ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

7 Cheniston Gardens Limited

7 Cheniston Gardens Limited is an active company incorporated on 9 May 2006 with the registered office located in Stanmore, Greater London. 7 Cheniston Gardens Limited was registered 19 years ago.
Status
Active
Active since 16 years ago
Company No
05811104
Private limited company
Age
19 years
Incorporated 9 May 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 May 2025 (4 months ago)
Next confirmation dated 9 May 2026
Due by 23 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 5 months remaining)
Contact
Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
England
Address changed on 27 Jan 2025 (7 months ago)
Previous address was 7a Cheniston Gardens London W8 6TG
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
6
Controllers (PSC)
1
Director • Secretary • It Consultant • British • Lives in UK • Born in Dec 1961
Director • Malaysian • Lives in UK • Born in Nov 1957
Director • British • Lives in UK • Born in Nov 1953
Director • British • Lives in UK • Born in Aug 1972
Director • British • Lives in UK • Born in Apr 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anthony Lum & Co Limited
Lip Hor Lum and Sophia Kum Yoke Lum are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£17K
Same as previous period
Total Liabilities
-£16.81K
Same as previous period
Net Assets
£189
Same as previous period
Debt Ratio (%)
99%
Same as previous period
Latest Activity
Micro Accounts Submitted
1 Month Ago on 22 Jul 2025
Confirmation Submitted
2 Months Ago on 20 Jun 2025
Notification of PSC Statement
6 Months Ago on 22 Feb 2025
Dr Shahin Hassanali Jivraj Merali Details Changed
6 Months Ago on 17 Feb 2025
Mr Shahin Hassanali Jivraj Merali Details Changed
7 Months Ago on 10 Feb 2025
Lip Hor Lum Resigned
8 Months Ago on 6 Jan 2025
Lip Hor Lum (PSC) Resigned
8 Years Ago on 9 May 2017
Kamal Hashim Zada (PSC) Resigned
8 Years Ago on 9 May 2017
Sandy Triantopoulou Voncroy (PSC) Resigned
8 Years Ago on 9 May 2017
Shahin Merali (PSC) Resigned
8 Years Ago on 9 May 2017
Get Credit Report
Discover 7 Cheniston Gardens Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 May 2025
Submitted on 22 Jul 2025
Confirmation statement made on 9 May 2025 with no updates
Submitted on 20 Jun 2025
Termination of appointment of Lip Hor Lum as a director on 6 January 2025
Submitted on 24 Feb 2025
Director's details changed for Mr Shahin Hassanali Jivraj Merali on 10 February 2025
Submitted on 22 Feb 2025
Notification of a person with significant control statement
Submitted on 22 Feb 2025
Director's details changed for Dr Shahin Hassanali Jivraj Merali on 17 February 2025
Submitted on 22 Feb 2025
Cessation of Nava Burnett as a person with significant control on 9 May 2017
Submitted on 21 Feb 2025
Cessation of Shahin Merali as a person with significant control on 9 May 2017
Submitted on 21 Feb 2025
Cessation of Sandy Triantopoulou Voncroy as a person with significant control on 9 May 2017
Submitted on 21 Feb 2025
Cessation of Sarah Barlow as a person with significant control on 9 May 2017
Submitted on 21 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year