrawal of a person with significant control statement on 2019-12-20
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-08-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH MARIA MARX
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIA LYONS
2018-11-19PSC07CESSATION OF MARIA LYONS AS A PERSON OF SIGNIFICANT CONTROL
2018-11-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVAN MURRAY
2018-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELISABETH MARX
2018-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA LYONS
2018-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARINA SILVIA RONCATO
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-11-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 5
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-13AR0113/11/15 ANNUAL RETURN FULL LIST
2015-10-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 5
2014-11-17AR0113/11/14 ANNUAL RETURN FULL LIST
2014-11-15AP01DIRECTOR APPOINTED MR BEVAN LIONEL MURRAY
2014-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CLYDPRIDE LTD
2014-10-08AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-14AR0113/11/13 ANNUAL RETURN FULL LIST
2013-10-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0113/11/12 ANNUAL RETURN FULL LIST
2012-03-31AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AR0113/11/11 ANNUAL RETURN FULL LIST
2011-11-23AP02Appointment of Clydpride Ltd as coporate director
2011-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MARINASILVIA RONCATO / 15/11/2010
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA LYONS / 15/11/2010
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARINASILVIA RONCATO / 15/11/2010
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELISABETH MARIA MARX / 15/11/2010
2011-03-25AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-15AR0113/11/10 FULL LIST
2010-03-31AA30/06/09 TOTAL EXEMPTION FULL
2009-11-19AR0113/11/09 FULL LIST
2009-11-17AD02SAIL ADDRESS CREATED
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARINASILVIA RONCATO / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELISABETH MARIA MARX / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA LYONS / 16/11/2009
2008-11-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARINASILVIA RONCATO / 14/11/2008
2008-11-14363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-10-28AA30/06/08 TOTAL EXEMPTION FULL
2008-03-10AA30/06/07 TOTAL EXEMPTION FULL
2007-11-22363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-08363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-29363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-19363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-19363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-11-07363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-08363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-20363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-13363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-08-30363aRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS; AMEND
2000-06-01AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-03363sRETURN MADE UP TO 13/11/99; CHANGE OF MEMBERS
1999-05-10AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-05363sRETURN MADE UP TO 13/11/98; CHANGE OF MEMBERS
1999-02-22288aNEW SECRETARY APPOINTED
1998-09-18288aNEW DIRECTOR APPOINTED
1998-09-17288aNEW DIRECTOR APPOINTED
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-07363(288)SECRETARY RESIGNED
1998-01-07363sRETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS
1997-05-01AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-04-17363(288)DIRECTOR RESIGNED
1997-04-17363sRETURN MADE UP TO 13/11/96; CHANGE OF MEMBERS
1997-02-24288aNEW DIRECTOR APPOINTED
1997-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-11-30363sRETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS
1995-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-08363sRETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS
1993-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-20363sRETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS
1993-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-03-25363sRETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS
1993-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-30AAFULL ACCOUNTS MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to 121 CHEYNE WALK TENANTS 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 121 CHEYNE WALK TENANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
121 CHEYNE WALK TENANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 121 CHEYNE WALK TENANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 5
Called Up Share Capital 2012-06-30 £ 5
Called Up Share Capital 2012-06-30 £ 5
Called Up Share Capital 2011-06-30 £ 5
Cash Bank In Hand 2013-06-30 £ 2,286
Cash Bank In Hand 2012-06-30 £ 1,173
Cash Bank In Hand 2012-06-30 £ 1,173
Cash Bank In Hand 2011-06-30 £ 1,069
Current Assets 2013-06-30 £ 4,948
Current Assets 2012-06-30 £ 3,681
Current Assets 2012-06-30 £ 3,681
Current Assets 2011-06-30 £ 3,443
Debtors 2013-06-30 £ 2,662
Debtors 2012-06-30 £ 2,508
Debtors 2012-06-30 £ 2,508
Debtors 2011-06-30 £ 2,374
Shareholder Funds 2013-06-30 £ 4,409
Shareholder Funds 2012-06-30 £ 3,142
Shareholder Funds 2012-06-30 £ 3,142
Shareholder Funds 2011-06-30 £ 2,883

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 121 CHEYNE WALK TENANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 121 CHEYNE WALK TENANTS LIMITED
Trademarks
We have not found any records of 121 CHEYNE WALK TENANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 121 CHEYNE WALK TENANTS 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 (99999 - Dormant Company) as 121 CHEYNE WALK TENANTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where 121 CHEYNE WALK TENANTS 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 121 CHEYNE WALK TENANTS 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 121 CHEYNE WALK TENANTS 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.