Company NameChannel Venture Partners Ltd
DirectorGautam Mohindra
Company StatusActive
Company Number05804402
CategoryPrivate Limited Company
Incorporation Date3 May 2006(18 years ago)
Previous NameChannel Haulage Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gautam Mohindra
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hill Street
London
W1J 5LP
Director NameMr Gagan Mohindra
Date of BirthApril 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 2008(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 29 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 49 Hainault Road
Chigwell
Essex
IG7 5DH
Director NameMr Gagan Mohindra
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address45 Charles Street
London
W1J 5EH
Director NameMr Gaurav Mohindra
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(8 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Berkeley Square, C/O First Floor Reception
Lansdowne House
London
W1J 6ER
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed19 May 2008(2 years after company formation)
Appointment Duration12 months (resigned 18 May 2009)
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed03 June 2009(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 06 June 2012)
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH

Location

Registered Address27 Hill Street
London
W1J 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gaurav Mohindra
50.00%
Ordinary
1 at £1Gotz Mohindra
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,862
Cash£791
Current Liabilities£179,223

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (5 months from now)

Filing History

3 January 2024Registered office address changed from 4th Floor, 33 Cavendish Square London W1G 0PW England to 27 Hill Street London W1J 5LP on 3 January 2024 (1 page)
28 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
23 September 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
20 September 2023Registered office address changed from 22 Portman Close London W1H 6BS England to 4th Floor, 33 Cavendish Square London W1G 0PW on 20 September 2023 (1 page)
7 September 2023Change of details for Mr Gautam Mohindra as a person with significant control on 31 July 2022 (2 pages)
23 June 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
19 April 2023Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to 22 Portman Close London W1H 6BS on 19 April 2023 (1 page)
13 March 2023Registered office address changed from 57 Berkeley Square, C/O First Floor Reception Lansdowne House London W1J 6ER England to Lansdowne House 57 Berkeley Square London W1J 6ER on 13 March 2023 (1 page)
23 September 2022Confirmation statement made on 23 September 2022 with updates (3 pages)
8 September 2022Termination of appointment of Gaurav Mohindra as a director on 31 July 2022 (1 page)
8 September 2022Appointment of Mr Gautam Mohindra as a director on 31 July 2022 (2 pages)
8 September 2022Cessation of Gaurav Mohindra as a person with significant control on 31 July 2022 (1 page)
8 September 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
18 June 2022Compulsory strike-off action has been discontinued (1 page)
17 June 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
2 February 2022Unaudited abridged accounts made up to 30 June 2020 (6 pages)
28 January 2022Total exemption full accounts made up to 30 June 2019 (6 pages)
12 January 2022Confirmation statement made on 1 December 2021 with updates (4 pages)
30 December 2021Change of details for Dr Gaurav Mohindra as a person with significant control on 1 December 2021 (2 pages)
24 December 2021Notification of Gautam Mohindra as a person with significant control on 1 December 2021 (2 pages)
24 December 2021Registered office address changed from C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER England to 57 Berkeley Square, C/O First Floor Reception Lansdowne House London W1J 6ER on 24 December 2021 (1 page)
24 December 2021Change of details for Dr Gaurav Mohindra as a person with significant control on 1 December 2021 (2 pages)
24 December 2021Director's details changed for Mr Gaurav Mohindra on 1 December 2021 (2 pages)
3 November 2021Registered office address changed from 45 Charles Street London W1J 5EH England to C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER on 3 November 2021 (1 page)
15 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
21 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
8 June 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
8 June 2020Change of details for Mr Gaurav Mohindra as a person with significant control on 25 November 2019 (2 pages)
8 June 2020Cessation of Gotz Mohindra as a person with significant control on 25 November 2019 (1 page)
20 March 2020Director's details changed for Mr Gaurav Mohindra on 20 March 2020 (2 pages)
20 March 2020Change of details for Mr Gaurav Mohindra as a person with significant control on 20 March 2020 (2 pages)
26 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
17 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
8 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
8 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 April 2017Registered office address changed from , Gf Ro 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to 45 Charles Street London W1J 5EH on 24 April 2017 (1 page)
24 April 2017Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
24 April 2017Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
24 April 2017Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 45 Charles Street London W1J 5EH on 24 April 2017 (1 page)
19 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Compulsory strike-off action has been discontinued (1 page)
18 August 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2
(6 pages)
18 August 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 March 2016Registered office address changed from C/O the Bristol Office, 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 31 March 2016 (1 page)
