Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY LIMITED
Company Information for

NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY LIMITED

6TH FLOOR 2 LONDON WALL PLACE, BARBICAN, LONDON, EC2Y 5AU,
Company Registration Number
05337996
Private Limited Company
Active

Company Overview

About No.10 Chesham Street Tenants' Management Company Ltd
NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY LIMITED was founded on 2005-01-20 and has its registered office in London. The organisation's status is listed as "Active". No.10 Chesham Street Tenants' Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
6TH FLOOR 2 LONDON WALL PLACE
BARBICAN
LONDON
EC2Y 5AU
Other companies in EC4V
 
Filing Information
Company Number 05337996
Company ID Number 05337996
Date formed 2005-01-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:59:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY 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 NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JASON HUGHES
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN LEE HOGAN
Director 2009-09-30 2017-05-01
ALASTAIR ROBERT CLIFFORD TULLOCH
Director 2005-01-20 2009-10-08
DENISE ANN FORSDICK
Company Secretary 2006-02-22 2009-09-30
DANIEL JOHN DWYER
Nominated Secretary 2005-01-20 2005-01-20
DANIEL JAMES DWYER
Nominated Director 2005-01-20 2005-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON HUGHES AVIA TECH CENTRE LTD Director 2018-04-04 CURRENT 2014-08-12 Active
JASON HUGHES MAKS BAUM LTD Director 2018-02-08 CURRENT 2018-02-08 Active
JASON HUGHES CAPITAL ENERGY WORLD WIDE LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
JASON HUGHES COINPUNKS LTD Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
JASON HUGHES CEEPSAFE LTD Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
JASON HUGHES DIGITAL TECHNOLOGY INVESTMENTS LTD Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
JASON HUGHES RRG PORT SERVICES LTD. Director 2017-12-13 CURRENT 2013-08-28 Active
JASON HUGHES BEDKNOBS & DAYDREAMS LTD Director 2017-12-13 CURRENT 1994-03-30 Active - Proposal to Strike off
JASON HUGHES SCRAP METAL HAULAGE LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
JASON HUGHES MEPLAST LTD Director 2017-08-26 CURRENT 2010-11-01 Active - Proposal to Strike off
JASON HUGHES CHEERFEST LIMITED Director 2017-07-13 CURRENT 2010-12-02 Active - Proposal to Strike off
JASON HUGHES STS MANTEGAZZA LTD Director 2017-07-01 CURRENT 2015-10-16 Active
JASON HUGHES W TLC LTD Director 2017-06-09 CURRENT 2003-11-18 Dissolved 2018-05-22
JASON HUGHES BATLINK DISTRIBUTION LIMITED Director 2017-06-09 CURRENT 2009-12-21 Active
JASON HUGHES ADVANCE GREEN WORLD INTERNATIONAL LTD Director 2017-06-09 CURRENT 2011-10-20 Active
JASON HUGHES NUTRIGEA INTERNATIONAL LIMITED Director 2017-06-09 CURRENT 2010-10-28 Active - Proposal to Strike off
JASON HUGHES NEWSTAR SOLUTIONS LTD Director 2017-06-09 CURRENT 2013-03-26 Active - Proposal to Strike off
JASON HUGHES ALDERSBROOK ENTERPRISES LIMITED Director 2017-06-09 CURRENT 2001-05-04 Active
JASON HUGHES 40 & FAB LTD Director 2017-06-09 CURRENT 2010-07-30 Active
JASON HUGHES MARYLEBONE CONSTRUCTION AND MAINTENANCE LTD Director 2017-05-24 CURRENT 2017-05-24 Active
JASON HUGHES WORLDWIDE MK SERVICES LIMITED Director 2017-05-01 CURRENT 1996-06-03 Active - Proposal to Strike off
