Company NameKANE Chandler Investments Ltd
Company StatusActive
Company Number09974701
CategoryPrivate Limited Company
Incorporation Date28 January 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel John Chandler
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Steale PO Box 3569
83 Arkley
London
EN5 9PW
Director NameMr Robert Willie Kane
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Steale PO Box 3569
83 Arkley
London
EN5 9PW
Director NameMr Oliver James Kane
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Steale PO Box 3569
83 Arkley
London
EN5 9PW

Location

Registered Address135 Abbots Gardens Abbots Gardens
London
N2 0JJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

20 March 2020Delivered on: 6 April 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 215 gravelly lane and garage birmingham west midlands.
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 2 imperial court, 35 stevenson road, ipswich, IP1 2FF.
Outstanding
4 April 2019Delivered on: 8 April 2019
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Fixed charge over 126A felixstowe road ipswich IP3 8EF registered at the land registry under title number SK77091.
Outstanding
11 July 2018Delivered on: 16 July 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
11 July 2018Delivered on: 16 July 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as 42 city view, erdington, birmingham with title no WM864349.
Outstanding
12 June 2018Delivered on: 18 June 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Freehold property at 153 johnson road, birmingham, B23 6QA title no WM241371.
Outstanding
12 June 2018Delivered on: 18 June 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
5 December 2016Delivered on: 7 December 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 126A felixstowe road ipswich.
Outstanding
20 September 2022Delivered on: 29 September 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 50 arnot street. Liverpool. L4 4ED. Hmlr title no. MS596934.
Outstanding
17 June 2022Delivered on: 23 June 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 83 bedford road. Liverpool. L4 5PT. Hmlr title no. MS520974.
Outstanding
1 April 2022Delivered on: 20 April 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 3 guillimot grove. Birmingham. B23 5AL. Land registry title no. WM969536.
Outstanding
6 August 2021Delivered on: 13 August 2021
Persons entitled: Charter Court Financial Services LTD

Classification: A registered charge
Particulars: 53 haywards close. Birmingham. B23 6PS. Land registry title no. WM916455.
Outstanding
30 September 2016Delivered on: 13 October 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Plot 2 imperial court 35 stevenson road ipswich.
Outstanding

Filing History

24 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
14 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (4 pages)
29 September 2022Registration of charge 099747010013, created on 20 September 2022 (4 pages)
23 June 2022Registration of charge 099747010012, created on 17 June 2022 (4 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
20 April 2022Registration of charge 099747010011, created on 1 April 2022 (4 pages)
24 January 2022Micro company accounts made up to 31 January 2021 (4 pages)
20 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
20 August 2021Registered office address changed from C/O Numbergeek Limited Unit 302 Screenworks 22 Highbury Grove London N5 2ER United Kingdom to 135 Abbots Gardens Abbots Gardens London N2 0JJ on 20 August 2021 (1 page)
13 August 2021Registration of charge 099747010010, created on 6 August 2021 (4 pages)
6 April 2021Registration of a charge with Charles court order to extend. Charge code 099747010009, created on 20 March 2020 (5 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
6 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
16 August 2019Registration of charge 099747010008, created on 15 August 2019 (4 pages)
16 August 2019Satisfaction of charge 099747010001 in full (1 page)
31 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
8 April 2019Registration of charge 099747010007, created on 4 April 2019 (7 pages)
26 February 2019Registered office address changed from 361 Long Lane London N2 8JX England to C/O Numbergeek Limited Unit 302 Screenworks 22 Highbury Grove London N5 2ER on 26 February 2019 (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
8 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
16 July 2018Registration of charge 099747010006, created on 11 July 2018 (18 pages)
16 July 2018Registration of charge 099747010005, created on 11 July 2018 (4 pages)
18 June 2018Registration of charge 099747010003, created on 12 June 2018 (18 pages)
18 June 2018Registration of charge 099747010004, created on 12 June 2018 (4 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 December 2016Registration of charge 099747010002, created on 5 December 2016 (6 pages)
7 December 2016Registration of charge 099747010002, created on 5 December 2016 (6 pages)
13 October 2016Registration of charge 099747010001, created on 30 September 2016 (6 pages)
13 October 2016Registration of charge 099747010001, created on 30 September 2016 (6 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
30 January 2016Registered office address changed from C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW England to 361 Long Lane London N2 8JX on 30 January 2016 (1 page)
30 January 2016Registered office address changed from C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW England to 361 Long Lane London N2 8JX on 30 January 2016 (1 page)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)