Company NameCharter Central Services Limited
Company StatusActive
Company Number00599365
CategoryPrivate Limited Company
Incorporation Date24 February 1958(66 years, 2 months ago)
Previous NameCharter Consolidated Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(54 years, 7 months after company formation)
Appointment Duration11 years, 7 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(54 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RolePensions Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
London
N3 3AD
Director NameMr Kevin Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(64 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameCurtis Evan Jewell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2022(64 years 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 John Barry Kettel
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(34 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 February 1993)
RoleLitigation Manager Charter Consolidatedplc
Correspondence Address43 Overhill Way
Park Langley
Beckenham
Kent
BR3 2SN
Director NamePeter Maguire Thwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(34 years, 5 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(34 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2001)
RoleFinance Director Charter Plc
Country of ResidenceUnited Kingdom
Correspondence AddressFar Rockaway
Upper Durford Wood
Petersfield
Hampshire
GU31 5AW
Director NameMr Charles Herbert Parker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(34 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleCommercial Director Charter Pl
Country of ResidenceEngland
Correspondence AddressSylvesters House
Cheriton
Alresford
Hampshire
SO24 0PU
Director NameRichard Duncan McVean
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(34 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 1995)
RolePersonnel Director Charter Consolidatedplc
Correspondence AddressSuffolk Cottage Kedington Road
Sturmer
Haverhill
Suffolk
CB9 7XS
Director NameMr Jeffrey William Herbert
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(34 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 April 2001)
RoleNon-Exec Chairman
Country of ResidenceEngland
Correspondence AddressBaytrees
Long Road West Dedham
Colchester
Essex
CO7 6EL
Secretary NamePeter Maguire Thwaite
NationalityBritish
StatusResigned
Appointed25 July 1992(34 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director NameIan Cumming Fraser
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(37 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1998)
RoleHuman Resources Director
Correspondence Address1 Nyefield Park
Walton On The Hill
Tadworth
Surrey
KT20 7QR
Director NameMr Nigel Watkin Roberts Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(38 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharleswood House Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RL
Director NameJohn Rodney Francis Handslip
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(40 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2001)
RoleHuman Resources Director
Correspondence AddressThe Brambles Brassey Road
Limpsfield
Oxted
Surrey
RH8 0EU
Director NameMr David Maurice Eilbeck
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(43 years, 4 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 NameMr David Gawler
Date of BirthJune 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed18 September 2001(43 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Road
Hampton Hill
Middlesex
TW12 1HP
Director NameAlison Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(43 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Secretary NameAlison Yapp
NationalityBritish
StatusResigned
Appointed01 October 2001(43 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Director NameMalcolm John Glasscock
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(43 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 2002)
RoleChartered Accountant
Correspondence AddressAbbotts House High Street
Seal
Sevenoaks
Kent
TN15 0AJ
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(44 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameRobert Arthur Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(46 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2012)
RoleAccountant/Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameRobert Arthur Careless
NationalityBritish
StatusResigned
Appointed27 January 2006(47 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 George Street Mansions
147 George Street
London
W1H 5LB
Director NameMr James Richard Deeley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(48 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
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(49 years, 10 months 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(49 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 June 2011)
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(49 years, 11 months 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(50 years, 12 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(51 years, 8 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 Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(53 years, 11 months 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 NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(53 years, 11 months after company formation)
Appointment Duration7 years (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 Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(54 years 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 NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2012(54 years 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(54 years 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 Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(54 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(54 years, 7 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
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 April 2014(56 years, 1 month 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

29.8m at £1Charter Consolidated Financial Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,536,000
Net Worth£31,361,000
Cash£292,000
Current Liabilities£3,779,000

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 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 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: 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
30 July 2003Delivered on: 6 August 2003
Satisfied on: 2 December 2005
Persons entitled: Hsbc Bank PLC as Security Agent for and on Behalf of the Finance Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 7-10 hobart place eaton square london SW1W 0HH t/no LN247278. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

21 December 2023Resolutions
  • RES13 ‐ Cancel share premium 21/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 December 2023Statement of capital on 21 December 2023
  • GBP 2.982555
(3 pages)
21 December 2023Solvency Statement dated 21/12/23 (2 pages)
21 December 2023Statement by Directors (2 pages)
31 October 2023Full accounts made up to 31 December 2022 (24 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
2 June 2023Appointment of Mark Benjamin Kurish as a director on 31 May 2023 (2 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 (27 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 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)
