Company NameCharter Consolidated Financial Services Limited
Company StatusDissolved
Company Number01163274
CategoryPrivate Limited Company
Incorporation Date15 March 1974(50 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesMalaysian Mining Holdings Limited and Charter Mining And Industrial Holdings Limited

Business Activity

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

Directors

Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 March 2012(38 years after company formation)
Appointment Duration8 years, 6 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameEileen Annabelle Raperport
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(38 years, 6 months after company formation)
Appointment Duration7 years, 12 months (closed 22 September 2020)
RolePensions Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
London
N3 3AD
Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(38 years, 6 months after company formation)
Appointment Duration7 years, 12 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2019(45 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMrs Sylvia Rees
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(17 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 August 1996)
RoleFund Manager
Correspondence Address11 Flanders Road
Chiswick
London
W4 1NQ
Director NamePeter Maguire Thwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(17 years, 3 months after company formation)
Appointment Duration10 years, 3 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 NameBernard Joseph Crean
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(17 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Oak Way
Harpenden
Hertfordshire
AL5 2NT
Director NameMalcolm John Glasscock
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(22 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 December 2002)
RoleChartered Accountant
Correspondence AddressAbbotts House High Street
Seal
Sevenoaks
Kent
TN15 0AJ
Director NameAlison Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(27 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(28 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr David Alastair Simmons
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(31 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Madeira Park
Tunbridge Wells
Kent
TN2 5SX
Director NameRobert Arthur Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(33 years, 10 months after company formation)
Appointment Duration4 years (resigned 17 January 2012)
RoleChartered Accountant
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
Appointed09 January 2008(33 years, 10 months after company formation)
Appointment Duration4 years (resigned 17 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMr Nicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed09 January 2008(33 years, 10 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 NameMorven Gow
NationalityBritish
StatusResigned
Appointed06 February 2009(34 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2011)
RoleCompany Director
Correspondence Address7th Floor 322 High Holborn
London
WC1V 9PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(37 years, 10 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(37 years, 10 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 NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(38 years after company formation)
Appointment Duration7 years, 6 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(38 years after company formation)
Appointment Duration4 years, 6 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 Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(38 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
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(38 years, 6 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 NameCharter Central Services Limited (Corporation)
StatusResigned
Appointed12 June 1991(17 years, 3 months after company formation)
Appointment Duration16 years, 7 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(40 years 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 Address6th Floor 322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

250k at £1Charter Consolidated LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£30,103,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

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

Filing History

12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
2 August 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
2 August 2017Notification of a person with significant control statement (2 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (12 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 2016Accounts for a dormant company made up to 31 December 2015 (15 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 Daniel Alexis Pryor as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 250,001
(10 pages)
16 June 2015Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
16 June 2015Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 250,001
(10 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
15 May 2015Full accounts made up to 31 December 2014 (12 pages)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
22 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 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)
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)
12 August 2014Director's details changed for Robin Clark on 11 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)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
1 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 250,001
(11 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)
28 November 2013Amended full accounts made up to 31 December 2012 (13 pages)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
21 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (10 pages)
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
(5 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)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (6 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)
3 July 2012Termination of appointment of David Simmons as a director (1 page)
2 July 2012Termination of appointment of John Avery as a director (1 page)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (10 pages)
28 June 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 250,001
(4 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)
10 May 2012Memorandum and Articles of Association (34 pages)
10 May 2012Resolutions
  • RES13 ‐ Re original secured credit documents and l/ c facility agreements - financial agreements 25/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
30 March 2012Appointment of William Flexon as a director (2 pages)
30 March 2012Appointment of Mark Paul Lehman as a director (2 pages)
29 March 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
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)
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)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
31 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 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)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for John Leonard Avery 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 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 Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 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 1 October 2009 (2 pages)
29 June 2009Return made up to 12/06/09; full list of members (4 pages)
6 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 February 2009Appointment terminated secretary nicholas giles (1 page)
10 February 2009Secretary appointed morven gow (1 page)
1 September 2008Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page)
30 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 July 2008Location of register of members (1 page)
4 July 2008Return made up to 12/06/08; full list of members (4 pages)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New director appointed (5 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008New director appointed (3 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 July 2007Return made up to 12/06/07; full list of members (5 pages)
8 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 July 2006Return made up to 12/06/06; full list of members (5 pages)
28 February 2006Director resigned (1 page)
24 February 2006New director appointed (3 pages)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 June 2005Return made up to 12/06/05; no change of members (4 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 July 2004Return made up to 12/06/04; full list of members (5 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)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 June 2003Return made up to 12/06/03; no change of members (4 pages)
16 January 2003New director appointed (3 pages)
10 January 2003Director resigned (1 page)
8 July 2002Return made up to 12/06/02; no change of members (4 pages)
5 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 November 2001New director appointed (3 pages)
18 October 2001Director resigned (1 page)
14 June 2001Return made up to 12/06/01; full list of members (5 pages)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
27 June 2000Return made up to 12/06/00; full list of members (6 pages)
3 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 July 1999Return made up to 12/06/99; no change of members (5 pages)
25 March 1999Full accounts made up to 31 December 1998 (6 pages)
26 June 1998Return made up to 12/06/98; full list of members (6 pages)
2 April 1998Full accounts made up to 31 December 1997 (8 pages)
27 August 1997Director's particulars changed (1 page)
29 June 1997Return made up to 12/06/97; no change of members (5 pages)
26 March 1997Full accounts made up to 31 December 1996 (8 pages)
13 December 1996Director's particulars changed (1 page)
11 September 1996Director resigned (1 page)
11 September 1996New director appointed (2 pages)
16 June 1996Return made up to 12/06/96; change of members (5 pages)
13 June 1996Director resigned (1 page)
25 April 1996Full accounts made up to 31 December 1995 (8 pages)
3 April 1995Full accounts made up to 31 December 1994 (8 pages)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
7 November 1980Memorandum and Articles of Association (14 pages)
15 March 1974Incorporation (13 pages)