CHAPTER GROUP LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG

Company number 01429608
Status Liquidation
Incorporation Date 14 June 1979
Company Type Private Limited Company
Address GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and thirty-two events have happened. The last three records are Court order insolvency:c/o replacement of liquidator; Appointment of a voluntary liquidator; Liquidators' statement of receipts and payments to 1 September 2016. The most likely internet sites of CHAPTER GROUP LIMITED are www.chaptergroup.co.uk, and www.chapter-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chapter Group Limited is a Private Limited Company. The company registration number is 01429608. Chapter Group Limited has been working since 14 June 1979. The present status of the company is Liquidation. The registered address of Chapter Group Limited is Griffins Tavistock House South London Wc1h 9lg. . NAGAR, Nilesh is a Secretary of the company. BROWN, Stewart Mark is a Director of the company. PENNINGTON LEGH, Peter Russell is a Director of the company. SYMONDS, Robin David is a Director of the company. Secretary LANCASTER, Graham John has been resigned. Secretary PENNINGTON LEGH, Peter Russell has been resigned. Director BEAMISH, Robert Patrick Mccarthy has been resigned. Director KENNEDY, Jeffrey Ronald has been resigned. Director KOLASKY, Frank Alexander has been resigned. Director STAPLES, John Graham has been resigned. Director SYMONDS, Robin David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NAGAR, Nilesh
Appointed Date: 30 June 2011

Director
BROWN, Stewart Mark

72 years old

Director

Director
SYMONDS, Robin David
Appointed Date: 03 November 2000
83 years old

Resigned Directors

Secretary
LANCASTER, Graham John
Resigned: 30 June 2011
Appointed Date: 01 December 1994

Secretary
PENNINGTON LEGH, Peter Russell
Resigned: 01 December 1994

Director
BEAMISH, Robert Patrick Mccarthy
Resigned: 17 February 2003
71 years old

Director
KENNEDY, Jeffrey Ronald
Resigned: 31 May 2000
76 years old

Director
KOLASKY, Frank Alexander
Resigned: 23 December 2002
Appointed Date: 01 December 1994
64 years old

Director
STAPLES, John Graham
Resigned: 31 March 2002
99 years old

Director
SYMONDS, Robin David
Resigned: 23 November 1992
83 years old

CHAPTER GROUP LIMITED Events

13 Jan 2017
Court order insolvency:c/o replacement of liquidator
13 Jan 2017
Appointment of a voluntary liquidator
29 Nov 2016
Liquidators' statement of receipts and payments to 1 September 2016
11 Sep 2015
Registered office address changed from Collegiate House 9 st Thomas Street London SE1 9RY to Tavistock House South Tavistock Square London WC1H 9LG on 11 September 2015
10 Sep 2015
Appointment of a voluntary liquidator
...
... and 222 more events
17 Sep 1986
Declaration of satisfaction of mortgage/charge

23 May 1986
Group of companies' accounts made up to 30 September 1985

23 May 1986
Return made up to 14/05/86; full list of members

14 Jun 1979
Incorporation
14 Jun 1979
Certificate of incorporation

CHAPTER GROUP LIMITED Charges

3 April 1989
Legal charge
Delivered: 5 April 1989
Status: Satisfied on 24 July 2015
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H land & premises k/a 9A st. Thomas street l/b of…
18 February 1988
Legal charge
Delivered: 29 February 1988
Status: Satisfied on 21 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Collegiate house, 9, st. Thomas street, london SE1. Fixed…
6 August 1987
Legal charge
Delivered: 13 August 1987
Status: Satisfied on 24 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 93/95 borough high street london SE1 fixed charge over…
8 June 1987
Legal charge
Delivered: 19 June 1987
Status: Satisfied on 24 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a thrale house, 44/46, southwark street…
31 December 1986
Minuted agreement
Delivered: 17 January 1987
Status: Satisfied on 24 July 2015
Persons entitled: Butcher, Robinson & Staples Holdings Limited
Description: Secured upon the f/h properties & business of the company…
26 March 1986
Legal charge
Delivered: 8 April 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 9 st. Thomas street, southwark london -…
24 March 1983
Second legal charge.
Delivered: 30 March 1983
Status: Satisfied on 20 June 2001
Persons entitled: Butcher Robinson & Staples Holdings Limitedtaples Limited Self Administered Fund.as Managing Trustees of the Butcher Robinson & S
Description: F/H 9 st. Thomas street southwark, london SE1 title no. Sgl…
25 February 1983
Legal charge
Delivered: 1 March 1983
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H 9 st thomas street southwark london SE 1 T.N. sgl 26427.