CHANISNERE INVESTMENTS LIMITED

CHANISNERE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHANISNERE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00753967
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHANISNERE INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CHANISNERE INVESTMENTS LIMITED located?

    Registered Office Address
    Broad Quay House Michelmores Llp
    Broad Quay House, Broad Quay
    BS1 4DJ Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHANISNERE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for CHANISNERE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to Broad Quay House Michelmores Llp Broad Quay House, Broad Quay Bristol BS1 4DJ on Apr 21, 2020

    1 pagesAD01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Notification of Robert Long (Deceased) as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Cessation of Robert Long as a person with significant control on Jul 02, 2017

    1 pagesPSC07

    Appointment of Mrs Sandra Brown as a director on Sep 21, 2018

    2 pagesAP01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Robert Long as a director on Jul 02, 2017

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Registered office address changed from Southdown 59 Grove Road Coombe Dingle Bristol BS9 2RT to Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ on Aug 04, 2015

    1 pagesAD01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Who are the officers of CHANISNERE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCANTLEBURY, Mary Elizabeth
    7 Eastmead Court
    Stoke Bishop
    BS9 1HP Bristol
    Avon
    Secretary
    7 Eastmead Court
    Stoke Bishop
    BS9 1HP Bristol
    Avon
    British2956330002
    BROWN, Sandra
    Broad Quay
    BS1 4DJ Bristol
    Broad Quay House
    England
    Director
    Broad Quay
    BS1 4DJ Bristol
    Broad Quay House
    England
    EnglandBritishSolicitor33092880003
    SCANTLEBURY, Mary Elizabeth
    7 Eastmead Court
    Stoke Bishop
    BS9 1HP Bristol
    Avon
    Director
    7 Eastmead Court
    Stoke Bishop
    BS9 1HP Bristol
    Avon
    United KingdomBritishRetired2956330002
    LONG, Robert
    50 College Court
    71 Pembroke Road Clifton
    BS8 3DR Bristol
    Director
    50 College Court
    71 Pembroke Road Clifton
    BS8 3DR Bristol
    EnglandBritishCompany Director3055550001

    Who are the persons with significant control of CHANISNERE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Long
    Henbury Road
    Westbury-On-Trym
    BS9 3HQ Bristol
    Trym Lodge
    England
    Apr 06, 2016
    Henbury Road
    Westbury-On-Trym
    BS9 3HQ Bristol
    Trym Lodge
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Robert Long (Deceased)
    Michelmores Llp
    Broad Quay House, Broad Quay
    BS1 4DJ Bristol
    Broad Quay House
    England
    Apr 06, 2016
    Michelmores Llp
    Broad Quay House, Broad Quay
    BS1 4DJ Bristol
    Broad Quay House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CHANISNERE INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 26, 1981
    Delivered On Oct 30, 1981
    Outstanding
    Amount secured
    £18,000 and all other monies due or to become due from the company to the chargee.
    Short particulars
    124 stoke lane westbury-on-trym bristol, avon.
    Persons Entitled
    • Mrs M. W. A. Courtney
    Transactions
    • Oct 30, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0