Background WavePink WaveYellow Wave

CHANNING LIMITED (02781878)

CHANNING LIMITED (02781878) is an active UK company. incorporated on 21 January 1993. with registered office in 10 Scawfell Street. The company operates in the Real Estate Activities sector, engaged in residents property management. CHANNING LIMITED has been registered for 33 years. Current directors include EL-SHERBINI, Nevine, IQBAL, Lameesa, KITCHEN, Jake John and 4 others.

Company Number
02781878
Status
active
Type
ltd
Incorporated
21 January 1993
Age
33 years
Address
10 Scawfell Street, E2 8NG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EL-SHERBINI, Nevine, IQBAL, Lameesa, KITCHEN, Jake John, MUELLER, Andrew, RUNECKLES, Nicholas Oliver, SMITH, Francesca Nicole, STEIN, Daniel Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANNING LIMITED

CHANNING LIMITED is an active company incorporated on 21 January 1993 with the registered office located in 10 Scawfell Street. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHANNING LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02781878

LTD Company

Age

33 Years

Incorporated 21 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

10 Scawfell Street London , E2 8NG,

Timeline

21 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Jan 10
Director Joined
Jan 11
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

RUNECKLES, Nicholas Oliver

Active
West Cliff, WhitstableCT5 1DN
Secretary
Appointed 29 Sept 2015

EL-SHERBINI, Nevine

Active
Scawfell Street, LondonE2 8NG
Born July 1976
Director
Appointed 30 Jul 2014

IQBAL, Lameesa

Active
Scawfell Street, LondonE2 8NG
Born December 1995
Director
Appointed 03 Jun 2024

KITCHEN, Jake John

Active
Scawfell Street, LondonE2 8NG
Born September 1990
Director
Appointed 04 Jun 2024

MUELLER, Andrew

Active
10c Scawfell Street, LondonE2 8NG
Born December 1968
Director
Appointed 21 Jan 1999

RUNECKLES, Nicholas Oliver

Active
West Cliff, WhitstableCT5 1DN
Born March 1976
Director
Appointed 12 May 2002

SMITH, Francesca Nicole

Active
St. Mary's Avenue, LondonE11 2NR
Born October 1962
Director
Appointed 19 Feb 1993

STEIN, Daniel Edward

Active
Scawfell Street, LondonE2 8NG
Born April 1977
Director
Appointed 05 Feb 2010

AYLEN, Matthew Robert

Resigned
8 Scawfell Street, LondonE2 8NG
Secretary
Appointed 12 Jan 2000
Resigned 12 Apr 2001

DIXON, Robin James

Resigned
10d Scawfell Street, LondonE2 8NG
Secretary
Appointed 19 Feb 1993
Resigned 01 Jan 1994

EASON, Christopher James Edward

Resigned
Flat A, LondonE2 8NG
Secretary
Appointed 12 Apr 2001
Resigned 10 Jan 2010

GATHERCOLE, Nicola

Resigned
Scawfell Street, LondonE2 8NG
Secretary
Appointed 01 Jan 2011
Resigned 05 Apr 2013

LOWE, Susan Frances

Resigned
Flat D,10 Scawfell Street, LondonE2 8NG
Secretary
Appointed 15 Aug 1994
Resigned 01 Apr 1999

MUELLER, Andrew

Resigned
Scawfell Street, LondonE2 8NG
Secretary
Appointed 10 Jan 2010
Resigned 01 Jan 2011

SMITH, Francesca Nicole

Resigned
Elm Cottage, MatchingCM17 0NN
Secretary
Appointed 01 Jan 1994
Resigned 15 Aug 1994

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 21 Jan 1993
Resigned 19 Feb 1993

AYLEN, Matthew Robert

Resigned
8 Scawfell Street, LondonE2 8NG
Born May 1973
Director
Appointed 01 Jul 1996
Resigned 10 Jul 2001

BARCLAY, Charles

Resigned
Halford Road, LondonSW6 1JT
Born May 1987
Director
Appointed 29 Sept 2015
Resigned 26 Nov 2019

BARCLAY, Kim

Resigned
Loudoun Road, LondonNW8 0LT
Born December 1958
Director
Appointed 29 Sept 2015
Resigned 29 Sept 2015

BERG, Michael David

Resigned
10b Scawfell Street, LondonE2 8NG
Born June 1959
Director
Appointed 31 Mar 1993
Resigned 05 Jul 2015

DITCHFIELD, Paul

Resigned
Shoemakers Cottage, Shipston-On-StourCV36 5AA
Born January 1934
Director
Appointed 19 Feb 1993
Resigned 01 Jul 1996

DIXON, Robin James

Resigned
10d Scawfell Street, LondonE2 8NG
Born October 1962
Director
Appointed 19 Feb 1993
Resigned 14 Jan 1994

EASON, Christopher James Edward

Resigned
Flat A, LondonE2 8NG
Born May 1974
Director
Appointed 01 May 1999
Resigned 14 Jan 2010

GATHERCOLE, Nicola Jane

Resigned
12 Scawfell Street, LondonE2 8NG
Born August 1976
Director
Appointed 01 Dec 2005
Resigned 09 Apr 2013

GONZALEZ, Paula Hanoka

Resigned
Scawfell Street, LondonE2 8NG
Born June 1982
Director
Appointed 09 Apr 2013
Resigned 15 Aug 2014

GRANT, Gemma

Resigned
Scawfell Street, LondonE2 8NG
Born March 1990
Director
Appointed 27 Oct 2021
Resigned 03 Jun 2024

LOWE, Susan Frances

Resigned
Flat D,10 Scawfell Street, LondonE2 8NG
Born November 1956
Director
Appointed N/A
Resigned 05 Jul 2015

MCTAGGART, Tracey Lee

Resigned
10c Scawfell Street, LondonE2 8NG
Born October 1961
Director
Appointed 19 Feb 1993
Resigned 01 Jan 1994

POPOFF, Alexandra

Resigned
Scawfell Street, LondonE2 8NG
Born April 1983
Director
Appointed 29 Sept 2015
Resigned 27 Oct 2021

RAYNER, Daisey Elizabeth

Resigned
Scawfell Street, LondonE2 8NG
Born September 1986
Director
Appointed 26 Nov 2019
Resigned 03 Jun 2024

REED, Samantha

Resigned
12 Scawfell Street, LondonE2 8NG
Born November 1970
Director
Appointed 01 May 1999
Resigned 01 Mar 2003

SPRING, Colin

Resigned
10c Scawfell Street, LondonE2 8NG
Born August 1965
Director
Appointed 01 Jan 1994
Resigned 17 Mar 1997

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 21 Jan 1993
Resigned 19 Feb 1993
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
27 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
10 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2009
AAAnnual Accounts
Legacy
25 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
17 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
20 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2003
AAAnnual Accounts
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
23 January 1996
288288
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
18 August 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
288288
Legacy
17 January 1994
288288
Legacy
23 November 1993
88(2)R88(2)R
Legacy
19 April 1993
224224
Legacy
12 March 1993
288288
Legacy
11 March 1993
288288
Legacy
26 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
287Change of Registered Office
Incorporation Company
21 January 1993
NEWINCIncorporation