18 February 2022Appointment of Mr Kevin Johnson as a director on 14 February 2022 (2 pages)
15 November 2021Full accounts made up to 31 December 2020 (26 pages)
6 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
19 December 2020Full accounts made up to 31 December 2019 (25 pages)
14 September 2020Notification of Charter Consolidated Limited as a person with significant control on 31 December 2019 (2 pages)
14 September 2020Notification of Charter Consolidated Financial Services Limited as a person with significant control on 6 April 2016 (2 pages)
14 September 2020Cessation of Charter Consolidated Financial Services Limited as a person with significant control on 31 December 2019 (1 page)
11 September 2020Change of details for Charter Consolidated Limited as a person with significant control on 31 December 2019 (2 pages)
10 September 2020Cessation of Charter Consolidated Limited as a person with significant control on 31 December 2019 (1 page)
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)
23 January 2020Full accounts made up to 31 December 2018 (25 pages)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
10 October 2019Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
25 February 2019Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (26 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)
5 September 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
15 August 2017Full accounts made up to 31 December 2016 (25 pages)
24 July 2017Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (2 pages)
27 June 2017Resolutions
  • RES13 ‐ Mark lehman appointed as chairman; notice and quorum; the meeting had been convened to note the resignation of charles brannan a director of the company from 30/09/2016 ("the" resignation"). Directors duties to promote the success of the company and its members, and sole member. The resignation was noted; the secretary instructed to file form TM01. Close of the meeting. 01/06/2017 01/06/2017
(6 pages)
4 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 4 April 2017 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (28 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
31 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 29,825,552
(10 pages)
31 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 29,825,552
(10 pages)
29 July 2015Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
29 July 2015Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
9 June 2015Satisfaction of charge 2 in full (4 pages)
9 June 2015Satisfaction of charge 2 in full (4 pages)
15 May 2015Full accounts made up to 31 December 2014 (23 pages)
15 May 2015Full accounts made up to 31 December 2014 (23 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 (24 pages)
17 November 2014Full accounts made up to 31 December 2013 (24 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 Ms Anne Lynne Puckett on 12 August 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 Mr Charles Scott Brannan 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 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)
8 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 29,825,552
(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 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 Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 29,825,552
(11 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 (25 pages)
7 October 2013Full accounts made up to 31 December 2012 (25 pages)
5 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(10 pages)
5 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(10 pages)
21 June 2013Termination of appointment of Andrew Stockwell as a director (1 page)
21 June 2013Termination of appointment of Andrew Stockwell as a director (1 page)
14 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
14 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 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 Robin Clark as a director (2 pages)
11 October 2012Appointment of Guy Rostron 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)
3 October 2012Full accounts made up to 31 December 2011 (25 pages)
3 October 2012Full accounts made up to 31 December 2011 (25 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)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages)
2 July 2012Termination of appointment of John Avery as a director (1 page)
2 July 2012Termination of appointment of John Avery as a director (1 page)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 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 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements sect 175 25/04/2012
(7 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
(7 pages)
9 May 2012Memorandum and Articles of Association (34 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (22 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (22 pages)
30 March 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
30 March 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
8 March 2012Appointment of William (Bill) Flexon as a director (2 pages)
8 March 2012Appointment of William (Bill) Flexon as a director (2 pages)
8 March 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
8 March 2012Appointment of Mark Paul Lehman as a director (2 pages)
8 March 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
8 March 2012Appointment of Mark Paul Lehman as a director (2 pages)
23 January 2012Termination of appointment of Robert Careless as a director (1 page)
23 January 2012Termination of appointment of Robert Careless as a director (1 page)
20 January 2012Termination of appointment of James Deeley as a director (1 page)
20 January 2012Termination of appointment of James Deeley as a director (1 page)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
18 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
18 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (24 pages)
5 October 2011Full accounts made up to 31 December 2010 (24 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
21 July 2011Termination of appointment of Michael Foster as a director (1 page)
21 July 2011Termination of appointment of Michael Foster as a director (1 page)
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)
11 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(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 a director (1 page)
1 July 2010Termination of appointment of a director (1 page)
7 June 2010Full accounts made up to 31 December 2009 (23 pages)
7 June 2010Full accounts made up to 31 December 2009 (23 pages)
2 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
2 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 29,825,552
(4 pages)
2 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 29,825,552
(4 pages)
2 January 2010Memorandum and Articles of Association (31 pages)
2 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 January 2010Memorandum and Articles of Association (31 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 John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 12 October 2009 (2 pages)
21 December 2009Director's details changed for John Leonard Avery 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 2009Director's details changed for Mr James Richard Deeley 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 Robert Arthur Careless 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 Robert Arthur Careless 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 2009Secretary's details changed for Morven Gow on 12 October 2009 (2 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
