CHARTER CENTRAL SERVICES LIMITED

CHARTER CENTRAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHARTER CENTRAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00599365
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHARTER CENTRAL SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CHARTER CENTRAL SERVICES LIMITED located?

    Registered Office Address
    Theobalds Business Park Innovation Place, Platinum Way
    Cheshunt
    EN8 8YD Waltham Cross
    United Kingdom
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTER CENTRAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTER CONSOLIDATED SERVICES LIMITEDFeb 24, 1958Feb 24, 1958

    What are the latest accounts for CHARTER CENTRAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHARTER CENTRAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for CHARTER CENTRAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL United Kingdom to Theobalds Business Park Innovation Place, Platinum Way Cheshunt Waltham Cross United Kingdom EN8 8YD on Nov 17, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Jul 26, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Jul 26, 2024 with updates

    4 pagesCS01

    Statement of capital on Dec 21, 2023

    • Capital: GBP 2.982555
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 21/12/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mark Benjamin Kurish as a director on May 31, 2023

    2 pagesAP01

    Director's details changed for Guy Rostron on Nov 01, 2022

    2 pagesCH01

    Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on Nov 08, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Appointment of Curtis Evan Jewell as a director on Feb 14, 2022

    2 pagesAP01

    Appointment of Mr Kevin Johnson as a director on Feb 14, 2022

    2 pagesAP01

    Termination of appointment of Daniel Alexis Pryor as a director on Feb 14, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Notification of Charter Consolidated Limited as a person with significant control on Dec 31, 2019

    2 pagesPSC02

    Cessation of Charter Consolidated Financial Services Limited as a person with significant control on Dec 31, 2019

