Company NameChannel East Limited
DirectorsEleanor Frances Jones and Christopher Legg
Company StatusActive
Company Number01655622
CategoryPrivate Limited Company
Incorporation Date2 August 1982(41 years, 9 months ago)
Previous NameHintquote Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Eleanor Frances Jones
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleImporter
Country of ResidenceEngland
Correspondence Address4 Fournier Street
London
E1 6QE
Secretary NameMiss Eleanor Frances Jones
NationalityBritish
StatusCurrent
Appointed06 November 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fournier Street
London
E1 6QE
Director NameMr Christopher Legg
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed23 June 1995(12 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Fournier Street
London
E1 6QE
Director NameDiana Jones
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(9 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 June 1997)
RoleRetired
Correspondence AddressManse King Street
Laugharne
Carmarthen
Dyfed
SA33 4RY
Wales

Contact

Websitechanneleast.co.uk

Location

Registered Address4 Fournier Street
London
E1 6QE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

50k at £1Eleanor Frances Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£3,128,774
Cash£148,055
Current Liabilities£648,137

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

10 November 2004Delivered on: 13 November 2004
Persons entitled: Christopher Legg & Eleanor Francis Jones and Norwich Union Trustees Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge the undertaking of the company and all its property whatsoever.
Outstanding
5 October 2021Delivered on: 9 October 2021
Persons entitled: Channel East Pension Scheme

Classification: A registered charge
Particulars: 22-23 widegate street london.
Outstanding
29 July 2016Delivered on: 3 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Cotton street car park katherine street ashton-under-lyme lancashire.
Outstanding
25 July 2016Delivered on: 29 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 November 2015Delivered on: 20 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 January 2013Delivered on: 8 February 2013
Persons entitled:
Monsur Miah
Monjur Miah

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the deposit account.
Outstanding
30 September 2004Delivered on: 7 October 2004
Satisfied on: 6 October 2015
Persons entitled: Bangkok Bank Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 14 fournier street london and land at the rear of 14 fournier street t/ns NGL233167 and SGL426979 all rights all buildings fixtures fittings plant and machinery all eental income and all proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
25 June 1999Delivered on: 14 July 1999
Satisfied on: 2 December 2015
Persons entitled: Bangkok Bank PLC

Classification: Cash mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time deposited with the bank in the account numbered 172839 and interest accruing thereon. See the mortgage charge document for full details.
Fully Satisfied
11 October 1996Delivered on: 17 October 1996
Satisfied on: 17 April 2003
Persons entitled: Standard Wharf (No.2)

Classification: Rent deposit deed
Secured details: £4,500.00 due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: A security deposit of £4,500 to be deposited in an interest earning deposit account.
Fully Satisfied
3 June 1996Delivered on: 13 June 1996
Satisfied on: 2 December 2015
Persons entitled: Bangkok Bank Public Company Limited

Classification: General letter of pledge and charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Such bills of lading and other documents of title to goods as are from time to time deposited with the chargee or its agents. See the mortgage charge document for full details.
Fully Satisfied
3 June 1996Delivered on: 13 June 1996
Satisfied on: 2 December 2015
Persons entitled: Bangkok Bank Public Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 September 1992Delivered on: 29 September 1992
Satisfied on: 30 April 1997
Persons entitled: Burndale Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 December 1989Delivered on: 22 December 1989
Satisfied on: 17 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 January 2011Delivered on: 3 February 2011
Satisfied on: 6 October 2015
Persons entitled: Bangkok Bank Public Limited Company

