CHANLY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHANLY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00481011

Incorporation date

14/04/1950

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Pembridge Studios, 27a Pembridge Villas, London W11 3EPCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1950)
dot icon05/05/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon11/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon13/05/2025
Satisfaction of charge 004810110004 in full
dot icon08/05/2025
Registration of charge 004810110003, created on 2025-05-05
dot icon08/05/2025
Registration of charge 004810110004, created on 2025-05-05
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/12/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon04/09/2024
Termination of appointment of John Hitchcox as a director on 2024-09-04
dot icon04/09/2024
Appointment of Mr John Hitchcox as a director on 2024-09-04
dot icon04/09/2024
Appointment of Mr Shayan Keyhan-Rad as a director on 2024-09-04
dot icon04/09/2024
Termination of appointment of Shayan Keyhan-Rad as a director on 2024-09-04
dot icon01/07/2024
Registered office address changed from 20a Holland Street Kensington London W8 4LT to 5, Pembridge Studios Pembridge Villas London W11 3EP on 2024-07-01
dot icon23/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon02/11/2023
Previous accounting period shortened from 2023-04-05 to 2023-03-31
dot icon08/04/2023
Total exemption full accounts made up to 2022-04-05
dot icon12/01/2023
Notification of Investre Chanly Ltd as a person with significant control on 2022-06-13
dot icon11/01/2023
Withdrawal of a person with significant control statement on 2023-01-12
dot icon21/12/2022
Confirmation statement made on 2022-11-13 with updates
dot icon28/06/2022
Resolutions
dot icon28/06/2022
Memorandum and Articles of Association
dot icon17/06/2022
Appointment of Mr Shayan Keyhan-Rad as a director on 2022-06-13
dot icon17/06/2022
Appointment of Mr John Hitchcox as a director on 2022-06-13
dot icon17/06/2022
Termination of appointment of Robin Hugh Wycombe Hurd as a director on 2022-06-13
dot icon17/06/2022
Termination of appointment of Richard Peter Allan Hurd as a director on 2022-06-13
dot icon17/06/2022
Termination of appointment of Michael Patrick Hurd as a director on 2022-06-13
dot icon17/06/2022
Termination of appointment of Christopher John Wycombe Hurd as a director on 2022-06-13
dot icon17/06/2022
Termination of appointment of Janette Anne Hurd as a secretary on 2022-06-13
dot icon16/06/2022
Registration of charge 004810110002, created on 2022-06-13
dot icon16/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2021-04-05
dot icon10/04/2021
Director's details changed for Mr Richard Peter Allan Hurd on 2021-03-24
dot icon26/11/2020
Total exemption full accounts made up to 2020-04-05
dot icon18/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon06/01/2020
Notification of a person with significant control statement
dot icon22/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon22/11/2019
Cessation of Mrs M E Earle Deceased Settlement No 1 as a person with significant control on 2019-07-05
dot icon22/10/2019
Appointment of Mr Michael Patrick Hurd as a director on 2019-10-01
dot icon22/10/2019
Appointment of Mr Christopher John Wycombe Hurd as a director on 2019-10-01
dot icon29/07/2019
Total exemption full accounts made up to 2019-04-05
dot icon13/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon17/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon25/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-04-05
dot icon23/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-04-05
dot icon14/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-04-05
dot icon09/12/2014
Miscellaneous
dot icon13/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-04-05
dot icon13/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-04-05
dot icon05/01/2013
Annual return made up to 2012-11-13 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2012-04-05
dot icon16/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/08/2011
Accounts for a small company made up to 2011-04-05
dot icon20/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon30/03/2011
Registered office address changed from 20a Holland Street Kensington London W8 4NA England on 2011-03-30
dot icon28/03/2011
Registered office address changed from 25a Holland Street Kensington London W8 4NA on 2011-03-28
dot icon18/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon18/11/2010
Director's details changed for Robin Hugh Wycombe Hurd on 2010-11-18
dot icon05/10/2010
Accounts for a small company made up to 2010-04-05
dot icon24/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon24/11/2009
Director's details changed for Robin Hugh Wycombe Hurd on 2009-11-19
dot icon24/11/2009
Director's details changed for Mr Richard Peter Allan Hurd on 2009-11-19
dot icon27/10/2009
Accounts for a small company made up to 2009-04-05
dot icon02/12/2008
Return made up to 13/11/08; full list of members
dot icon15/09/2008
Accounts for a small company made up to 2008-04-05
dot icon14/11/2007
Return made up to 13/11/07; full list of members
dot icon04/11/2007
Accounts for a small company made up to 2007-04-05
dot icon27/04/2007
Director resigned
dot icon26/03/2007
New director appointed
dot icon22/01/2007
Accounts for a small company made up to 2006-04-05
dot icon01/12/2006
Return made up to 13/11/06; full list of members
dot icon01/12/2006
Director's particulars changed
dot icon01/02/2006
Accounts for a small company made up to 2005-04-05
dot icon15/11/2005
Return made up to 13/11/05; full list of members
dot icon15/11/2005
Director's particulars changed
dot icon24/01/2005
Accounts for a small company made up to 2004-04-05
dot icon30/11/2004
Return made up to 13/11/04; full list of members
dot icon09/02/2004
Accounts for a small company made up to 2003-04-05
dot icon21/11/2003
Return made up to 13/11/03; full list of members
dot icon08/02/2003
Accounts for a small company made up to 2002-04-05
dot icon03/01/2003
Return made up to 13/11/02; full list of members
dot icon19/07/2002
Certificate of change of name
dot icon18/02/2002
Accounts for a small company made up to 2001-04-05
dot icon17/01/2002
Return made up to 13/11/01; full list of members
dot icon16/11/2001
£ ic 25000/15000 07/09/01 £ sr 10000@1=10000
dot icon27/09/2001
Certificate of change of name
dot icon21/09/2001
Resolutions
dot icon21/09/2001
Resolutions
dot icon18/01/2001
Accounts for a small company made up to 2000-04-05
dot icon17/11/2000
Return made up to 13/11/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-04-05
dot icon16/12/1999
Return made up to 13/11/99; full list of members
dot icon09/02/1999
Accounts for a small company made up to 1998-04-05
dot icon24/11/1998
Return made up to 13/11/98; no change of members
dot icon24/05/1998
Registered office changed on 24/05/98 from: 20 holland street kensington london W8 4LT
dot icon02/02/1998
Accounts for a small company made up to 1997-04-05
dot icon09/12/1997
Return made up to 13/11/97; full list of members
dot icon07/11/1997
Director resigned
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Director resigned
dot icon05/02/1997
Accounts for a small company made up to 1996-04-05
dot icon11/12/1996
Return made up to 13/11/96; no change of members
dot icon04/12/1996
Registered office changed on 04/12/96 from: 4TH. Floor holborn hall 100, grays inn road london WC1X 8AY
dot icon01/11/1996
Particulars of mortgage/charge
dot icon24/01/1996
Accounts for a small company made up to 1995-04-05
dot icon22/12/1995
Return made up to 13/11/95; full list of members
dot icon29/01/1995
Accounts for a small company made up to 1994-04-05
dot icon04/01/1995
Return made up to 13/11/94; no change of members
dot icon22/04/1994
Director resigned
dot icon15/02/1994
Accounts for a small company made up to 1993-04-05
dot icon15/02/1994
Return made up to 13/11/93; full list of members
dot icon24/08/1993
Secretary resigned
dot icon24/08/1993
New secretary appointed;director resigned;new director appointed
dot icon02/02/1993
Registered office changed on 02/02/93 from: 62 doughty street london WC1N 2LQ
dot icon01/02/1993
Full accounts made up to 1992-04-05
dot icon08/12/1992
Return made up to 13/11/92; no change of members
dot icon18/02/1992
Full accounts made up to 1991-04-05
dot icon23/12/1991
Return made up to 13/11/91; no change of members
dot icon23/12/1991
Registered office changed on 23/12/91
dot icon03/04/1991
Full accounts made up to 1990-04-05
dot icon03/04/1991
Return made up to 30/11/90; full list of members
dot icon17/01/1990
Return made up to 13/11/89; full list of members
dot icon05/12/1989
Full accounts made up to 1989-04-05
dot icon31/01/1989
Return made up to 19/09/88; full list of members
dot icon13/12/1988
Full accounts made up to 1988-04-05
dot icon11/01/1988
Full accounts made up to 1987-04-05
dot icon11/01/1988
Return made up to 11/12/87; full list of members
dot icon16/11/1987
New director appointed
dot icon05/11/1986
Full accounts made up to 1986-04-05
dot icon05/11/1986
Return made up to 31/10/86; full list of members
dot icon14/04/1950
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£915.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.89M
-
0.00
915.00
-
2021
4
4.89M
-
0.00
915.00
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

