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

CHATZEROS CO.LIMITED

GOLDERS GREEN, LONDON, NW11,
Company Registration Number
00731618
Private Limited Company
Dissolved

Dissolved 2016-08-02

Company Overview

About Chatzeros Co.limited
CHATZEROS CO.LIMITED was founded on 1962-08-02 and had its registered office in Golders Green. The company was dissolved on the 2016-08-02 and is no longer trading or active.

Key Data
Company Name
CHATZEROS CO.LIMITED
 
Legal Registered Office
GOLDERS GREEN
LONDON
 
Filing Information
Company Number 00731618
Date formed 1962-08-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-08-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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.

Company Officers of CHATZEROS CO.LIMITED

Current Directors
Officer Role Date Appointed
RITA LIPSCHITZ
Company Secretary 1993-01-31
MARK ROBIN FREED
Director 2010-10-26
RITA LIPSCHITZ
Director 2008-04-01
DAVID SCHREIBER
Director 1997-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID BAKER
Director 2008-04-01 2010-10-26
ESTHER STIEGLITZ
Director 1993-01-31 2008-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RITA LIPSCHITZ PERFECTWAY LTD Company Secretary 2009-02-16 CURRENT 2008-09-17 Active - Proposal to Strike off
RITA LIPSCHITZ FAIRDALE ENTERPRISES LTD Company Secretary 2007-04-02 CURRENT 1998-06-09 Active
RITA LIPSCHITZ ROSEGROVE ESTATES LTD Company Secretary 2007-01-25 CURRENT 2007-01-16 Active
RITA LIPSCHITZ GATEPATH LTD Company Secretary 2001-03-01 CURRENT 2000-11-27 Active
RITA LIPSCHITZ FOLDALE CO LIMITED Company Secretary 1993-01-31 CURRENT 1965-06-15 Active - Proposal to Strike off
RITA LIPSCHITZ CHOSEN INVESTMENTS LIMITED Company Secretary 1993-01-31 CURRENT 1962-08-17 Active
RITA LIPSCHITZ BRODMA CO. LIMITED Company Secretary 1993-01-31 CURRENT 1960-09-15 Active
RITA LIPSCHITZ SIDHOLT CO. LIMITED Company Secretary 1993-01-31 CURRENT 1969-06-24 Active
RITA LIPSCHITZ RODENHAT CO. LIMITED Company Secretary 1993-01-31 CURRENT 1962-05-15 Active
RITA LIPSCHITZ MAINPROP LIMITED Company Secretary 1993-01-31 CURRENT 1964-03-19 Active
RITA LIPSCHITZ GER INVESTMENT CO. LIMITED Company Secretary 1993-01-31 CURRENT 1959-12-10 Active
RITA LIPSCHITZ PEARLREGAL LIMITED Company Secretary 1992-07-13 CURRENT 1992-06-25 Active
RITA LIPSCHITZ KINERETH CO.LIMITED Company Secretary 1992-04-13 CURRENT 1961-10-26 Active
RITA LIPSCHITZ BSD GLOBAL LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
RITA LIPSCHITZ STILECOM LIMITED Director 2016-06-08 CURRENT 2016-06-06 Active - Proposal to Strike off
RITA LIPSCHITZ NOVAPLEX LIMITED Director 2016-06-08 CURRENT 2016-04-28 Active - Proposal to Strike off
RITA LIPSCHITZ ROWGLADE LIMITED Director 2016-06-08 CURRENT 2016-04-28 Active - Proposal to Strike off
RITA LIPSCHITZ LANGTON CORPORATE LIMITED Director 2016-06-08 CURRENT 2016-05-10 Active - Proposal to Strike off
RITA LIPSCHITZ LIVEMORE PROPERTIES LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
RITA LIPSCHITZ GREENLEAF PROPERTIES LIMITED Director 2014-03-01 CURRENT 1993-06-28 Active
RITA LIPSCHITZ FOLDALE CO LIMITED Director 2008-04-01 CURRENT 1965-06-15 Active - Proposal to Strike off
RITA LIPSCHITZ CHOSEN INVESTMENTS LIMITED Director 2008-04-01 CURRENT 1962-08-17 Active
RITA LIPSCHITZ BRODMA CO. LIMITED Director 2008-04-01 CURRENT 1960-09-15 Active
RITA LIPSCHITZ SIDHOLT CO. LIMITED Director 2008-04-01 CURRENT 1969-06-24 Active
RITA LIPSCHITZ RODENHAT CO. LIMITED Director 2008-04-01 CURRENT 1962-05-15 Active
RITA LIPSCHITZ MAINPROP LIMITED Director 2008-04-01 CURRENT 1964-03-19 Active
RITA LIPSCHITZ KINERETH CO.LIMITED Director 2008-04-01 CURRENT 1961-10-26 Active
RITA LIPSCHITZ GER INVESTMENT CO. LIMITED Director 2008-04-01 CURRENT 1959-12-10 Active
RITA LIPSCHITZ EUROSHIRE LTD Director 1998-07-01 CURRENT 1997-08-18 Active
DAVID SCHREIBER FOLDALE CO LIMITED Director 1997-02-24 CURRENT 1965-06-15 Active - Proposal to Strike off
DAVID SCHREIBER CHOSEN INVESTMENTS LIMITED Director 1997-02-24 CURRENT 1962-08-17 Active
DAVID SCHREIBER BRODMA CO. LIMITED Director 1997-02-24 CURRENT 1960-09-15 Active

