Company NameCollegiate House Services Limited
Company StatusDissolved
Company Number01604186
CategoryPrivate Limited Company
Incorporation Date15 December 1981(42 years, 4 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameGrowgrade Limited

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NamePeter Russell Pennington Legh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(10 years, 3 months after company formation)
Appointment Duration24 years, 5 months (closed 06 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVasterne Manor
Wootton Bassett
Swindon
Wiltshire
SN4 7PB
Director NameBrian Richard Treloar
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1997(15 years, 7 months after company formation)
Appointment Duration19 years, 1 month (closed 06 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage
59 Pilgrims Way Kemsing
Sevenoaks
Kent
TN15 6TD
Secretary NameNilesh Nagar
NationalityBritish
StatusClosed
Appointed30 June 2011(29 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 06 September 2016)
RoleCompany Director
Correspondence Address1 Bishops Park Road
Norbury
London
SW16 5TU
Director NameKathleen Maria Aherne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(10 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 1997)
RoleSecretary
Correspondence Address108 Dale View Crescent
Chingford
London
E4 6PG
Director NameMr Graham John Lancaster
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(10 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestlands
Cheriton
Alresford
Hampshire
SO24 0QB
Director NameRichard Alan Lee
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(10 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 1997)
RoleInsurance Broker
Correspondence Address213 Brighton Road
Purley
Surrey
CR8 4HF
Director NameGeoffrey James Payne
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 1994)
RoleInsurance Broker
Correspondence AddressTye House The Tye
Lindsey
Ipswich
Suffolk
IP7 6PP
Director NameMr Robin David Symonds
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(10 years, 3 months after company formation)
Appointment Duration8 months (resigned 23 November 1992)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressForest Acre
25 Homestead Road, Chelsfield
Orpington
Kent
BR6 6HN
Director NameJulie Ann Whitlock
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(10 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 October 1998)
RoleAccountant
Correspondence Address9 St Charles Road
Brentwood
Essex
CM14 4TS
Secretary NameHeather Janet Harrison
NationalityBritish
StatusResigned
Appointed25 March 1992(10 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 April 2001)
RoleCompany Director
Correspondence Address52 Angelica Road
Bisley
Woking
Surrey
GU24 9EY
Director NameGeraldine Mary Ford
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 1999)
RoleAccountant
Correspondence Address44 Farm Holt
New Ash Green
Longfield Dartford
Kent
DA3 8QB
Director NameKeith Richardson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(15 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 November 2003)
RoleAccountant
Correspondence Address250 Beechfield
Hoddesdon
Hertfordshire
EN11 9QF
Secretary NameMr Graham John Lancaster
NationalityBritish
StatusResigned
Appointed23 April 2001(19 years, 4 months after company formation)
Appointment Duration10 years, 2 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]
Telephone0116 2211200
Telephone regionLeicester

Location

Registered AddressCollegiate Hse
9 St Thomas St
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

10k at £1Chapter Group LTD
99.99%
Ordinary
1 at £1Chapter Group Properties LTD
0.01%
Ordinary

