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

CHEYNE WALK BRASSERIE LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
04306683
Private Limited Company
Active

Company Overview

About Cheyne Walk Brasserie Ltd
CHEYNE WALK BRASSERIE LIMITED was founded on 2001-10-18 and has its registered office in London. The organisation's status is listed as "Active". Cheyne Walk Brasserie Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHEYNE WALK BRASSERIE LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in NW11
 
Previous Names
FIFTY CHEYNE LTD11/01/2019
CHEYNE WALK BRASSERIE LIMITED10/01/2019
Filing Information
Company Number 04306683
Company ID Number 04306683
Date formed 2001-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB788446469  
Last Datalog update: 2023-11-06 15:28:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEYNE WALK BRASSERIE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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.

Company Officers of CHEYNE WALK BRASSERIE LIMITED

Current Directors
Officer Role Date Appointed
ANGELA DAVIES
Company Secretary 2002-02-26
BENJAMIN JAMES BOURNE
Director 2013-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOSEPH FLANAGAN
Director 2007-09-14 2013-12-16
PHILIPPE REMI MOREAU
Director 2008-03-27 2010-10-19
CHARLES LOWTHER TIPPET
Director 2007-09-14 2009-12-31
ROBERT ANTHONY BOURNE
Director 2002-02-26 2007-09-14
RAYMOND DUHANEY
Director 2003-09-12 2006-12-18
NEWCHAIN LIMITED
Company Secretary 2001-12-18 2002-02-26
CORPORATE OFFICER LIMITED
Director 2001-12-18 2002-02-26
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-10-18 2001-12-18
COMBINED NOMINEES LIMITED
Nominated Director 2001-10-18 2001-12-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-10-18 2001-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA DAVIES LILY LONDON LIMITED Company Secretary 2007-08-20 CURRENT 2007-08-20 Active - Proposal to Strike off
ANGELA DAVIES THE WATERLOO BRASSERIE LIMITED Company Secretary 2006-06-08 CURRENT 2006-06-08 Dissolved 2014-04-08
ANGELA DAVIES THE RONNIE SCOTT'S JAZZ CLUB LIMITED Company Secretary 2006-03-22 CURRENT 2003-11-19 Active
ANGELA DAVIES PALMGLEN LIMITED Company Secretary 2006-03-22 CURRENT 1981-10-12 Active
ANGELA DAVIES CONNECT PROPERTIES (UK) LIMITED Company Secretary 2005-08-12 CURRENT 2005-08-11 Active
ANGELA DAVIES HARMONY PROPERTIES (UK) LIMITED Company Secretary 2005-08-12 CURRENT 2005-08-11 Active
ANGELA DAVIES HAPPYBADGE LIMITED Company Secretary 2005-01-11 CURRENT 2005-01-11 Active
ANGELA DAVIES CAPITAL MARKETS LIMITED Company Secretary 2003-10-03 CURRENT 2003-10-03 Active
ANGELA DAVIES TUNPLAN LIMITED Company Secretary 2003-03-14 CURRENT 1989-03-21 Active
ANGELA DAVIES ROBOURNE LIMITED Company Secretary 2002-10-31 CURRENT 1991-10-28 Active
ANGELA DAVIES BORISSA LIMITED Company Secretary 2002-02-26 CURRENT 2001-11-28 Dissolved 2014-04-08
BENJAMIN JAMES BOURNE WATERLOO CENTRAL LIMITED Director 2018-03-01 CURRENT 2018-03-01 Active
BENJAMIN JAMES BOURNE WATERLOO SUNSET LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active
BENJAMIN JAMES BOURNE CAPITAL VACATION CLUB LIMITED Director 2015-06-01 CURRENT 2000-05-11 Active
BENJAMIN JAMES BOURNE LEGACY PROPERTIES (LONDON) LIMITED Director 2014-11-26 CURRENT 2014-10-23 Active
BENJAMIN JAMES BOURNE LEGACY PROPERTIES (UK) LIMITED Director 2014-11-26 CURRENT 2014-10-23 Active
BENJAMIN JAMES BOURNE BOURNE CAPITAL LIMITED Director 2014-11-01 CURRENT 2000-11-10 Active
BENJAMIN JAMES BOURNE BOURNE CAPITAL PROPERTIES LIMITED Director 2014-11-01 CURRENT 2000-11-10 Active - Proposal to Strike off
BENJAMIN JAMES BOURNE THE PHENE ARMS LIMITED Director 2013-12-16 CURRENT 2008-10-01 Dissolved 2016-01-05
BENJAMIN JAMES BOURNE CHINATOWN FOOD COURT LTD Director 2013-12-16 CURRENT 2005-05-06 Dissolved 2017-01-03
BENJAMIN JAMES BOURNE BARONPORT LIMITED Director 2013-12-16 CURRENT 1999-06-10 Active
BENJAMIN JAMES BOURNE CONNECT PROPERTIES (UK) LIMITED Director 2013-12-16 CURRENT 2005-08-11 Active
BENJAMIN JAMES BOURNE BOURNE COLLECTION LIMITED Director 2013-12-16 CURRENT 2009-04-14 Active - Proposal to Strike off
BENJAMIN JAMES BOURNE LONDON REIT LIMITED Director 2013-12-16 CURRENT 2013-10-11 Active - Proposal to Strike off
BENJAMIN JAMES BOURNE THE RONNIE SCOTT'S JAZZ CLUB LIMITED Director 2013-12-16 CURRENT 2003-11-19 Active
BENJAMIN JAMES BOURNE HAPPYBADGE PROJECTS LIMITED Director 2013-12-16 CURRENT 1993-05-20 Active
BENJAMIN JAMES BOURNE GREENFOUR LIMITED Director 2013-12-16 CURRENT 2000-02-15 Active
BENJAMIN JAMES BOURNE HAPPYBADGE LIMITED Director 2013-12-16 CURRENT 2005-01-11 Active
BENJAMIN JAMES BOURNE B C LEISURE MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2009-04-15 Active
BENJAMIN JAMES BOURNE ROBOURNE LIMITED Director 2013-12-16 CURRENT 1991-10-28 Active
BENJAMIN JAMES BOURNE LEISURE BOX LIMITED Director 2013-12-16 CURRENT 1958-08-14 Active
BENJAMIN JAMES BOURNE OPTICBLEND LIMITED Director 2013-12-16 CURRENT 1998-08-06 Active
BENJAMIN JAMES BOURNE GRANDSEAL LIMITED Director 2013-12-16 CURRENT 2000-07-26 Active
BENJAMIN JAMES BOURNE RAPPORT PROPERTIES LIMITED Director 2013-12-16 CURRENT 2005-07-26 Active
BENJAMIN JAMES BOURNE HARMONY PROPERTIES (UK) LIMITED Director 2013-12-16 CURRENT 2005-08-11 Active
BENJAMIN JAMES BOURNE CORE CAPITAL FINANCE LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
BENJAMIN JAMES BOURNE LEGACY (LONDON) LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active - Proposal to Strike off
BENJAMIN JAMES BOURNE BOURNE BUSINESS CENTRES LIMITED Director 2009-09-14 CURRENT 2009-09-14 Active - Proposal to Strike off

