Company NameCharco Nominees Limited
Company StatusDissolved
Company Number01363705
CategoryPrivate Limited Company
Incorporation Date19 April 1978(46 years ago)
Dissolution Date20 February 2024 (1 month, 4 weeks ago)
Previous NamesUnitelm Limited and Dyer Street Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keir Watson Gordon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(35 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 20 February 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMark Frederick Sten Alsop
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1994)
RoleSolicitor
Correspondence AddressHale Court
Lincolns Inn
London
WC2A 3UL
Director NameMr David James Shore Green
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 6 months after company formation)
Appointment Duration26 years, 6 months (resigned 30 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameNorman Harold Starritt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 08 July 2015)
RoleSolicitor
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Francis Richard Seton Rundall
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr David Eric Long
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 6 months after company formation)
Appointment Duration24 years (resigned 15 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr John Charles Bentlif South
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 February 1998)
RoleSolicitor
Correspondence Address73 Primrose Mansions
Prince Of Wales Drive
London
SW11 4ES
Director NameMr John Michael Elsworth Scott
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 6 months after company formation)
Appointment Duration22 years (resigned 31 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameAnthony John Wynyard Rose
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 November 1992)
RoleSolicitor
Correspondence AddressKillowen House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales
Director NameJames Douglas Holder
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 May 2011)
RoleSolicitor
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Jonathan Hart
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 November 1992)
RoleSolicitor
Correspondence AddressHale Court
Lincolns Inn
London
WC2A 3UL
Director NameSimon Adrian Gilbert
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 30 April 2013)
RoleSolicitor
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Richard William Fisher Norton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(14 years, 3 months after company formation)
Appointment Duration31 years, 1 month (resigned 13 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Christopher John Page
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(35 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameAdrian George Alan Mayer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(35 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameJonathan Wright Whitehead
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(39 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameSimon Ridpath
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(40 years after company formation)
Appointment Duration5 years, 4 months (resigned 13 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameBayshill Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1991(13 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 08 July 2015)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2015(37 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 January 2023)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameJTC (UK) Limited (Corporation)
StatusResigned
Appointed10 January 2023(44 years, 9 months after company formation)
Appointment Duration9 months (resigned 12 October 2023)
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF

