Company NameChilton Capital Limited
Company StatusDissolved
Company Number01821969
CategoryPrivate Limited Company
Incorporation Date5 June 1984(39 years, 10 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Dean
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(7 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address16 Cinnamon Row
London
SW11 3TW
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusClosed
Appointed17 May 1993(8 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 21 December 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Barry Martin Pincus
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1993(8 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 21 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Willifield Way
London
NW11 7XU
Secretary NameMr Barry Martin Pincus
NationalityBritish
StatusClosed
Appointed17 May 1993(8 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 21 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Willifield Way
London
NW11 7XU
Director NameMr Ian Isaac Stoutzker
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1994(10 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 21 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wilton Crescent
London
SW1X 8RX
Director NameDavid Haig Woolley Rankin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(7 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 1992)
RoleCompany Director
Correspondence Address80 Beacon Way
Rickmansworth
Hertfordshire
WD3 7PD
Director NameAnthony John Phipps Tiarks
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(7 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 July 1992)
RoleCompany Director
Correspondence AddressApartment Bcm 61 Seaside Plaza
Avenue Des Ligeurs
Monaco
98000
Secretary NameDavid Haig Woolley Rankin
NationalityBritish
StatusResigned
Appointed23 August 1991(7 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 1992)
RoleCompany Director
Correspondence Address80 Beacon Way
Rickmansworth
Hertfordshire
WD3 7PD
Director NameMr Mark Elliott
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1991)
RoleSolicitor
Correspondence Address71 Bampton Road
Forest Hill
London
SE23 2AX
Secretary NameMr John Dean
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 August 1992)
RoleCompany Director
Correspondence Address16 Cinnamon Row
London
SW11 3TW
Director NameChristopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(8 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 March 1994)
RoleCompany Director
Correspondence Address12 The Parade
Walton On The Naze
Essex
CO14 8EH
Director NameGrahame Newcombe Kincey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(9 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 1994)
RoleForeign Exchange Dealer
Correspondence Address7 Larkspur Way
North Holmwood
Dorking
Surrey
RH5 4TS
Director NameMaurice William Pomery
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(9 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 1994)
RoleForeign Exchange
Correspondence Address5 Camilla Close
Great Bookham
Surrey
KT23 4BU
Secretary NameScorpio Financial Services Limited (Corporation)
StatusResigned
Appointed10 July 1992(8 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 17 May 1993)
Correspondence Address25 Maddox Street
London
W1R 9LE

Location

Registered Address15 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
26 July 1999Application for striking-off (1 page)
9 September 1998Return made up to 23/08/98; no change of members (12 pages)
9 September 1997Return made up to 23/08/97; no change of members (8 pages)
6 March 1997Full accounts made up to 31 March 1996 (11 pages)
8 October 1996Return made up to 23/08/96; full list of members (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (15 pages)
1 September 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 July 1995£ ic 1235000/702000 13/06/95 £ sr 533000@1=533000 (1 page)
19 May 1995Declaration of shares redemption:auditor's report (8 pages)
19 May 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)