Company NameWJB Chiltern Limited
Company StatusDissolved
Company Number01479718
CategoryPrivate Limited Company
Incorporation Date18 February 1980(44 years, 2 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)
Previous NameChiltern Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAidan Ward
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2007(27 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 January 2008)
RoleChartered Accountant
Correspondence Address14 Littleheath
Charlton
London
SE7 8HU
Secretary NameIan James Brotzman
NationalityBritish
StatusClosed
Appointed01 May 2007(27 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 January 2008)
RoleCompany Director
Correspondence Address9 Coates Quay
Chelmsford
Essex
CM2 6HU
Director NameMr John Martin Willmott
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(12 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence AddressBarton Cox Green Lane
Maidenhead
Berkshire
SL6 3EL
Director NameRoger Martin Willatt
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 1997)
RoleBusiness Executive
Correspondence Address60 Bowman Drive
Greenwich 06831
Connecticut
United States
Director NameErnest Sidney Thomas
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(12 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1999)
RoleTaxation Adviser
Correspondence AddressWoodpeckers Rest
Wood Lane South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Director NameMr Dennis George Tapper
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(12 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 1996)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address14 The Winery
Regents Bridge Gardens
London
SW8 1JR
Director NameDenis Savage
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(12 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 October 1992)
RoleBusiness Executive
Correspondence Address8 The Oaks
Marlow Drive Forest Fields
Haywards Heath
West Sussex
RH16 3ST
Director NameMr John Draper
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(12 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2000)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address54 Woodthorpe Road
Ashford
Middlesex
TW15 2RU
Secretary NameErnest Sidney Thomas
NationalityBritish
StatusResigned
Appointed18 June 1992(12 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 April 1999)
RoleCompany Director
Correspondence AddressWoodpeckers Rest
Wood Lane South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Director NameMichael Frederick Julien
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 February 1996)
RoleBusiness Executive
Correspondence AddressBendochy Ellesmere Road
Weybridge
Surrey
KT13 0HQ
Director NameDuncan William Groves
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2000)
RoleTax Consultant
Correspondence Address100 Overdown Road
Tilehurst
Reading
Berkshire
RG3 6NJ
Director NamePeter Legg
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2000)
RoleTax Consultant
Correspondence Address155 Purley Oaks Road
South Croydon
Surrey
CR2 0NZ
Director NameGregor Charles William Macrae
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address24 Pulham Avenue
Baas Hill
Broxbourne
Hertfordshire
EN10 7TB
Director NameAli Reza Sarikhani
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakbank Courtenay Avenue
London
N6 4LR
Director NameAndre Desmond Bischoff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(17 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Amersham Road
Chesham
Bucks
HP6 5PD
Director NameDavid Stephen Fowles
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1999)
RoleVat Consultant
Correspondence Address12 South Western Road
St Margarets
Twickenham
Middlesex
TW1 1LQ
Director NameKaren Teresa Mary Spencer-Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2000)
RoleTax Consultant
Correspondence AddressTreetops 22 Wingletye Lane
Hornchurch
Essex
RM11 3TA
Director NameLinda Christine Snell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(19 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleTax Consultant
Correspondence AddressRafters
Larch Avenue
Ascot
Berkshire
SL5 0AP
Secretary NameMr Jonathan Sydney Freedman
NationalityBritish
StatusResigned
Appointed07 April 1999(19 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Eastglade
Pinner
Middlesex
HA5 3AN
Director NameMr John Martin Willmott
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(20 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 10 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House
17 Inkpen Road, Kintbury
Hungerford
Berkshire
RG17 9TU
Director NameScott Edward Massie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2002)
RoleChartered Secretary
Correspondence Address15 Burcot Park
Burcot
Abingdon
Oxfordshire
OX14 3DH
Secretary NameScott Edward Massie
NationalityBritish
StatusResigned
Appointed01 April 2000(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2002)
RoleChartered Secretary
Correspondence Address15 Burcot Park
Burcot
Abingdon
Oxfordshire
OX14 3DH
Director NameRichard James Henry Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(22 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Secretary NameRichard James Henry Williams
NationalityBritish
StatusResigned
Appointed12 June 2002(22 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£85,653

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
30 July 2007Application for striking-off (1 page)
22 June 2007Return made up to 18/06/07; full list of members (2 pages)
17 May 2007New director appointed (3 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned;director resigned (1 page)
10 May 2007Director resigned (1 page)
6 October 2006Director resigned (1 page)
19 July 2006Director's particulars changed (1 page)
19 June 2006Return made up to 18/06/06; full list of members (3 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
28 June 2005Return made up to 18/06/05; full list of members (3 pages)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
9 July 2004Return made up to 18/06/04; full list of members (6 pages)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
12 July 2003Return made up to 18/06/03; full list of members (6 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
31 December 2002Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page)
2 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002Secretary resigned;director resigned (1 page)
18 June 2002Auditor's resignation (2 pages)
5 February 2002Full accounts made up to 31 March 2001 (11 pages)
26 June 2001Return made up to 18/06/01; full list of members (6 pages)
19 January 2001Full accounts made up to 31 March 2000 (13 pages)
27 October 2000Registered office changed on 27/10/00 from: sceptre house 169-173 regent street london W1R 8DD (1 page)
7 July 2000Return made up to 18/06/00; full list of members (7 pages)
7 July 2000New director appointed (2 pages)
9 May 2000Secretary's particulars changed;director's particulars changed (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
18 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/02/00
(1 page)
13 January 2000Full accounts made up to 31 March 1999 (13 pages)
13 January 2000Director resigned (1 page)
18 October 1999Director's particulars changed (1 page)
7 October 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
25 June 1999Return made up to 18/06/99; no change of members (11 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed (2 pages)
15 March 1999New director appointed (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (17 pages)
17 November 1998New director appointed (2 pages)
17 August 1998Return made up to 18/06/98; full list of members (10 pages)
25 June 1998New director appointed (2 pages)
20 March 1998Registered office changed on 20/03/98 from: 90 tottenham court road london W1P oaa (1 page)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 February 1998Application for reregistration from PLC to private (1 page)
9 February 1998Re-registration of Memorandum and Articles (6 pages)
9 February 1998Certificate of re-registration from Public Limited Company to Private (1 page)
7 January 1998New director appointed (3 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
5 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
18 November 1997Ad 12/11/97--------- £ si 35653@1=35653 £ ic 50000/85653 (2 pages)
7 August 1997Auditor's resignation (1 page)
25 July 1997Full accounts made up to 31 December 1996 (15 pages)
7 July 1997Return made up to 18/06/97; full list of members (7 pages)
16 April 1997Director resigned (1 page)
7 August 1996Return made up to 18/06/96; full list of members (7 pages)
22 May 1996Director resigned (1 page)
25 September 1995Company name changed chiltern financial services PLC\certificate issued on 26/09/95 (4 pages)
17 July 1995Full accounts made up to 31 December 1994 (18 pages)
27 June 1995Return made up to 18/06/95; no change of members (8 pages)
9 August 1990Return made up to 18/06/90; full list of members (6 pages)
11 June 1990Full accounts made up to 31 December 1989 (17 pages)
24 August 1987Full accounts made up to 31 December 1986 (13 pages)
24 November 1986Return made up to 14/07/86; full list of members (8 pages)