Company NameCharter Central Finance Limited
Company StatusActive
Company Number00514418
CategoryPrivate Limited Company
Incorporation Date19 December 1952(71 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(59 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameEileen Annabelle Raperport
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(59 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RolePensions Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
London
N3 3AD
Director NameCurtis Evan Jewell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2022(69 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Kevin Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(69 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Peter Graham Walker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(39 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 04 October 2005)
RoleTreasury Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 The Grove
Billericay
Essex
CM11 1AU
Director NamePeter Maguire Thwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(39 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director NameMr Nigel Edward Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(39 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFar Rockaway
Upper Durford Wood
Petersfield
Hampshire
GU31 5AW
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(43 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 June 2000)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressCrossways Goodbury Road
Knatts Valley
Sevenoaks
Kent
TN15 6XQ
Director NameMr David Maurice Eilbeck
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(48 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Windmill Road
Sevenoaks
Kent
TN13 1TN
Director NameAlison Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(48 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Director NameRobert Arthur Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(51 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 January 2012)
RoleAccountant/Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NamePaul Frederick Rundell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(52 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2007)
RoleTreasurer
Correspondence Address35 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(53 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 29 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr James Richard Deeley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(53 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr David Stephen Gregg
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(54 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(55 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Michael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(55 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMr Nicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed09 January 2008(55 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 East Street
Kimbolton
Huntingdon
Cambridgeshire
PE28 0HJ
Secretary NameJames Richard Deeley
StatusResigned
Appointed06 February 2009(56 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 October 2009)
RoleCompany Director
Correspondence AddressSussex Cottage 49 The Mount
Fetcham
Surrey
KT22 9EG
Secretary NameMorven Gow
NationalityBritish
StatusResigned
Appointed12 October 2009(56 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2011)
RoleCompany Director
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2012(59 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2012(59 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2012(59 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Clayton Huston Kiefaber
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2012(59 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSkadden Arps 40 Bank Street
Canary Wharf
London
E14 5DS
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2012(59 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 February 2020)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2012(59 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(59 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(59 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Christopher Michael Hix
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2016(63 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Secretary NameCharter Central Services Limited (Corporation)
StatusResigned
Appointed25 July 1992(39 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 09 January 2008)
Correspondence Address2nd Floor
52 Grosvenor Gardens
London
SW1W 0AU
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 April 2014(61 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitecharter.ie

Location

Registered AddressWarlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Cast LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£399,936,000
Cash£15,610,000
Current Liabilities£1,711,746,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

30 April 2012Delivered on: 4 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Account pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its pledged accounts see image for full details.
Fully Satisfied
30 April 2012Delivered on: 4 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Equitable charge over shares
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its rights title and interest in and to the charged securities together with all related rights see image for full details.
Fully Satisfied
30 April 2012Delivered on: 4 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Equitable charge over shares
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its rights title and interest in and to the charged securities together with all related rights see image for full details.
Fully Satisfied
30 April 2012Delivered on: 4 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Equitable charge over shares
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its rights title and interest in and to the charged securities together with all related rights see image for full details.
Fully Satisfied
30 April 2012Delivered on: 4 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 October 1985Delivered on: 7 November 1985
Satisfied on: 28 July 2011
Persons entitled: Chemco Equipment Finance Limitedfor Itself & as Agent of Chemical Bank

Classification: Aircraft mortgage
Secured details: All monies due or to become due from british caledonian airway limited to chemco equipment finance limited for itself & as agent for chemical bank under the terms of the facility agreement & castling agreement both of even date.
Particulars: (1) all interest present & future in (a) the aircraft (b) the spares (c) the manuals of technical records (2) benefit of all interest present & future in all insurance policies & contracts etc in respect of the aircraft package etc. (for full details see doc M105).
Fully Satisfied
18 May 1982Delivered on: 2 June 1982
Satisfied on: 28 July 2011
Persons entitled: Chemco Equipment Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from to the chargee under the terms of a counter indemnity dated 31.3.82 and all monies due or to become due under the terms of the chargee.
Particulars: The companys interest in boeing 747-230B aircraft manufacturers serial no-20524 registration g-bjxn including the airframe, engines, equipment all manuals, & technical records, spares & the aircraft package, insurances & contracts (see doc M104 for full details).