Contact

Websitecharlesrussellspeechlys.com
Telephone020 72035000
Telephone regionLondon

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Charles Russell Speechlys LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 February 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
24 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
27 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
28 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
4 June 2018Appointment of Simon Ridpath as a director on 1 May 2018 (2 pages)
30 May 2018Termination of appointment of David James Shore Green as a director on 30 April 2018 (1 page)
19 May 2018Appointment of Jonathan Wright Whitehead as a director on 1 November 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
28 November 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
19 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(9 pages)
19 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(9 pages)
16 October 2015Termination of appointment of David Eric Long as a director on 15 October 2015 (1 page)
16 October 2015Termination of appointment of David Eric Long as a director on 15 October 2015 (1 page)
31 July 2015Termination of appointment of Francis Richard Seton Rundall as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Francis Richard Seton Rundall as a director on 31 July 2015 (1 page)
23 July 2015Termination of appointment of Norman Harold Starritt as a director on 8 July 2015 (1 page)
23 July 2015Termination of appointment of Bayshill Secretaries Limited as a secretary on 8 July 2015 (1 page)
23 July 2015Termination of appointment of Norman Harold Starritt as a director on 8 July 2015 (1 page)
23 July 2015Appointment of Halco Secretaries Limited as a secretary on 8 July 2015 (2 pages)
23 July 2015Termination of appointment of Bayshill Secretaries Limited as a secretary on 8 July 2015 (1 page)
23 July 2015Termination of appointment of Bayshill Secretaries Limited as a secretary on 8 July 2015 (1 page)
23 July 2015Termination of appointment of Norman Harold Starritt as a director on 8 July 2015 (1 page)
23 July 2015Appointment of Halco Secretaries Limited as a secretary on 8 July 2015 (2 pages)
23 July 2015Appointment of Halco Secretaries Limited as a secretary on 8 July 2015 (2 pages)
1 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3
(11 pages)
1 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3
(11 pages)
15 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
15 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
12 November 2013Appointment of Adrian George Alan Mayer as a director (2 pages)
12 November 2013Appointment of Adrian George Alan Mayer as a director (2 pages)
7 November 2013Termination of appointment of John Scott as a director (1 page)
7 November 2013Appointment of Mr Christopher John Page as a director (2 pages)
7 November 2013Termination of appointment of John Scott as a director (1 page)
7 November 2013Appointment of Keir Watson Gordon as a director (2 pages)
7 November 2013Appointment of Keir Watson Gordon as a director (2 pages)
7 November 2013Appointment of Mr Christopher John Page as a director (2 pages)
30 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3
(10 pages)
30 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3
(10 pages)
3 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
3 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
1 July 2013Termination of appointment of Simon Gilbert as a director (1 page)
1 July 2013Termination of appointment of Simon Gilbert as a director (1 page)
4 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (10 pages)
4 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (10 pages)
10 July 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
10 July 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
17 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (10 pages)
17 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (10 pages)
7 July 2011Termination of appointment of James Holder as a director (2 pages)
7 July 2011Termination of appointment of James Holder as a director (2 pages)
15 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
12 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (11 pages)
12 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (11 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
24 September 2009Return made up to 22/09/09; full list of members (6 pages)
24 September 2009Return made up to 22/09/09; full list of members (6 pages)
15 September 2009Director's change of particulars / john scott / 09/03/2009 (1 page)
15 September 2009Director's change of particulars / simon gilbert / 09/03/2009 (1 page)
15 September 2009Director's change of particulars / james holder / 09/03/2009 (1 page)
15 September 2009Director's change of particulars / james holder / 09/03/2009 (1 page)
15 September 2009Director's change of particulars / john scott / 09/03/2009 (1 page)
15 September 2009Director's change of particulars / david green / 09/03/2009 (1 page)
15 September 2009Director's change of particulars / david long / 09/03/2009 (1 page)
15 September 2009Director's change of particulars / simon gilbert / 09/03/2009 (1 page)
15 September 2009Director's change of particulars / richard norton / 09/03/2009 (1 page)
15 September 2009Director's change of particulars / richard norton / 09/03/2009 (1 page)
15 September 2009Director's change of particulars / norman starritt / 09/03/2009 (1 page)
15 September 2009Director's change of particulars / david green / 09/03/2009 (1 page)
15 September 2009Director's change of particulars / norman starritt / 09/03/2009 (1 page)
15 September 2009Director's change of particulars / francis rundall / 09/03/2009 (1 page)
15 September 2009Director's change of particulars / david long / 09/03/2009 (1 page)
15 September 2009Director's change of particulars / francis rundall / 09/03/2009 (1 page)
11 September 2009Registered office changed on 11/09/2009 from compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
11 September 2009Registered office changed on 11/09/2009 from compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
11 September 2009Secretary's change of particulars / bayshill secretaries LIMITED / 11/09/2009 (1 page)
11 September 2009Secretary's change of particulars / bayshill secretaries LIMITED / 11/09/2009 (1 page)
7 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 October 2008Return made up to 22/09/08; full list of members (6 pages)
6 October 2008Return made up to 22/09/08; full list of members (6 pages)
15 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
12 October 2007Return made up to 22/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 October 2007Return made up to 22/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
14 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
18 October 2006Return made up to 22/09/06; full list of members (10 pages)
18 October 2006Return made up to 22/09/06; full list of members (10 pages)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
8 November 2005Return made up to 22/09/05; full list of members (10 pages)
8 November 2005Return made up to 22/09/05; full list of members (10 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
19 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
19 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 October 2004Return made up to 22/09/04; full list of members (10 pages)
8 October 2004Return made up to 22/09/04; full list of members (10 pages)
16 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
16 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
29 September 2003Return made up to 22/09/03; full list of members (10 pages)
29 September 2003Return made up to 22/09/03; full list of members (10 pages)
16 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
16 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
15 October 2002Return made up to 22/09/02; full list of members (10 pages)
15 October 2002Return made up to 22/09/02; full list of members (10 pages)
23 November 2001Registered office changed on 23/11/01 from: killowen house bayshill road cheltenham gloucestershire GL50 3AW (1 page)
23 November 2001Registered office changed on 23/11/01 from: killowen house bayshill road cheltenham gloucestershire GL50 3AW (1 page)
28 September 2001Return made up to 22/09/01; full list of members (8 pages)
28 September 2001Return made up to 22/09/01; full list of members (8 pages)
21 September 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
21 September 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
15 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
15 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
28 November 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
24 September 1999Return made up to 22/09/99; full list of members (8 pages)
24 September 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
24 September 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
24 September 1999Return made up to 22/09/99; full list of members (8 pages)
8 October 1998Return made up to 05/10/98; no change of members (6 pages)
8 October 1998Return made up to 05/10/98; no change of members (6 pages)
8 October 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
8 October 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
12 October 1997Return made up to 17/10/97; full list of members (8 pages)
12 October 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
12 October 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
12 October 1997Return made up to 17/10/97; full list of members (8 pages)
7 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
7 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
31 October 1996Return made up to 17/10/96; no change of members (6 pages)
31 October 1996Return made up to 17/10/96; no change of members (6 pages)
16 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
16 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
4 November 1994Return made up to 17/10/94; full list of members (8 pages)
4 November 1994Return made up to 17/10/94; full list of members (8 pages)
4 December 1991Return made up to 17/10/91; full list of members (13 pages)
4 December 1991Return made up to 17/10/91; full list of members (13 pages)
9 December 1986Company name changed dyer street nominees LIMITED\certificate issued on 09/12/86 (2 pages)
9 December 1986Company name changed dyer street nominees LIMITED\certificate issued on 09/12/86 (2 pages)
14 December 1985Memorandum and Articles of Association (16 pages)
14 December 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 December 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 December 1985Memorandum and Articles of Association (16 pages)
22 June 1978Company name changed\certificate issued on 22/06/78 (2 pages)
22 June 1978Company name changed\certificate issued on 22/06/78 (2 pages)
19 April 1978Certificate of incorporation (1 page)
19 April 1978Certificate of incorporation (1 page)