Company NameChatsworth Concessions (Beatties) Ltd
DirectorsLaurence Ian Benezra and Philip Joseph Benezra
Company StatusDissolved
Company Number02990471
CategoryPrivate Limited Company
Incorporation Date15 November 1994(29 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameLaurence Ian Benezra
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressChatsworth
Austell Gardens Mill Hill
London
NW7 4NS
Director NamePhilip Joseph Benezra
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Crown Close
London
NW7 4HN
Secretary NameLaurence Ian Benezra
NationalityBritish
StatusCurrent
Appointed15 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressChatsworth
Austell Gardens Mill Hill
London
NW7 4NS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLangley & Partners
Langley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

20 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 January 2001Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
30 December 1999Liquidators statement of receipts and payments (5 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
24 December 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Appointment of a voluntary liquidator (1 page)
9 January 1998Statement of affairs (7 pages)
9 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 1997Registered office changed on 18/12/97 from: harford house 101-103 great portland street london W1N 6BH (1 page)
2 February 1997Return made up to 15/11/96; full list of members (8 pages)
31 January 1997Accounts for a small company made up to 31 January 1996 (5 pages)
14 April 1996Return made up to 15/11/95; full list of members (8 pages)
31 March 1995Ad 15/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 1995Registered office changed on 31/03/95 from: harford house 101-103 great portland street london W1N 6BH (1 page)
31 March 1995Accounting reference date notified as 31/01 (1 page)