Company NameChantway Limited
Company StatusDissolved
Company Number05347445
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2018(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 10 March 2020)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2018(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 10 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2018(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 10 March 2020)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed06 December 2016(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 10 March 2020)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 weeks, 1 day after company formation)
Appointment Duration1 week, 2 days (resigned 10 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Winnington Road
London
N2 0TP
Director NameMr Paul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 weeks, 1 day after company formation)
Appointment Duration1 week, 2 days (resigned 10 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Secretary NameMr Paul William Nicholson
NationalityBritish
StatusResigned
Appointed01 March 2005(4 weeks, 1 day after company formation)
Appointment Duration1 week, 2 days (resigned 10 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Director NameMr Robin Samra
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(1 month after company formation)
Appointment Duration3 days (resigned 10 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Abbey View
Mill Hill
London
NW7 4PB
Director NameSamir Samra
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(1 month after company formation)
Appointment Duration3 days (resigned 10 March 2005)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address6 Dollis Avenue
London
N3 1TX
Director NameMr Paul Gerard Murtagh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 20 December 2012)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address2446 Belmont Road
Washington Dc
20008
United States
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed20 December 2012(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(9 years, 6 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 20 December 2012)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websitebritishland.com
Email address[email protected]

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Hempel Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 March 2005Delivered on: 22 March 2005
Satisfied on: 15 January 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

28 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
27 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(8 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(9 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(11 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
11 July 2013Full accounts made up to 31 March 2013 (12 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (11 pages)
29 January 2013Termination of appointment of Paul Murtagh as a director (1 page)
29 January 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
29 January 2013Termination of appointment of Beach Secretaries Limited as a secretary (1 page)
24 January 2013Appointment of Benjamin Toby Grose as a director (2 pages)
23 January 2013Appointment of Ndiana Ekpo as a secretary (2 pages)
23 January 2013Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
23 January 2013Appointment of Mr Nigel Mark Webb as a director (2 pages)
23 January 2013Appointment of Lucinda Margaret Bell as a director (2 pages)
23 January 2013Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages)
23 January 2013Appointment of Mr Timothy Andrew Roberts as a director (2 pages)
23 January 2013Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
23 January 2013Appointment of Mr Anthony Braine as a director (2 pages)
21 January 2013Registered office address changed from 100 Fetter Lane London EC4A 1BN on 21 January 2013 (2 pages)
25 May 2012Full accounts made up to 29 February 2012 (10 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
21 February 2012Director's details changed for Paul Gerard Murtagh on 1 January 2012 (3 pages)
21 February 2012Director's details changed for Paul Gerard Murtagh on 1 January 2012 (3 pages)
24 May 2011Full accounts made up to 28 February 2011 (10 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
6 October 2010Full accounts made up to 28 February 2010 (10 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Paul Gerard Murtagh on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Paul Gerard Murtagh on 1 October 2009 (2 pages)
8 July 2009Full accounts made up to 28 February 2009 (10 pages)
20 April 2009Return made up to 31/01/09; full list of members (3 pages)
14 January 2009Full accounts made up to 28 February 2008 (10 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Full accounts made up to 28 February 2007 (9 pages)
2 April 2007Return made up to 31/01/07; full list of members (6 pages)
15 March 2007Full accounts made up to 28 February 2006 (10 pages)
17 February 2006Return made up to 31/01/06; full list of members (6 pages)
24 March 2005Ad 10/03/05--------- £ si 99@1=99 £ ic 1/100 (4 pages)
22 March 2005Particulars of mortgage/charge (7 pages)
18 March 2005Secretary resigned;director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
17 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 March 2005Registered office changed on 17/03/05 from: 180 brompton road london SW3 1HQ (1 page)
17 March 2005Declaration of assistance for shares acquisition (5 pages)
14 March 2005New director appointed (3 pages)
14 March 2005New director appointed (3 pages)
8 March 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 10 upper bank street london E14 5JJ (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New director appointed (4 pages)
8 March 2005New secretary appointed;new director appointed (4 pages)
8 March 2005Director resigned (1 page)
8 March 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
31 January 2005Incorporation (24 pages)