CHANE INVESTMENTS LIMITED
CHIGWELL

Hellopages » Essex » Epping Forest » IG7 5QB

Company number 03895941
Status Active
Incorporation Date 17 December 1999
Company Type Private Limited Company
Address 175 MANOR ROAD, CHIGWELL, ESSEX, IG7 5QB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 68100 - Buying and selling of own real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 March 2017; Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CHANE INVESTMENTS LIMITED are www.chaneinvestments.co.uk, and www.chane-investments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and ten months. Chane Investments Limited is a Private Limited Company. The company registration number is 03895941. Chane Investments Limited has been working since 17 December 1999. The present status of the company is Active. The registered address of Chane Investments Limited is 175 Manor Road Chigwell Essex Ig7 5qb. The company`s financial liabilities are £634.4k. It is £-3.09k against last year. And the total assets are £652.43k, which is £-2.46k against last year. OLIVER, Christopher is a Secretary of the company. OLIVER, Helen Theresa is a Secretary of the company. OLIVER, Christopher Philip is a Director of the company. OLIVER, Helen Theresa is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


chane investments Key Finiance

LIABILITIES £634.4k
-1%
CASH n/a
TOTAL ASSETS £652.43k
-1%
All Financial Figures

Current Directors

Secretary
OLIVER, Christopher
Appointed Date: 01 January 2012

Secretary
OLIVER, Helen Theresa
Appointed Date: 19 January 2000

Director
OLIVER, Christopher Philip
Appointed Date: 19 January 2000
72 years old

Director
OLIVER, Helen Theresa
Appointed Date: 19 January 2000
73 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Persons With Significant Control

Mr Christopher Philip Oliver
Notified on: 17 December 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Theresa Oliver
Notified on: 17 December 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHANE INVESTMENTS LIMITED Events

19 May 2017
Total exemption full accounts made up to 31 March 2017
28 Dec 2016
Confirmation statement made on 17 December 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 250,000

13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 60 more events
02 Feb 2000
Ad 19/01/00--------- £ si 1@1=1 £ ic 2/3
23 Dec 1999
Registered office changed on 23/12/99 from: regent house 316 beulah hill london SE19 3HF
23 Dec 1999
Director resigned
23 Dec 1999
Secretary resigned
17 Dec 1999
Incorporation

CHANE INVESTMENTS LIMITED Charges

25 September 2008
Supplemental deed
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lynray, the gore, rayne, braintree, essex.
25 September 2008
Legal charge
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lynray, the gore, rayne, braintree, essex.
1 August 2008
Legal charge
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 247 fencepiece road chigwell essex t/no…
18 September 2007
Mortgage
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that f/h property known as lynray the gore rayne…
6 September 2006
Debenture
Delivered: 25 September 2006
Status: Outstanding
Persons entitled: Christopher Philip Peter Oliver
Description: Fixed and floating charges over the undertaking and all…
3 February 2006
Legal charge
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 312 old heath road colchester essex.
24 August 2005
Legal mortgage
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 74-76 norwich road ipswich suffolk. With the benefit of…
1 March 2005
Legal charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being 48/50 railway st braintree essex.
23 February 2005
Debenture
Delivered: 3 March 2005
Status: Satisfied on 23 September 2006
Persons entitled: Christopher William Peter Oliver
Description: All assets from time to time.