Accounts

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

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (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 10,000
(5 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(5 pages)
31 March 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
31 March 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (6 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 10,000
(5 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 10,000
(5 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 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)
27 July 2011Termination of appointment of Graham Lancaster as a secretary (2 pages)
27 July 2011Appointment of Nilesh Nagar as a secretary (3 pages)
11 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 May 2011Auditor's resignation (1 page)
11 May 2011Auditor's resignation (1 page)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
16 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Brian Richard Treloar on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Brian Richard Treloar on 25 March 2010 (2 pages)
12 October 2009Full accounts made up to 31 March 2009 (11 pages)
12 October 2009Full accounts made up to 31 March 2009 (11 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
20 August 2008Full accounts made up to 31 March 2008 (12 pages)
20 August 2008Full accounts made up to 31 March 2008 (12 pages)
31 March 2008Return made up to 25/03/08; full list of members (4 pages)
31 March 2008Return made up to 25/03/08; full list of members (4 pages)
18 October 2007Full accounts made up to 31 March 2007 (12 pages)
18 October 2007Full accounts made up to 31 March 2007 (12 pages)
2 April 2007Return made up to 25/03/07; full list of members (2 pages)
2 April 2007Return made up to 25/03/07; full list of members (2 pages)
23 October 2006Full accounts made up to 31 March 2006 (12 pages)
23 October 2006Full accounts made up to 31 March 2006 (12 pages)
14 June 2006Auditor's resignation (2 pages)
14 June 2006Auditor's resignation (2 pages)
3 April 2006Return made up to 25/03/06; full list of members (2 pages)
3 April 2006Return made up to 25/03/06; full list of members (2 pages)
2 November 2005Full accounts made up to 31 March 2005 (12 pages)
2 November 2005Full accounts made up to 31 March 2005 (12 pages)
1 June 2005Return made up to 25/03/05; full list of members (2 pages)
1 June 2005Return made up to 25/03/05; full list of members (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
5 April 2004Return made up to 25/03/04; full list of members (6 pages)
5 April 2004Return made up to 25/03/04; full list of members (6 pages)
20 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2003Full accounts made up to 31 March 2003 (12 pages)
2 December 2003Full accounts made up to 31 March 2003 (12 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
4 April 2003Return made up to 25/03/03; full list of members (6 pages)
4 April 2003Return made up to 25/03/03; full list of members (6 pages)
2 December 2002Full accounts made up to 31 March 2002 (12 pages)
2 December 2002Full accounts made up to 31 March 2002 (12 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
24 April 2002Return made up to 25/03/02; full list of members (6 pages)
24 April 2002Return made up to 25/03/02; full list of members (6 pages)
6 December 2001Full accounts made up to 31 March 2001 (12 pages)
6 December 2001Full accounts made up to 31 March 2001 (12 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Secretary resigned (1 page)
18 April 2001Return made up to 25/03/01; full list of members (6 pages)
18 April 2001Return made up to 25/03/01; full list of members (6 pages)
5 December 2000Full accounts made up to 31 March 2000 (14 pages)
5 December 2000Full accounts made up to 31 March 2000 (14 pages)
21 April 2000Return made up to 25/03/00; full list of members (7 pages)
21 April 2000Return made up to 25/03/00; full list of members (7 pages)
17 January 2000Full accounts made up to 31 March 1999 (15 pages)
17 January 2000Full accounts made up to 31 March 1999 (15 pages)
5 July 1999Auditor's resignation (1 page)
5 July 1999Auditor's resignation (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
28 April 1999Return made up to 25/03/99; full list of members (9 pages)
28 April 1999Return made up to 25/03/99; full list of members (9 pages)
22 October 1998Full accounts made up to 31 March 1998 (15 pages)
22 October 1998Full accounts made up to 31 March 1998 (15 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 May 1998Return made up to 25/03/98; full list of members (9 pages)
19 May 1998Return made up to 25/03/98; full list of members (9 pages)
28 October 1997Full accounts made up to 31 March 1997 (14 pages)
28 October 1997Full accounts made up to 31 March 1997 (14 pages)
13 October 1997Secretary's particulars changed (1 page)
13 October 1997Secretary's particulars changed (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
23 April 1997Return made up to 25/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 April 1997Return made up to 25/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 August 1996Full accounts made up to 31 March 1996 (14 pages)
27 August 1996Full accounts made up to 31 March 1996 (14 pages)
23 April 1996Return made up to 25/03/96; full list of members (14 pages)
23 April 1996Return made up to 25/03/96; full list of members (14 pages)
28 September 1995Director's particulars changed (2 pages)
28 September 1995Director's particulars changed (2 pages)
7 August 1995Full accounts made up to 31 March 1995 (14 pages)
7 August 1995Full accounts made up to 31 March 1995 (14 pages)
24 April 1995Return made up to 25/03/95; no change of members (18 pages)
24 April 1995Return made up to 25/03/95; no change of members (18 pages)