Fully Satisfied

Filing History

31 October 2023Full accounts made up to 31 December 2022 (19 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
11 November 2022Director's details changed for Guy Rostron on 1 November 2022 (2 pages)
8 November 2022Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 8 November 2022 (1 page)
21 October 2022Full accounts made up to 31 December 2021 (20 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
24 February 2022Termination of appointment of Christopher Michael Hix as a director on 14 February 2022 (1 page)
18 February 2022Appointment of Mr Kevin Johnson as a director on 14 February 2022 (2 pages)
18 February 2022Appointment of Curtis Evan Jewell as a director on 14 February 2022 (2 pages)
18 February 2022Termination of appointment of Daniel Alexis Pryor as a director on 14 February 2022 (1 page)
15 November 2021Full accounts made up to 31 December 2020 (20 pages)
28 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
19 December 2020Full accounts made up to 31 December 2019 (20 pages)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
2 March 2020Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page)
6 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 10,004
(4 pages)
10 October 2019Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page)
26 September 2019Full accounts made up to 31 December 2018 (20 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
22 May 2019Statement of capital on 22 May 2019
  • GBP 10,002
(3 pages)
22 May 2019Statement by Directors (2 pages)
22 May 2019Resolutions
  • RES13 ‐ Cancellation of share premium 21/05/2019
(3 pages)
22 May 2019Solvency Statement dated 21/05/19 (6 pages)
25 February 2019Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 (1 page)
14 August 2018Full accounts made up to 31 December 2017 (20 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
5 September 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
14 August 2017Full accounts made up to 31 December 2016 (19 pages)
14 August 2017Full accounts made up to 31 December 2016 (19 pages)
5 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 5 April 2017 (2 pages)
5 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 5 April 2017 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
3 October 2016Appointment of Mr Christopher Michael Hix as a director on 30 September 2016 (2 pages)
3 October 2016Appointment of Mr Christopher Michael Hix as a director on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
24 August 2015Director's details changed for Mr Daniel Alexis Pryor on 13 August 2014 (2 pages)
24 August 2015Director's details changed for Mr Daniel Alexis Pryor on 13 August 2014 (2 pages)
24 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,002
(11 pages)
24 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,002
(11 pages)
9 June 2015Satisfaction of charge 7 in full (4 pages)
9 June 2015Satisfaction of charge 7 in full (4 pages)
9 June 2015Satisfaction of charge 4 in full (4 pages)
9 June 2015Satisfaction of charge 4 in full (4 pages)
9 June 2015Satisfaction of charge 6 in full (4 pages)
9 June 2015Satisfaction of charge 3 in full (4 pages)
9 June 2015Satisfaction of charge 3 in full (4 pages)
9 June 2015Satisfaction of charge 6 in full (4 pages)
9 June 2015Satisfaction of charge 5 in full (4 pages)
9 June 2015Satisfaction of charge 5 in full (4 pages)
15 May 2015Full accounts made up to 31 December 2014 (15 pages)
15 May 2015Full accounts made up to 31 December 2014 (15 pages)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
17 November 2014Full accounts made up to 31 December 2013 (15 pages)
17 November 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,002
(11 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,002
(11 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
10 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10,002
(10 pages)
10 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10,002
(10 pages)
8 August 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 10,002
(4 pages)
8 August 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 10,002
(4 pages)
3 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
3 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
14 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(6 pages)
14 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(6 pages)
6 January 2013Auditor's resignation (2 pages)
6 January 2013Auditor's resignation (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
11 October 2012Appointment of Guy Rostron as a director (2 pages)
11 October 2012Appointment of Robin Clark as a director (2 pages)
11 October 2012Appointment of Robin Clark as a director (2 pages)
11 October 2012Appointment of Guy Rostron as a director (2 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
24 July 2012Full accounts made up to 31 December 2011 (17 pages)
24 July 2012Full accounts made up to 31 December 2011 (17 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 13 January 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 13 January 2012 (2 pages)
