Company NameChartfield Properties Limited
Company StatusDissolved
Company Number08638224
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFinuala Mary Carr
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address25 Niton Street
London
SW6 6NH
Director NameAaron Louis Max Taylor
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address22 Linden Lea
Hampstead Garden Suburb
London
N2 0RG
Director NameMrs Laura Isabel Taylor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address22 Linden Lea
Hampstead Garden Suburb
London
N2 0RG
Director NameMr Pip Phillip Phillips
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameSunok Lee Phillips
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6AY

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

120 at £1Finuala Mary Carr
33.33%
Ordinary
120 at £1Pip Phillip Phillips
33.33%
Ordinary
72 at £1Laura Isabel Taylor
20.00%
Ordinary
48 at £1Aaron Louis Max Taylor
13.33%
Ordinary

Financials

Year2014
Net Worth-£3,115
Cash£75,981
Current Liabilities£2,670,746

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

10 March 2014Delivered on: 13 March 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: F/H land being 78 chartfield avenue, london t/no:LN93771. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
31 October 2018Application to strike the company off the register (3 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2018Change of details for Mr Pip Phillip Phillips as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Pip Phillip Phillips on 3 January 2018 (2 pages)
19 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page)
30 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
11 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
4 October 2016Confirmation statement made on 5 August 2016 with updates (9 pages)
4 October 2016Confirmation statement made on 5 August 2016 with updates (9 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 June 2016Director's details changed for Mr Pip Phillip Phillips on 24 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Pip Phillip Phillips on 24 June 2016 (2 pages)
21 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 360
(6 pages)
21 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 360
(6 pages)
21 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 360
(6 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 360
(7 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 360
(7 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 360
(7 pages)
13 March 2014Registration of charge 086382240001 (10 pages)
13 March 2014Registration of charge 086382240001 (10 pages)
30 September 2013Director's details changed for Mr Pip Phillip Phillips on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Director's details changed for Mr Pip Phillip Phillips on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
14 August 2013Termination of appointment of Sunok Phillips as a director (1 page)
14 August 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
14 August 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
14 August 2013Termination of appointment of Sunok Phillips as a director (1 page)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)