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
2016-08-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-05-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-09DS01APPLICATION FOR STRIKING-OFF
2016-05-03GAZ1FIRST GAZETTE
2015-12-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-05AR0131/01/15 FULL LIST
2015-03-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-31AA01PREVSHO FROM 31/03/2014 TO 30/03/2014
2014-06-11DISS40DISS40 (DISS40(SOAD))
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-10AR0131/01/14 FULL LIST
2014-06-03GAZ1FIRST GAZETTE
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-14AR0131/01/13 FULL LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-08AR0131/01/12 FULL LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-04AR0131/01/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-28AP01DIRECTOR APPOINTED MR MARK ROBIN FREED
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER BAKER
2010-02-04AR0131/01/10 FULL LIST
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-05-06288aDIRECTOR APPOINTED MR PETER DAVID BAKER
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR ESTHER STIEGLITZ
2009-05-05288aDIRECTOR APPOINTED MRS RITA LIPSCHITZ
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-02363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-20363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-24363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-24363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-22363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-07363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-02363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-08363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-22363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-08363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-04363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-14WRES01ALTER MEM AND ARTS 24/02/97
1997-03-12363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1997-03-07288aNEW DIRECTOR APPOINTED
1996-12-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-27363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-07-18AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-24363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1994-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-25363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1994-01-17287REGISTERED OFFICE CHANGED ON 17/01/94 FROM: LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA
1993-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-16363xRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1992-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-09-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-05-07363xRETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS
1991-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-06-04363xRETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS
1991-01-16287REGISTERED OFFICE CHANGED ON 16/01/91 FROM: HILLVIEW HOUSE 1 HALLSWELLE PARADE FINCHLEY ROAD LONDON NW11 0DL
1990-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHATZEROS CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-03
Fines / Sanctions
No fines or sanctions have been issued against CHATZEROS CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INST OF CHARGE 1969-03-04 Outstanding BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1969-01-24 Outstanding BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1969-01-24 Outstanding BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1969-01-24 Outstanding BARCLAYS BANK PLC
INSTR OF CHARGE 1969-01-24 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1969-01-24 Outstanding BARCLAYS BANK PLC
INSTR OF CHARGE 1969-01-24 Outstanding AARCLAYS BANK PLC
INST OF CHARGE 1969-01-24 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1969-01-24 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1969-01-24 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1969-01-24 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1969-01-24 Outstanding BARCLAYS BANK PLC
INSTR OF CHARGE 1966-09-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1966-07-18 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1965-12-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1965-11-29 Outstanding MOLLY M GUIRRER
INST OF CHARGE 1964-11-27 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1964-02-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1962-12-27 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1962-10-29 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31

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 CHATZEROS CO.LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 4,946
Debtors 2012-03-31 £ 4,946
Shareholder Funds 2013-03-31 £ 4,946
Shareholder Funds 2012-03-31 £ 4,946

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHATZEROS CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHATZEROS CO.LIMITED
Trademarks
We have not found any records of CHATZEROS CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHATZEROS CO.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 (41100 - Development of building projects) as CHATZEROS CO.LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHATZEROS CO.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 TypeProposal to Strike Off
Defending partyCHATZEROS CO.LIMITEDEvent Date2014-06-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHATZEROS CO.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 CHATZEROS CO.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.
    Other companies at postcode NW11