Company NameChelverton Properties (Chester Square) Limited
Company StatusDissolved
Company Number02947149
CategoryPrivate Limited Company
Incorporation Date5 July 1994(29 years, 10 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatthew Grant Cartisser
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeighton Manor Farm
Spode Lane
Cowden
Kent
TN8 7HN
Director NameMr Richard Raymond Emile Manin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address236 Sheen Lane
East Sheen
London
SW14 8RL
Secretary NameMr Richard Raymond Emile Manin
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
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
Net Worth-£27,858
Current Liabilities£27,858

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 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)
27 July 2002Accounts for a dormant company made up to 31 March 2001 (14 pages)
5 July 2002Accounts made up to 31 March 2000 (11 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)
19 July 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
20 July 2000Return made up to 05/07/00; full list of members (6 pages)
3 February 2000Accounts made up to 31 March 1999 (10 pages)
11 August 1999Return made up to 05/07/99; no change of members (5 pages)
20 August 1998Accounts made up to 31 March 1998 (10 pages)
18 August 1998Return made up to 05/07/98; no change of members (5 pages)
24 October 1997Accounts made up to 31 March 1997 (10 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Return made up to 05/07/97; full list of members (5 pages)
27 January 1997Location of register of directors' interests (1 page)
27 January 1997Location of register of members (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 1997Accounts made up to 31 March 1996 (11 pages)
7 October 1996Director's particulars changed (1 page)
22 July 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1996Accounts made up to 31 March 1995 (11 pages)
25 April 1996Memorandum and Articles of Association (4 pages)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1995Return made up to 05/07/95; full list of members (10 pages)
9 August 1994Particulars of mortgage/charge (8 pages)