Company NameChasley (Lifestyle) Plc
Company StatusDissolved
Company Number01955986
CategoryPublic Limited Company
Incorporation Date7 November 1985(38 years, 5 months ago)
Previous NameIHS Sport Villages Plc

Business Activity

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

Directors

Director NameMr Michael John Goletka
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish,
StatusCurrent
Appointed30 May 1996(10 years, 6 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Montpelier Square
Knightsbridge
London
SW7 1JU
Director NameJames Anthony Copeland
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1996(11 years after company formation)
Appointment Duration27 years, 5 months
RoleArchitect
Correspondence AddressThe Grange Fox Road
Framingham Pigot
Norwich
Norfolk
NR14 7PZ
Director NameFrancis Clive Nicholls
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1997(11 years, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleHotelier
Correspondence Address19 College Road
Bromsgrove
Worcestershire
B60 2NF
Director NameFrederick Jones
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1997(11 years, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleHotelier
Correspondence Address31 The Farthings
Crowborough
East Sussex
TN6 2TW
Secretary NameFrancis Clive Nicholls
NationalityBritish
StatusCurrent
Appointed01 September 1998(12 years, 10 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address19 College Road
Bromsgrove
Worcestershire
B60 2NF
Director NameMr William Honeyman
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(12 years, 10 months after company formation)
Appointment Duration25 years, 6 months
RoleAccountant
Correspondence AddressSandfield House Church Lane
Saul
Gloucester
Gloucestershire
GL2 7JY
Wales
Director NameAlan Leslie Hand
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 August 1992)
RoleQuantity Surveyor
Correspondence Address13 Parsonage Lane
Windsor
Berkshire
SL4 5EW
Director NameJames Anthony Copeland
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 1996)
RoleArchitect
Correspondence AddressFox Road
Framingham Pigot
Norwich
NR14 7PZ
Director NameMr Hugh Vere Alexander Ellingham
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 1993)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStonepitts Manor
Seal
Sevenoaks
Kent
TN15 0ER
Director NamePeter Robert Fehlmann
Date of BirthSeptember 1922 (Born 101 years ago)
NationalitySwiss
StatusResigned
Appointed03 August 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 1994)
RoleCompany Director
Correspondence AddressAugsburgervir 7
3052 Zollikofen
Foreign
Director NameRudolf Freidrich Gerber
Date of BirthMay 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed03 August 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 May 1996)
RoleBusinessman
Correspondence AddressBettenhausenstrasse 50
Ch-Herzogenbuchsee
Switzerland
Foreign
Secretary NameMr Francis Jonathan Pym
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Ridgway Place
London
SW19 4SP
Director NameUrs Grutter
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed12 August 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 1996)
RoleBusinessman
Correspondence AddressFliederweg 5
Grenchen
Solothurn Ch2540
Foreign
Secretary NameMr Trevor Riches
NationalityBritish
StatusResigned
Appointed25 March 1993(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 1996)
RoleCertified Accountant
Correspondence AddressLoke Farm New Road
Ashwellthorpe
Wymondham
Norfolk
NR16 1HT
Secretary NameRobert Stanley Simmons
NationalityBritish
StatusResigned
Appointed01 December 1995(10 years after company formation)
Appointment Duration6 months (resigned 04 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriston Lodge
Holt Road Briston Nelton Constable
Holt
Norfolk
NR24 2HR
Director NameMalcolm John Gold
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressHeath Farm House
Grove Mill Lane
Watford
Hertfordshire
WD17 3TT
Secretary NameKaren Jane Marr
NationalityBritish
StatusResigned
Appointed04 June 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 1998)
RoleCompany Director
Correspondence Address13 Frank Burton Close
London
SE7 7UE
Director NameAnthony Sloan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(11 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 February 1998)
RoleAccountant
Correspondence Address14 Orchard End
Bluntisham
Huntingdon
Cambridgeshire
PE28 3XF

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£6,958,000
Gross Profit£5,458,000
Net Worth£9,442,000
Cash£70,000
Current Liabilities£9,410,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 February 2005Dissolved (1 page)
9 November 2004Return of final meeting of creditors (1 page)
29 April 2004Receiver's abstract of receipts and payments (2 pages)
18 February 2004Registered office changed on 18/02/04 from: c/o begbies traynor 6 raymond buildings london WC1R 5BP (1 page)
6 May 2003Receiver's abstract of receipts and payments (3 pages)
3 July 2002Receiver's abstract of receipts and payments (3 pages)
3 May 2001Receiver's abstract of receipts and payments (2 pages)
5 May 2000Receiver's abstract of receipts and payments (2 pages)
22 October 1999Appointment of a liquidator (1 page)
15 October 1999Registered office changed on 15/10/99 from: c/o deloitte & touche 1 little new street london EC4A 3TR (1 page)
17 August 1999Order of court to wind up (3 pages)
9 August 1999Amended certificate of constitution of creditors' committee (1 page)
4 August 1999Court order notice of winding up (2 pages)
14 June 1999Registered office changed on 14/06/99 from: 22 grosvenor street london W1X 9FE (1 page)
23 May 1999New director appointed (3 pages)
27 April 1999Appointment of receiver/manager (1 page)
28 January 1999Return made up to 03/08/98; full list of members (6 pages)
28 January 1999New secretary appointed (2 pages)
13 November 1998New director appointed (2 pages)
10 November 1998Full group accounts made up to 31 December 1997 (31 pages)
5 November 1998Director resigned (1 page)
27 April 1998Secretary resigned (1 page)
17 February 1998Director resigned (1 page)
13 January 1998Amended full group accounts made up to 31 December 1996 (7 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Return made up to 03/08/97; no change of members (6 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 August 1997Particulars of mortgage/charge (11 pages)
3 August 1997Full group accounts made up to 31 December 1996 (28 pages)
16 July 1997Secretary's particulars changed (1 page)
25 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
14 March 1997Statement of affairs (5 pages)
14 March 1997Ad 15/11/96--------- £ si [email protected] (2 pages)
11 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 1997Registered office changed on 10/03/97 from: drayton high road hellesdon norwich norfolk NR6 5DU (1 page)
7 March 1997Company name changed ihs sport villages PLC\certificate issued on 10/03/97 (2 pages)
6 March 1997£ nc 4500000/50000000 15/11/96 (1 page)
6 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 March 1997Ad 15/11/96--------- £ si [email protected]=13628718 £ ic 3970888/17599606 (2 pages)
3 November 1996New secretary appointed (2 pages)
3 November 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 July 1996Full group accounts made up to 31 December 1995 (23 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1995New secretary appointed (2 pages)
12 September 1995Return made up to 03/08/95; no change of members (4 pages)
20 June 1995Full group accounts made up to 31 December 1994 (21 pages)
4 August 1993Return made up to 03/08/93; full list of members (5 pages)
12 August 1992Return made up to 03/08/92; full list of members (7 pages)