4.89M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

915.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Hitchcox
Director
04/09/2024 - Present
176
Keyhan-Rad, Shayan
Director
04/09/2024 - Present
13
Hurd, Janette Anne
Secretary
01/07/1993 - 13/06/2022
1
Keyhan-Rad, Shayan
Director
13/06/2022 - 04/09/2024
1
Hitchcox, John
Director
13/06/2022 - 04/09/2024
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHANLY HOLDINGS LIMITED

CHANLY HOLDINGS LIMITED is an(a) Active company incorporated on 14/04/1950 with the registered office located at Unit 9 Pembridge Studios, 27a Pembridge Villas, London W11 3EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANLY HOLDINGS LIMITED?

toggle

CHANLY HOLDINGS LIMITED is currently Active. It was registered on 14/04/1950 .

Where is CHANLY HOLDINGS LIMITED located?

toggle

CHANLY HOLDINGS LIMITED is registered at Unit 9 Pembridge Studios, 27a Pembridge Villas, London W11 3EP.

What does CHANLY HOLDINGS LIMITED do?

toggle

CHANLY HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHANLY HOLDINGS LIMITED have?

toggle

CHANLY HOLDINGS LIMITED had 4 employees in 2021.

What is the latest filing for CHANLY HOLDINGS LIMITED?

toggle

The latest filing was on 05/05/2026: Confirmation statement made on 2026-04-17 with no updates.