    1 pagesPSC07

    Notification of Charter Consolidated Financial Services Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of CHARTER CENTRAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEWELL, Curtis Evan
    Innovation Place, Platinum Way
    Cheshunt
    EN8 8YD Waltham Cross
    Theobalds Business Park
    United Kingdom
    England
    Director
    Innovation Place, Platinum Way
    Cheshunt
    EN8 8YD Waltham Cross
    Theobalds Business Park
    United Kingdom
    England
    United StatesAmerican263196560001
    JOHNSON, Kevin
    Innovation Place, Platinum Way
    Cheshunt
    EN8 8YD Waltham Cross
    Theobalds Business Park
    United Kingdom
    England
    Director
    Innovation Place, Platinum Way
    Cheshunt
    EN8 8YD Waltham Cross
    Theobalds Business Park
    United Kingdom
    England
    United StatesBritish284871020001
    KURISH, Mark Benjamin
    Innovation Place, Platinum Way
    Cheshunt
    EN8 8YD Waltham Cross
    Theobalds Business Park
    United Kingdom
    England
    Director
    Innovation Place, Platinum Way
    Cheshunt
    EN8 8YD Waltham Cross
    Theobalds Business Park
    United Kingdom
    England
    United StatesAmerican309718250001
    RAPERPORT, Eileen Annabelle
    Arden Road
    N3 3AD London
    45
    United Kingdom
    Director
    Arden Road
    N3 3AD London
    45
    United Kingdom
    United KingdomBritish111808790001
    ROSTRON, Guy
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    Director
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    United KingdomBritish75670570002
    CARELESS, Robert Arthur
    Flat 6 George Street Mansions
    147 George Street
    W1H 5LB London
    Secretary
    Flat 6 George Street Mansions
    147 George Street
    W1H 5LB London
    British652260002
    DEELEY, James Richard
    49 The Mount
    KT22 9EG Fetcham
    Sussex Cottage
    Surrey
    England
    Secretary
    49 The Mount
    KT22 9EG Fetcham
    Sussex Cottage
    Surrey
    England
    Other136232040001
    GILES, Nicholas David Martin
    East Street
    Kimbolton
    PE28 0HJ Huntingdon
    12
    Cambridgeshire
    United Kingdom
    Secretary
    East Street
    Kimbolton
    PE28 0HJ Huntingdon
    12
    Cambridgeshire
    United Kingdom
    British140922230001
    GOW, Morven
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Secretary
    322 High Holborn
    WC1V 7PB London
    7th Floor
    British146502540001
    THWAITE, Peter Maguire
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    Secretary
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    British2979370002
    YAPP, Alison
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    Secretary
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    British77951160001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    AVERY, John Leonard
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    United KingdomBritish82512570001
    BRANNAN, Charles Scott
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesUsa165891740001
    CARELESS, Robert Arthur
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    United KingdomBritish652260002
    CLARK, Robin Hurst
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    United KingdomBritish169798940002
    DEELEY, James Richard
    High Holborn
    WC1V 7PB London
    7th Floor 322
    Director
    High Holborn
    WC1V 7PB London
    7th Floor 322
    United KingdomBritish81474420002
    EILBECK, David Maurice
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    Director
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    United KingdomBritish156143190001
    FLEXON, William (Bill)
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    Director
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    United StatesAmerican168688030001
    FOSTER, Michael George
    High Holborn
    WC1V 7PB London
    7th Floor 322
    Director
    High Holborn
    WC1V 7PB London
    7th Floor 322
    EnglandBritish44786890004
    FRASER, Ian Cumming
    1 Nyefield Park
    Walton On The Hill
    KT20 7QR Tadworth
    Surrey
    Director
    1 Nyefield Park
    Walton On The Hill
    KT20 7QR Tadworth
    Surrey
    British59326660001
    GAWLER, David
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    Director
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    United KingdomSouth African167282630001
    GLASSCOCK, Malcolm John
    Abbotts House High Street
    Seal
    TN15 0AJ Sevenoaks
    Kent
    Director
    Abbotts House High Street
    Seal
    TN15 0AJ Sevenoaks
    Kent
    British33279090002
    HANDSLIP, John Rodney Francis
    The Brambles Brassey Road
    Limpsfield
    RH8 0EU Oxted
    Surrey
    Director
    The Brambles Brassey Road
    Limpsfield
    RH8 0EU Oxted
    Surrey
    British57320940001
    HERBERT, Jeffrey William
    Baytrees
    Long Road West Dedham
    CO7 6EL Colchester
    Essex
    Director
    Baytrees
    Long Road West Dedham
    CO7 6EL Colchester
    Essex
    EnglandBritish28246390001
    KETTEL, John Barry
    43 Overhill Way
    Park Langley
    BR3 2SN Beckenham
    Kent
    Director
    43 Overhill Way
    Park Langley
    BR3 2SN Beckenham
    Kent
    British2979340001
    LEHMAN, Mark Paul
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmerican168688010001
    MCVEAN, Richard Duncan
    Suffolk Cottage Kedington Road
    Sturmer
    CB9 7XS Haverhill
    Suffolk
    Director
    Suffolk Cottage Kedington Road
    Sturmer
    CB9 7XS Haverhill
    Suffolk
    British45370820001
    PARKER, Charles Herbert
    Sylvesters House
    Cheriton
    SO24 0PU Alresford
    Hampshire
    Director
    Sylvesters House
    Cheriton
    SO24 0PU Alresford
    Hampshire
    EnglandBritish35163560001
    PRYOR, Daniel Alexis
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmerican263655630001
    PUCKETT, Anne Lynne
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmerican162847810001
    ROBSON, Nigel Edward
    Far Rockaway
    Upper Durford Wood
    GU31 5AW Petersfield
    Hampshire
    Director
    Far Rockaway
    Upper Durford Wood
    GU31 5AW Petersfield
    Hampshire
    United KingdomBritish1306200002
    SMITH, Nigel Watkin Roberts
    Charleswood House Bull Lane
    SL9 8RL Gerrards Cross
    Buckinghamshire
    Director
    Charleswood House Bull Lane
    SL9 8RL Gerrards Cross
    Buckinghamshire
    EnglandBritish42608810002
    STOCKWELL, Andrew James
    322 High Holborn
    WC1V 7PB London
    7th Floor
    United Kingdom
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    United Kingdom
    EnglandBritish79587890002
    STOCKWELL, Andrew James
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    EnglandBritish79587890002

    Who are the persons with significant control of CHARTER CENTRAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    322 High Holborn
    WC1V 7PB London
    6th Floor
    England
    England
    Dec 31, 2019
    322 High Holborn
    WC1V 7PB London
    6th Floor
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00831757
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Apr 06, 2016
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00831757
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    322 High Holborn
    WC1V 7PB London
    6th Floor
    England
    England
    Apr 06, 2016
    322 High Holborn
    WC1V 7PB London
    6th Floor
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01163274
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0