Cheniston Limited LONDON


Cheniston started in year 1995 as Private Limited Company with registration number 03065560. The Cheniston company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at Midas. Postal code: NW6 1SG. Since 1995/08/31 Cheniston Limited is no longer carrying the name Holaw (337).

Currently there are 4 directors in the the firm, namely Robert L., Aaron L. and Joseph L. and others. In addition one secretary - Joseph L. - is with the company. As of 1 May 2024, there was 1 ex director - Siew Y.. There were no ex secretaries.

Cheniston Limited Address / Contact

Office Address Midas
Office Address2 198 West End Lane
Town London
Post code NW6 1SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03065560
Date of Incorporation Wed, 7th Jun 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Robert L.

Position: Director

Appointed: 06 January 2023

Aaron L.

Position: Director

Appointed: 05 January 2017

Joseph L.

Position: Director

Appointed: 21 March 2006

Joseph L.

Position: Secretary

Appointed: 31 October 1995

Maurice L.

Position: Director

Appointed: 31 October 1995

Dinnerule Limited

Position: Corporate Secretary

Appointed: 03 April 2006

Resigned: 01 May 2009

Siew Y.

Position: Director

Appointed: 03 April 2006

Resigned: 27 April 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1995

Resigned: 07 June 1995

Brechin Place Directors Limited

Position: Corporate Director

Appointed: 07 June 1995

Resigned: 01 November 1995

Brechin Place Secretaries Limited

Position: Corporate Secretary

Appointed: 07 June 1995

Resigned: 01 November 1995

London Law Services Limited

Position: Nominee Director

Appointed: 07 June 1995

Resigned: 07 June 1995

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Joseph L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Maurice L. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Maurice L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Holaw (337) August 31, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, June 2023
Free Download (13 pages)

Company search

Advertisements