Classification: Legal charge
Secured details: £1,350,000.00 due or to become due from the company to the chargee.
Particulars: 22 fournier street london.
Fully Satisfied
9 March 2010Delivered on: 17 March 2010
Satisfied on: 2 December 2015
Persons entitled: Bangkok Bank Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 and 23 widegate street london.
Fully Satisfied
31 January 1986Delivered on: 11 February 1986
Satisfied on: 19 May 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 January 2024Total exemption full accounts made up to 30 April 2023 (16 pages)
7 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
9 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
9 October 2021Registration of charge 016556220016, created on 5 October 2021 (8 pages)
5 October 2021Satisfaction of charge 016556220013 in full (1 page)
5 October 2021Satisfaction of charge 016556220015 in full (1 page)
5 October 2021Satisfaction of charge 016556220014 in full (1 page)
9 February 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
10 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
8 November 2019Confirmation statement made on 6 November 2019 with updates (3 pages)
24 May 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
15 February 2019Satisfaction of charge 12 in full (1 page)
24 January 2019Registered office address changed from 26 Hanbury Street London E1 6QR to 4 Fournier Street London E1 6QE on 24 January 2019 (1 page)
8 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 October 2017 (17 pages)
7 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
7 November 2017Notification of Eleanor Frances Jones as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
7 November 2017Notification of Eleanor Frances Jones as a person with significant control on 6 April 2016 (2 pages)
2 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
3 August 2016Registration of charge 016556220015, created on 29 July 2016 (9 pages)
3 August 2016Registration of charge 016556220015, created on 29 July 2016 (9 pages)
29 July 2016Registration of charge 016556220014, created on 25 July 2016 (5 pages)
29 July 2016Registration of charge 016556220014, created on 25 July 2016 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
10 February 2016Satisfaction of charge 9 in full (1 page)
10 February 2016Satisfaction of charge 9 in full (1 page)
2 December 2015Satisfaction of charge 10 in full (1 page)
2 December 2015Satisfaction of charge 10 in full (1 page)
2 December 2015Satisfaction of charge 5 in full (1 page)
2 December 2015Satisfaction of charge 7 in full (1 page)
2 December 2015Satisfaction of charge 7 in full (1 page)
2 December 2015Satisfaction of charge 5 in full (1 page)
2 December 2015Satisfaction of charge 4 in full (1 page)
2 December 2015Satisfaction of charge 4 in full (1 page)
20 November 2015Registration of charge 016556220013, created on 19 November 2015 (4 pages)
20 November 2015Registration of charge 016556220013, created on 19 November 2015 (4 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50,000
(5 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50,000
(5 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50,000
(5 pages)
6 October 2015Satisfaction of charge 11 in full (1 page)
6 October 2015Satisfaction of charge 11 in full (1 page)
6 October 2015Satisfaction of charge 8 in full (1 page)
6 October 2015Satisfaction of charge 8 in full (1 page)
15 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 March 2015Director's details changed for Mr Christopher Legg on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Christopher Legg on 24 March 2015 (2 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50,000
(5 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50,000
(5 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50,000
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,000
(5 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,000
(5 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,000
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 February 2013Registered office address changed from 14 Fournier Street London E1 6QE on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 14 Fournier Street London E1 6QE on 28 February 2013 (1 page)
8 February 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (3 pages)
11 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (3 pages)
28 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a small company made up to 30 April 2011 (9 pages)
26 January 2012Accounts for a small company made up to 30 April 2011 (9 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
1 November 2010Accounts for a small company made up to 30 April 2010 (8 pages)
1 November 2010Accounts for a small company made up to 30 April 2010 (8 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 November 2009Director's details changed for Mr Christopher Legg on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Eleanor Frances Jones on 2 October 2009 (2 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Eleanor Frances Jones on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Christopher Legg on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Eleanor Frances Jones on 2 October 2009 (2 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mr Christopher Legg on 2 October 2009 (2 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
25 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
25 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
18 November 2008Return made up to 06/11/08; full list of members (4 pages)
18 November 2008Return made up to 06/11/08; full list of members (4 pages)
2 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
2 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
28 March 2008Auditor's resignation (1 page)
28 March 2008Auditor's resignation (1 page)
30 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
