Company NameChancery Estates Limited
Company StatusDissolved
Company Number02606081
CategoryPrivate Limited Company
Incorporation Date29 April 1991(33 years ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameKay Brandeaux
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed29 April 1991(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Square
London
SW1W 8AL
Secretary NameMark Spittle
NationalityBritish
StatusClosed
Appointed21 June 2002(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address36 Cavell Road
Cheshunt
Hertfordshire
EN7 6JJ
Director NameEdwin Hargitt
Date of BirthAugust 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleInvestment Adviser
Correspondence AddressThe Cottage On The Green
Ockley
Dorking
Surrey
RH5 5TR
Secretary NameEdwin Hargitt
NationalityAmerican
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage On The Green
Ockley
Dorking
Surrey
RH5 5TR
Secretary NameBhupen Vasa
NationalityBritish
StatusResigned
Appointed09 February 1998(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2001)
RoleCompany Director
Correspondence Address20 High Worple
Rayners Lane
Harrow
Middlesex
HA2 9SU
Director NameBhupen Vasa
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2001)
RoleFinance Director
Correspondence Address20 High Worple
Rayners Lane
Harrow
Middlesex
HA2 9SU
Director NameMr Robert Sidney Kirk
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Holly Avenue
Frimley
Camberley
Surrey
GU16 5QX
Secretary NameMr Robert Sidney Kirk
NationalityBritish
StatusResigned
Appointed18 May 2001(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Holly Avenue
Frimley
Camberley
Surrey
GU16 5QX

Location

Registered Address5 Saint Jamess Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£13,393
Current Liabilities£16,492

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
27 July 2002Secretary's particulars changed (1 page)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002New secretary appointed (2 pages)
7 May 2002Return made up to 29/04/02; no change of members (5 pages)
24 April 2002Full accounts made up to 30 June 2001 (10 pages)
1 June 2001Secretary resigned;director resigned (1 page)
1 June 2001New secretary appointed;new director appointed (2 pages)
9 May 2001Return made up to 29/04/01; no change of members (5 pages)
12 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2001Full accounts made up to 30 June 2000 (13 pages)
3 July 2000Director's particulars changed (1 page)
28 April 2000Full accounts made up to 30 June 1999 (12 pages)
7 June 1999Registered office changed on 07/06/99 from: 17 hill street london W1X 7FB (1 page)
18 May 1999Particulars of mortgage/charge (3 pages)
1 May 1999Return made up to 29/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1999Director's particulars changed (1 page)
23 December 1998Full accounts made up to 30 June 1998 (12 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
5 May 1998Full accounts made up to 30 June 1997 (12 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
6 August 1997Ad 21/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1997Return made up to 29/04/97; full list of members (6 pages)
8 May 1997Registered office changed on 08/05/97 from: 25 manchester square london W1M 5AP (1 page)
2 May 1997Full accounts made up to 30 June 1996 (14 pages)
6 August 1996Return made up to 29/04/96; no change of members (4 pages)
5 August 1996Full accounts made up to 30 June 1995 (13 pages)
3 April 1996Secretary's particulars changed;director's particulars changed (1 page)
3 April 1996Return made up to 29/04/95; no change of members (6 pages)
3 April 1996Director's particulars changed (1 page)
3 April 1996Full accounts made up to 30 June 1994 (10 pages)
6 February 1996Final Gazette dissolved via compulsory strike-off (1 page)
17 October 1995First Gazette notice for compulsory strike-off (2 pages)
3 July 1995Registered office changed on 03/07/95 from: bridge house london bridge london SE1 9QR (1 page)