London
EC2N 3AS
Director Name | Mr Paul Andrew Abberley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2014(41 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Michael George Bennett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Ms Francesca Margaret Hampton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(50 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Sir David Howarth Seymour Howard |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 10 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Sir Edward Howard |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 October 1999) |
Role | Stockbroker |
Correspondence Address | Courtlands Bishops Walk Shirley Hills Croydon Surrey CR0 5BA |
Director Name | Peter Anthony Hurst |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Peter Douglas Allen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 29 March 2015) |
Role | Manager |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr Steve Charles King |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr Edward Michael Clark |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Secretary Name | Mr Eric Raymond Hurrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 36 Ingrebourne Gardens Upminster Essex RM14 1BN |
Director Name | Mr James Andrew Butcher |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(24 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Secretary Name | Mr Gary Teper |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 21 February 2000(26 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr Michael Raymond Ian Lilwall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(28 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 20 June 2017) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr James Hedley Rawlingson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr Norman Macgreggor Watt Anderson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Benjamin Burdett Money-Coutts |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(42 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Website | charles-stanley.co.uk |
---|---|
Telephone | 020 77398200 |
Telephone region | London |
Registered Address | 55 Bishopsgate London EC2N 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
15 at £1 | Charles Stanley & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
15 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
25 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
3 August 2017 | Termination of appointment of Norman Macgreggor Watt Anderson as a director on 25 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Norman Macgreggor Watt Anderson as a director on 25 July 2017 (1 page) |
26 June 2017 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 20 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 20 June 2017 (1 page) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 November 2016 | Director's details changed for Mr Benjamin Burdett Money-Coutts on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Paul Andrew Abberley on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Norman Macgreggor Watt Anderson on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Paul Andrew Abberley on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Norman Macgreggor Watt Anderson on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Benjamin Burdett Money-Coutts on 22 November 2016 (2 pages) |
17 November 2016 | Secretary's details changed for Julie Ung on 1 November 2016 (1 page) |
17 November 2016 | Secretary's details changed for Julie Ung on 1 November 2016 (1 page) |
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
25 October 2016 | Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page) |
11 April 2016 | Termination of appointment of Edward Michael Clark as a director on 31 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Edward Michael Clark as a director on 31 March 2016 (1 page) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
16 June 2015 | Appointment of Mr Benjamin Burdett Money-Coutts as a director on 10 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Benjamin Burdett Money-Coutts as a director on 10 June 2015 (2 pages) |
17 April 2015 | Termination of appointment of Peter Douglas Allen as a director on 29 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Peter Douglas Allen as a director on 29 March 2015 (1 page) |
28 January 2015 | Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page) |
28 January 2015 | Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page) |
28 January 2015 | Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page) |
22 December 2014 | Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages) |
16 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
23 September 2014 | Full accounts made up to 31 March 2014 (7 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (7 pages) |
24 February 2014 | Auditor's resignation (3 pages) |
24 February 2014 | Auditor's resignation (3 pages) |
7 February 2014 | Section 519 (2 pages) |
7 February 2014 | Section 519 (2 pages) |
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
2 August 2013 | Full accounts made up to 31 March 2013 (7 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (7 pages) |
18 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Termination of appointment of Gary Teper as a secretary (1 page) |
24 September 2012 | Appointment of Julie Ung as a secretary (2 pages) |
24 September 2012 | Appointment of Julie Ung as a secretary (2 pages) |
24 September 2012 | Termination of appointment of Gary Teper as a secretary (1 page) |
7 September 2012 | Full accounts made up to 31 March 2012 (7 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (7 pages) |
1 June 2012 | Termination of appointment of Stephen King as a director (1 page) |
1 June 2012 | Termination of appointment of Stephen King as a director (1 page) |
14 March 2012 | Termination of appointment of James Butcher as a director (2 pages) |
14 March 2012 | Termination of appointment of James Butcher as a director (2 pages) |
