Background WavePink WaveYellow Wave

CHEYNE WALK BRASSERIE LIMITED (04306683)

CHEYNE WALK BRASSERIE LIMITED (04306683) is an active UK company. incorporated on 18 October 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHEYNE WALK BRASSERIE LIMITED has been registered for 24 years. Current directors include PLUIS, Adain Grahame.

Company Number
04306683
Status
active
Type
ltd
Incorporated
18 October 2001
Age
24 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PLUIS, Adain Grahame
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEYNE WALK BRASSERIE LIMITED

CHEYNE WALK BRASSERIE LIMITED is an active company incorporated on 18 October 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHEYNE WALK BRASSERIE LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04306683

LTD Company

Age

24 Years

Incorporated 18 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

FIFTY CHEYNE LTD
From: 10 January 2019To: 11 January 2019
CHEYNE WALK BRASSERIE LIMITED
From: 7 July 2003To: 10 January 2019
MALINIA LIMITED
From: 18 October 2001To: 7 July 2003
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 16 June 2016To: 3 August 2020
Park House 26 North End Road London NW11 7PT
From: 18 October 2001To: 16 June 2016
Timeline

15 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jan 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
Jan 18
Loan Cleared
Oct 18
Loan Secured
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Joined
Apr 25
Director Left
Apr 25
Loan Cleared
Apr 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DAVIES, Angela

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 26 Feb 2002

PLUIS, Adain Grahame

Active
Cornhill, LondonEC3V 3QQ
Born January 1988
Director
Appointed 04 Apr 2025

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 18 Oct 2001
Resigned 18 Dec 2001

NEWCHAIN LIMITED

Resigned
2nd Floor, OrpingtonBR6 0PF
Corporate secretary
Appointed 18 Dec 2001
Resigned 26 Feb 2002

BOURNE, Benjamin James

Resigned
Cornhill, LondonEC3V 3QQ
Born August 1989
Director
Appointed 16 Dec 2013
Resigned 04 Apr 2025

BOURNE, Robert Anthony

Resigned
Via Serlas 27, St Moritz
Born May 1950
Director
Appointed 26 Feb 2002
Resigned 14 Sept 2007

DUHANEY, Raymond

Resigned
172b Bedford Hill, LondonSW12 9HN
Born December 1965
Director
Appointed 12 Sept 2003
Resigned 18 Dec 2006

FLANAGAN, Timothy Joseph

Resigned
37 Foley Road, ClaygateKT10 0LU
Born November 1965
Director
Appointed 14 Sept 2007
Resigned 16 Dec 2013

MOREAU, Philippe Remi

Resigned
Wayford Street, LondonSW11 2TR
Born July 1967
Director
Appointed 27 Mar 2008
Resigned 19 Oct 2010

TIPPET, Charles Lowther

Resigned
21 Brill Road, AylesburyHP18 9QH
Born August 1949
Director
Appointed 14 Sept 2007
Resigned 31 Dec 2009

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 18 Oct 2001
Resigned 18 Dec 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 18 Oct 2001
Resigned 18 Dec 2001

CORPORATE OFFICER LIMITED

Resigned
2nd Floor 207 High Street, OrpingtonBR6 0PF
Corporate director
Appointed 18 Dec 2001
Resigned 26 Feb 2002

Persons with significant control

1

Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

105

Mortgage Satisfy Charge Full
7 April 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Resolution
11 January 2019
RESOLUTIONSResolutions
Resolution
10 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Auditors Resignation Company
27 April 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Legacy
3 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Miscellaneous
22 June 2012
MISCMISC
Legacy
24 December 2011
MG01MG01
Legacy
24 December 2011
MG01MG01
Legacy
15 December 2011
MG02MG02
Legacy
3 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Legacy
6 October 2010
MG02MG02
Legacy
5 October 2010
MG01MG01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Accounts With Made Up Date
2 April 2007
AAAnnual Accounts
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 February 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 December 2004
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
27 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
287Change of Registered Office
Legacy
7 March 2002
287Change of Registered Office
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
287Change of Registered Office
Incorporation Company
18 October 2001
NEWINCIncorporation