JASON HUGHES CLAUDE-PAUL W LIMITED Director 2017-05-01 CURRENT 2011-06-23 Dissolved 2017-09-19
JASON HUGHES RE TECH SERVICES LIMITED Director 2017-05-01 CURRENT 2007-06-18 Dissolved 2017-10-10
JASON HUGHES ISSUETHOSE LIMITED Director 2017-05-01 CURRENT 2012-08-03 Dissolved 2017-10-17
JASON HUGHES EGAS TRADE & PARTICIPATION LIMITED Director 2017-05-01 CURRENT 2000-01-24 Active - Proposal to Strike off
JASON HUGHES SOFTWARE DEVELOPMENT SYSTEMS LTD Director 2017-05-01 CURRENT 2013-03-21 Active - Proposal to Strike off
JASON HUGHES EASTERN SPRING LIMITED Director 2017-05-01 CURRENT 2011-07-08 Dissolved 2017-12-19
JASON HUGHES M.G.P. MEDICAL GUIDELINES AND PROTOCOLS LIMITED Director 2017-05-01 CURRENT 2014-10-23 Dissolved 2017-12-19
JASON HUGHES BRITRADE LIMITED Director 2017-05-01 CURRENT 2008-02-08 Active
JASON HUGHES LORMONT LIMITED Director 2017-05-01 CURRENT 2010-04-20 Active - Proposal to Strike off
JASON HUGHES KELWAY INTERNATIONAL LIMITED Director 2017-05-01 CURRENT 2015-06-23 Active
JASON HUGHES KELWAY LIMITED Director 2017-05-01 CURRENT 2015-08-13 Active
JASON HUGHES INTERNATIONAL AUDITORS & ACCOUNTANTS LTD Director 2017-05-01 CURRENT 2016-08-23 Active
JASON HUGHES VISTAPORT LIMITED Director 2017-05-01 CURRENT 1999-09-10 Active
JASON HUGHES SITEZONE LIMITED Director 2017-05-01 CURRENT 2002-05-16 Active - Proposal to Strike off
JASON HUGHES RACING SYSTEMS LIMITED Director 2017-05-01 CURRENT 2003-01-13 Active - Proposal to Strike off
JASON HUGHES NEWSCORE LIMITED Director 2017-05-01 CURRENT 2003-09-29 Active - Proposal to Strike off
JASON HUGHES SUNSHINE TRAVEL & TOURIST LIMITED Director 2017-05-01 CURRENT 2004-07-07 Active
JASON HUGHES MARROWLANE LIMITED Director 2017-05-01 CURRENT 2009-10-31 Active
JASON HUGHES RUSERVOIL LTD Director 2017-05-01 CURRENT 2011-03-07 Active - Proposal to Strike off
JASON HUGHES ZETA SIX LIMITED Director 2017-05-01 CURRENT 2013-09-16 Active - Proposal to Strike off
JASON HUGHES THINKNOMORE LIMITED Director 2017-05-01 CURRENT 2014-08-19 Active - Proposal to Strike off
JASON HUGHES WOOLPORT LIMITED Director 2017-05-01 CURRENT 2014-09-12 Active - Proposal to Strike off
JASON HUGHES JOSS CONTRACTING LIMITED Director 2017-05-01 CURRENT 1996-12-05 Active
JASON HUGHES HALECROSS LIMITED Director 2017-05-01 CURRENT 2001-12-18 Active
JASON HUGHES HALHO LIMITED Director 2017-05-01 CURRENT 2003-04-02 Active - Proposal to Strike off
JASON HUGHES PAPCO PAPER TRADING LIMITED Director 2017-05-01 CURRENT 2003-06-03 Active
JASON HUGHES NOMAD IMAGES LIMITED Director 2017-05-01 CURRENT 2004-06-30 Active - Proposal to Strike off
JASON HUGHES EVISAIR UK LIMITED Director 2017-05-01 CURRENT 2005-09-26 Active - Proposal to Strike off
JASON HUGHES HANGERS PLUS UK LIMITED Director 2017-05-01 CURRENT 2006-02-01 Active - Proposal to Strike off
JASON HUGHES BABEL PICTURE LIMITED Director 2017-05-01 CURRENT 2009-05-27 Active
JASON HUGHES GENERAL STEEL MACHINES LIMITED Director 2017-05-01 CURRENT 2009-11-30 Active - Proposal to Strike off
JASON HUGHES HFO CONSULTING LIMITED Director 2017-05-01 CURRENT 2010-01-13 Active - Proposal to Strike off
JASON HUGHES POR FIN LIMITED Director 2017-05-01 CURRENT 2013-04-22 Active
JASON HUGHES KELWAY IT SOLUTIONS LIMITED Director 2017-05-01 CURRENT 2016-03-14 Active
JASON HUGHES KENNINGTON ARCHITECTONIC COMPANY LIMITED Director 2017-05-01 CURRENT 1981-04-15 Active - Proposal to Strike off
