Company NameChrisco (Hotels)
Company StatusDissolved
Company Number00901947
CategoryPrivate Unlimited Company
Incorporation Date28 March 1967(57 years, 1 month ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Hannah Casserly
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(24 years, 8 months after company formation)
Appointment Duration17 years, 8 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Park Road
London
Sw13
Director NameMrs Julia Casserly
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(24 years, 8 months after company formation)
Appointment Duration17 years, 8 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address20 Manor House Drive
London
NW6 7DF
Director NameMr Patrick Casserly
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(24 years, 8 months after company formation)
Appointment Duration17 years, 8 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address20 Manor House Drive
London
NW6 7DF
Director NameMr Vincent Casserly
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(24 years, 8 months after company formation)
Appointment Duration17 years, 8 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Parke Road
London
SW13 9NJ
Secretary NameMr Vincent Casserly
NationalityBritish
StatusClosed
Appointed15 December 1991(24 years, 8 months after company formation)
Appointment Duration17 years, 8 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Parke Road
London
SW13 9NJ
Director NameMr Christopher Casserly
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(24 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address13 Fife Road
London
SW14 7EJ
Director NameMrs Joyce Mary Casserly
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(24 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address13 Fife Road
London
SW14 7EJ

Location

Registered AddressAbbey House
342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£84,702
Gross Profit£84,702
Net Worth£9,500,175
Cash£726
Current Liabilities£759,505

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2008Return made up to 15/12/07; no change of members (8 pages)
18 January 2007Return made up to 15/12/06; full list of members (10 pages)
29 December 2005Return made up to 15/12/05; full list of members (10 pages)
11 January 2005Return made up to 15/12/04; full list of members (10 pages)
20 January 2004Return made up to 15/12/03; full list of members (9 pages)
10 February 2003Nc inc already adjusted 16/01/03 (1 page)
3 February 2003Full accounts made up to 31 March 2002 (13 pages)
31 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2003Return made up to 15/12/02; full list of members (8 pages)
18 January 2002Full accounts made up to 31 March 2001 (13 pages)
15 January 2002Return made up to 15/12/01; full list of members (7 pages)
22 December 2000Return made up to 15/12/00; full list of members (7 pages)
15 December 2000Full accounts made up to 31 March 2000 (13 pages)
20 December 1999Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
(7 pages)
1 November 1999Full accounts made up to 31 March 1999 (13 pages)
28 June 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
28 June 1999Declaration of assistance for shares acquisition (6 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
10 December 1998Return made up to 15/12/98; no change of members (6 pages)
16 November 1998Full accounts made up to 31 March 1998 (11 pages)
15 September 1998Director resigned (1 page)
15 January 1998Full accounts made up to 31 March 1997 (11 pages)
12 December 1997Return made up to 15/12/97; no change of members (8 pages)
19 January 1997Return made up to 15/12/96; full list of members (10 pages)
17 December 1996Full accounts made up to 31 March 1996 (11 pages)
2 January 1996Return made up to 15/12/95; no change of members (8 pages)
29 September 1995Full accounts made up to 31 March 1995 (12 pages)
28 March 1967Certificate of incorporation (1 page)