Company NameCharities Investment Managers Limited
Company StatusDissolved
Company Number00638485
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 1959(64 years, 7 months ago)
Dissolution Date6 October 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNicholas Charles Talbot Rice
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(45 years, 4 months after company formation)
Appointment Duration16 years, 8 months (closed 06 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameSimon Mark Corbett
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(45 years, 7 months after company formation)
Appointment Duration16 years, 5 months (closed 06 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Desmond Shane Spencer Chichester
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(48 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 06 October 2021)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr George Andrew Prescott
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(51 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 06 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusClosed
Appointed23 March 2016(56 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 06 October 2021)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameLaurence Edward Linaker
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(33 years after company formation)
Appointment Duration26 years, 3 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameJohn Gerald Robertson Williams
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(33 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2001)
RoleInvestment Director
Correspondence AddressNo 1 Riding House Street
London
W1A 3AS
Director NameSir David Burdett Money-Coutts
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(33 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressMagpie House
Peppard Common
Henley On Thames
Oxfordshire
RG9 5JG
Director NameAlexander Dougal Malcolm
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(33 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1994)
RoleCompany Director
Correspondence AddressPhillips House
Much Marcle
Ledbury
Herefordshire
HR8 2NL
Wales
Director NameMr Graham Norbert Kennedy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(33 years after company formation)
Appointment Duration14 years, 5 months (resigned 28 February 2007)
RoleCompany Director
Correspondence AddressHatchetts
Church Lane Worting
Basingstoke
Hampshire
RG23 8PX
Director NameDavid Hugh Laing Hopkinson
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(33 years after company formation)
Appointment Duration21 years, 8 months (resigned 28 May 2014)
RoleCompany Director
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameThe Rt Earl Of Archibald George Montgomerie Eglinton And Winton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(33 years after company formation)
Appointment Duration17 years, 1 month (resigned 28 October 2009)
RoleCompany Director
Correspondence AddressBalhomie
Cargill
Blairgowrie
Perthshire
PH2 2DS
Scotland
Secretary NameHarold John Haden
NationalityBritish
StatusResigned
Appointed30 September 1992(33 years after company formation)
Appointment Duration4 years, 5 months (resigned 06 March 1997)
RoleCompany Director
Correspondence AddressQuoits Cottage
Five Ashes
Mayfield
East Sussex
TN20 6HY
Director NameMr David Leslie Morgan
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(34 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 1998)
RoleCompany Director
Correspondence Address6 Palace Green
London
W8 4QA
Secretary NameDavid Jeremy Michael Burchill
NationalityBritish
StatusResigned
Appointed06 March 1997(37 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 1999)
RoleCompany Director
Correspondence AddressThe Heathers Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LG
Director NameMr Michael George Alexander McLintock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(38 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Rectory Lane Longworth
Abingdon
OX13 5DZ
Secretary NameMr Anthony John Ashplant
NationalityBritish
StatusResigned
Appointed03 September 1999(39 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameNigel Douglas Morrison
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(40 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressTownland Barn
Harpers Hill
Nayland
Suffolk
CO6 4NU
Director NameViscount Thomas Orlando Chandos
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(42 years, 8 months after company formation)
Appointment Duration6 years (resigned 25 June 2008)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address149 Gloucester Avenue
London
NW1 8LA
Director NameMr Nicholas John Elliot Sealy
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(48 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH

Contact

Websitewww.mandg.co.uk

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£3,659,000
Net Worth£5,000
Cash£281,000
Current Liabilities£276,000

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 October 2021Final Gazette dissolved following liquidation (1 page)
6 July 2021Return of final meeting in a members' voluntary winding up (7 pages)
16 February 2021Appointment of a voluntary liquidator (3 pages)
16 February 2021Declaration of solvency (6 pages)
16 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-15
(2 pages)
28 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 31 October 2019 (9 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 31 October 2018 (9 pages)
23 April 2019Director's details changed for Mr George Andrew Prescott on 12 April 2019 (2 pages)
23 April 2019Director's details changed (2 pages)
23 April 2019Director's details changed for Nicholas Charles Talbot Rice on 12 April 2019 (2 pages)
23 April 2019Director's details changed for Mr Desmond Shane Spencer Chichester on 12 April 2019 (2 pages)
23 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