JASON HUGHES SUNCITY LIMITED Director 2017-05-01 CURRENT 2015-06-30 Active - Proposal to Strike off
JASON HUGHES KELWAY HOLDINGS LIMITED Director 2017-05-01 CURRENT 2016-03-14 Active
JASON HUGHES CTS INVESTMENT (UK) LIMITED Director 2017-04-28 CURRENT 2009-03-25 Active - Proposal to Strike off
JASON HUGHES RICHARDSON EXPORT CO LTD Director 2017-04-21 CURRENT 2013-04-25 Active
JASON HUGHES OBK INTERNATIONAL LIMITED Director 2017-04-20 CURRENT 2004-03-04 Active - Proposal to Strike off
JASON HUGHES PHOENIX REAL ESTATE INVESTMENTS LTD Director 2017-04-01 CURRENT 2012-03-23 Active
JASON HUGHES WORLDMILL LIMITED Director 2017-03-02 CURRENT 2008-02-20 Active
JASON HUGHES JOLBURY LIMITED Director 2016-11-28 CURRENT 2009-06-11 Active - Proposal to Strike off
JASON HUGHES LILAC MAZE LIMITED Director 2016-11-28 CURRENT 2009-07-14 Active
JASON HUGHES SUPREMO MARKETING LIMITED Director 2016-11-28 CURRENT 2009-07-08 Active - Proposal to Strike off
JASON HUGHES MOLEFIND LIMITED Director 2016-11-28 CURRENT 2009-07-21 Active - Proposal to Strike off
JASON HUGHES KEREN 1820 LIMITED Director 2016-01-01 CURRENT 2015-07-13 Active - Proposal to Strike off
JASON HUGHES CONCORDE GLOBAL NETTING LIMITED Director 2014-12-11 CURRENT 1998-06-12 Dissolved 2017-10-10
JASON HUGHES SOME NEW RT LTD Director 2014-10-22 CURRENT 2014-10-22 Active
JASON HUGHES SOMERTEX LTD Director 2014-08-11 CURRENT 2013-08-07 Active - Proposal to Strike off
JASON HUGHES GEOLINK ENGINEERING LTD Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
JASON HUGHES MORDENGATE LIMITED Director 2014-06-11 CURRENT 2014-04-10 Dissolved 2015-02-10
JASON HUGHES MILLPORT INVESTMENTS LIMITED Director 2014-06-01 CURRENT 2011-11-10 Dissolved 2016-03-15
JASON HUGHES EARLPRIDE LIMITED Director 2014-06-01 CURRENT 2011-11-10 Active
JASON HUGHES NEWBOND SOLUTIONS LIMITED Director 2014-04-17 CURRENT 2012-01-09 Dissolved 2014-09-09
JASON HUGHES SERGENT MAJOR COMPANY LIMITED Director 2014-02-28 CURRENT 1997-06-06 Active
JASON HUGHES ZENO MACHINERY LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
JASON HUGHES XT HOLDING COMPANY LTD Director 2014-01-03 CURRENT 2010-01-15 Dissolved 2014-06-17
JASON HUGHES ANCHOR CORPORATION LTD Director 2013-12-02 CURRENT 2011-12-02 Dissolved 2016-09-06
JASON HUGHES NEWVILLE CONSULTING LIMITED Director 2013-09-19 CURRENT 2013-03-01 Dissolved 2015-11-03
JASON HUGHES LOVELANDS FARM LIMITED Director 2013-07-28 CURRENT 2011-07-27 Dissolved 2016-08-02
JASON HUGHES BELLSTARS PROJECT MANAGEMENT LIMITED Director 2013-07-04 CURRENT 2005-10-03 Active - Proposal to Strike off
JASON HUGHES CLASSTHEME LIMITED Director 2013-01-01 CURRENT 2006-04-27 Dissolved 2014-02-04
JASON HUGHES MAYA TRADING UK LTD. Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2013-12-03
JASON HUGHES ENERGY DITEK LTD Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2016-04-19
JASON HUGHES LUCKYWARE PRO LTD Director 2011-08-31 CURRENT 2011-08-31 Active
JASON HUGHES MANAGEMENT COMPANY DALPOLYMETAL LIMITED Director 2011-08-09 CURRENT 2011-08-09 Dissolved 2014-05-20
JASON HUGHES TRAYLINT LIMITED Director 2011-04-06 CURRENT 2011-03-30 Dissolved 2013-11-26
JASON HUGHES TARIMO TRADING LIMITED Director 2010-11-30 CURRENT 2010-11-30 Dissolved 2014-07-01
JASON HUGHES CROSSWAVES ESTATES LIMITED Director 2010-09-30 CURRENT 2005-08-31 Dissolved 2013-09-10
JASON HUGHES TRADELUXE LIMITED Director 2010-09-24 CURRENT 2005-03-22 Active
