CHARTWELL GROUP LIMITED

Register to unlock more data on OkredoRegister

CHARTWELL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03427378

Incorporation date

01/09/1997

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1997)
dot icon23/07/2015
Final Gazette dissolved following liquidation
dot icon23/04/2015
Return of final meeting in a members' voluntary winding up
dot icon03/08/2014
Register inspection address has been changed from C/O Thring Townsend Lee & Pembertons Llp the Paragon 32 Counterslip Bristol BS1 6BX United Kingdom to 10 Crown Place London EC2A 4FT
dot icon03/08/2014
Registered office address changed from 10 Crown Place London EC2A 4FT to 30 Finsbury Square London EC2P 2YU on 2014-08-04
dot icon29/07/2014
Appointment of a voluntary liquidator
dot icon29/07/2014
Resolutions
dot icon29/07/2014
Declaration of solvency
dot icon03/01/2014
Accounts made up to 2013-07-31
dot icon30/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon28/07/2013
Statement by directors
dot icon28/07/2013
Solvency statement dated 26/07/13
dot icon28/07/2013
Statement of capital on 2013-07-29
dot icon28/07/2013
Resolutions
dot icon09/12/2012
Accounts made up to 2012-07-31
dot icon04/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon25/07/2012
Appointment of Mr Edward Becton Davis as a director
dot icon19/06/2012
Secretary's details changed for Ms Jessica Abigail Smith on 2012-06-20
dot icon01/03/2012
Termination of appointment of Paul Chambers as a director
dot icon15/12/2011
Accounts made up to 2011-07-31
dot icon26/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon20/07/2011
Termination of appointment of Steven Mendel as a director
dot icon22/03/2011
Group of companies' accounts made up to 2010-08-31
dot icon28/11/2010
Appointment of Ms Jessica Abigail Smith as a secretary
dot icon28/11/2010
Termination of appointment of Marie Humphries as a secretary
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/11/2010
Current accounting period shortened from 2011-08-31 to 2011-07-31
dot icon11/10/2010
Statement of capital following an allotment of shares on 2010-09-10
dot icon11/10/2010
Statement of capital following an allotment of shares on 2010-09-10
dot icon30/09/2010
Termination of appointment of David Naish as a director
dot icon30/09/2010
Appointment of Gillian Marjorie Clarke as a director
dot icon30/09/2010
Appointment of Mr Richard Ian Curry as a director
dot icon30/09/2010
Appointment of Mr Paul Stuart Chambers as a director
dot icon30/09/2010
Appointment of Steven Paul Mendel as a director
dot icon22/09/2010
Termination of appointment of Marie Humphries as a director
dot icon22/09/2010
Termination of appointment of Robert Hudson as a director
dot icon22/09/2010
Termination of appointment of David Ransome as a director
dot icon22/09/2010
Termination of appointment of Ian Maclaurin as a director
dot icon22/09/2010
Termination of appointment of David Childs as a director
dot icon22/09/2010
Termination of appointment of James Grant as a director
dot icon22/09/2010
Registered office address changed from Kings Orchard 1 Queen Street St. Philips Bristol BS2 0HQ England on 2010-09-23
dot icon21/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon21/09/2010
Register(s) moved to registered inspection location
dot icon21/09/2010
Register inspection address has been changed
dot icon26/05/2010
Director's details changed for Lord Ian Charter Maclaurin on 2010-04-12
dot icon25/05/2010
Director's details changed for Mr David Alan Childs on 2010-04-12
dot icon25/05/2010
Director's details changed for David Peter Ransome on 2010-04-12
dot icon25/05/2010
Director's details changed for David Frederick Naish on 2010-04-12
dot icon25/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon12/04/2010
Director's details changed for Ms Marie Humphries on 2010-04-12
dot icon12/04/2010
Director's details changed for Robert Ian Hudson on 2010-04-12
dot icon12/04/2010
Director's details changed for Mr James Scott Grant on 2010-04-12
