Company NameChelverton Retail Investments (1994) Limited
Company StatusDissolved
Company Number02941911
CategoryPrivate Limited Company
Incorporation Date17 June 1994(29 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)
Previous NameChelverton Properties (Gosport) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMatthew Grant Cartisser
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1994(5 months after company formation)
Appointment Duration9 years, 4 months (closed 23 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeighton Manor Farm
Spode Lane
Cowden
Kent
TN8 7HN
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed17 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Director NameMr Richard Raymond Emile Manin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(5 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Sheen Lane
East Sheen
London
SW14 8RL
Secretary NameMr Richard Raymond Emile Manin
NationalityBritish
StatusResigned
Appointed18 November 1994(5 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address236 Sheen Lane
East Sheen
London
SW14 8RL

Location

Registered Address31 Sackville Street
London
W1S 3DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£425,596
Net Worth-£670,484
Current Liabilities£1,884,481

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
10 January 2003Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
8 August 2002Aud res - section 394 (1 page)
5 July 2002Full accounts made up to 31 March 2001 (11 pages)
5 July 2002Full accounts made up to 31 March 2000 (12 pages)
4 July 2002Return made up to 17/06/02; full list of members (7 pages)
5 February 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
21 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
22 June 2001Return made up to 17/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
10 August 2000Return made up to 17/06/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
14 June 1999Return made up to 17/06/99; no change of members (5 pages)
20 August 1998Full accounts made up to 31 March 1998 (11 pages)
18 June 1998Return made up to 17/06/98; full list of members (6 pages)
24 October 1997Full accounts made up to 31 March 1997 (11 pages)
28 June 1997Return made up to 17/06/97; no change of members (5 pages)
27 January 1997Location of register of members (1 page)
27 January 1997Location of register of directors' interests (1 page)
27 January 1997Registered office changed on 27/01/97 from: 63 chester square london SW1W 9EA (1 page)
27 January 1997Location of debenture register (1 page)
9 January 1997Full accounts made up to 31 March 1996 (11 pages)
7 October 1996Director's particulars changed (1 page)
22 July 1996Return made up to 17/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1996Full accounts made up to 31 March 1995 (7 pages)
24 July 1995Return made up to 17/06/95; full list of members (10 pages)
15 June 1995Particulars of mortgage/charge (18 pages)
15 June 1995Particulars of mortgage/charge (18 pages)
31 May 1995Particulars of mortgage/charge (18 pages)
31 May 1995Particulars of mortgage/charge (18 pages)