Company NameChapter Group Properties Limited
Company StatusDissolved
Company Number01618447
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 1 month ago)
Dissolution Date6 June 2019 (4 years, 9 months ago)
Previous NameMaroonacre Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NamePeter Russell Pennington Legh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(9 years after company formation)
Appointment Duration28 years, 2 months (closed 06 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVasterne Manor
Wootton Bassett
Swindon
Wiltshire
SN4 7PB
Director NameStewart Mark Brown
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2000(18 years, 7 months after company formation)
Appointment Duration18 years, 8 months (closed 06 June 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressParkhead
Wrotham Park Hill
Wrotham Sevenoaks
Kent
TN15 7QA
Secretary NameNilesh Nagar
NationalityBritish
StatusClosed
Appointed30 June 2011(29 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 06 June 2019)
RoleCompany Director
Correspondence Address1 Bishops Park Road
Norbury
London
SW16 5TU
Director NameJeffrey Ronald Kennedy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(9 years 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(9 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 August 1991)
RoleInsurance Broker
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(9 years 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 NameHeather Janet Harrison
NationalityBritish
StatusResigned
Appointed25 March 1991(9 years after company formation)
Appointment Duration10 years, 1 month (resigned 23 April 2001)
RoleCompany Director
Correspondence Address52 Angelica Road
Bisley
Woking
Surrey
GU24 9EY
Secretary NameMr Graham John Lancaster
NationalityBritish
StatusResigned
Appointed23 April 2001(19 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlands
Cheriton
Alresford
Hampshire
SO24 0QB

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£1,609,552
Cash£86,883
Current Liabilities£61,946

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
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)
9 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (12 pages)
9 May 2016Declaration of solvency (3 pages)
10 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 10 September 2015 (2 pages)
9 September 2015Appointment of a voluntary liquidator (1 page)
4 August 2015Declaration of solvency (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)
19 November 2014Full accounts made up to 31 March 2014 (11 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)
11 October 2013Full accounts made up to 31 March 2013 (11 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
9 October 2012Full accounts made up to 31 March 2012 (11 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 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)
15 July 2011Full accounts made up to 31 March 2011 (13 pages)
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)
23 July 2010Full accounts made up to 31 March 2010 (13 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
12 October 2009Full accounts made up to 31 March 2009 (13 pages)
26 March 2009Return made up to 25/03/09; full list of members (3 pages)
20 August 2008Full accounts made up to 31 March 2008 (13 pages)
31 March 2008Return made up to 25/03/08; full list of members (3 pages)
18 October 2007Full accounts made up to 31 March 2007 (13 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 (13 pages)
14 June 2006Auditor's resignation (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 (13 pages)
1 June 2005Return made up to 25/03/05; full list of members (2 pages)
28 January 2005Full accounts made up to 31 March 2004 (12 pages)
5 April 2004Return made up to 25/03/04; full list of members (5 pages)
2 December 2003Full accounts made up to 31 March 2003 (12 pages)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2003Return made up to 25/03/03; full list of members (5 pages)
2 December 2002Full accounts made up to 31 March 2002 (12 pages)
24 April 2002Return made up to 25/03/02; full list of members (5 pages)
6 December 2001Full accounts made up to 31 March 2001 (12 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
23 April 2001Return made up to 25/03/01; full list of members (5 pages)
19 December 2000Full accounts made up to 31 March 2000 (13 pages)
10 October 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
21 April 2000Return made up to 25/03/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 March 1999 (10 pages)
28 June 1999Auditor's resignation (1 page)
28 April 1999Return made up to 25/03/99; full list of members (7 pages)
22 October 1998Full accounts made up to 31 March 1998 (9 pages)
19 May 1998Return made up to 25/03/98; full list of members (6 pages)
22 October 1997Full accounts made up to 31 March 1997 (8 pages)
13 October 1997Secretary's particulars changed (1 page)
23 April 1997Return made up to 25/03/97; no change of members (8 pages)
27 August 1996Full accounts made up to 31 March 1996 (12 pages)
23 April 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)
24 April 1995Return made up to 25/03/95; no change of members (12 pages)
3 March 1995Director's particulars changed (4 pages)
30 June 1989Company name changed\certificate issued on 30/06/89 (2 pages)
2 March 1982Certificate of incorporation (1 page)