JASON HUGHES PADDINGTON ENTERPRISES LIMITED Director 2010-09-17 CURRENT 2004-07-16 Active - Proposal to Strike off
JASON HUGHES UNITED STEEL BROKERS LIMITED Director 2010-09-16 CURRENT 2004-11-08 Dissolved 2014-09-09
JASON HUGHES CARNELL SOLUTIONS LIMITED Director 2010-09-16 CURRENT 1995-12-14 Liquidation
JASON HUGHES ONE MEDIA INVESTMENTS LIMITED Director 2010-09-16 CURRENT 2005-10-26 Active - Proposal to Strike off
JASON HUGHES T.S. & R.E.I. LTD TOURISTIC SERVICES AND REAL ESTATE INVESTMENTS LIMITED Director 2010-09-13 CURRENT 2007-12-17 Active
JASON HUGHES INTERNATIONAL CONSULTING ACCOUNTING LIMITED Director 2010-09-11 CURRENT 2006-10-06 Dissolved 2015-01-20
JASON HUGHES AUDITAS MANAGEMENT & CONSULTING LIMITED Director 2010-08-27 CURRENT 2005-08-09 Active - Proposal to Strike off
JASON HUGHES NBS COMMERCE COMPANY LTD Director 2010-08-25 CURRENT 2010-08-25 Active - Proposal to Strike off
JASON HUGHES MONEY MANAGEMENT SYSTEM LTD Director 2010-08-09 CURRENT 2007-12-07 Active
JASON HUGHES GEORESOURCES INTERNATIONAL LIMITED Director 2010-08-01 CURRENT 2002-11-12 Dissolved 2016-04-19
JASON HUGHES SPRING & DIALS LIMITED Director 2010-07-20 CURRENT 2003-08-28 Dissolved 2014-08-05
JASON HUGHES IWT TRADE LIMITED Director 2010-07-20 CURRENT 2002-12-20 Dissolved 2017-07-04
JASON HUGHES COMFIL LTD Director 2010-06-15 CURRENT 1997-06-27 Dissolved 2014-12-30
JASON HUGHES EUROMOUNT COMMERCIAL LIMITED Director 2010-06-01 CURRENT 2010-06-01 Dissolved 2013-12-10
JASON HUGHES SAFECLASS LIMITED Director 2010-05-28 CURRENT 2005-03-31 Dissolved 2015-05-26
JASON HUGHES AMBERTON LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2017-07-25
JASON HUGHES CLIPS AND CHAINS INTERNATIONAL LIMITED Director 2010-05-01 CURRENT 1991-05-02 Dissolved 2016-06-07
JASON HUGHES MIKHA INVESTMENTS LTD Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2013-09-24
JASON HUGHES AGEX TRADING LIMITED Director 2010-02-19 CURRENT 2000-07-25 Dissolved 2014-09-30
JASON HUGHES ALPA INTERNATIONAL LIMITED Director 2010-02-19 CURRENT 2000-07-26 Dissolved 2017-09-26
JASON HUGHES AGJD ASSOCIATED AGENTS LIMITED Director 2010-02-19 CURRENT 2000-07-25 Active
JASON HUGHES ALFARI TRADING LTD Director 2010-01-28 CURRENT 2010-01-28 Dissolved 2015-08-18
JASON HUGHES BLSN HOLDING LIMITED Director 2009-12-09 CURRENT 2009-12-09 Dissolved 2014-07-29
JASON HUGHES ARKLEY TRADING LIMITED Director 2009-07-03 CURRENT 2004-06-23 Liquidation
JASON HUGHES MEDPROF LTD. Director 2009-06-26 CURRENT 2009-06-26 Active - Proposal to Strike off
JASON HUGHES FLOWSTREAM PCS LIMITED Director 2008-08-18 CURRENT 2008-08-18 Dissolved 2016-03-29
JASON HUGHES WHITMORE BAKER & CO. ADVISORY LIMITED Director 2007-12-28 CURRENT 2006-08-22 Dissolved 2014-07-29
JASON HUGHES EMIRCA LIMITED Director 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-07-21
JASON HUGHES INTMAC LIMITED Director 2007-08-10 CURRENT 2007-08-10 Dissolved 2016-04-05
JASON HUGHES TIMETECH LIMITED Director 2006-03-24 CURRENT 1995-01-09 Active - Proposal to Strike off
JASON HUGHES I.O. TRADING LTD Director 2005-07-08 CURRENT 2005-07-08 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
2024-03-20CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2024-02-0531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON DAVIS
2023-06-20DIRECTOR APPOINTED MR DAVID MALCOLM KAYE
2023-05-03Compulsory strike-off action has been discontinued
