Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAPTER GROUP PROPERTIES LIMITED
Company Information for

CHAPTER GROUP PROPERTIES LIMITED

GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG,
Company Registration Number
01618447
Private Limited Company
Liquidation

Company Overview

About Chapter Group Properties Ltd
CHAPTER GROUP PROPERTIES LIMITED was founded on 1982-03-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Chapter Group Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHAPTER GROUP PROPERTIES LIMITED
 
Legal Registered Office
GRIFFINS
TAVISTOCK HOUSE SOUTH
LONDON
WC1H 9LG
Other companies in SE1
 
Filing Information
Company Number 01618447
Company ID Number 01618447
Date formed 1982-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 30/06/2016
Latest return 25/03/2015
Return next due 22/04/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 06:40:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPTER GROUP PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHAPTER GROUP PROPERTIES LIMITED
The following companies were found which have the same name as CHAPTER GROUP PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAPTER GROUP PROPERTIES PTY LTD Active Company formed on the 2018-07-02

Company Officers of CHAPTER GROUP PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NILESH NAGAR
Company Secretary 2011-06-30
STEWART MARK BROWN
Director 2000-09-26
PETER RUSSELL PENNINGTON LEGH
Director 1991-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN LANCASTER
Company Secretary 2001-04-23 2011-06-30
HEATHER JANET HARRISON
Company Secretary 1991-03-25 2001-04-23
JEFFREY RONALD KENNEDY
Director 1991-03-25 2000-05-31
ROBIN DAVID SYMONDS
Director 1991-03-25 1992-11-23
JOHN GRAHAM STAPLES
Director 1991-03-25 1991-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART MARK BROWN BUTCHER ROBINSON & STAPLES MARINE LIMITED Director 2002-08-28 CURRENT 1989-05-18 Active
STEWART MARK BROWN BRS MARINE LIMITED Director 2002-02-07 CURRENT 1994-01-21 Active
STEWART MARK BROWN BUTCHER ROBINSON & STAPLES HOLDINGS LIMITED Director 2001-07-13 CURRENT 2001-06-18 Active
STEWART MARK BROWN COLLEGIATE HOUSE LIMITED Director 1995-07-04 CURRENT 1992-07-01 Active
STEWART MARK BROWN BUTCHER, ROBINSON & STAPLES LIMITED Director 1995-02-09 CURRENT 1976-02-10 Active
STEWART MARK BROWN DEREK PALMER & ASSOCIATES (SURETY & SPECIE) LIMITED Director 1992-03-25 CURRENT 1979-05-24 Active - Proposal to Strike off
STEWART MARK BROWN BUTCHER, ROBINSON & STAPLES INTERNATIONAL LIMITED Director 1992-03-25 CURRENT 1962-02-19 Active
STEWART MARK BROWN BUTCHER ROBINSON & STAPLES GROUP LIMITED Director 1991-03-25 CURRENT 1983-11-03 Active
STEWART MARK BROWN CHAPTER GROUP LIMITED Director 1991-03-25 CURRENT 1979-06-14 Liquidation
PETER RUSSELL PENNINGTON LEGH COLLEGIATE HOUSE LIMITED Director 1992-07-01 CURRENT 1992-07-01 Active
PETER RUSSELL PENNINGTON LEGH COLLEGIATE HOUSE PROPERTIES LIMITED Director 1992-03-25 CURRENT 1980-08-19 Dissolved 2016-09-06
PETER RUSSELL PENNINGTON LEGH COLLEGIATE HOUSE SERVICES LIMITED Director 1992-03-25 CURRENT 1981-12-15 Dissolved 2016-09-06
PETER RUSSELL PENNINGTON LEGH MAJORASSET LIMITED Director 1991-03-25 CURRENT 1986-02-11 Dissolved 2016-09-06
PETER RUSSELL PENNINGTON LEGH CHAPTER GROUP LIMITED Director 1991-03-25 CURRENT 1979-06-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-12-05LIQ10Removal of liquidator by court order
2018-11-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-01
2018-06-01LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-01
2017-01-13LIQ MISC OCCourt order insolvency:c/o replacement of liquidator
2017-01-13600Appointment of a voluntary liquidator
2016-11-094.68 Liquidators' statement of receipts and payments to 2016-09-01
2016-05-094.70DECLARATION OF SOLVENCY
2016-05-094.70DECLARATION OF SOLVENCY
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM Collegiate House 9 st Thomas Street London SE1 9RY
2015-09-09600Appointment of a voluntary liquidator
2015-09-09LRESSPResolutions passed:
  • Special resolution to wind up on 2015-09-02
  • Special resolution to wind up on 2015-09-02
2015-08-044.70Declaration of solvency
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-20AR0125/03/15 ANNUAL RETURN FULL LIST
2015-03-31AA01Current accounting period extended from 31/03/15 TO 30/09/15
2014-11-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-15AR0125/03/14 ANNUAL RETURN FULL LIST
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-22AR0125/03/13 ANNUAL RETURN FULL LIST
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-20AR0125/03/12 ANNUAL RETURN FULL LIST
2011-07-27AP03Appointment of Nilesh Nagar as company secretary
2011-07-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM LANCASTER
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-11AUDAUDITOR'S RESIGNATION
2011-04-05AR0125/03/11 FULL LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-25AR0125/03/10 FULL LIST
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-26363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-08-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-31363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-02363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-14AUDAUDITOR'S RESIGNATION
2006-04-03363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-01363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-05363aRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-12-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-12ELRESS386 DISP APP AUDS 30/04/03
2003-09-12ELRESS366A DISP HOLDING AGM 30/04/03
2003-04-04363aRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2002-12-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-24363aRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2001-12-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-04288aNEW SECRETARY APPOINTED
2001-06-04288bSECRETARY RESIGNED
2001-04-23363aRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2000-12-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-10288aNEW DIRECTOR APPOINTED
2000-06-15288bDIRECTOR RESIGNED
2000-04-21363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-01-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-28AUDAUDITOR'S RESIGNATION
1999-04-28363aRETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS
1998-10-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-19363aRETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS
1997-10-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-13288cSECRETARY'S PARTICULARS CHANGED
1997-04-23363sRETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS
1996-08-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-23363sRETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS
1996-02-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-24363sRETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS
1995-03-03288DIRECTOR'S PARTICULARS CHANGED
1995-03-03288DIRECTOR'S PARTICULARS CHANGED
1994-09-21AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-04-07363sRETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS
1993-08-31AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-04-23363sRETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS
1993-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-08288DIRECTOR RESIGNED
1992-09-28225(1)ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03
1992-04-28363sRETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS
1992-02-14AAFULL ACCOUNTS MADE UP TO 30/09/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies



