Chanelle Property Uk Ltd. LONDON


Founded in 1998, Chanelle Property Uk, classified under reg no. 03523905 is an active company. Currently registered at Chanelle Vet Uk Ltd C/o Michael Burke SW1W 9BG, London the company has been in the business for twenty six years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 17th June 1998 Chanelle Property Uk Ltd. is no longer carrying the name Choqs 308.

At the moment there are 3 directors in the the firm, namely Joan B., Ulick B. and Michael B.. In addition one secretary - Michael B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mary B. who worked with the the firm until 1 January 2010.

Chanelle Property Uk Ltd. Address / Contact

Office Address Chanelle Vet Uk Ltd C/o Michael Burke
Office Address2 56 Eaton Square
Town London
Post code SW1W 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03523905
Date of Incorporation Mon, 9th Mar 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Joan B.

Position: Director

Appointed: 14 November 2019

Ulick B.

Position: Director

Appointed: 14 November 2019

Michael B.

Position: Secretary

Appointed: 01 January 2010

Michael B.

Position: Director

Appointed: 09 June 1998

Joanne B.

Position: Director

Appointed: 16 October 2019

Resigned: 14 November 2019

Chanelle M.

Position: Director

Appointed: 01 January 2010

Resigned: 16 October 2019

Kelly B.

Position: Director

Appointed: 01 January 2010

Resigned: 24 June 2010

Mary B.

Position: Secretary

Appointed: 09 June 1998

Resigned: 01 January 2010

Mary B.

Position: Director

Appointed: 09 June 1998

Resigned: 01 January 2010

Martin W.

Position: Director

Appointed: 09 March 1998

Resigned: 09 June 1998

Ch Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1998

Resigned: 09 March 1999

Ashraf M.

Position: Director

Appointed: 09 March 1998

Resigned: 09 June 1998

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Michael B. The abovementioned PSC and has 75,01-100% shares.

Michael B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Choqs 308 June 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets33 55756 56729 665 510105 673136 231141 304146 278
Net Assets Liabilities2 078 6642 067 86685 9672 043 5522 101 0211 910 0211 908 462
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3 2693 2693 2693 2693 2692 0672 067
Average Number Employees During Period    223
Creditors2 410 4282 701 6012 712 0292 720 5752 814 1562 264 4092 267 802
Fixed Assets580 525580 4375 079 993580 437580 173215 151215 129
Net Current Assets Liabilities2 376 8712 645 0342 628 4592 614 9022 677 9252 123 1052 121 524
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2    
Total Assets Less Current Liabilities1 796 3462 064 59785 9672 043 5522 101 0211 907 9541 906 395

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 30th April 2023
filed on: 30th, January 2024
Free Download (3 pages)

Company search