23 April 2019Director's details changed for Simon Mark Corbett on 12 April 2019 (2 pages)
18 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages)
10 January 2019Termination of appointment of Laurence Edward Linaker as a director on 31 December 2018 (1 page)
14 November 2018Director's details changed for Mr Desmond Shane Spencer Chichester on 2 November 2018 (2 pages)
14 November 2018Director's details changed for Mr Desmond Shane Spencer Chichester on 2 November 2018 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (3 pages)
9 May 2018Accounts for a small company made up to 31 October 2017 (12 pages)
11 October 2017Confirmation statement made on 9 October 2017 with updates (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with updates (3 pages)
20 June 2017Full accounts made up to 31 October 2016 (12 pages)
20 June 2017Full accounts made up to 31 October 2016 (12 pages)
10 May 2017Termination of appointment of Nicholas John Elliot Sealy as a director on 24 April 2017 (1 page)
10 May 2017Termination of appointment of Nicholas John Elliot Sealy as a director on 24 April 2017 (1 page)
7 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
14 April 2016Appointment of M&G Management Services Limited as a secretary on 23 March 2016 (2 pages)
14 April 2016Termination of appointment of Anthony John Ashplant as a secretary on 23 March 2016 (1 page)
14 April 2016Appointment of M&G Management Services Limited as a secretary on 23 March 2016 (2 pages)
14 April 2016Termination of appointment of Anthony John Ashplant as a secretary on 23 March 2016 (1 page)
16 February 2016Full accounts made up to 31 October 2015 (12 pages)
16 February 2016Full accounts made up to 31 October 2015 (12 pages)
2 October 2015Annual return made up to 30 September 2015 no member list (5 pages)
2 October 2015Annual return made up to 30 September 2015 no member list (5 pages)
3 February 2015Full accounts made up to 31 October 2014 (12 pages)
3 February 2015Full accounts made up to 31 October 2014 (12 pages)
2 October 2014Annual return made up to 30 September 2014 no member list (5 pages)
2 October 2014Annual return made up to 30 September 2014 no member list (5 pages)
5 September 2014Section 519 ca 2006 (1 page)
5 September 2014Section 519 ca 2006 (1 page)
29 May 2014Termination of appointment of David Hopkinson as a director (1 page)
29 May 2014Termination of appointment of David Hopkinson as a director (1 page)
31 January 2014Full accounts made up to 31 October 2013 (12 pages)
31 January 2014Full accounts made up to 31 October 2013 (12 pages)
30 October 2013Annual return made up to 30 September 2013 no member list (5 pages)
30 October 2013Annual return made up to 30 September 2013 no member list (5 pages)
4 February 2013Full accounts made up to 31 October 2012 (12 pages)
4 February 2013Full accounts made up to 31 October 2012 (12 pages)
11 October 2012Annual return made up to 30 September 2012 no member list (5 pages)
11 October 2012Annual return made up to 30 September 2012 no member list (5 pages)
12 June 2012Full accounts made up to 31 October 2011 (12 pages)
12 June 2012Full accounts made up to 31 October 2011 (12 pages)
5 October 2011Annual return made up to 30 September 2011 no member list (5 pages)
5 October 2011Annual return made up to 30 September 2011 no member list (5 pages)
15 July 2011Full accounts made up to 31 October 2010 (12 pages)
15 July 2011Full accounts made up to 31 October 2010 (12 pages)
23 February 2011Appointment of Mr George Andrew Prescott as a director (3 pages)
23 February 2011Appointment of Mr George Andrew Prescott as a director (3 pages)
8 October 2010Annual return made up to 30 September 2010 no member list (8 pages)
8 October 2010Annual return made up to 30 September 2010 no member list (8 pages)
21 April 2010Full accounts made up to 31 October 2009 (12 pages)
21 April 2010Full accounts made up to 31 October 2009 (12 pages)
1 December 2009Director's details changed for David Hugh Laing Hopkinson on 1 October 2009 (3 pages)
1 December 2009Director's details changed for David Hugh Laing Hopkinson on 1 October 2009 (3 pages)
1 December 2009Director's details changed for David Hugh Laing Hopkinson on 1 October 2009 (3 pages)
11 November 2009Annual return made up to 30 September 2009 (9 pages)
11 November 2009Annual return made up to 30 September 2009 (9 pages)
5 November 2009Termination of appointment of Archibald Eglinton and Winton as a director (1 page)
5 November 2009Termination of appointment of Archibald Eglinton and Winton as a director (1 page)
15 October 2009Secretary's details changed for Anthony John Ashplant on 14 October 2009 (1 page)
15 October 2009Director's details changed for Nicholas John Elliot Sealy on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Simon Mark Corbett on 14 October 2009 (2 pages)
15 October 2009Secretary's details changed for Anthony John Ashplant on 14 October 2009 (1 page)
15 October 2009Director's details changed for Nicholas John Elliot Sealy on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Nicholas Charles Talbot Rice on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Laurence Edward Linaker on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Simon Mark Corbett on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Nicholas Charles Talbot Rice on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Laurence Edward Linaker on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Nicholas Charles Talbot Rice on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Nicholas Charles Talbot Rice on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Desmond Shane Spencer Chichester on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Desmond Shane Spencer Chichester on 13 October 2009 (2 pages)
7 October 2009Secretary's details changed for Anthony John Ashplant on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Anthony John Ashplant on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Anthony John Ashplant on 6 October 2009 (1 page)