30 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
27 November 2007Return made up to 06/11/07; full list of members (2 pages)
27 November 2007Return made up to 06/11/07; full list of members (2 pages)
3 August 2007Auditor's resignation (1 page)
3 August 2007Auditor's resignation (1 page)
29 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
29 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
21 November 2006Return made up to 06/11/06; full list of members (2 pages)
21 November 2006Return made up to 06/11/06; full list of members (2 pages)
16 November 2005Return made up to 06/11/05; full list of members (2 pages)
16 November 2005Return made up to 06/11/05; full list of members (2 pages)
19 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
19 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
23 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
23 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
16 November 2004Return made up to 06/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/11/04
(7 pages)
16 November 2004Return made up to 06/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/11/04
(7 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
1 December 2003Return made up to 06/11/03; full list of members (7 pages)
1 December 2003Return made up to 06/11/03; full list of members (7 pages)
25 November 2003Accounts for a medium company made up to 30 April 2003 (19 pages)
25 November 2003Accounts for a medium company made up to 30 April 2003 (19 pages)
17 April 2003Declaration of satisfaction of mortgage/charge (1 page)
17 April 2003Declaration of satisfaction of mortgage/charge (1 page)
17 April 2003Declaration of satisfaction of mortgage/charge (1 page)
17 April 2003Declaration of satisfaction of mortgage/charge (1 page)
27 January 2003Accounts for a medium company made up to 30 April 2002 (21 pages)
27 January 2003Accounts for a medium company made up to 30 April 2002 (21 pages)
28 November 2002Return made up to 06/11/02; full list of members (7 pages)
28 November 2002Return made up to 06/11/02; full list of members (7 pages)
1 March 2002Accounts for a medium company made up to 30 April 2001 (19 pages)
1 March 2002Accounts for a medium company made up to 30 April 2001 (19 pages)
20 November 2001Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
(6 pages)
20 November 2001Registered office changed on 20/11/01 from: ground floor south 100 christian street london E1 1RS (1 page)
20 November 2001Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
(6 pages)
20 November 2001Registered office changed on 20/11/01 from: ground floor south 100 christian street london E1 1RS (1 page)
21 February 2001Accounts for a medium company made up to 30 April 2000 (18 pages)
21 February 2001Accounts for a medium company made up to 30 April 2000 (18 pages)
4 December 2000Return made up to 06/11/00; full list of members
  • 363(287) ‐ Registered office changed on 04/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2000Return made up to 06/11/00; full list of members
  • 363(287) ‐ Registered office changed on 04/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2000Accounts for a medium company made up to 30 April 1999 (18 pages)
10 January 2000Accounts for a medium company made up to 30 April 1999 (18 pages)
7 December 1999Return made up to 06/11/99; full list of members (6 pages)
7 December 1999Return made up to 06/11/99; full list of members (6 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
2 March 1999Accounts for a medium company made up to 30 April 1998 (18 pages)
2 March 1999Accounts for a medium company made up to 30 April 1998 (18 pages)
3 December 1998Return made up to 06/11/98; full list of members (6 pages)
3 December 1998Return made up to 06/11/98; full list of members (6 pages)
4 November 1998Registered office changed on 04/11/98 from: 29 newman street london W1P 3PE (1 page)
4 November 1998Registered office changed on 04/11/98 from: 29 newman street london W1P 3PE (1 page)
2 December 1997Return made up to 06/11/97; no change of members (4 pages)
2 December 1997Return made up to 06/11/97; no change of members (4 pages)
11 August 1997Full accounts made up to 30 April 1997 (19 pages)
11 August 1997Full accounts made up to 30 April 1997 (19 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
30 April 1997Declaration of satisfaction of mortgage/charge (1 page)
30 April 1997Declaration of satisfaction of mortgage/charge (1 page)
28 February 1997Full accounts made up to 30 April 1996 (16 pages)
28 February 1997Full accounts made up to 30 April 1996 (16 pages)
25 November 1996Return made up to 06/11/96; no change of members (4 pages)
25 November 1996Return made up to 06/11/96; no change of members (4 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (7 pages)
13 June 1996Particulars of mortgage/charge (7 pages)
13 June 1996Particulars of mortgage/charge (7 pages)
13 June 1996Particulars of mortgage/charge (7 pages)
13 November 1995Return made up to 06/11/95; full list of members (6 pages)
13 November 1995Return made up to 06/11/95; full list of members (6 pages)
9 November 1995Full accounts made up to 30 April 1995 (16 pages)
9 November 1995Full accounts made up to 30 April 1995 (16 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
30 March 1995Full accounts made up to 30 April 1994 (18 pages)
30 March 1995Full accounts made up to 30 April 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
12 March 1991Memorandum and Articles of Association (14 pages)
12 March 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(17 pages)
12 March 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(17 pages)
12 March 1991Memorandum and Articles of Association (14 pages)
12 March 1991Ad 07/12/90--------- £ si 49950@1=49950 £ ic 50/50000 (2 pages)
12 March 1991Ad 07/12/90--------- £ si 49950@1=49950 £ ic 50/50000 (2 pages)