5 July 2012Termination of appointment of David Gregg as a director
  • ANNOTATION The form is a duplicate of TM01 registered on 02/07/2012
(3 pages)
5 July 2012Termination of appointment of David Gregg as a director
  • ANNOTATION The form is a duplicate of TM01 registered on 02/07/2012
(3 pages)
2 July 2012Termination of appointment of David Gregg as a director (1 page)
2 July 2012Termination of appointment of John Avery as a director (1 page)
2 July 2012Termination of appointment of David Gregg as a director (1 page)
2 July 2012Termination of appointment of John Avery as a director (1 page)
21 June 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 10,001
(4 pages)
21 June 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 10,001
(4 pages)
19 June 2012Director's details changed for Ms Anne Lynne Puckett on 13 January 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Ms Anne Lynne Puckett on 13 January 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
9 May 2012Memorandum and Articles of Association (34 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements sect 175 25/04/2012
(9 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements sect 175 25/04/2012
(9 pages)
9 May 2012Memorandum and Articles of Association (34 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 6 (15 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 7 (16 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 3 (22 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 6 (15 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 3 (22 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 7 (16 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
30 March 2012Termination of appointment of Clayton Kiefaber as a director (1 page)
30 March 2012Termination of appointment of Clayton Kiefaber as a director (1 page)
7 March 2012Appointment of William (Bill) Flexon as a director (2 pages)
7 March 2012Appointment of William (Bill) Flexon as a director (2 pages)
7 March 2012Appointment of Mark Paul Lehman as a director (2 pages)
7 March 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
7 March 2012Appointment of Mark Paul Lehman as a director (2 pages)
7 March 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
16 January 2012Termination of appointment of James Deeley as a director (1 page)
16 January 2012Termination of appointment of Robert Careless as a director (1 page)
16 January 2012Appointment of Mr Clayton Huston Kiefaber as a director (2 pages)
16 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
16 January 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
16 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
16 January 2012Termination of appointment of Robert Careless as a director (1 page)
16 January 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
16 January 2012Appointment of Mr Clayton Huston Kiefaber as a director (2 pages)
16 January 2012Termination of appointment of James Deeley as a director (1 page)
16 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
16 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 August 2011Full accounts made up to 31 December 2010 (18 pages)
1 August 2011Full accounts made up to 31 December 2010 (18 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
31 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
31 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
17 September 2010Full accounts made up to 31 December 2009 (17 pages)
17 September 2010Full accounts made up to 31 December 2009 (17 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
6 September 2010Statement of company's objects (2 pages)
6 September 2010Statement of company's objects (2 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
5 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
1 July 2010Termination of appointment of Andrew Stockwell as a director (1 page)
1 July 2010Termination of appointment of Michael Foster as a director (1 page)
1 July 2010Termination of appointment of Andrew Stockwell as a director (1 page)
1 July 2010Termination of appointment of Michael Foster as a director (1 page)
21 December 2009Director's details changed for David Stephen Gregg on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 12 October 2009 (2 pages)
21 December 2009Secretary's details changed for Morven Gow on 12 October 2009 (2 pages)
21 December 2009Director's details changed for David Stephen Gregg on 1 October 2009 (3 pages)
21 December 2009Director's details changed for David Stephen Gregg on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
27 October 2009Termination of appointment of James Deeley as a secretary (2 pages)
27 October 2009Appointment of Morven Gow as a secretary (3 pages)
27 October 2009Termination of appointment of James Deeley as a secretary (2 pages)
27 October 2009Appointment of Morven Gow as a secretary (3 pages)
27 August 2009Return made up to 25/07/09; full list of members (5 pages)
27 August 2009Return made up to 25/07/09; full list of members (5 pages)