16 February 2012 | Appointment of Norman Macgreggor Watt Anderson as a director (3 pages) |
16 February 2012 | Appointment of Norman Macgreggor Watt Anderson as a director (3 pages) |
31 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Director's details changed for Peter Douglas Allen on 1 March 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Gary Teper on 14 April 2010 (1 page) |
27 October 2011 | Secretary's details changed for Gary Teper on 14 April 2010 (1 page) |
27 October 2011 | Director's details changed for Peter Douglas Allen on 1 March 2011 (2 pages) |
27 October 2011 | Director's details changed for Peter Douglas Allen on 1 March 2011 (2 pages) |
12 September 2011 | Appointment of James Hedley Rawlingson as a director (2 pages) |
12 September 2011 | Appointment of James Hedley Rawlingson as a director (2 pages) |
1 September 2011 | Termination of appointment of Peter Hurst as a director (1 page) |
1 September 2011 | Termination of appointment of Peter Hurst as a director (1 page) |
27 July 2011 | Full accounts made up to 31 March 2011 (7 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (7 pages) |
18 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Auditor's resignation (4 pages) |
1 October 2010 | Auditor's resignation (4 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (7 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (7 pages) |
17 April 2010 | Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr James Andrew Butcher on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Sir David Howarth Seymour Howard on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Peter Anthony Hurst on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Peter Anthony Hurst on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Stephen Charles King on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Stephen Charles King on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr James Andrew Butcher on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Edward Michael Clark on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Edward Michael Clark on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Sir David Howarth Seymour Howard on 14 April 2010 (2 pages) |
3 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (7 pages) |
29 October 2008 | Return made up to 26/10/08; full list of members (5 pages) |
29 October 2008 | Return made up to 26/10/08; full list of members (5 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (7 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (7 pages) |
29 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
12 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
12 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 October 2006 | Return made up to 26/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 26/10/06; full list of members (3 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
29 August 2006 | Full accounts made up to 31 March 2006 (7 pages) |
29 August 2006 | Full accounts made up to 31 March 2006 (7 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
21 November 2005 | Return made up to 20/11/05; full list of members (3 pages) |
21 November 2005 | Return made up to 20/11/05; full list of members (3 pages) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
3 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
5 January 2005 | Return made up to 20/11/04; full list of members (9 pages) |
5 January 2005 | Return made up to 20/11/04; full list of members (9 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (7 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (7 pages) |
6 August 2004 | Secretary's particulars changed (1 page) |
6 August 2004 | Secretary's particulars changed (1 page) |
9 December 2003 | Return made up to 20/11/03; full list of members (9 pages) |
9 December 2003 | Return made up to 20/11/03; full list of members (9 pages) |
22 August 2003 | Full accounts made up to 31 March 2003 (7 pages) |
22 August 2003 | Full accounts made up to 31 March 2003 (7 pages) |
19 December 2002 | Return made up to 20/11/02; full list of members (9 pages) |
19 December 2002 | Return made up to 20/11/02; full list of members (9 pages) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
23 August 2002 | Full accounts made up to 31 March 2002 (7 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (7 pages) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | New director appointed (3 pages) |
17 December 2001 | Return made up to 20/11/01; full list of members (8 pages) |
17 December 2001 | Return made up to 20/11/01; full list of members (8 pages) |
7 August 2001 | Full accounts made up to 31 March 2001 (7 pages) |
7 August 2001 | Full accounts made up to 31 March 2001 (7 pages) |
19 December 2000 | Return made up to 20/11/00; full list of members
|
19 December 2000 | Return made up to 20/11/00; full list of members
|
12 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
10 March 2000 | Return made up to 20/11/99; full list of members (8 pages) |
10 March 2000 | Return made up to 20/11/99; full list of members (8 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
13 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
9 December 1998 | Return made up to 20/11/98; bulk list available separately (9 pages) |
9 December 1998 | Return made up to 20/11/98; bulk list available separately (9 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 November 1997 | Return made up to 20/11/97; full list of members (9 pages) |
26 November 1997 | Return made up to 20/11/97; full list of members (9 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
17 December 1996 | Return made up to 29/11/96; no change of members (7 pages) |
17 December 1996 | Return made up to 29/11/96; no change of members (7 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
12 December 1995 | Return made up to 29/11/95; no change of members (10 pages) |
12 December 1995 | Return made up to 29/11/95; no change of members (10 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
23 May 1973 | Incorporation (12 pages) |
23 May 1973 | Incorporation (12 pages) |