About

Registered Number: 03895941
Date of Incorporation: 17/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 15 Mount Pleasant Road, Chigwell, IG7 5EP,

 

Chane Investments Ltd was registered on 17 December 1999 and are based in Chigwell, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Oliver, Christopher, Oliver, Christopher Philip, Oliver, Helen Theresa for the company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Christopher Philip 19 January 2000 - 1
OLIVER, Helen Theresa 19 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
OLIVER, Christopher 01 January 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 17 December 2019
AD01 - Change of registered office address 01 November 2019
AA - Annual Accounts 15 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 05 November 2018
MR01 - N/A 23 October 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 22 July 2014
AD01 - Change of registered office address 11 July 2014
AR01 - Annual Return 12 January 2014
AD01 - Change of registered office address 29 November 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 01 August 2012
SH01 - Return of Allotment of shares 25 April 2012
RESOLUTIONS - N/A 20 April 2012
MISC - Miscellaneous document 20 April 2012
AR01 - Annual Return 10 January 2012
AP03 - Appointment of secretary 10 January 2012
CH03 - Change of particulars for secretary 10 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 17 January 2010
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 12 February 2009
395 - Particulars of a mortgage or charge 02 October 2008
395 - Particulars of a mortgage or charge 27 September 2008
395 - Particulars of a mortgage or charge 05 August 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 28 January 2008
395 - Particulars of a mortgage or charge 05 October 2007
363a - Annual Return 02 January 2007
287 - Change in situation or address of Registered Office 28 December 2006
AA - Annual Accounts 04 December 2006
395 - Particulars of a mortgage or charge 25 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2006
395 - Particulars of a mortgage or charge 04 February 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 05 December 2005
395 - Particulars of a mortgage or charge 09 September 2005
395 - Particulars of a mortgage or charge 17 March 2005
395 - Particulars of a mortgage or charge 03 March 2005
363s - Annual Return 19 January 2005
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 18 October 2001
363a - Annual Return 13 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2000
225 - Change of Accounting Reference Date 02 February 2000
287 - Change in situation or address of Registered Office 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2000
287 - Change in situation or address of Registered Office 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
NEWINC - New incorporation documents 17 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2018 Outstanding

N/A

Supplemental deed 25 September 2008 Outstanding

N/A

Legal charge 25 September 2008 Outstanding

N/A

Legal charge 01 August 2008 Outstanding

N/A

Mortgage 18 September 2007 Outstanding

N/A

Debenture 06 September 2006 Outstanding

N/A

Legal charge 03 February 2006 Outstanding

N/A

Legal mortgage 24 August 2005 Outstanding

N/A

Legal charge 01 March 2005 Outstanding

N/A

Debenture 23 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.