3 April 2009Full accounts made up to 31 December 2008 (16 pages)
3 April 2009Full accounts made up to 31 December 2008 (16 pages)
10 February 2009Secretary appointed james richard deeley (1 page)
10 February 2009Secretary appointed james richard deeley (1 page)
10 February 2009Appointment terminated secretary nicholas giles (1 page)
10 February 2009Appointment terminated secretary nicholas giles (1 page)
10 September 2008Return made up to 25/07/08; full list of members (5 pages)
10 September 2008Return made up to 25/07/08; full list of members (5 pages)
1 September 2008Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page)
1 September 2008Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
14 April 2008Full accounts made up to 31 December 2007 (16 pages)
14 April 2008Full accounts made up to 31 December 2007 (16 pages)
15 January 2008New secretary appointed (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (1 page)
12 August 2007Return made up to 25/07/07; full list of members (7 pages)
12 August 2007Return made up to 25/07/07; full list of members (7 pages)
20 June 2007Full accounts made up to 31 December 2006 (15 pages)
20 June 2007Full accounts made up to 31 December 2006 (15 pages)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
7 March 2007New director appointed (4 pages)
7 March 2007New director appointed (4 pages)
5 September 2006Return made up to 25/07/06; full list of members (7 pages)
5 September 2006Return made up to 25/07/06; full list of members (7 pages)
8 August 2006Full accounts made up to 31 December 2005 (15 pages)
8 August 2006Full accounts made up to 31 December 2005 (15 pages)
24 February 2006New director appointed (4 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (4 pages)
24 February 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
13 October 2005New director appointed (1 page)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (1 page)
13 October 2005Director resigned (1 page)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
19 August 2005Return made up to 25/07/05; full list of members (7 pages)
19 August 2005Return made up to 25/07/05; full list of members (7 pages)
24 December 2004Full accounts made up to 31 December 2003 (11 pages)
24 December 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Return made up to 25/07/04; no change of members (5 pages)
19 October 2004Return made up to 25/07/04; no change of members (5 pages)
10 May 2004New director appointed (4 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (4 pages)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page)
7 November 2003Secretary's particulars changed (1 page)
10 September 2003Return made up to 25/07/03; full list of members (6 pages)
10 September 2003Return made up to 25/07/03; full list of members (6 pages)
31 July 2003Full accounts made up to 31 December 2002 (12 pages)
31 July 2003Full accounts made up to 31 December 2002 (12 pages)
24 February 2003Auditor's resignation (2 pages)
24 February 2003Auditor's resignation (2 pages)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2002Return made up to 25/07/02; full list of members (6 pages)
16 August 2002Return made up to 25/07/02; full list of members (6 pages)
5 May 2002Full accounts made up to 31 December 2001 (11 pages)
5 May 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2001New director appointed (3 pages)
2 November 2001New director appointed (3 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
31 July 2001Return made up to 25/07/01; full list of members (8 pages)
31 July 2001Return made up to 25/07/01; full list of members (8 pages)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (3 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 December 2000 (11 pages)
21 March 2001Full accounts made up to 31 December 2000 (11 pages)
9 August 2000Return made up to 25/07/00; full list of members (7 pages)
9 August 2000Return made up to 25/07/00; full list of members (7 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
23 March 2000Full accounts made up to 31 December 1999 (11 pages)
23 March 2000Full accounts made up to 31 December 1999 (11 pages)
5 August 1999Return made up to 25/07/99; no change of members (7 pages)
5 August 1999Return made up to 25/07/99; no change of members (7 pages)
25 March 1999Full accounts made up to 31 December 1998 (11 pages)
25 March 1999Full accounts made up to 31 December 1998 (11 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
31 July 1998Return made up to 25/07/98; full list of members (7 pages)
31 July 1998Return made up to 25/07/98; full list of members (7 pages)
2 April 1998Full accounts made up to 31 December 1997 (11 pages)
2 April 1998Full accounts made up to 31 December 1997 (11 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
5 August 1997£ sr 2450000@1 25/07/97 (1 page)
5 August 1997£ sr 2450000@1 25/07/97 (1 page)
30 July 1997Return made up to 25/07/97; no change of members (6 pages)
30 July 1997Return made up to 25/07/97; no change of members (6 pages)
