Company NameRichard Chantry & Co.,Limited
Company StatusDissolved
Company Number00516775
CategoryPrivate Limited Company
Incorporation Date5 March 1953(71 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatricia Marion Hertha Pugh
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(38 years, 8 months after company formation)
Appointment Duration22 years, 7 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Finchley Road
Hampstead
London
NW3 6DJ
Secretary NameMrs Hildegard Dorothea Luise Stacey
NationalityBritish
StatusClosed
Appointed31 October 1991(38 years, 8 months after company formation)
Appointment Duration22 years, 7 months (closed 17 June 2014)
RoleCompany Director
Correspondence AddressDowne House
303 High Street
Orpington
Kent
BR6 0NN
Director NameFiona Christine Nesta King
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(38 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyrtle Cottage
Quickbourne Lane
Northiam
East Sussex
TN31 6QY
Director NameSylvia Morgan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(38 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address10 Exeter House
Putney Heath Putney
London
SW15 3SU
Director NameMrs Hildegard Dorothea Luise Stacey
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(38 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 April 1992)
RoleCompany Director
Correspondence Address209 Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameSylvia Morgan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(49 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLiberte Mas De Not 46230
Cremps Ru Cahors
Lot
Midi Pyrenees
France

Location

Registered AddressDowne House
303 High Street
Orpington
Kent
BR6 0NN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5k at £1Mrs F.c.n. King
5.87%
Ordinary A
1.5k at £1Mrs P.m.h. Pugh
5.87%
Ordinary A
1.5k at £1Mrs S.g. Morgan
5.86%
Ordinary A
6.7k at £1Mrs P.m.h. Pugh
26.67%
Ordinary B
6.7k at £1Mrs S.g. Morgan
26.67%
Ordinary B
6.7k at £1Trustees Of C.t. Stacey Settlement
26.66%
Ordinary B
600 at £1Mrs Hildegard D.l Stacey
2.40%
Ordinary A

Financials

Year2014
Net Worth£59,793
Cash£63,964
Current Liabilities£4,171

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Next Accounts Due30 November 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 25,000
(4 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 25,000
(4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
10 July 2012Termination of appointment of Fiona King as a director (1 page)
10 July 2012Termination of appointment of Sylvia Morgan as a director (1 page)
10 July 2012Termination of appointment of Fiona King as a director (1 page)
10 July 2012Termination of appointment of Sylvia Morgan as a director (1 page)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
5 November 2010Secretary's details changed for Mrs Hildegard Dorothea Luise Stacey on 21 October 2010 (1 page)
5 November 2010Secretary's details changed for Mrs Hildegard Dorothea Luise Stacey on 21 October 2010 (1 page)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 November 2009Director's details changed for Fiona Christine Nesta King on 31 October 2009 (2 pages)
13 November 2009Director's details changed for Sylvia Morgan on 31 October 2009 (2 pages)
13 November 2009Director's details changed for Patricia Marion Hertha Pugh on 31 October 2009 (2 pages)
13 November 2009Director's details changed for Patricia Marion Hertha Pugh on 31 October 2009 (2 pages)
13 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
13 November 2009Director's details changed for Sylvia Morgan on 31 October 2009 (2 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
13 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
13 November 2009Director's details changed for Fiona Christine Nesta King on 31 October 2009 (2 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
14 November 2008Return made up to 31/10/08; full list of members (5 pages)
14 November 2008Return made up to 31/10/08; full list of members (5 pages)
4 June 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
4 June 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
12 November 2007Return made up to 31/10/07; no change of members (7 pages)
12 November 2007Return made up to 31/10/07; no change of members (7 pages)
19 July 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
19 July 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
6 June 2007Return made up to 31/10/06; no change of members (7 pages)
6 June 2007Return made up to 31/10/06; no change of members (7 pages)
1 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
1 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
15 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
8 June 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
30 December 2004Return made up to 31/10/04; no change of members (7 pages)
30 December 2004Return made up to 31/10/04; no change of members (7 pages)
31 August 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
15 June 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
23 June 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
23 June 2003New director appointed (2 pages)
12 November 2002Return made up to 31/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Return made up to 31/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Registered office changed on 07/08/02 from: 217/219 high street orpington kent BR6 0NZ (1 page)
7 August 2002Registered office changed on 07/08/02 from: 217/219 high street orpington kent BR6 0NZ (1 page)
30 May 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
30 May 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
13 February 2002Return made up to 31/10/01; change of members (6 pages)
13 February 2002Return made up to 31/10/01; change of members (6 pages)
22 August 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
22 August 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
6 April 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 April 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 June 2000Full accounts made up to 28 February 2000 (9 pages)
27 June 2000Full accounts made up to 28 February 2000 (9 pages)
16 November 1999Return made up to 31/10/99; full list of members (8 pages)
16 November 1999Return made up to 31/10/99; full list of members (8 pages)
10 August 1999Full accounts made up to 28 February 1999 (7 pages)
10 August 1999Full accounts made up to 28 February 1999 (7 pages)
6 November 1998Full accounts made up to 28 February 1998 (7 pages)
6 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1998Full accounts made up to 28 February 1998 (7 pages)
6 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1997Full accounts made up to 28 February 1997 (8 pages)
29 December 1997Full accounts made up to 28 February 1997 (8 pages)
17 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 March 1997Return made up to 31/10/96; full list of members (6 pages)
5 March 1997Return made up to 31/10/96; full list of members (6 pages)
22 August 1996Accounts for a small company made up to 28 February 1996 (8 pages)
22 August 1996Accounts for a small company made up to 28 February 1996 (8 pages)
16 January 1996Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1996Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1995Full accounts made up to 28 February 1995 (7 pages)
12 October 1995Full accounts made up to 28 February 1995 (7 pages)
5 March 1953Incorporation (15 pages)
5 March 1953Incorporation (15 pages)