Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANNE HOLDINGS LIMITED
Company Information for

CHANNE HOLDINGS LIMITED

WELLINGTON HOUSE 273-275 HIGH STREET, LONDON COLNEY, ST ALBANS, HERTFORDSHIRE, AL2 1HA,
Company Registration Number
04990224
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Channe Holdings Ltd
CHANNE HOLDINGS LIMITED was founded on 2003-12-09 and has its registered office in St Albans. The organisation's status is listed as "Active - Proposal to Strike off". Channe Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHANNE HOLDINGS LIMITED
 
Legal Registered Office
WELLINGTON HOUSE 273-275 HIGH STREET
LONDON COLNEY
ST ALBANS
HERTFORDSHIRE
AL2 1HA
Other companies in MK11
 
Filing Information
Company Number 04990224
Company ID Number 04990224
Date formed 2003-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-03-05 19:53:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANNE HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAPES GITTINS LIMITED   INNERVIEW LIMITED   M P R SERVICES LTD   NEWMAN MORRIS LIMITED   NOVITT HARRIS & CO LIMITED   RJA ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHANNE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ADAM FLACK
Director 2016-12-27
PETER JOHN FLOWERS
Director 2016-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES STUART GEORGE MARRIOTT
Director 2003-12-09 2018-03-21
PAUL VICTOR FLACK
Director 2003-12-09 2016-12-28
ELIZABETH KILBORN
Director 2003-12-09 2012-04-01
CHARLES STUART GEORGE MARRIOTT
Company Secretary 2003-12-09 2011-01-31
A.C. SECRETARIES LIMITED
Nominated Secretary 2003-12-09 2003-12-09
A.C. DIRECTORS LIMITED
Nominated Director 2003-12-09 2003-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN FLOWERS NHANCE PROTECTION LIMITED Director 2016-12-27 CURRENT 2003-11-18 Active - Proposal to Strike off
PETER JOHN FLOWERS NHANCE INDEPENDENT LIMITED Director 2012-05-17 CURRENT 2003-11-19 Liquidation
PETER JOHN FLOWERS AFS FINANCIAL SOLUTIONS LIMITED Director 2008-06-13 CURRENT 2008-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-02-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN FLOWERS
2022-02-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA READ
2022-02-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN FLOWERS
2022-02-10CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-17Application to strike the company off the register
2021-12-17DS01Application to strike the company off the register
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-10-21AP01DIRECTOR APPOINTED MRS FIONA READ
2020-10-15PSC05Change of details for Viper Ventures Limited as a person with significant control on 2020-05-06
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-10-09PSC02Notification of Viper Ventures Limited as a person with significant control on 2020-05-06
2020-10-09PSC07CESSATION OF PETER JOHN FLOWERS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-09-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE TARA KING
2020-09-03PSC07CESSATION OF ADAM FLACK AS A PERSON OF SIGNIFICANT CONTROL
2020-09-03PSC04Change of details for Mr Peter John Flowers as a person with significant control on 2020-05-13
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FLACK
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-03-23AP03Appointment of Ms Michelle Tara King as company secretary on 2011-02-01
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-01CH01Director's details changed for Mr Adam Flack on 2019-03-28
2019-04-01CH01Director's details changed for Mr Adam Flack on 2019-03-28
2019-04-01CH03Secretary's details changed
2019-04-01CH03Secretary's details changed
2019-04-01PSC04Change of details for Mr Adam Flack as a person with significant control on 2019-03-28
2019-04-01PSC04Change of details for Mr Adam Flack as a person with significant control on 2019-03-28
2019-03-29PSC04Change of details for Mr Peter John Flowers as a person with significant control on 2019-03-28
2019-03-29CH01Director's details changed for Mr Peter John Flowers on 2019-03-28
2019-03-29PSC04Change of details for Mr Peter John Flowers as a person with significant control on 2019-03-28
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM Riverside House 14 Prospect Place Welwyn AL6 9EN England
2019-03-21PSC04Change of details for Mr Adam Flack as a person with significant control on 2019-01-02
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-03-20CH01Director's details changed for Mr Peter John Flowers on 2019-03-20
2019-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN FLOWERS
2019-03-20PSC07CESSATION OF JULIE FLACK AS A PERSON OF SIGNIFICANT CONTROL
2019-02-08SH20Statement by Directors
2019-02-08SH20Statement by Directors
2019-02-08SH19Statement of capital on 2019-02-08 GBP 500
2019-02-08SH19Statement of capital on 2019-02-08 GBP 500
2019-02-08CAP-SSSolvency Statement dated 07/04/18
2019-02-08CAP-SSSolvency Statement dated 07/04/18
2019-02-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-08RES13Resolutions passed:
  • Waive existing pre emption rights 31/03/2018
2019-02-08RES13Resolutions passed:
  • Waive existing pre emption rights 31/03/2018
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30SH19Statement of capital on 2018-10-30 GBP 242
2018-10-30CAP-SSSolvency Statement dated 30/03/18
2018-10-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-22SH0109/06/18 STATEMENT OF CAPITAL GBP 500
2018-06-07PSC04Change of details for Mr Adam Flack as a person with significant control on 2018-03-21
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STUART GEORGE MARRIOTT
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 473
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM FLACK
2018-06-01CH01Director's details changed for Mr Adam Flack on 2018-03-21
2018-06-01PSC07CESSATION OF CHARLES STUART GEORGE MARRIOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 473
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE FLACK
2017-12-20PSC07CESSATION OF ADAM FLACK AS A PERSON OF SIGNIFICANT CONTROL
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16PSC04Change of details for Mr Adam Flack as a person with significant control on 2017-11-16
2017-11-02PSC07CESSATION OF PAUL VICTOR FLACK AS A PERSON OF SIGNIFICANT CONTROL
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM FLACK
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VICTOR FLACK
2017-05-23AP01DIRECTOR APPOINTED MR PETER JOHN FLOWERS
2017-05-23AP01DIRECTOR APPOINTED MR ADAM FLACK
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM 33a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AA
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 473
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2015-12-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 473
2015-12-10AR0109/12/15 FULL LIST
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 473
2014-12-23AR0109/12/14 FULL LIST
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 473
2014-01-02AR0109/12/13 FULL LIST
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-22SH0622/02/13 STATEMENT OF CAPITAL GBP 473
2013-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-07AR0109/12/12 FULL LIST
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KILBORN
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-20AR0109/12/11 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY CHARLES MARRIOTT
2010-12-29AR0109/12/10 FULL LIST
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-03AR0109/12/09 FULL LIST
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-06-05173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-06-04RES13PURCHASE SHARES OUT OF CAPITAL 25/01/2008
2008-03-07169GBP IC 800/640 25/01/08 GBP SR 160@1=160
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-25363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2008-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-0388(2)RAD 07/12/06--------- £ SI 600@1
2007-01-23363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-23363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-09363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2005-02-05225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-11288aNEW DIRECTOR APPOINTED
2004-01-11288aNEW DIRECTOR APPOINTED
2004-01-08288bSECRETARY RESIGNED
2004-01-08288bDIRECTOR RESIGNED
2003-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHANNE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHANNE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHANNE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHANNE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHANNE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANNE HOLDINGS LIMITED
Trademarks
We have not found any records of CHANNE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANNE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CHANNE HOLDINGS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CHANNE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANNE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANNE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.