25 July 1997Reduction of iss capital and minute (oc) ska ic 2433915000/ 0 £ ic 220152 (4 pages)
25 July 1997Certificate of reduction of issued capital (1 page)
25 July 1997Reduction of iss capital and minute (oc) ska ic 2433915000/ 0 £ ic 220152 (4 pages)
25 July 1997Certificate of reduction of issued capital (1 page)
26 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 March 1997Full accounts made up to 31 December 1996 (11 pages)
26 March 1997Full accounts made up to 31 December 1996 (11 pages)
13 December 1996Director's particulars changed (1 page)
13 December 1996Director's particulars changed (1 page)
9 September 1996Return made up to 25/07/96; no change of members (6 pages)
9 September 1996Ska ic 2458500000/2433915000 24/11/95 ska sr 24585000@1=24585000 (1 page)
9 September 1996Ska ic 2458500000/2433915000 24/11/95 ska sr 24585000@1=24585000 (1 page)
9 September 1996Return made up to 25/07/96; no change of members (6 pages)
29 July 1996New director appointed (1 page)
29 July 1996New director appointed (1 page)
23 April 1996Full accounts made up to 31 December 1995 (11 pages)
23 April 1996Full accounts made up to 31 December 1995 (11 pages)
1 March 1996£ ic 245010000/220152000 24/11/95 £ sr 24858000@1=24858000 (1 page)
1 March 1996£ ic 245010000/220152000 24/11/95 £ sr 24858000@1=24858000 (1 page)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
19 December 1995£ nc 10000/245010000 24/11/95 (1 page)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
19 December 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(5 pages)
19 December 1995Ad 24/11/95--------- £ si 2450000@100=245000000 £ ic 10000/245010000 (4 pages)
19 December 1995£ nc 10000/245010000 24/11/95 (1 page)
19 December 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(5 pages)
19 December 1995Ad 24/11/95--------- £ si 2450000@100=245000000 £ ic 10000/245010000 (4 pages)
19 December 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(5 pages)
19 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
19 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
19 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
19 December 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(5 pages)
19 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
15 August 1995Return made up to 25/07/95; full list of members (16 pages)
15 August 1995Return made up to 25/07/95; full list of members (16 pages)
2 July 1995Full accounts made up to 31 December 1994 (11 pages)
2 July 1995Full accounts made up to 31 December 1994 (11 pages)
4 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (129 pages)
4 October 1994Company name changed charter consolidated finance lim ited\certificate issued on 05/10/94 (2 pages)
4 October 1994Company name changed charter consolidated finance lim ited\certificate issued on 05/10/94 (2 pages)
20 June 1994Full accounts made up to 31 March 1994 (10 pages)
20 June 1994Full accounts made up to 31 March 1994 (10 pages)
1 July 1993Full accounts made up to 31 March 1993 (9 pages)
1 July 1993Full accounts made up to 31 March 1993 (9 pages)
12 August 1992Full accounts made up to 31 March 1992 (9 pages)
12 August 1992Full accounts made up to 31 March 1992 (9 pages)
8 August 1991Full accounts made up to 31 March 1991 (10 pages)
8 August 1991Full accounts made up to 31 March 1991 (10 pages)
17 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
17 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
31 July 1990Full accounts made up to 31 March 1990 (11 pages)
31 July 1990Full accounts made up to 31 March 1990 (11 pages)
19 October 1989Full accounts made up to 31 March 1989 (10 pages)
19 October 1989Full accounts made up to 31 March 1989 (10 pages)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
31 August 1988Full accounts made up to 31 March 1988 (11 pages)
31 August 1988Full accounts made up to 31 March 1988 (11 pages)
19 August 1987Full accounts made up to 31 March 1987 (11 pages)
19 August 1987Full accounts made up to 31 March 1987 (11 pages)
8 October 1986Full accounts made up to 31 March 1986 (11 pages)
8 October 1986Full accounts made up to 31 March 1986 (11 pages)
7 November 1985Particulars of mortgage/charge (7 pages)
7 November 1985Particulars of mortgage/charge (7 pages)
21 September 1985Accounts made up to 31 March 1985 (14 pages)
21 September 1985Accounts made up to 31 March 1985 (14 pages)
15 August 1984Accounts made up to 31 March 1984 (14 pages)
15 August 1984Accounts made up to 31 March 1984 (14 pages)
9 September 1983Accounts made up to 31 March 1983 (13 pages)
9 September 1983Accounts made up to 31 March 1983 (13 pages)
7 September 1982Accounts made up to 31 March 1982 (13 pages)
7 September 1982Accounts made up to 31 March 1982 (13 pages)
2 June 1982Particulars of property mortgage/charge (6 pages)
2 June 1982Particulars of property mortgage/charge (6 pages)
24 December 1952New secretary appointed (5 pages)
24 December 1952New secretary appointed (5 pages)
19 December 1952Incorporation (45 pages)
19 December 1952Incorporation (45 pages)