dot icon12/04/2010
Secretary's details changed for Ms Marie Humphries on 2010-04-12
dot icon05/04/2010
Registered office address changed from Minerva House Lower Bristol Road Bath Somerset BA2 9ER on 2010-04-06
dot icon11/03/2010
Group of companies' accounts made up to 2009-08-31
dot icon22/09/2009
Location of register of members
dot icon22/09/2009
Location of debenture register
dot icon09/09/2009
Return made up to 02/09/09; full list of members
dot icon09/09/2009
Director's change of particulars / james grant / 02/09/2009
dot icon03/09/2009
Director appointed robert hudson
dot icon03/09/2009
Director appointed marie humphries
dot icon27/04/2009
Secretary's change of particulars / marie humphries / 01/03/2009
dot icon30/03/2009
Group of companies' accounts made up to 2008-08-31
dot icon20/11/2008
Return made up to 02/09/08; full list of members
dot icon20/11/2008
Location of register of members
dot icon20/11/2008
Location of debenture register
dot icon15/09/2008
Secretary appointed ms marie humphries
dot icon14/09/2008
Appointment terminated secretary david childs
dot icon11/06/2008
Ad 14/12/07\gbp si [email protected]=2790.4\gbp ic 101966/104756.4\
dot icon15/04/2008
Appointment terminated secretary angela ransome
dot icon15/04/2008
Secretary appointed mr david alan childs
dot icon22/01/2008
£ ic 101966/101966 27/11/07 £ sr [email protected]
dot icon13/01/2008
Group of companies' accounts made up to 2007-08-31
dot icon10/01/2008
Ad 14/12/07--------- £ si [email protected]=2 £ ic 101964/101966
dot icon10/01/2008
Statement of affairs
dot icon26/12/2007
Director resigned
dot icon11/12/2007
S-div 27/11/07
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon22/10/2007
New director appointed
dot icon19/10/2007
Statement of affairs
dot icon19/10/2007
Ad 02/10/07--------- £ si [email protected]=2962 £ ic 99002/101964
dot icon08/10/2007
Ad 02/10/07--------- £ si [email protected]=790 £ ic 98212/99002
dot icon27/09/2007
Return made up to 02/09/07; full list of members
dot icon30/05/2007
Certificate of change of name
dot icon05/01/2007
Group of companies' accounts made up to 2006-08-31
dot icon26/09/2006
Director resigned
dot icon25/09/2006
Director's particulars changed
dot icon14/09/2006
Return made up to 02/09/06; full list of members
dot icon14/09/2006
Director resigned
dot icon14/09/2006
Director resigned
dot icon14/09/2006
Director resigned
dot icon14/09/2006
Director's particulars changed
dot icon14/09/2006
Director resigned
dot icon14/09/2006
Director resigned
dot icon03/08/2006
Ad 01/07/06--------- £ si [email protected]=2975 £ ic 95236/98211
dot icon29/06/2006
New director appointed
dot icon05/04/2006
Accounts made up to 2005-08-31
dot icon08/01/2006
Memorandum and Articles of Association
dot icon22/11/2005
Resolutions
dot icon22/11/2005
New director appointed
dot icon22/11/2005
Ad 11/11/05--------- £ si [email protected] £ ic 95236/95236
dot icon22/11/2005
Ad 11/11/05--------- £ si [email protected]=10464 £ ic 84772/95236
dot icon22/11/2005
Ad 11/11/05--------- £ si [email protected]=10860 £ ic 73912/84772
dot icon16/11/2005
Particulars of mortgage/charge
dot icon15/09/2005
Return made up to 02/09/05; full list of members
dot icon07/09/2005
Ad 29/06/05--------- £ si [email protected]=6162 £ ic 67750/73912
dot icon26/07/2005
Resolutions
dot icon26/05/2005
Ad 14/12/04--------- £ si [email protected]=2500 £ ic 65250/67750
dot icon06/02/2005
Director resigned
dot icon28/12/2004
Accounts for a medium company made up to 2004-08-31
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon15/11/2004
Resolutions
dot icon15/11/2004
Resolutions
dot icon03/10/2004
Return made up to 02/09/04; full list of members
dot icon14/06/2004
Accounts made up to 2003-08-31
dot icon14/06/2004
Director resigned
dot icon14/06/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon12/04/2004
Director resigned
dot icon08/02/2004
New secretary appointed
dot icon08/02/2004
Secretary resigned
dot icon30/09/2003