27 October 2009Termination of appointment of James Deeley as a secretary (2 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 2009Appointment of Morven Gow as a secretary (3 pages)
19 August 2009Return made up to 25/07/09; full list of members (4 pages)
19 August 2009Return made up to 25/07/09; full list of members (4 pages)
3 April 2009Full accounts made up to 31 December 2008 (22 pages)
3 April 2009Full accounts made up to 31 December 2008 (22 pages)
11 February 2009Secretary appointed james richard deeley (1 page)
11 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 (4 pages)
10 September 2008Return made up to 25/07/08; full list of members (4 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)
16 May 2008Full accounts made up to 31 December 2007 (21 pages)
16 May 2008Full accounts made up to 31 December 2007 (21 pages)
7 May 2008Registered office changed on 07/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
7 May 2008Registered office changed on 07/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
12 August 2007Return made up to 25/07/07; full list of members (6 pages)
12 August 2007Return made up to 25/07/07; full list of members (6 pages)
20 June 2007Full accounts made up to 31 December 2006 (20 pages)
20 June 2007Full accounts made up to 31 December 2006 (20 pages)
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 (6 pages)
5 September 2006Return made up to 25/07/06; full list of members (6 pages)
8 August 2006Full accounts made up to 31 December 2005 (19 pages)
8 August 2006Full accounts made up to 31 December 2005 (19 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
28 December 2005Ad 16/12/05--------- £ si 3307137@1=3307137 £ ic 6518415/9825552 (2 pages)
28 December 2005Nc inc already adjusted 16/12/05 (2 pages)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Ad 16/12/05--------- £ si 3307137@1=3307137 £ ic 6518415/9825552 (2 pages)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Nc inc already adjusted 16/12/05 (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
2 September 2005Full accounts made up to 31 December 2004 (19 pages)
2 September 2005Full accounts made up to 31 December 2004 (19 pages)
19 August 2005Return made up to 25/07/05; full list of members (8 pages)
19 August 2005Return made up to 25/07/05; full list of members (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
5 October 2004Return made up to 25/07/04; no change of members (5 pages)
5 October 2004Return made up to 25/07/04; no change of members (5 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (4 pages)
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 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page)
10 September 2003Return made up to 25/07/03; full list of members (7 pages)
10 September 2003Return made up to 25/07/03; full list of members (7 pages)
6 August 2003Particulars of mortgage/charge (4 pages)
6 August 2003Particulars of mortgage/charge (4 pages)
31 July 2003Full accounts made up to 31 December 2002 (21 pages)
31 July 2003Full accounts made up to 31 December 2002 (21 pages)
24 February 2003Auditor's resignation (2 pages)
24 February 2003Auditor's resignation (2 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
16 August 2002Return made up to 25/07/02; no change of members (5 pages)
16 August 2002Return made up to 25/07/02; no change of members (5 pages)
5 May 2002Full accounts made up to 31 December 2001 (17 pages)
5 May 2002Full accounts made up to 31 December 2001 (17 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
7 January 2002New director appointed (4 pages)
7 January 2002New director appointed (4 pages)
2 November 2001New secretary appointed;new director appointed (3 pages)
2 November 2001New secretary appointed;new director appointed (3 pages)
19 October 2001New director appointed (3 pages)
19 October 2001New director appointed (3 pages)
18 October 2001Secretary resigned;director resigned (1 page)
18 October 2001Secretary resigned;director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
31 July 2001Return made up to 25/07/01; full list of members (6 pages)
31 July 2001Return made up to 25/07/01; full list of members (6 pages)
16 July 2001New director appointed (4 pages)
16 July 2001New director appointed (4 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 December 2000 (16 pages)
21 March 2001Full accounts made up to 31 December 2000 (16 pages)
9 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2000Full accounts made up to 31 December 1999 (16 pages)
23 March 2000Full accounts made up to 31 December 1999 (16 pages)
5 August 1999Return made up to 25/07/99; no change of members (9 pages)
5 August 1999Return made up to 25/07/99; no change of members (9 pages)
25 March 1999Full accounts made up to 31 December 1998 (16 pages)
25 March 1999Full accounts made up to 31 December 1998 (16 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
31 July 1998Return made up to 25/07/98; no change of members (9 pages)
31 July 1998Return made up to 25/07/98; no change of members (9 pages)
2 April 1998Full accounts made up to 31 December 1997 (16 pages)
2 April 1998Full accounts made up to 31 December 1997 (16 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
26 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 August 1997Secretary's particulars changed;director's particulars changed (1 page)
27 August 1997Secretary's particulars changed;director's particulars changed (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Return made up to 25/07/97; full list of members (10 pages)
13 August 1997Return made up to 25/07/97; full list of members (10 pages)
26 March 1997Full accounts made up to 31 December 1996 (16 pages)
26 March 1997Full accounts made up to 31 December 1996 (16 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
13 December 1996Director's particulars changed (1 page)
13 December 1996Director's particulars changed (1 page)
15 August 1996Return made up to 25/07/96; no change of members (8 pages)
15 August 1996Return made up to 25/07/96; no change of members (8 pages)
25 April 1996Full accounts made up to 31 December 1995 (16 pages)
25 April 1996Full accounts made up to 31 December 1995 (16 pages)
15 August 1995Return made up to 25/07/95; change of members (20 pages)
15 August 1995Return made up to 25/07/95; change of members (20 pages)
1 June 1995New director appointed (4 pages)
1 June 1995New director appointed (4 pages)
31 March 1995Full accounts made up to 31 December 1994 (17 pages)
31 March 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (196 pages)
11 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 January 1994Company name changed\certificate issued on 04/01/94 (2 pages)
4 January 1994Company name changed\certificate issued on 04/01/94 (2 pages)
22 December 1988Memorandum and Articles of Association (23 pages)
22 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 December 1988Memorandum and Articles of Association (23 pages)
22 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 December 1988Memorandum and Articles of Association (24 pages)
15 December 1988Memorandum and Articles of Association (24 pages)
30 November 1976Memorandum and Articles of Association (48 pages)
30 November 1976Memorandum and Articles of Association (48 pages)
24 February 1958Incorporation (15 pages)
24 February 1958Incorporation (15 pages)