Company NameChartswood Group Ltd.
DirectorsKiran Dayalji Patel and Robert Oreschnick
Company StatusDissolved
Company Number03083767
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 9 months ago)

Business Activity

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

Directors

Director NameKiran Dayalji Patel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(6 years after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Durfold Drive
Reigate
Surrey
RH2 0QA
Secretary NameKiran Dayalji Patel
NationalityBritish
StatusCurrent
Appointed01 August 2001(6 years after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Durfold Drive
Reigate
Surrey
RH2 0QA
Director NameRobert Oreschnick
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed02 April 2002(6 years, 8 months after company formation)
Appointment Duration22 years
RoleConsultant
Correspondence AddressBankfield Cold Hill Lane
New Mill
Huddersfield
West Yorkshire
HD9 7JX
Director NameAdrian Michael Philpot
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleChild Care Porviders
Correspondence Address8 Old Walls
All Saints Road
Wyke Regis
Dorset
DT4 9EZ
Secretary NameMr Gordon William Rice
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address54 Forest House
Russell Cotes Road
Bournemouth
Dorset
BH1 3UB
Director NameMr David Francis Hastings
Date of BirthNovember 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed02 August 1995(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Boyd Close
Kingston Upon Thames
KT2 7RL
Director NameJames Graeme Farquharson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 2000)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address4 Aislabie Close
Ripon
North Yorkshire
HG4 2DD
Director NameGeoffrey Bowen Lewis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMonkspool House
Woolverton
Bath
Somerset
BA2 7QT
Secretary NameMr Martin John Pritchard
NationalityBritish
StatusResigned
Appointed19 March 1997(1 year, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 May 1997)
RoleInvestment Adviser
Correspondence AddressFlat 806, Beatty House
Dolphin Square
London
SW1V 3PN
Secretary NameMr Andrew Duncan Gordon
NationalityBritish
StatusResigned
Appointed01 May 1997(1 year, 9 months after company formation)
Appointment Duration4 months (resigned 01 September 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor
10 Great Pulteney Street
Bath
North East Somerset
BA2 4BR
Secretary NamePaula Dalton
NationalityBritish
StatusResigned
Appointed01 September 1997(2 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 August 1998)
RoleOffice Administrator
Correspondence Address20 Portmeirion Close
Bristol
BS14 9YA
Director NameMuhammad Ali Khan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 December 2000)
RoleChartered Accountant
Correspondence Address12 Russell Court
Strasburg Road
London
SW11 5HZ
Director NameFiona Mackay
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2002)
RoleCompany Director
Correspondence Address38 Hatch Way
Kirtlington
Oxfordshire
OX5 3JS
Director NamePeter Frederick Stapleton Gwatkin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2002)
RoleCompany Director
Correspondence AddressShustoke Hall Moathouse Lane
Shustoke Coleshill
Birmingham
B46 2RJ
Director NameJoanna Beazley Richards
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2003)
RolePsychologist Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address2 Quarry View
Whitehill Road
Crowborough
East Sussex
TN6 1JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 July 2007Dissolved (1 page)
21 April 2007Administrator's progress report (10 pages)
18 April 2007Notice of move from Administration to Dissolution (7 pages)
18 April 2007Administrator's progress report (8 pages)
28 November 2006Administrator's progress report (13 pages)
21 November 2006Notice of extension of period of Administration (1 page)
31 May 2006Administrator's progress report (8 pages)
17 May 2006Notice of extension of period of Administration (1 page)
11 November 2005Administrator's progress report (9 pages)
7 October 2005Notice of extension of period of Administration (1 page)
12 May 2005Administrator's progress report (8 pages)
17 February 2005Registered office changed on 17/02/05 from: rcg house black horse lane addiscombe croydon surrey CR0 6RT (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 January 2005Statement of affairs (6 pages)
22 December 2004Statement of administrator's proposal (55 pages)
22 October 2004Appointment of an administrator (1 page)
28 July 2004Return made up to 25/07/04; full list of members (2 pages)
2 October 2003Director resigned (1 page)
8 August 2003Return made up to 25/07/03; full list of members (7 pages)
31 July 2003Full accounts made up to 31 December 2002 (14 pages)
27 March 2003Director resigned (1 page)
28 November 2002Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (18 pages)
4 July 2002Director resigned (1 page)
3 May 2002Particulars of mortgage/charge (11 pages)
15 April 2002New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
31 October 2001Director's particulars changed (1 page)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001Return made up to 25/07/01; full list of members (7 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: rcg house blackhorse lane croydon surrey CR0 6RT (1 page)
29 December 2000Registered office changed on 29/12/00 from: monkspool house woolverton bath BA3 6QT (1 page)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
12 September 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
1 September 1999Return made up to 25/07/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 December 1998 (14 pages)
13 April 1999Full accounts made up to 31 December 1997 (14 pages)
24 February 1999Registered office changed on 24/02/99 from: the stables church farm woolverton somerset BA3 6QT (1 page)
18 December 1998Secretary's particulars changed (1 page)
13 May 1998New director appointed (2 pages)
11 September 1997Full accounts made up to 31 December 1996 (11 pages)
28 August 1997Return made up to 25/07/97; full list of members (6 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Secretary's particulars changed (1 page)
13 June 1997New secretary appointed (2 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (1 page)
14 April 1997Auditor's resignation (1 page)
8 April 1997Particulars of mortgage/charge (7 pages)
8 April 1997Particulars of mortgage/charge (7 pages)
8 April 1997Particulars of mortgage/charge (7 pages)
8 April 1997Particulars of mortgage/charge (7 pages)
7 April 1997Director resigned (1 page)
4 April 1997Particulars of mortgage/charge (9 pages)
4 April 1997Particulars of mortgage/charge (8 pages)
4 April 1997Particulars of mortgage/charge (9 pages)
4 April 1997Particulars of mortgage/charge (9 pages)
2 April 1997New director appointed (3 pages)
2 April 1997Declaration of assistance for shares acquisition (9 pages)
2 April 1997Declaration of assistance for shares acquisition (9 pages)
2 April 1997Director resigned (1 page)
2 April 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997Declaration of assistance for shares acquisition (10 pages)
2 April 1997Declaration of assistance for shares acquisition (9 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997Registered office changed on 02/04/97 from: airport house purley way croydon surrey CR0 0XZ (1 page)
22 October 1996Particulars of mortgage/charge (3 pages)
15 August 1996Return made up to 25/07/96; full list of members
  • 363(287) ‐ Registered office changed on 15/08/96
(6 pages)
22 August 1995New director appointed (2 pages)
8 August 1995Ad 02/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 August 1995Accounting reference date notified as 31/12 (1 page)
31 July 1995Secretary resigned (2 pages)
25 July 1995Incorporation (20 pages)