Company NameChapter Group Limited
Company StatusDissolved
Company Number01429608
CategoryPrivate Limited Company
Incorporation Date14 June 1979(44 years, 9 months ago)
Dissolution Date6 February 2020 (4 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStewart Mark Brown
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(11 years, 9 months after company formation)
Appointment Duration28 years, 10 months (closed 06 February 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressParkhead
Wrotham Park Hill
Wrotham Sevenoaks
Kent
TN15 7QA
Director NamePeter Russell Pennington Legh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(11 years, 9 months after company formation)
Appointment Duration28 years, 10 months (closed 06 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVasterne Manor
Wootton Bassett
Swindon
Wiltshire
SN4 7PB
Director NameMr Robin David Symonds
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2000(21 years, 4 months after company formation)
Appointment Duration19 years, 3 months (closed 06 February 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressForest Acre
25 Homestead Road, Chelsfield
Orpington
Kent
BR6 6HN
Secretary NameNilesh Nagar
NationalityBritish
StatusClosed
Appointed30 June 2011(32 years after company formation)
Appointment Duration8 years, 7 months (closed 06 February 2020)
RoleCompany Director
Correspondence Address1 Bishops Park Road
Norbury
London
SW16 5TU
Director NameMr Robert Patrick McCarthy Beamish
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(11 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 February 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBlaydon Lodge
Harrow Road, Hempstead
Gillingham
Kent
ME7 3QA
Director NameJeffrey Ronald Kennedy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(11 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2000)
RoleInsurance Broker
Correspondence Address42 Leigh Hill
Leigh On Sea
Essex
SS9 2DN
Director NameJohn Graham Staples
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(11 years, 9 months after company formation)
Appointment Duration11 years (resigned 31 March 2002)
RoleNon Executive
Country of ResidenceEngland
Correspondence AddressWindmill House Top Street
Bolney
Haywards Heath
West Sussex
RH17 5PP
Director NameMr Robin David Symonds
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 1992)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressForest Acre
25 Homestead Road, Chelsfield
Orpington
Kent
BR6 6HN
Secretary NamePeter Russell Pennington Legh
NationalityBritish
StatusResigned
Appointed25 March 1991(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressZefton House Tollard Royal
Sixpenny Handley
Salisbury
Wiltshire
SP5 5PW
Director NameMr Frank Alexander Kolasky
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(15 years, 5 months after company formation)
Appointment Duration8 years (resigned 23 December 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Pine Crest
Oaklands
Welwyn
Hertfordshire
AL6 0EQ
Secretary NameMr Graham John Lancaster
NationalityBritish
StatusResigned
Appointed01 December 1994(15 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlands
Cheriton
Alresford
Hampshire
SO24 0QB

Contact

Websitewww.brasil.co.uk/
Email address[email protected]
Telephone020 73975000
Telephone regionLondon

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2013
Turnover£185,841
Net Worth£2,096,272
Cash£100,185
Current Liabilities£642,232