2023-05-02CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-04-11FIRST GAZETTE notice for compulsory strike-off
2023-02-0131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2731/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2020-12-30AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2019-11-04AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12AP01DIRECTOR APPOINTED MR ANDREW SIMON DAVIS
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JASON HUGHES
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-10-24AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 4
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2017-11-03AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16AP01DIRECTOR APPOINTED MR JASON HUGHES
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SEAN LEE HOGAN
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-11-10AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-16AR0121/01/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-26AR0121/01/15 ANNUAL RETURN FULL LIST
2015-01-09CH01Director's details changed for Mr Sean Lee Hogan on 2015-01-09
2014-10-22AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-25AR0121/01/14 ANNUAL RETURN FULL LIST
2013-11-08AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-09AR0121/01/13 ANNUAL RETURN FULL LIST
2012-11-02AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-23AR0121/01/12 ANNUAL RETURN FULL LIST
2011-10-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-01-20
2011-10-25ANNOTATIONClarification
2011-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-02-18AR0121/01/11 FULL LIST
2011-02-18AR0120/01/11 FULL LIST
2010-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM, C/O TULLOCH & CO, 4 HILL STREET, LONDON, W1J 5NE
2010-02-03AR0120/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LEE HOGAN / 03/02/2010
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR TULLOCH
2009-11-02AP01DIRECTOR APPOINTED MR SEAN LEE HOGAN
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY DENISE FORSDICK
2009-07-02363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-07363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-02-07353LOCATION OF REGISTER OF MEMBERS
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: C/O TULLOCH AND CO, 4 HILL STREET, LONDON, W1J 5NE
2008-02-07190LOCATION OF DEBENTURE REGISTER
2007-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-19363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 312B HIGH STREET, ORPINGTON, KENT BR6 0NG
2006-02-28363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-02-28288aNEW SECRETARY APPOINTED
2006-01-12288aNEW DIRECTOR APPOINTED
2005-04-06288bDIRECTOR RESIGNED
2005-04-06288bSECRETARY RESIGNED
2005-04-0688(2)RAD 20/01/05--------- £ SI 3@1=3 £ IC 1/4
2005-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY 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 NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY 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 (94990 - Activities of other membership organizations n.e.c.) as NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY 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 NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY 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 NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY 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.