UKBizDB.co.uk

CHARTER CENTRAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charter Central Services Limited. The company was founded 66 years ago and was given the registration number 00599365. The firm's registered office is in LONDON. You can find them at 6th Floor, 322 High Holborn, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CHARTER CENTRAL SERVICES LIMITED
Company Number:00599365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor, 322 High Holborn, London, WC1V 7PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL

Director14 February 2022Active
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL

Director14 February 2022Active
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL

Director31 May 2023Active
45, Arden Road, London, United Kingdom, N3 3AD

Director28 September 2012Active
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL

Director28 September 2012Active
Flat 6 George Street Mansions, 147 George Street, London, W1H 5LB

Secretary27 January 2006Active
Sussex Cottage, 49 The Mount, Fetcham, England, KT22 9EG

Secretary06 February 2009Active
12, East Street, Kimbolton, Huntingdon, United Kingdom, PE28 0HJ

Secretary09 January 2008Active
7th Floor, 322 High Holborn, London, WC1V 7PB

Secretary12 October 2009Active
The Courtyard Lower Teddington Road, Hampton Wick, Kingston Upon Thames, KT1 4HJ

Secretary-Active
19 Southfield Park, North Harrow, HA2 6HF

Secretary01 October 2001Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary02 April 2014Active
7th Floor, 322 High Holborn, London, WC1V 7PB

Director20 December 2002Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701

Director17 January 2012Active
7th Floor, 322 High Holborn, London, WC1V 7PB

Director22 April 2004Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director28 September 2012Active
7th Floor 322, High Holborn, London, WC1V 7PB

Director20 November 2006Active
The Garden House, Windmill Road, Sevenoaks, TN13 1TN

Director01 July 2001Active
10751, Telegraph Road, Suite 201, Glen Allen, United States, 23059

Director05 March 2012Active
7th Floor 322, High Holborn, London, WC1V 7PB

Director12 December 2007Active
1 Nyefield Park, Walton On The Hill, Tadworth, KT20 7QR

Director23 May 1995Active
76 Park Road, Hampton Hill, TW12 1HP

Director18 September 2001Active
Abbotts House High Street, Seal, Sevenoaks, TN15 0AJ

Director01 January 2002Active
The Brambles Brassey Road, Limpsfield, Oxted, RH8 0EU

Director28 February 1998Active
Baytrees, Long Road West Dedham, Colchester, CO7 6EL

Director-Active
43 Overhill Way, Park Langley, Beckenham, BR3 2SN

Director-Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701

Director05 March 2012Active
Suffolk Cottage Kedington Road, Sturmer, Haverhill, CB9 7XS

Director-Active
Sylvesters House, Cheriton, Alresford, SO24 0PU

Director-Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701

Director28 March 2012Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701

Director17 January 2012Active
Far Rockaway, Upper Durford Wood, Petersfield, GU31 5AW

Director-Active
Charleswood House Bull Lane, Gerrards Cross, SL9 8RL

Director01 January 1997Active
7th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director05 March 2012Active
7th Floor, 322 High Holborn, London, WC1V 7PB

Director12 December 2007Active

People with Significant Control

Charter Consolidated Limited
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:6th Floor, 322 High Holborn, London, England, WC1V 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charter Consolidated Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 6 St. Andrew Street, London, England, EC4A 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charter Consolidated Financial Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 322 High Holborn, London, England, WC1V 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Capital

Capital statement capital company with date currency figure.

Download
2023-12-21Capital

Legacy.

Download
2023-12-21Insolvency

Legacy.

Download
2023-12-21Resolution

Resolution.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-08Address

Change registered office address company with date old address new address.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.