CHARTER CENTRAL SERVICES LIMITED
Overview
| Company Name | CHARTER CENTRAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00599365 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHARTER CENTRAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARTER CONSOLIDATED SERVICES LIMITED | Feb 24, 1958 | Feb 24, 1958 |
What are the latest accounts for CHARTER CENTRAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHARTER CENTRAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 26, 2025 |
| Overdue | No |
What are the latest filings for CHARTER CENTRAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jul 26, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jul 26, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Dec 21, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mark Benjamin Kurish as a director on May 31, 2023 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Guy Rostron on Nov 01, 2022 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Curtis Evan Jewell as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Kevin Johnson as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Daniel Alexis Pryor as a director on Feb 14, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||||||
Notification of Charter Consolidated Limited as a person with significant control on Dec 31, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Charter Consolidated Financial Services Limited as a person with significant control on Dec 31, 2019 | 1 pages | PSC07 | ||||||||||||||
Notification of Charter Consolidated Financial Services Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Who are the officers of CHARTER CENTRAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JEWELL, Curtis Evan | Director | Innovation Place, Platinum Way Cheshunt EN8 8YD Waltham Cross Theobalds Business Park United Kingdom England | United States | American | 263196560001 | |||||||||
| JOHNSON, Kevin | Director | Innovation Place, Platinum Way Cheshunt EN8 8YD Waltham Cross Theobalds Business Park United Kingdom England | United States | British | 284871020001 | |||||||||
| KURISH, Mark Benjamin | Director | Innovation Place, Platinum Way Cheshunt EN8 8YD Waltham Cross Theobalds Business Park United Kingdom England | United States | American | 309718250001 | |||||||||
| RAPERPORT, Eileen Annabelle | Director | Arden Road N3 3AD London 45 United Kingdom | United Kingdom | British | 111808790001 | |||||||||
| ROSTRON, Guy | Director | Horseshoe Hill EN9 3SL Upshire Warlies Park House Essex United Kingdom | United Kingdom | British | 75670570002 | |||||||||
| CARELESS, Robert Arthur | Secretary | Flat 6 George Street Mansions 147 George Street W1H 5LB London | British | 652260002 | ||||||||||
| DEELEY, James Richard | Secretary | 49 The Mount KT22 9EG Fetcham Sussex Cottage Surrey England | Other | 136232040001 | ||||||||||
| GILES, Nicholas David Martin | Secretary | East Street Kimbolton PE28 0HJ Huntingdon 12 Cambridgeshire United Kingdom | British | 140922230001 | ||||||||||
| GOW, Morven | Secretary | 322 High Holborn WC1V 7PB London 7th Floor | British | 146502540001 | ||||||||||
| THWAITE, Peter Maguire | Secretary | The Courtyard Lower Teddington Road Hampton Wick KT1 4HJ Kingston Upon Thames Surrey | British | 2979370002 | ||||||||||
| YAPP, Alison | Secretary | 19 Southfield Park HA2 6HF North Harrow Middlesex | British | 77951160001 | ||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| AVERY, John Leonard | Director | 322 High Holborn WC1V 7PB London 7th Floor | United Kingdom | British | 82512570001 | |||||||||
| BRANNAN, Charles Scott | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | Usa | 165891740001 | |||||||||
| CARELESS, Robert Arthur | Director | 322 High Holborn WC1V 7PB London 7th Floor | United Kingdom | British | 652260002 | |||||||||
| CLARK, Robin Hurst | Director | 322 High Holborn WC1V 7PB London 6th Floor United Kingdom | United Kingdom | British | 169798940002 | |||||||||
| DEELEY, James Richard | Director | High Holborn WC1V 7PB London 7th Floor 322 | United Kingdom | British | 81474420002 | |||||||||
| EILBECK, David Maurice | Director | The Garden House Windmill Road TN13 1TN Sevenoaks Kent | United Kingdom | British | 156143190001 | |||||||||
| FLEXON, William (Bill) | Director | Telegraph Road Suite 201 23059 Glen Allen 10751 Virginia United States | United States | American | 168688030001 | |||||||||
| FOSTER, Michael George | Director | High Holborn WC1V 7PB London 7th Floor 322 | England | British | 44786890004 | |||||||||
| FRASER, Ian Cumming | Director | 1 Nyefield Park Walton On The Hill KT20 7QR Tadworth Surrey | British | 59326660001 | ||||||||||
| GAWLER, David | Director | 76 Park Road TW12 1HP Hampton Hill Middlesex | United Kingdom | South African | 167282630001 | |||||||||
| GLASSCOCK, Malcolm John | Director | Abbotts House High Street Seal TN15 0AJ Sevenoaks Kent | British | 33279090002 | ||||||||||
| HANDSLIP, John Rodney Francis | Director | The Brambles Brassey Road Limpsfield RH8 0EU Oxted Surrey | British | 57320940001 | ||||||||||
| HERBERT, Jeffrey William | Director | Baytrees Long Road West Dedham CO7 6EL Colchester Essex | England | British | 28246390001 | |||||||||
| KETTEL, John Barry | Director | 43 Overhill Way Park Langley BR3 2SN Beckenham Kent | British | 2979340001 | ||||||||||
| LEHMAN, Mark Paul | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland United States | United States | American | 168688010001 | |||||||||
| MCVEAN, Richard Duncan | Director | Suffolk Cottage Kedington Road Sturmer CB9 7XS Haverhill Suffolk | British | 45370820001 | ||||||||||
| PARKER, Charles Herbert | Director | Sylvesters House Cheriton SO24 0PU Alresford Hampshire | England | British | 35163560001 | |||||||||
| PRYOR, Daniel Alexis | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland United States | United States | American | 263655630001 | |||||||||
| PUCKETT, Anne Lynne | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland United States | United States | American | 162847810001 | |||||||||
| ROBSON, Nigel Edward | Director | Far Rockaway Upper Durford Wood GU31 5AW Petersfield Hampshire | United Kingdom | British | 1306200002 | |||||||||
| SMITH, Nigel Watkin Roberts | Director | Charleswood House Bull Lane SL9 8RL Gerrards Cross Buckinghamshire | England | British | 42608810002 | |||||||||
| STOCKWELL, Andrew James | Director | 322 High Holborn WC1V 7PB London 7th Floor United Kingdom | England | British | 79587890002 | |||||||||
| STOCKWELL, Andrew James | Director | 322 High Holborn WC1V 7PB London 7th Floor | England | British | 79587890002 |
Who are the persons with significant control of CHARTER CENTRAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Charter Consolidated Limited | Dec 31, 2019 | 322 High Holborn WC1V 7PB London 6th Floor England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Charter Consolidated Limited | Apr 06, 2016 | 6 St. Andrew Street EC4A 3AE London 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Charter Consolidated Financial Services Limited | Apr 06, 2016 | 322 High Holborn WC1V 7PB London 6th Floor England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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