31 March 2016Registered office address changed from , C/O the Bristol Office, 2nd Floor,, 5 High Street, Westbury-on-Trym, Bristol, BS9 3BY to 45 Charles Street London W1J 5EH on 31 March 2016 (1 page)
10 February 2016Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
10 February 2016Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
24 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Appointment of Mr Gaurav Mohindra as a director on 1 March 2015 (2 pages)
24 July 2015Termination of appointment of Gagan Mohindra as a director on 1 March 2015 (1 page)
24 July 2015Appointment of Mr Gaurav Mohindra as a director on 1 March 2015 (2 pages)
24 July 2015Termination of appointment of Gagan Mohindra as a director on 1 March 2015 (1 page)
24 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Termination of appointment of Gagan Mohindra as a director on 1 March 2015 (1 page)
24 July 2015Appointment of Mr Gaurav Mohindra as a director on 1 March 2015 (2 pages)
1 July 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 June 2015Appointment of Mr Gagan Mohindra as a director on 1 June 2013 (2 pages)
29 June 2015Appointment of Mr Gagan Mohindra as a director on 1 June 2013 (2 pages)
29 June 2015Appointment of Mr Gagan Mohindra as a director on 1 June 2013 (2 pages)
27 May 2015Termination of appointment of Gagan Mohindra as a director on 29 January 2015 (1 page)
27 May 2015Termination of appointment of Gagan Mohindra as a director on 29 January 2015 (1 page)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
14 April 2014Registered office address changed from , the Bristol Office 2nd Floor, 5 High Street, Westbury-on-Trym, Bristol, BS9 3BY, England on 14 April 2014 (1 page)
14 April 2014Registered office address changed from the Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England on 14 April 2014 (1 page)
26 March 2014Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom on 26 March 2014 (1 page)
26 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 March 2014Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 26 March 2014 (1 page)
26 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
4 June 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from , the Bristol Office 2 Southfield Road, Westbury-on-Trym, Bristol, BS9 3BH, United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 4 June 2013 (1 page)
30 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 June 2012Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 13 June 2012 (1 page)
13 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
13 June 2012Registered office address changed from , Gfro 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom on 13 June 2012 (1 page)
13 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
6 June 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 6 June 2012 (1 page)
6 June 2012Termination of appointment of Duport Secretary Limited as a secretary (1 page)
6 June 2012Termination of appointment of Duport Secretary Limited as a secretary (1 page)
6 June 2012Registered office address changed from , the Bristol Office 2 Southfield Road, Westbury-on-Trym, Bristol, BS9 3BH on 6 June 2012 (1 page)
6 June 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 6 June 2012 (1 page)
31 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
22 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr Gagan Mohindra on 3 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Gagan Mohindra on 3 May 2010 (2 pages)
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
3 June 2010Secretary's details changed for Duport Secretary Limited on 3 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Gagan Mohindra on 3 May 2010 (2 pages)
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
3 June 2010Secretary's details changed for Duport Secretary Limited on 3 May 2010 (2 pages)
3 June 2010Secretary's details changed for Duport Secretary Limited on 3 May 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 June 2009Return made up to 03/05/09; full list of members (3 pages)
18 June 2009Return made up to 03/05/09; full list of members (3 pages)
3 June 2009Registered office changed on 03/06/2009 from, 49 hainault road, chigwell, essex, IG7 5DH, united kingdom (1 page)
3 June 2009Secretary appointed duport secretary LIMITED (1 page)
3 June 2009Secretary appointed duport secretary LIMITED (1 page)
3 June 2009Registered office changed on 03/06/2009 from 49 hainault road chigwell essex IG7 5DH united kingdom (1 page)
22 May 2009Registered office changed on 22/05/2009 from, the bristol office, 2 southfield road, westbury-on-trym, bristol, BS9 3BH (1 page)
22 May 2009Appointment terminated secretary duport secretary LIMITED (1 page)
22 May 2009Appointment terminated secretary duport secretary LIMITED (1 page)
22 May 2009Registered office changed on 22/05/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 July 2008Director appointed mr gagan mohindra (1 page)
16 July 2008Director appointed mr gagan mohindra (1 page)
20 May 2008Secretary appointed duport secretary LIMITED (1 page)
20 May 2008Secretary appointed duport secretary LIMITED (1 page)
19 May 2008Appointment terminated secretary duport secretary LIMITED (1 page)
19 May 2008Appointment terminated director duport director LIMITED (1 page)
19 May 2008Appointment terminated secretary duport secretary LIMITED (1 page)
19 May 2008Appointment terminated director duport director LIMITED (1 page)
16 May 2008Return made up to 03/05/08; full list of members (3 pages)
16 May 2008Return made up to 03/05/08; full list of members (3 pages)
25 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
8 May 2007Return made up to 03/05/07; full list of members (2 pages)
8 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2006Incorporation (13 pages)
3 May 2006Incorporation (13 pages)