Company NameChanlodge Limited
Company StatusDissolved
Company Number01917181
CategoryPrivate Limited Company
Incorporation Date29 May 1985(38 years, 11 months ago)
Dissolution Date6 February 2024 (2 months, 1 week ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Sharon Natalie Segal
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish,Israeli
StatusClosed
Appointed27 May 2021(36 years after company formation)
Appointment Duration2 years, 8 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Maurice Emanuel Segal
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(6 years, 3 months after company formation)
Appointment Duration24 years, 3 months (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMrs Hagit Zviah Segal
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(6 years, 3 months after company formation)
Appointment Duration29 years, 9 months (resigned 27 May 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMr David Morris
NationalityBritish
StatusResigned
Appointed03 September 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Tudor Close
Belsize Avenue
London
NW3 4AG
Secretary NameMrs Hagit Zviah Segal
NationalityBritish
StatusResigned
Appointed27 April 1994(8 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Kiran Bala Sharma
5.88%
Ordinary B
1 at £1Malcolm Fraser
5.88%
Ordinary B
1 at £1Maurice Emanuel Segal
5.88%
Ordinary A
1 at £1Miss F.e. Johnson & Mr K. Swift
5.88%
Ordinary B
1 at £1Mr A.o. Akinlabi
5.88%
Ordinary B
1 at £1Mr B.p. Farrell
5.88%
Ordinary B
1 at £1Mr D.e. Wignal & Miss K.m. Wiles
5.88%
Ordinary B
1 at £1Mr G.p. Lobo
5.88%
Ordinary B
1 at £1Mr M. Saghir
5.88%
Ordinary B
1 at £1Mr N. Mazarakis
5.88%
Ordinary B
1 at £1Mr S.m. Goldney
5.88%
Ordinary B
1 at £1Mr T.v. Nguyen
5.88%
Ordinary B
1 at £1Mrs Hagit Segal
5.88%
Ordinary B
1 at £1Mrs K. Gill
5.88%
Ordinary B
1 at £1Mrs L.j. Grant
5.88%
Ordinary B
1 at £1Ms R.e. Oboh
5.88%
Ordinary B
1 at £1Ms S. Blackburne
5.88%
Ordinary B

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 September 2020Confirmation statement made on 3 September 2020 with updates (5 pages)
24 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 September 2019Confirmation statement made on 3 September 2019 with updates (5 pages)
4 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 September 2018Confirmation statement made on 3 September 2018 with updates (6 pages)
5 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 October 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
16 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
13 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 May 2016Termination of appointment of Hagit Zviah Segal as a secretary on 15 December 2015 (1 page)
13 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 May 2016Termination of appointment of Hagit Zviah Segal as a secretary on 15 December 2015 (1 page)
9 January 2016Termination of appointment of Maurice Emanuel Segal as a director on 15 December 2015 (1 page)
9 January 2016Termination of appointment of Maurice Emanuel Segal as a director on 15 December 2015 (1 page)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 17
(6 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 17
(6 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 17
(6 pages)
28 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 17
(6 pages)
18 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 17
(6 pages)
18 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 17
(6 pages)
23 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 17
(6 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 17
(6 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 17
(6 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 September 2011Secretary's details changed for Hagit Segal on 1 May 2011 (1 page)
15 September 2011Secretary's details changed for Hagit Segal on 1 May 2011 (1 page)
15 September 2011Director's details changed for Mr Maurice Emanuel Segal on 1 May 2011 (2 pages)
15 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
15 September 2011Director's details changed for Hagit Segal on 1 May 2011 (2 pages)
15 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
15 September 2011Director's details changed for Mr Maurice Emanuel Segal on 1 May 2011 (2 pages)
15 September 2011Director's details changed for Hagit Segal on 1 May 2011 (2 pages)
15 September 2011Director's details changed for Hagit Segal on 1 May 2011 (2 pages)
15 September 2011Director's details changed for Mr Maurice Emanuel Segal on 1 May 2011 (2 pages)
15 September 2011Secretary's details changed for Hagit Segal on 1 May 2011 (1 page)
15 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
23 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 September 2009Return made up to 03/09/09; full list of members (9 pages)
25 September 2009Return made up to 03/09/09; full list of members (9 pages)
10 December 2008Return made up to 03/09/08; full list of members (9 pages)
10 December 2008Return made up to 03/09/08; full list of members (9 pages)
4 December 2008Return made up to 03/09/07; full list of members (9 pages)
4 December 2008Return made up to 03/09/07; full list of members (9 pages)
3 December 2008Director and secretary's change of particulars / hagit segal / 02/01/2007 (1 page)
3 December 2008Location of debenture register (1 page)
3 December 2008Director's change of particulars / maurice segal / 02/01/2007 (1 page)
3 December 2008Director and secretary's change of particulars / hagit segal / 02/01/2007 (1 page)
3 December 2008Director's change of particulars / maurice segal / 02/01/2007 (1 page)
3 December 2008Registered office changed on 03/12/2008 from 13 station road london N3 2SB (1 page)
3 December 2008Location of register of members (1 page)
3 December 2008Location of register of members (1 page)
3 December 2008Registered office changed on 03/12/2008 from 13 station road london N3 2SB (1 page)
3 December 2008Location of debenture register (1 page)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 September 2006Return made up to 03/09/06; full list of members (13 pages)
19 September 2006Return made up to 03/09/06; full list of members (13 pages)
12 April 2006Registered office changed on 12/04/06 from: kingsgate house kingsgate place london NW6 4HG (1 page)
12 April 2006Registered office changed on 12/04/06 from: kingsgate house kingsgate place london NW6 4HG (1 page)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 October 2005Return made up to 03/09/05; full list of members (12 pages)
6 October 2005Return made up to 03/09/05; full list of members (12 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
5 October 2004Return made up to 03/09/04; full list of members (12 pages)
5 October 2004Return made up to 03/09/04; full list of members (12 pages)
5 October 2003Return made up to 03/09/03; full list of members (7 pages)
5 October 2003Return made up to 03/09/03; full list of members (7 pages)
26 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
23 October 2002Return made up to 03/09/02; full list of members (13 pages)
23 October 2002Return made up to 03/09/02; full list of members (13 pages)
11 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
9 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
9 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
8 September 2000Return made up to 03/09/00; full list of members (6 pages)
8 September 2000Return made up to 03/09/00; full list of members (6 pages)
4 September 2000Full accounts made up to 31 March 2000 (8 pages)
4 September 2000Full accounts made up to 31 March 2000 (8 pages)
14 September 1999Return made up to 03/09/99; full list of members (7 pages)
14 September 1999Return made up to 03/09/99; full list of members (7 pages)
20 July 1999Full accounts made up to 31 March 1999 (8 pages)
20 July 1999Full accounts made up to 31 March 1999 (8 pages)
14 September 1998Return made up to 03/09/98; no change of members (3 pages)
14 September 1998Return made up to 03/09/98; no change of members (3 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 October 1997Return made up to 03/09/97; full list of members (7 pages)
10 October 1997Return made up to 03/09/97; full list of members (7 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 October 1996Return made up to 03/09/96; full list of members (7 pages)
15 October 1996Return made up to 03/09/96; full list of members (7 pages)
5 October 1995Return made up to 03/09/95; full list of members (8 pages)
5 October 1995Return made up to 03/09/95; full list of members (8 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 May 1985Incorporation (18 pages)
29 May 1985Incorporation (18 pages)