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
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-08-26SECRETARY'S DETAILS CHNAGED FOR ANGELA DAVIES on 2022-08-25
2022-08-26CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA DAVIES on 2022-08-25
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-21CH01Director's details changed for Mr Benjamin James Bourne on 2019-10-01
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-08-03PSC05Change of details for B C Leisure Management Limited as a person with significant control on 2020-08-03
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
2020-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043066830008
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-11RES15CHANGE OF COMPANY NAME 11/01/19
2019-01-10RES15CHANGE OF COMPANY NAME 10/01/19
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043066830007
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043066830007
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-01CH01Director's details changed for Mr Benjamin James Bourne on 2016-07-01
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/16 FROM Park House 26 North End Road London NW11 7PT
2016-04-27AUDAUDITOR'S RESIGNATION
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-04AR0118/10/15 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0118/10/14 ANNUAL RETURN FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-16AP01DIRECTOR APPOINTED MR BENJAMIN JAMES BOURNE
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FLANAGAN
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-22AR0118/10/13 ANNUAL RETURN FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-14AR0118/10/12 FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22MISCSECTION 519
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-25AR0118/10/11 FULL LIST
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MOREAU
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MOREAU
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-19AR0118/10/10 FULL LIST
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TIPPET
2009-11-16AR0118/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE REMI MOREAU / 18/10/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10288aDIRECTOR APPOINTED PHILIPPE REMI MOREAU
2007-11-14363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-09-22288bDIRECTOR RESIGNED
2007-09-22288aNEW DIRECTOR APPOINTED
2007-09-22288aNEW DIRECTOR APPOINTED
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-17288bDIRECTOR RESIGNED
2006-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-15363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-02-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-01-06225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-12-23363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-12-09363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-09363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-11-27288aNEW DIRECTOR APPOINTED
2003-07-07CERTNMCOMPANY NAME CHANGED MALINIA LIMITED CERTIFICATE ISSUED ON 07/07/03
2002-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-04363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-03-14287REGISTERED OFFICE CHANGED ON 14/03/02 FROM: PARK HOUSE 25 NORTH END ROAD LONDON NW11 7PT
2002-03-07288bSECRETARY RESIGNED
2002-03-07287REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 2ND FLOOR 207 HIGH STREET ORPINGTON KENT BR6 0PF
2002-03-07288bDIRECTOR RESIGNED
2002-03-07288aNEW SECRETARY APPOINTED
2002-03-07288aNEW DIRECTOR APPOINTED
2002-03-06395PARTICULARS OF MORTGAGE/CHARGE
2002-03-06395PARTICULARS OF MORTGAGE/CHARGE
2002-01-09287REGISTERED OFFICE CHANGED ON 09/01/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-01-09288aNEW SECRETARY APPOINTED
2002-01-09288bDIRECTOR RESIGNED
2002-01-09288aNEW DIRECTOR APPOINTED
2002-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CHEYNE WALK BRASSERIE 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 CHEYNE WALK BRASSERIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-12-24 Outstanding HSBC BANK PLC
DEBENTURE 2011-12-03 Outstanding HSBC BANK PLC
DEBENTURE 2010-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-03-01 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-03-01 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CHEYNE WALK BRASSERIE LIMITED

Intangible Assets
Patents
We have not found any records of CHEYNE WALK BRASSERIE LIMITED registering or being granted any patents
Domain Names

CHEYNE WALK BRASSERIE LIMITED owns 1 domain names.

phenestreetbrasserie.co.uk  

Trademarks
We have not found any records of CHEYNE WALK BRASSERIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEYNE WALK BRASSERIE 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 (68320 - Management of real estate on a fee or contract basis) as CHEYNE WALK BRASSERIE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHEYNE WALK BRASSERIE 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 CHEYNE WALK BRASSERIE 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 CHEYNE WALK BRASSERIE 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.