Company NameChatsworth Investments (1988)
Company StatusDissolved
Company Number00050246
CategoryPrivate Unlimited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Anthony Braine
NationalityBritish
StatusClosed
Appointed28 February 1997(95 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2006(105 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameGrant Christopher Wraige
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(89 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 1992)
RoleIncorporated Surveyor
Correspondence Address2 Swale Rise
Wetherby
West Yorkshire
LS22 7UH
Director NameRichard Thomas
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(89 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWescoe Lodge
Weeton
Otley
North Yorkshire
LS21 2PY
Director NameDonald Harrop
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(89 years after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1997)
RoleCertified Accountant
Correspondence Address1 Fullerton Terrace
Collingham
Wetherby
West Yorkshire
LS22 5AT
Director NameEric Malcolm Barnes
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(89 years after company formation)
Appointment Duration12 years, 11 months (resigned 17 November 2003)
RoleCompany Director
Correspondence Address148 Chapel Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9DJ
Secretary NameDonald Harrop
NationalityBritish
StatusResigned
Appointed13 December 1990(89 years after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address1 Fullerton Terrace
Collingham
Wetherby
West Yorkshire
LS22 5AT
Director NameDavid Hinchley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(90 years after company formation)
Appointment Duration11 years, 11 months (resigned 17 November 2003)
RoleManagement Accountant
Correspondence Address20 Leconfield Garth
Follifoot
Harrogate
North Yorkshire
HG3 1NF
Director NamePeter Langford Weigh
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(90 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address191 Windlehurst Road
High Lane
Stockport
Cheshire
SK6 8AG
Director NameMr Daniel Peltz
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(91 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cavendish Avenue
St Johns Wood
London
NW8 9JD
Director NameMr Paul Graeme Cooper
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(93 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 05 May 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Woodfield Road
Cheadle Hulme
Stockport
Cheshire
SK8 7JS
Director NameDavid Alan Tyler
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(95 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 28 February 1997)
RoleAccountant
Correspondence Address6 Ernle Road
Wimbledon
London
SW20 0HJ
Director NameDavid Morris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(95 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 November 2003)
RoleSecretary
Correspondence Address4 Greenmount Drive
Greenmount
Bury
Lancashire
BL8 4HA
Director NameDavid Alan Tyler
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(95 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 November 2003)
RoleCompany Director
Correspondence Address6 Ernle Road
Wimbledon
London
SW20 0HJ
Director NameShenol Adam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(95 years, 3 months after company formation)
Appointment Duration4 years (resigned 27 February 2001)
RoleCompany Director
Correspondence Address13 Beech Drive
London
N2 9NX
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(95 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(95 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 January 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6HB
Director NameDavid Gordon Bury
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(95 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Viking Wing
Thurland Castle Tunstall
Lancaster
Lancashire
LA6 2QR
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(95 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameNicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(96 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 November 2003)
RoleCompany Director
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(100 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 August 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLorne House
Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(102 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2006)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(102 years after company formation)
Appointment Duration4 years, 8 months (resigned 05 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(102 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(103 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 05 August 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(104 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(104 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 August 2008)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandown Road
Esher
Surrey
KT10 9TT
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(104 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(104 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 August 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeech Lodge
53 Crouch Hall Lane Redbourn
St Albans
Hertfordshire
AL3 7EU
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(104 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(105 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.4m at 1Bl Retail Holdings Company Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
