CHANNEL HOUSE TRUSTEES (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CHANNEL HOUSE TRUSTEES (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04014918

Incorporation date

08/06/2000

Size

-

Contacts

Registered address

Registered address

The Registry, 34 Beckenham Road, Beckenham, Kent BR3 4TUCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2000)
dot icon17/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/08/2014
First Gazette notice for voluntary strike-off
dot icon27/07/2014
Total exemption full accounts made up to 2014-06-30
dot icon24/07/2014
Application to strike the company off the register
dot icon08/06/2014
Total exemption full accounts made up to 2013-06-30
dot icon15/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon03/07/2013
Total exemption full accounts made up to 2012-06-30
dot icon21/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon16/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon07/11/2011
Full accounts made up to 2011-06-30
dot icon26/07/2011
Registered office address changed from the Registry 34 Beckenham Road Kent BR3 4TU on 2011-07-27
dot icon26/07/2011
Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon21/06/2011
Annual return made up to 2009-06-09 with full list of shareholders
dot icon21/06/2011
Annual return made up to 2008-06-09 with full list of shareholders
dot icon19/06/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon09/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon06/10/2010
Auditor's resignation
dot icon02/08/2010
Statement of company's objects
dot icon02/08/2010
Resolutions
dot icon20/07/2010
Director's details changed for Paul Hucker on 2010-07-21
dot icon20/07/2010
Director's details changed for Roger Michael Colyer on 2010-07-21
dot icon20/07/2010
Director's details changed for Mr Grant Timothy Brown on 2010-07-21
dot icon09/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Grant Timothy Brown on 2010-06-09
dot icon09/06/2010
Director's details changed for Roger Michael Colyer on 2010-06-09
dot icon09/06/2010
Director's details changed for Paul Hucker on 2010-06-09
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon08/06/2010
Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England
dot icon08/06/2010
Secretary's details changed for Capita Secretaries Limited on 2010-06-09
dot icon07/06/2010
Statement of company's objects
dot icon07/06/2010
Resolutions
dot icon28/04/2010
Full accounts made up to 2009-12-31
dot icon31/03/2010
Director's details changed for Grant Timothy Brown on 2010-04-01
dot icon31/03/2010
Termination of appointment of Christopher Lovell as a director
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon20/10/2009
Director's details changed for Grant Timothy Brown on 2009-10-01
dot icon20/10/2009
Director's details changed for Paul Hucker on 2009-10-01
dot icon20/10/2009
Director's details changed for Christopher Henry Lovell on 2009-10-01
dot icon20/10/2009
Director's details changed for Roger Michael Colyer on 2009-10-01
dot icon14/10/2009
Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2009-10-15
dot icon10/06/2009
Return made up to 09/06/09; full list of members
dot icon01/06/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Registered office changed on 13/05/2009 from floor phoenix house 18 king willian street london EC4N 7HE
dot icon12/05/2009
Appointment terminate, director leslie norman logged form
dot icon12/05/2009
Director appointed paul hucker logged form
dot icon25/02/2009
Director appointed paul hucker
dot icon18/02/2009
Appointment terminated director leslie norman
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon29/09/2008
Appointment terminated director tobias mathews
dot icon17/08/2008
Return made up to 09/06/08; full list of members
dot icon25/02/2008
Return made up to 09/06/07; full list of members
dot icon14/02/2008
Director's particulars changed
dot icon27/01/2008
Director's particulars changed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon22/09/2007
Director resigned
dot icon10/09/2007
Director resigned
dot icon10/09/2007
Director resigned
dot icon10/09/2007
New director appointed
dot icon10/09/2007
New director appointed
dot icon10/09/2007
Registered office changed on 11/09/07 from: 1 park place canary wharf london E14 4HJ
dot icon24/06/2007
Director resigned
dot icon01/10/2006
Director's particulars changed
dot icon21/08/2006
Full accounts made up to 2005-12-31
dot icon21/08/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon11/07/2006
Secretary's particulars changed
dot icon18/06/2006
Return made up to 09/06/06; full list of members
dot icon31/05/2006
Director's particulars changed
dot icon20/10/2005
Accounts for a small company made up to 2005-01-31
dot icon12/10/2005
Auditor's resignation
dot icon07/08/2005
Registered office changed on 08/08/05 from: c/o cooper lancaster brewers 8TH floor aldwych house 81 aldwych london WC2B 4HP
dot icon17/07/2005
Auditor's resignation
dot icon06/07/2005
Return made up to 09/06/05; full list of members
dot icon11/04/2005
Director resigned
dot icon29/06/2004
Accounts for a small company made up to 2004-01-31
dot icon29/06/2004
Return made up to 09/06/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-01-31
dot icon27/01/2004
Director resigned
dot icon16/07/2003
Return made up to 09/06/03; full list of members
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon03/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon03/08/2002
Return made up to 09/06/02; full list of members
dot icon03/08/2002
Director resigned
dot icon03/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon24/10/2001
Accounting reference date extended from 31/12/00 to 31/01/01
dot icon20/08/2001
Return made up to 09/06/01; full list of members
dot icon11/04/2001
Director resigned
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New secretary appointed
dot icon31/08/2000
Certificate of change of name
dot icon29/08/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New secretary appointed
dot icon12/07/2000
Registered office changed on 13/07/00 from: 83 clerkenwell road london EC1R 5AR
dot icon12/07/2000
New director appointed
dot icon12/07/2000
Secretary resigned
dot icon12/07/2000
Director resigned
dot icon08/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wakeling, Neil Evan
Director
09/06/2000 - 06/07/2007
11
ALPHA DIRECT LIMITED
Nominee Director
09/06/2000 - 09/06/2000
865
ALPHA SECRETARIAL LIMITED
Nominee Secretary
09/06/2000 - 09/06/2000
1710
Newlands, George Stewart
Director
09/06/2000 - 30/06/2002
-
Brown, Grant Timothy
Director
21/08/2007 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANNEL HOUSE TRUSTEES (LONDON) LIMITED

CHANNEL HOUSE TRUSTEES (LONDON) LIMITED is an(a) Dissolved company incorporated on 08/06/2000 with the registered office located at The Registry, 34 Beckenham Road, Beckenham, Kent BR3 4TU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL HOUSE TRUSTEES (LONDON) LIMITED?

toggle

CHANNEL HOUSE TRUSTEES (LONDON) LIMITED is currently Dissolved. It was registered on 08/06/2000 and dissolved on 17/11/2014.

Where is CHANNEL HOUSE TRUSTEES (LONDON) LIMITED located?

toggle

CHANNEL HOUSE TRUSTEES (LONDON) LIMITED is registered at The Registry, 34 Beckenham Road, Beckenham, Kent BR3 4TU.

What does CHANNEL HOUSE TRUSTEES (LONDON) LIMITED do?

toggle

CHANNEL HOUSE TRUSTEES (LONDON) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHANNEL HOUSE TRUSTEES (LONDON) LIMITED?

toggle

The latest filing was on 17/11/2014: Final Gazette dissolved via voluntary strike-off.