Company NameChitty Limited
Company StatusDissolved
Company Number00936253
CategoryPrivate Limited Company
Incorporation Date29 July 1968(55 years, 9 months ago)
Dissolution Date27 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Edward Chitty
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(22 years, 5 months after company formation)
Appointment Duration24 years, 2 months (closed 27 February 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMr Richard John Frederick Nelson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(22 years, 5 months after company formation)
Appointment Duration24 years, 2 months (closed 27 February 2015)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Secretary NameMr Brian Charles Downs
NationalityBritish
StatusClosed
Appointed31 December 1990(22 years, 5 months after company formation)
Appointment Duration24 years, 2 months (closed 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnutmead 61 Croydon Road
Keston
Kent
BR2 6EH

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

4.5k at £1Mr Brian Charles Downs
9.00%
Ordinary
15k at £1David Edward Chitty
30.00%
Ordinary
15k at £1Kk Properties LTD
30.00%
Ordinary
15k at £1Mr Richard John Frederick Nelson
30.00%
Ordinary
500 at £1Ann Patricia Downs
1.00%
Ordinary

Financials

Year2014
Net Worth-£74,817
Cash£113
Current Liabilities£430,858

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 February 2015Final Gazette dissolved following liquidation (1 page)
27 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Final Gazette dissolved following liquidation (1 page)
27 November 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
27 November 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
24 October 2013Liquidators' statement of receipts and payments to 24 September 2013 (15 pages)
24 October 2013Liquidators' statement of receipts and payments to 24 September 2013 (15 pages)
24 October 2013Liquidators statement of receipts and payments to 24 September 2013 (15 pages)
4 October 2012Registered office address changed from C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD on 4 October 2012 (2 pages)
3 October 2012Appointment of a voluntary liquidator (1 page)
3 October 2012Statement of affairs with form 4.19 (6 pages)
3 October 2012Statement of affairs with form 4.19 (6 pages)
3 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2012Appointment of a voluntary liquidator (1 page)
3 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 50,000
(5 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 50,000
(5 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Mr David Edward Chitty on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Mr David Edward Chitty on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Richard John Frederick Nelson on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Richard John Frederick Nelson on 29 December 2009 (2 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 February 2008Return made up to 31/12/07; full list of members (7 pages)
11 February 2008Return made up to 31/12/07; full list of members (7 pages)
14 August 2007Registered office changed on 14/08/07 from: imperial house north st bromley kent BR1 1SD (1 page)
14 August 2007Registered office changed on 14/08/07 from: imperial house north st bromley kent BR1 1SD (1 page)
17 February 2007Return made up to 31/12/06; full list of members (8 pages)
17 February 2007Return made up to 31/12/06; full list of members (8 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
23 September 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 June 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
1 June 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 September 2002 (9 pages)
13 September 2002 (9 pages)
23 May 2002 (9 pages)
23 May 2002 (9 pages)
10 April 2002Return made up to 31/12/01; full list of members (7 pages)
10 April 2002Return made up to 31/12/01; full list of members (7 pages)
18 July 2001 (9 pages)
18 July 2001 (9 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 April 2000 (9 pages)
22 April 2000 (9 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 March 1999 (6 pages)
4 March 1999 (6 pages)
26 February 1999Return made up to 31/12/98; no change of members (4 pages)
26 February 1999Return made up to 31/12/98; no change of members (4 pages)
6 March 1998 (7 pages)
6 March 1998 (7 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 March 1997Return made up to 31/12/96; full list of members (6 pages)
3 March 1997Return made up to 31/12/96; full list of members (6 pages)
13 December 1996 (8 pages)
13 December 1996 (8 pages)
2 February 1996 (8 pages)
2 February 1996 (8 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
30 October 1980Allotment of shares (2 pages)
30 October 1980Allotment of shares (2 pages)