London
E1 6QE
Secretary Name | Miss Eleanor Frances Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fournier Street London E1 6QE |
Director Name | Mr Christopher Legg |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 June 1995(12 years, 10 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fournier Street London E1 6QE |
Director Name | Diana Jones |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 June 1997) |
Role | Retired |
Correspondence Address | Manse King Street Laugharne Carmarthen Dyfed SA33 4RY Wales |
Website | channeleast.co.uk |
---|
Registered Address | 4 Fournier Street London E1 6QE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
50k at £1 | Eleanor Frances Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,128,774 |
Cash | £148,055 |
Current Liabilities | £648,137 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
10 November 2004 | Delivered 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 2021 | Delivered on: 9 October 2021 Persons entitled: Channel East Pension Scheme Classification: A registered charge Particulars: 22-23 widegate street london. Outstanding |
29 July 2016 | Delivered 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 2016 | Delivered on: 29 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 November 2015 | Delivered on: 20 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 January 2013 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 1986 | Delivered 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 |
11 January 2024 | Total exemption full accounts made up to 30 April 2023 (16 pages) |
---|---|
7 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
23 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
9 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
8 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
9 October 2021 | Registration of charge 016556220016, created on 5 October 2021 (8 pages) |
5 October 2021 | Satisfaction of charge 016556220013 in full (1 page) |
5 October 2021 | Satisfaction of charge 016556220015 in full (1 page) |
5 October 2021 | Satisfaction of charge 016556220014 in full (1 page) |
9 February 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
10 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
8 November 2019 | Confirmation statement made on 6 November 2019 with updates (3 pages) |
24 May 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
15 February 2019 | Satisfaction of charge 12 in full (1 page) |
24 January 2019 | Registered 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 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 October 2017 (17 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
7 November 2017 | Notification of Eleanor Frances Jones as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
7 November 2017 | Notification of Eleanor Frances Jones as a person with significant control on 6 April 2016 (2 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
3 August 2016 | Registration of charge 016556220015, created on 29 July 2016 (9 pages) |
3 August 2016 | Registration of charge 016556220015, created on 29 July 2016 (9 pages) |
29 July 2016 | Registration of charge 016556220014, created on 25 July 2016 (5 pages) |
29 July 2016 | Registration of charge 016556220014, created on 25 July 2016 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
10 February 2016 | Satisfaction of charge 9 in full (1 page) |
10 February 2016 | Satisfaction of charge 9 in full (1 page) |
2 December 2015 | Satisfaction of charge 10 in full (1 page) |
2 December 2015 | Satisfaction of charge 10 in full (1 page) |
2 December 2015 | Satisfaction of charge 5 in full (1 page) |
2 December 2015 | Satisfaction of charge 7 in full (1 page) |
2 December 2015 | Satisfaction of charge 7 in full (1 page) |
2 December 2015 | Satisfaction of charge 5 in full (1 page) |
2 December 2015 | Satisfaction of charge 4 in full (1 page) |
2 December 2015 | Satisfaction of charge 4 in full (1 page) |
20 November 2015 | Registration of charge 016556220013, created on 19 November 2015 (4 pages) |
20 November 2015 | Registration of charge 016556220013, created on 19 November 2015 (4 pages) |
16 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
6 October 2015 | Satisfaction of charge 11 in full (1 page) |
6 October 2015 | Satisfaction of charge 11 in full (1 page) |
6 October 2015 | Satisfaction of charge 8 in full (1 page) |
6 October 2015 | Satisfaction of charge 8 in full (1 page) |
15 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 March 2015 | Director's details changed for Mr Christopher Legg on 24 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Christopher Legg on 24 March 2015 (2 pages) |
14 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
28 February 2013 | Registered office address changed from 14 Fournier Street London E1 6QE on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 14 Fournier Street London E1 6QE on 28 February 2013 (1 page) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (3 pages) |
11 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (3 pages) |
28 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
26 January 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
16 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