Licences & Regulatory approval
We could not find any licences issued to CHAPTER GROUP PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-09-03
Appointment of Liquidators2015-09-03
Resolutions for Winding-up2015-09-03
Fines / Sanctions
No fines or sanctions have been issued against CHAPTER GROUP PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1983-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-08-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAPTER GROUP PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CHAPTER GROUP PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPTER GROUP PROPERTIES LIMITED
Trademarks
We have not found any records of CHAPTER GROUP PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPTER GROUP PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CHAPTER GROUP PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHAPTER GROUP PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCHAPTER GROUP PROPERTIES LIMITEDEvent Date2015-09-02
Notice is hereby given that creditors of the Company are required, on or before 24 September 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 02 September 2015 Office Holder details: T J Bramston , (IP No. 8278) of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG . Further details contact: Nick Roberts, Email: nick.roberts@griffins.net
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHAPTER GROUP PROPERTIES LIMITEDEvent Date2015-09-02
T J Bramston , (IP No. 8278) of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG . : Further details contact: Nick Roberts, Email: nick.roberts@griffins.net
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHAPTER GROUP PROPERTIES LIMITEDEvent Date2015-09-02
Notice is hereby given that the following resolutions were passed on 02 September 2015 , as Special Resolutions and as an Ordinary Resolution: That the Company be wound up voluntarily and that the Liquidator be and is hereby authorised to distribute the assets of the Company in specie and that T J Bramston , (IP No. 8278) of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG be appointed as Liquidator for the purposes of such voluntary winding up. Further details contact: Nick Roberts, Email: nick.roberts@griffins.net
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAPTER GROUP PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAPTER GROUP PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.