4 February 2009Application for striking-off (1 page)
29 January 2009Memorandum of capital - processed 29/01/09 (1 page)
29 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 January 2009Solvency statement dated 23/01/09 (1 page)
26 January 2009Appointment terminated director peter clarke (1 page)
12 January 2009Return made up to 14/12/08; full list of members (3 pages)
20 August 2008Re-registration of Memorandum and Articles (13 pages)
20 August 2008Members' assent for rereg from LTD to UNLTD (1 page)
20 August 2008Declaration of assent for reregistration to UNLTD (1 page)
20 August 2008Certificate of re-registration from Limited to Unlimited (1 page)
20 August 2008Application for reregistration from LTD to UNLTD (2 pages)
20 August 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 August 2008Appointment terminated director anthony braine (1 page)
7 August 2008Appointment terminated director timothy roberts (1 page)
7 August 2008Appointment terminated director stephen hester (1 page)
7 August 2008Appointment terminated director lucinda bell (1 page)
7 August 2008Appointment terminated director sarah barzycki (1 page)
7 August 2008Appointment terminated director nigel webb (1 page)
7 August 2008Appointment terminated director graham roberts (1 page)
7 August 2008Appointment terminated director andrew jones (1 page)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Director resigned (1 page)
7 January 2008Return made up to 14/12/07; full list of members (4 pages)
7 January 2008Location of register of members (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
6 February 2007Return made up to 14/12/06; full list of members (4 pages)
2 February 2007Director's particulars changed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007Director resigned (1 page)
12 January 2007New director appointed (1 page)
9 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
7 June 2006Auditor's resignation (2 pages)
3 April 2006Declaration of mortgage charge released/ceased (2 pages)
4 January 2006Return made up to 14/12/05; full list of members (3 pages)
4 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 October 2005Full accounts made up to 31 March 2005 (14 pages)
7 September 2005Director resigned (1 page)
16 August 2005Declaration of mortgage charge released/ceased (3 pages)
7 January 2005New director appointed (1 page)
4 January 2005Return made up to 14/12/04; full list of members (3 pages)
2 August 2004Full accounts made up to 31 March 2004 (14 pages)
9 January 2004Auditor's resignation (1 page)
16 December 2003Return made up to 14/12/03; full list of members (3 pages)
26 November 2003New director appointed (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (1 page)
25 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
8 August 2003Director's particulars changed (1 page)
20 July 2003Full accounts made up to 31 March 2003 (12 pages)
7 July 2003Declaration of mortgage charge released/ceased (1 page)
17 January 2003Return made up to 14/12/02; no change of members (8 pages)
18 December 2002Declaration of mortgage charge released/ceased (2 pages)
14 May 2002Declaration of mortgage charge released/ceased (1 page)
26 February 2002Director resigned (1 page)
1 February 2002New director appointed (4 pages)
1 February 2002Director resigned (1 page)
19 December 2001Return made up to 14/12/01; full list of members (9 pages)
24 July 2001Full accounts made up to 31 March 2001 (13 pages)
18 April 2001Resolutions
  • RES13 ‐ Creating debentures 30/03/01
(2 pages)
10 April 2001Particulars of mortgage/charge (5 pages)
30 March 2001Director resigned (1 page)
16 January 2001Return made up to 14/12/00; no change of members (10 pages)
7 November 2000Full accounts made up to 31 March 2000 (11 pages)
4 October 2000Director's particulars changed (1 page)
17 August 2000Secretary's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
24 December 1999Return made up to 14/12/99; no change of members (36 pages)
23 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1999Full accounts made up to 31 March 1999 (11 pages)
21 January 1999Full accounts made up to 31 March 1998 (12 pages)
13 January 1999Return made up to 14/12/98; full list of members (31 pages)
15 September 1998New director appointed (2 pages)
4 September 1998Director's particulars changed (1 page)
31 May 1998Director's particulars changed (1 page)
28 April 1998Particulars of mortgage/charge (4 pages)
21 April 1998New director appointed (10 pages)
18 April 1998Particulars of mortgage/charge (4 pages)
16 April 1998Particulars of mortgage/charge (10 pages)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1998Auditor's resignation (1 page)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998New director appointed (2 pages)
2 February 1998Return made up to 14/12/97; no change of members (21 pages)
9 April 1997New director appointed (2 pages)
26 March 1997Secretary resigned;director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997New director appointed (5 pages)
25 March 1997New director appointed (4 pages)
25 March 1997New director appointed (2 pages)
20 March 1997New director appointed (3 pages)
18 March 1997New director appointed (2 pages)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
12 March 1997Registered office changed on 12/03/97 from: marshall street leeds LS11 9YD (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1996Return made up to 14/12/96; no change of members (8 pages)
19 December 1996Full accounts made up to 31 March 1996 (16 pages)
9 January 1996Return made up to 14/12/95; full list of members (8 pages)
18 December 1995Full accounts made up to 31 March 1995 (17 pages)
17 May 1995New director appointed (4 pages)