Particulars of mortgage/charge
dot icon28/09/2003
Return made up to 02/09/03; full list of members
dot icon02/03/2003
Accounts made up to 2002-08-31
dot icon24/10/2002
Registered office changed on 25/10/02 from: the david naish partnership lawrence house, lower bristol road, bath avon BA2 9ET
dot icon10/09/2002
Return made up to 02/09/02; full list of members
dot icon31/05/2002
Accounts made up to 2001-08-31
dot icon07/02/2002
Ad 01/02/02--------- £ si [email protected]=250 £ ic 65000/65250
dot icon17/01/2002
New director appointed
dot icon17/12/2001
Particulars of contract relating to shares
dot icon17/12/2001
Ad 01/12/01--------- £ si [email protected]=15000 £ ic 50000/65000
dot icon15/10/2001
Resolutions
dot icon15/10/2001
Resolutions
dot icon15/10/2001
Resolutions
dot icon15/10/2001
Conso s-div 08/10/01
dot icon09/09/2001
New director appointed
dot icon09/09/2001
Return made up to 02/09/01; full list of members
dot icon09/11/2000
Accounts for a small company made up to 2000-08-31
dot icon23/10/2000
Miscellaneous
dot icon23/10/2000
Miscellaneous
dot icon22/10/2000
Particulars of contract relating to shares
dot icon22/10/2000
Ad 22/09/00--------- £ si 27498@1=27498 £ ic 22502/50000
dot icon22/10/2000
Ad 22/09/00--------- £ si 22500@1=22500 £ ic 2/22502
dot icon22/10/2000
Return made up to 02/09/00; full list of members
dot icon18/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon01/10/2000
Resolutions
dot icon01/10/2000
Resolutions
dot icon01/10/2000
Resolutions
dot icon28/09/2000
Director resigned
dot icon21/09/2000
Director's particulars changed
dot icon21/09/2000
Secretary's particulars changed
dot icon13/09/2000
New director appointed
dot icon19/06/2000
Resolutions
dot icon19/06/2000
£ nc 1000/1000000 15/06/00
dot icon19/06/2000
Accounting reference date shortened from 31/12/00 to 31/08/00
dot icon19/06/2000
Registered office changed on 20/06/00 from: 2 norwich business park whiting road norwich norfolk NR4 6DJ
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon30/05/2000
Certificate of change of name
dot icon30/05/2000
New director appointed
dot icon12/03/2000
New director appointed
dot icon07/03/2000
Director resigned
dot icon14/02/2000
Certificate of change of name
dot icon14/02/2000
Director's particulars changed
dot icon14/02/2000
Secretary resigned
dot icon14/02/2000
New secretary appointed
dot icon14/02/2000
Director resigned
dot icon08/02/2000
Registered office changed on 09/02/00 from: denmark house 41 bury street stowmarket suffolk IP14 1HA
dot icon12/09/1999
Return made up to 02/09/99; no change of members
dot icon01/06/1999
Accounts made up to 1998-12-31
dot icon12/10/1998
Return made up to 02/09/98; full list of members
dot icon19/01/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon04/09/1997
Secretary resigned
dot icon01/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2013
dot iconLast change occurred
30/07/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2013
dot iconNext account date
30/07/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/09/1997 - 01/09/1997
99600
Campbell, Derwent William Moger
Director
30/11/2001 - 01/06/2004
7
Naish, David Frederick
Director
31/08/2000 - 09/09/2010
10
Skedd, Alison Jane
Director
24/05/2000 - 02/04/2004
21
Buchan, David Ian
Director
08/06/2000 - 30/08/2006
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTWELL GROUP LIMITED

CHARTWELL GROUP LIMITED is an(a) Dissolved company incorporated on 01/09/1997 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTWELL GROUP LIMITED?

toggle

CHARTWELL GROUP LIMITED is currently Dissolved. It was registered on 01/09/1997 and dissolved on 23/07/2015.

Where is CHARTWELL GROUP LIMITED located?

toggle

CHARTWELL GROUP LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does CHARTWELL GROUP LIMITED do?

toggle

CHARTWELL GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CHARTWELL GROUP LIMITED?

toggle

The latest filing was on 23/07/2015: Final Gazette dissolved following liquidation.