You are here: bizstats.co.uk > a-z index > 1 list > 11 list

11/13 Cheyne Place Limited LONDON


11/13 Cheyne Place started in year 1974 as Private Limited Company with registration number 01171797. The 11/13 Cheyne Place company has been functioning successfully for 50 years now and its status is active. The firm's office is based in London at 29 Harbour Exchange Square. Postal code: E14 9GE.

The company has 6 directors, namely Jane G., Gabriella T. and Susan W. and others. Of them, Margaret M. has been with the company the longest, being appointed on 20 May 1998 and Jane G. has been with the company for the least time - from 16 March 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

11/13 Cheyne Place Limited Address / Contact

Office Address 29 Harbour Exchange Square
Town London
Post code E14 9GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01171797
Date of Incorporation Tue, 28th May 1974
Industry Residents property management
End of financial Year 24th June
Company age 50 years old
Account next due date Sun, 24th Mar 2024 (35 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Jane G.

Position: Director

Appointed: 16 March 2021

Gabriella T.

Position: Director

Appointed: 16 October 2019

Susan W.

Position: Director

Appointed: 10 October 2019

Edward B.

Position: Director

Appointed: 01 June 2016

Kevin W.

Position: Director

Appointed: 02 November 2010

K.r.b. (secretaries) Ltd

Position: Corporate Secretary

Appointed: 02 July 2009

Margaret M.

Position: Director

Appointed: 20 May 1998

Thomas C.

Position: Director

Appointed: 12 May 2006

Resigned: 02 March 2011

Suzanne S.

Position: Director

Appointed: 05 December 2005

Resigned: 27 August 2013

Hans H.

Position: Director

Appointed: 01 December 2001

Resigned: 12 May 2006

Mary M.

Position: Director

Appointed: 07 November 2001

Resigned: 03 December 2003

The Eggar Forrester Group Limited

Position: Corporate Secretary

Appointed: 29 October 2001

Resigned: 28 January 2009

John C.

Position: Director

Appointed: 16 April 1997

Resigned: 01 March 2016

Irene G.

Position: Director

Appointed: 08 September 1995

Resigned: 03 April 1998

Peter I.

Position: Director

Appointed: 08 August 1994

Resigned: 12 November 2008

Mary F.

Position: Director

Appointed: 06 August 1994

Resigned: 31 October 2001

Mary F.

Position: Secretary

Appointed: 06 August 1994

Resigned: 29 October 2001

Eggar Forrester (holdings) Limited

Position: Secretary

Appointed: 10 October 1993

Resigned: 05 December 1996

Inigo L.

Position: Director

Appointed: 05 December 1991

Resigned: 08 August 1994

Fares H.

Position: Director

Appointed: 05 December 1991

Resigned: 08 August 1994

Maureen B.

Position: Director

Appointed: 05 December 1991

Resigned: 08 August 1994

John A.

Position: Director

Appointed: 05 December 1991

Resigned: 15 October 2010

Ole J.

Position: Secretary

Appointed: 05 December 1991

Resigned: 08 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-232015-06-232016-06-232017-06-232018-06-232019-06-232020-06-232021-06-232022-06-23
Net Worth1 0021 0021 002      
Balance Sheet
Net Assets Liabilities     1 0021 0021 0021 002
Property Plant Equipment  3 9873 9873 9873 987   
Tangible Fixed Assets3 9873 9873 987      
Reserves/Capital
Called Up Share Capital1 0021 0021 002      
Shareholder Funds1 0021 0021 002      
Other
Creditors  2 9852 9852 9852 9852 9852 9852 985
Fixed Assets     3 9873 9873 9873 987
Net Current Assets Liabilities-2 985-2 985-2 985-2 985-2 985-2 985-2 985-2 985-2 985
Number Shares Issued Fully Paid    6    
Other Creditors  2 9852 9852 9852 985   
Par Value Share 167167 167    
Property Plant Equipment Gross Cost  3 9873 9873 987    
Total Assets Less Current Liabilities1 0021 0021 0021 0021 0021 0021 0021 0021 002
Creditors Due Within One Year2 9852 9852 985      
Number Shares Allotted 66      
Other Creditors Due Within One Year2 9852 9852 985      
Share Capital Allotted Called Up Paid1 0021 0021 002      
Tangible Fixed Assets Cost Or Valuation 3 9873 987      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to June 23, 2023
filed on: 9th, November 2023
Free Download (6 pages)

Company search

Advertisements