Company NameChanter Associates Limited
Company StatusDissolved
Company Number03084790
CategoryPrivate Limited Company
Incorporation Date27 July 1995(28 years, 9 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameProfessor Plumb Ltd

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJonathan Harold Chanter
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1995(1 month, 2 weeks after company formation)
Appointment Duration13 years, 11 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address3 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameElin Chanter
NationalityBritish
StatusClosed
Appointed31 October 2006(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 18 August 2009)
RoleCompany Director
Correspondence AddressMenadue Mill
Trenal Lane Trewarmett
Tintagel
Cornwall
PL34 0HR
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameJenny Lucy Pascoe Chanter
NationalityBritish
StatusResigned
Appointed11 September 1995(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Correspondence AddressThe Flat The Vicarage
1 Abingdon Road Cumnor
Oxford
OX2 9QN

Location

Registered Address4-5 King Street
Richmond
Surrey
TW9 1ND
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
8 August 2008Return made up to 27/07/08; full list of members (3 pages)
27 June 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
8 August 2007Particulars of mortgage/charge (4 pages)
27 July 2007Return made up to 27/07/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 November 2006Registered office changed on 20/11/06 from: 4-5 king street richmond surrey TW9 1ND (1 page)
20 November 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
23 August 2006Return made up to 27/07/06; full list of members (2 pages)
23 August 2006Registered office changed on 23/08/06 from: 3 the quadrant richmond surrey TW9 1BP (1 page)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 November 2005Return made up to 27/07/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 January 2005Return made up to 27/07/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 September 2003Return made up to 27/07/03; full list of members (6 pages)
8 August 2003Company name changed professor plumb LTD\certificate issued on 08/08/03 (2 pages)
21 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 October 2002Return made up to 27/07/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 September 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
24 August 2000Return made up to 27/07/00; full list of members (6 pages)
17 March 2000Registered office changed on 17/03/00 from: 11 maddox street london W1R 9LE (1 page)
17 March 2000Full accounts made up to 31 March 1999 (10 pages)
6 December 1999Return made up to 27/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1999Registered office changed on 12/03/99 from: rugby chambers 2 rugby street london WC1 (1 page)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
22 October 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
21 November 1996Ad 29/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 1996Return made up to 27/07/96; full list of members (6 pages)
18 September 1995New secretary appointed (2 pages)
18 September 1995Ad 11/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 1995Registered office changed on 18/09/95 from: c/o chanter brown curry 2 rugby chambers london WC1N 3QU (1 page)
18 September 1995Accounting reference date notified as 31/03 (1 page)
18 September 1995New director appointed (2 pages)
6 September 1995Secretary resigned (2 pages)
6 September 1995Director resigned (2 pages)
27 July 1995Incorporation (20 pages)