Chanly Holdings Limited LONDON


Founded in 1950, Chanly Holdings, classified under reg no. 00481011 is an active company. Currently registered at 20a Holland Street W8 4LT, London the company has been in the business for 74 years. Its financial year was closed on April 5 and its latest financial statement was filed on 5th April 2022. Since 19th July 2002 Chanly Holdings Limited is no longer carrying the name Philippe One.

The firm has 2 directors, namely Shayan K., John H.. Of them, Shayan K., John H. have been with the company the longest, being appointed on 13 June 2022. 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 - Janette H. who worked with the the firm until 13 June 2022.

Chanly Holdings Limited Address / Contact

Office Address 20a Holland Street
Office Address2 Kensington
Town London
Post code W8 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00481011
Date of Incorporation Fri, 14th Apr 1950
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 74 years old
Account next due date Fri, 5th Jan 2024 (105 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Shayan K.

Position: Director

Appointed: 13 June 2022

John H.

Position: Director

Appointed: 13 June 2022

Robin H.

Position: Director

Resigned: 13 June 2022

Constance H.

Position: Director

Resigned: 06 April 1994

Michael H.

Position: Director

Appointed: 01 October 2019

Resigned: 13 June 2022

Christopher H.

Position: Director

Appointed: 01 October 2019

Resigned: 13 June 2022

Richard H.

Position: Director

Appointed: 01 March 2007

Resigned: 13 June 2022

Christopher H.

Position: Director

Appointed: 06 April 1997

Resigned: 03 April 2007

Janette H.

Position: Director

Appointed: 01 July 1993

Resigned: 13 October 1997

Janette H.

Position: Secretary

Appointed: 01 July 1993

Resigned: 13 June 2022

Constance H.

Position: Director

Appointed: 13 November 1991

Resigned: 30 June 1993

Bertha S.

Position: Director

Appointed: 13 November 1991

Resigned: 30 June 1993

Michael H.

Position: Director

Appointed: 13 November 1991

Resigned: 05 April 1997

People with significant control

The list of PSCs who own or control the company includes 2 names. As we identified, there is Investre Chanly Ltd from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Mrs M E Earle Deceased Settlement No 1 that entered London, England as the address. This PSC has a legal form of "a trust", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Investre Chanly Ltd

20a Holland Street, London, W8 4LT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales Companies Registry
Registration number 13988044
Notified on 13 June 2022
Nature of control: 75,01-100% shares

Mrs M E Earle Deceased Settlement No 1

20a Holland Street, London, W8 4LT, England

Legal authority Trust Acts
Legal form Trust
Notified on 6 April 2016
Ceased on 5 July 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

Philippe One July 19, 2002
Philippe Properties September 27, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-052020-04-052021-04-05
Balance Sheet
Cash Bank On Hand1 0841 078999927915
Current Assets1 1741 16848 376213 762375 271
Debtors909047 377212 835374 356
Net Assets Liabilities1 191 1014 360 9444 559 9434 724 2734 886 175
Other Debtors9090193197197
Property Plant Equipment600 000600 000650 000650 000650 000
Other
Amounts Owed By Related Parties  47 184212 638374 159
Amounts Owed To Group Undertakings3 271 871109 484   
Average Number Employees During Period   34
Corporation Tax Payable40 06038 57537 17938 54737 977
Creditors3 322 049157 59546 30547 36146 968
Fixed Assets4 600 0024 600 0024 650 0024 650 0024 650 002
Income From Related Parties  180 000180 000180 000
Investments  4 000 0024 000 0024 000 002
Investments Fixed Assets4 000 0024 000 0024 000 0024 000 0024 000 002
Net Current Assets Liabilities-3 320 875-156 4272 071166 401328 303
Number Shares Issued Fully Paid 15 00015 00015 000 
Other Creditors10 1189 5369 1268 8148 991
Par Value Share 111 
Property Plant Equipment Gross Cost600 000600 000650 000650 000 
Provisions For Liabilities Balance Sheet Subtotal88 02682 63192 13092 13092 130
Total Assets Less Current Liabilities1 279 1274 443 5754 652 0734 816 4034 978 305
Total Increase Decrease From Revaluations Property Plant Equipment  50 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, January 2024
Free Download (11 pages)

Company search

Advertisements