18 March 2009Full accounts made up to 31 October 2008 (16 pages)
18 March 2009Full accounts made up to 31 October 2008 (16 pages)
7 November 2008Resolutions
  • RES13 ‐ Re: section 175(5)(a) companies act 2006 22/10/2008
(1 page)
7 November 2008Resolutions
  • RES13 ‐ Re: section 175(5)(a) companies act 2006 22/10/2008
(1 page)
16 October 2008Annual return made up to 30/09/08 (8 pages)
16 October 2008Annual return made up to 30/09/08 (8 pages)
25 June 2008Appointment terminated director thomas chandos (1 page)
25 June 2008Appointment terminated director thomas chandos (1 page)
2 May 2008Full accounts made up to 31 October 2007 (12 pages)
2 May 2008Full accounts made up to 31 October 2007 (12 pages)
31 March 2008Director appointed nicholas john elliot sealy (4 pages)
31 March 2008Director appointed nicholas john elliot sealy (4 pages)
29 March 2008Director appointed desmond shane spencer chichester (2 pages)
29 March 2008Director appointed desmond shane spencer chichester (2 pages)
15 October 2007Annual return made up to 30/09/07 (7 pages)
15 October 2007Annual return made up to 30/09/07 (7 pages)
3 May 2007Full accounts made up to 31 October 2006 (12 pages)
3 May 2007Full accounts made up to 31 October 2006 (12 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
20 October 2006Annual return made up to 30/09/06 (8 pages)
20 October 2006Annual return made up to 30/09/06 (8 pages)
27 April 2006Full accounts made up to 31 October 2005 (11 pages)
27 April 2006Full accounts made up to 31 October 2005 (11 pages)
3 October 2005Annual return made up to 30/09/05 (3 pages)
3 October 2005Annual return made up to 30/09/05 (3 pages)
21 September 2005Full accounts made up to 31 October 2004 (10 pages)
21 September 2005Full accounts made up to 31 October 2004 (10 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
26 October 2004Annual return made up to 30/09/04 (3 pages)
26 October 2004Annual return made up to 30/09/04 (3 pages)
1 June 2004Director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
11 May 2004Full accounts made up to 31 October 2003 (9 pages)
11 May 2004Full accounts made up to 31 October 2003 (9 pages)
15 October 2003Annual return made up to 30/09/03 (7 pages)
15 October 2003Annual return made up to 30/09/03 (7 pages)
22 May 2003Full accounts made up to 31 October 2002 (9 pages)
22 May 2003Full accounts made up to 31 October 2002 (9 pages)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
23 October 2002Annual return made up to 30/09/02 (8 pages)
23 October 2002Annual return made up to 30/09/02 (8 pages)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
22 April 2002Full accounts made up to 31 October 2001 (9 pages)
22 April 2002Full accounts made up to 31 October 2001 (9 pages)
3 December 2001Secretary's particulars changed (1 page)
3 December 2001Secretary's particulars changed (1 page)
25 October 2001Annual return made up to 30/09/01 (7 pages)
25 October 2001Annual return made up to 30/09/01 (7 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
18 May 2001Director's particulars changed (1 page)
18 May 2001Director's particulars changed (1 page)
26 April 2001Full accounts made up to 31 October 2000 (7 pages)
26 April 2001Full accounts made up to 31 October 2000 (7 pages)
12 January 2001Annual return made up to 30/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 January 2001Annual return made up to 30/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 September 2000Registered office changed on 25/09/00 from: 7TH floor 3 minster court london EC3R 7XH (1 page)
25 September 2000Registered office changed on 25/09/00 from: 7TH floor 3 minster court london EC3R 7XH (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
11 April 2000Full accounts made up to 31 October 1999 (14 pages)
11 April 2000Full accounts made up to 31 October 1999 (14 pages)
26 November 1999Registered office changed on 26/11/99 from: 3 minster court great tower street london EC3R 7AX (1 page)
26 November 1999Registered office changed on 26/11/99 from: 3 minster court great tower street london EC3R 7AX (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
27 October 1999Annual return made up to 30/09/99 (6 pages)
27 October 1999Annual return made up to 30/09/99 (6 pages)
1 October 1999Full accounts made up to 31 October 1998 (14 pages)
1 October 1999Full accounts made up to 31 October 1998 (14 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
20 October 1998Annual return made up to 30/09/98 (15 pages)
20 October 1998Annual return made up to 30/09/98 (15 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
8 April 1998Full accounts made up to 31 October 1997 (7 pages)
8 April 1998Full accounts made up to 31 October 1997 (7 pages)
7 November 1997Location of register of members (1 page)
7 November 1997Annual return made up to 30/09/97 (17 pages)
7 November 1997Annual return made up to 30/09/97 (17 pages)
7 November 1997Location of register of members (1 page)
14 April 1997Full accounts made up to 31 October 1996 (7 pages)
14 April 1997Full accounts made up to 31 October 1996 (7 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
24 October 1996Annual return made up to 30/09/96 (16 pages)
24 October 1996Annual return made up to 30/09/96 (16 pages)
21 April 1996Full accounts made up to 31 October 1995 (7 pages)
21 April 1996Full accounts made up to 31 October 1995 (7 pages)
31 October 1995Annual return made up to 30/09/95 (20 pages)
31 October 1995Annual return made up to 30/09/95 (20 pages)
18 October 1995Registered office changed on 18/10/95 from: three quays tower hill london EC3R 6BQ (1 page)
18 October 1995Registered office changed on 18/10/95 from: three quays tower hill london EC3R 6BQ (1 page)
11 April 1995Full accounts made up to 31 October 1994 (7 pages)
11 April 1995Full accounts made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)