1 November 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 November 2009 | Director's details changed for Mr Christopher Legg on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Eleanor Frances Jones on 2 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Eleanor Frances Jones on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Christopher Legg on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Eleanor Frances Jones on 2 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mr Christopher Legg on 2 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
25 September 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
25 September 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
18 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
2 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
2 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
28 March 2008 | Auditor's resignation (1 page) |
28 March 2008 | Auditor's resignation (1 page) |
30 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
30 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
27 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
3 August 2007 | Auditor's resignation (1 page) |
3 August 2007 | Auditor's resignation (1 page) |
29 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
29 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
21 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
16 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
16 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
19 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
19 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
23 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
23 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
16 November 2004 | Return made up to 06/11/04; full list of members
|
16 November 2004 | Return made up to 06/11/04; full list of members
|
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2003 | Return made up to 06/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 06/11/03; full list of members (7 pages) |
25 November 2003 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
25 November 2003 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2003 | Accounts for a medium company made up to 30 April 2002 (21 pages) |
27 January 2003 | Accounts for a medium company made up to 30 April 2002 (21 pages) |
28 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
1 March 2002 | Accounts for a medium company made up to 30 April 2001 (19 pages) |
1 March 2002 | Accounts for a medium company made up to 30 April 2001 (19 pages) |
20 November 2001 | Return made up to 06/11/01; full list of members
|
20 November 2001 | Registered office changed on 20/11/01 from: ground floor south 100 christian street london E1 1RS (1 page) |
20 November 2001 | Return made up to 06/11/01; full list of members
|
20 November 2001 | Registered office changed on 20/11/01 from: ground floor south 100 christian street london E1 1RS (1 page) |
21 February 2001 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
21 February 2001 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
4 December 2000 | Return made up to 06/11/00; full list of members
|
4 December 2000 | Return made up to 06/11/00; full list of members
|
10 January 2000 | Accounts for a medium company made up to 30 April 1999 (18 pages) |
10 January 2000 | Accounts for a medium company made up to 30 April 1999 (18 pages) |
7 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
7 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Accounts for a medium company made up to 30 April 1998 (18 pages) |
2 March 1999 | Accounts for a medium company made up to 30 April 1998 (18 pages) |
3 December 1998 | Return made up to 06/11/98; full list of members (6 pages) |
3 December 1998 | Return made up to 06/11/98; full list of members (6 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: 29 newman street london W1P 3PE (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: 29 newman street london W1P 3PE (1 page) |
2 December 1997 | Return made up to 06/11/97; no change of members (4 pages) |
2 December 1997 | Return made up to 06/11/97; no change of members (4 pages) |
11 August 1997 | Full accounts made up to 30 April 1997 (19 pages) |
11 August 1997 | Full accounts made up to 30 April 1997 (19 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
30 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
25 November 1996 | Return made up to 06/11/96; no change of members (4 pages) |
25 November 1996 | Return made up to 06/11/96; no change of members (4 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Particulars of mortgage/charge (7 pages) |
13 June 1996 | Particulars of mortgage/charge (7 pages) |
13 June 1996 | Particulars of mortgage/charge (7 pages) |
13 June 1996 | Particulars of mortgage/charge (7 pages) |
13 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
13 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
9 November 1995 | Full accounts made up to 30 April 1995 (16 pages) |
9 November 1995 | Full accounts made up to 30 April 1995 (16 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
30 March 1995 | Full accounts made up to 30 April 1994 (18 pages) |
30 March 1995 | Full accounts made up to 30 April 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
12 March 1991 | Memorandum and Articles of Association (14 pages) |
12 March 1991 | Resolutions
|
12 March 1991 | Resolutions
|
12 March 1991 | Memorandum and Articles of Association (14 pages) |
12 March 1991 | Ad 07/12/90--------- £ si 49950@1=49950 £ ic 50/50000 (2 pages) |
12 March 1991 | Ad 07/12/90--------- £ si 49950@1=49950 £ ic 50/50000 (2 pages) |