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

13 January 2017Appointment of a voluntary liquidator (1 page)
13 January 2017Court order insolvency:c/o replacement of liquidator (12 pages)
29 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (12 pages)
11 September 2015Registered office address changed from Collegiate House 9 st Thomas Street London SE1 9RY to Tavistock House South Tavistock Square London WC1H 9LG on 11 September 2015 (2 pages)
10 September 2015Appointment of a voluntary liquidator (1 page)
10 September 2015Declaration of solvency (3 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 102,997.65
(11 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 102,997.65
(11 pages)
4 August 2015Declaration of solvency (7 pages)
24 July 2015Satisfaction of charge 5 in full (1 page)
24 July 2015Satisfaction of charge 8 in full (1 page)
24 July 2015Satisfaction of charge 6 in full (1 page)
24 July 2015Satisfaction of charge 4 in full (1 page)
21 July 2015Satisfaction of charge 7 in full (1 page)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 102,997.65
(10 pages)
31 March 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
19 November 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 102,997.65
(10 pages)
11 October 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (10 pages)
9 October 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (10 pages)
27 July 2011Termination of appointment of Graham Lancaster as a secretary (2 pages)
27 July 2011Appointment of Nilesh Nagar as a secretary (3 pages)
15 July 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
11 May 2011Auditor's resignation (1 page)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (10 pages)
23 July 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (24 pages)
14 October 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
26 March 2009Return made up to 25/03/09; full list of members (23 pages)
15 January 2009Certificate of re-registration from Public Limited Company to Private (1 page)
15 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 January 2009Re-registration of Memorandum and Articles (17 pages)
15 January 2009Application for reregistration from PLC to private (1 page)
26 September 2008Certificate of reduction of share capital (1 page)
26 September 2008Court order on reduction of capital (3 pages)
20 August 2008Group of companies' accounts made up to 31 March 2008 (31 pages)
1 April 2008Return made up to 25/03/08; full list of members (26 pages)
30 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 July 2007Ad 04/06/07--------- £ si 226740@1=226740 £ ic 1833213/2059953 (4 pages)
29 May 2007Ad 05/04/07--------- £ si 25000@1=25000 £ ic 1808213/1833213 (3 pages)
28 April 2007Return made up to 25/03/07; full list of members (19 pages)
23 October 2006Group of companies' accounts made up to 31 March 2006 (32 pages)
14 June 2006Auditor's resignation (2 pages)
25 April 2006Return made up to 25/03/06; full list of members (18 pages)
2 November 2005Group of companies' accounts made up to 31 March 2005 (34 pages)
29 June 2005Return made up to 25/03/05; full list of members (18 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (31 pages)
5 April 2004Return made up to 25/03/04; full list of members (19 pages)
2 December 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
4 April 2003Return made up to 25/03/03; full list of members (20 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
4 November 2002Group of companies' accounts made up to 31 March 2002 (37 pages)
21 May 2002Ad 26/03/02--------- £ si 13500@1=13500 £ ic 1794713/1808213 (2 pages)
24 April 2002Return made up to 25/03/02; full list of members (22 pages)
19 March 2002Ad 14/03/02--------- £ si 14750@1=14750 £ ic 1777463/1792213 (2 pages)
19 March 2002Ad 14/03/02--------- £ si 2500@1=2500 £ ic 1792213/1794713 (2 pages)
21 January 2002Ad 19/12/01--------- £ si 193010@1=193010 £ ic 1583453/1776463 (4 pages)
21 January 2002Ad 19/12/01--------- £ si 1000@1=1000 £ ic 1776463/1777463 (2 pages)
23 November 2001Group of companies' accounts made up to 31 March 2001 (35 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Return made up to 25/03/01; full list of members (23 pages)
6 March 2001Ad 28/02/01--------- £ si 57120@1=57120 £ ic 1526333/1583453 (5 pages)
19 January 2001Ad 02/01/01--------- £ si 63494@1=63494 £ ic 1462839/1526333 (4 pages)
19 January 2001Ad 15/01/01--------- £ si 6636@1=6636 £ ic 1456203/1462839 (2 pages)
29 December 2000Ad 12/12/00--------- £ si 82492@1=82492 £ ic 1373711/1456203 (5 pages)
15 November 2000New director appointed (2 pages)
23 October 2000Full group accounts made up to 31 March 2000 (34 pages)
15 June 2000Director resigned (1 page)
21 April 2000Return made up to 25/03/00; full list of members (26 pages)
13 March 2000Ad 08/03/00--------- £ si 6@1=6 £ ic 1364191/1364197 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 46@1=46 £ ic 1373293/1373339 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 32@1=32 £ ic 1373421/1373453 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 49@1=49 £ ic 1372613/1372662 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 154@1=154 £ ic 1373087/1373241 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 1491@1=1491 £ ic 1358700/1360191 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 9@1=9 £ ic 1372556/1372565 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 27@1=27 £ ic 1373461/1373488 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 802@1=802 £ ic 1360191/1360993 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 209@1=209 £ ic 1364197/1364406 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 8@1=8 £ ic 1373241/1373249 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 63@1=63 £ ic 1361618/1361681 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 2252@1=2252 £ ic 1361939/1364191 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 57@1=57 £ ic 1361681/1361738 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 48@1=48 £ ic 1372565/1372613 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 17@1=17 £ ic 1373276/1373293 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 38@1=38 £ ic 1373662/1373700 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 10@1=10 £ ic 1358690/1358700 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 8@1=8 £ ic 1373079/1373087 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 66@1=66 £ ic 1373355/1373421 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 11@1=11 £ ic 1373253/1373264 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 145@1=145 £ ic 1373488/1373633 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 8@1=8 £ ic 1373453/1373461 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 12@1=12 £ ic 1373264/1373276 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 42@1=42 £ ic 1361897/1361939 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 117@1=117 £ ic 1372962/1373079 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 16@1=16 £ ic 1373339/1373355 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 41@1=41 £ ic 1361577/1361618 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 479@1=479 £ ic 1364406/1364885 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 257@1=257 £ ic 1360993/1361250 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 7671@1=7671 £ ic 1364885/1372556 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 159@1=159 £ ic 1361738/1361897 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 156@1=156 £ ic 1361421/1361577 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 4@1=4 £ ic 1373249/1373253 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 171@1=171 £ ic 1361250/1361421 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 11@1=11 £ ic 1373700/1373711 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 119@1=119 £ ic 1372662/1372781 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 181@1=181 £ ic 1372781/1372962 (2 pages)
13 March 2000Ad 08/03/00--------- £ si 29@1=29 £ ic 1373633/1373662 (2 pages)
1 November 1999Full group accounts made up to 31 March 1999 (36 pages)
17 August 1999Ad 08/07/99--------- £ si 7@1=7 £ ic 1338737/1338744 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 2610@1=2610 £ ic 1339112/1341722 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 742@1=742 £ ic 1337673/1338415 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 161@1=161 £ ic 1338744/1338905 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 788@1=788 £ ic 1341722/1342510 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 32@1=32 £ ic 1342642/1342674 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 27@1=27 £ ic 1342510/1342537 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 241@1=241 £ ic 1356755/1356996 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 212@1=212 £ ic 1338415/1338627 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 2433@1=2433 £ ic 1344455/1346888 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 105@1=105 £ ic 1342537/1342642 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 81@1=81 £ ic 1342674/1342755 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 5@1=5 £ ic 1342755/1342760 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 173@1=173 £ ic 1338939/1339112 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 57@1=57 £ ic 1356698/1356755 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 110@1=110 £ ic 1338627/1338737 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 34@1=34 £ ic 1338905/1338939 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 8949@1=8949 £ ic 1347191/1356140 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 1695@1=1695 £ ic 1342760/1344455 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 172@1=172 £ ic 1347019/1347191 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 558@1=558 £ ic 1356140/1356698 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 1694@1=1694 £ ic 1356996/1358690 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 42@1=42 £ ic 1346888/1346930 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 40@1=40 £ ic 1346930/1346970 (2 pages)
17 August 1999Ad 08/07/99--------- £ si 49@1=49 £ ic 1346970/1347019 (2 pages)
5 July 1999Auditor's resignation (1 page)
5 May 1999Return made up to 25/03/99; bulk list available separately (9 pages)
19 April 1999Ad 06/04/99--------- £ si 14149@1=14149 £ ic 1323524/1337673 (4 pages)
4 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 October 1998Full group accounts made up to 31 March 1998 (42 pages)
21 May 1998Return made up to 25/03/98; full list of members (18 pages)
3 November 1997Ad 25/06/97--------- £ si 11250@1=11250 £ ic 1312274/1323524 (2 pages)
2 November 1997Full group accounts made up to 31 March 1997 (41 pages)
28 October 1997Delivery ext'd 3 mth 31/03/97 (1 page)
22 October 1997Ad 18/09/97--------- £ si 75000@1=75000 £ ic 1237274/1312274 (2 pages)
9 June 1997Ad 28/05/97--------- £ si 20000@1=20000 £ ic 1217274/1237274 (2 pages)
23 April 1997Return made up to 25/03/97; full list of members (21 pages)
23 August 1996Full group accounts made up to 31 March 1996 (39 pages)
9 August 1996Ad 30/07/96--------- £ si 20000@1=20000 £ ic 1197274/1217274 (2 pages)
23 April 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
18 October 1995Full group accounts made up to 31 March 1995 (43 pages)
28 September 1995Director's particulars changed (2 pages)
24 April 1995Return made up to 25/03/95; full list of members (30 pages)
9 April 1995Ad 30/03/95--------- £ si 20000@1=20000 £ ic 1145811/1165811 (2 pages)
21 September 1994Full group accounts made up to 31 March 1994 (44 pages)
18 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
12 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 July 1993Memorandum and Articles of Association (7 pages)
2 February 1992Full group accounts made up to 30 September 1991 (38 pages)
25 August 1988Company name changed butcher, robinson & staples hold ings LIMITED\certificate issued on 26/08/88 (2 pages)
29 April 1988Wd 24/03/88 ad 16/03/88--------- £ si 311665@1=311665 £ ic 895995/1207660 (2 pages)
14 June 1979Incorporation (17 pages)
14 June 1979Certificate of incorporation (1 page)