CHARTERED FINANCIAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHARTERED FINANCIAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00431476

Incorporation date

20/03/1947

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1947)
dot icon16/03/2020
Final Gazette dissolved following liquidation
dot icon16/12/2019
Return of final meeting in a members' voluntary winding up
dot icon20/05/2019
Liquidators' statement of receipts and payments to 2019-03-16
dot icon04/05/2018
Liquidators' statement of receipts and payments to 2018-03-16
dot icon05/09/2017
Register(s) moved to registered inspection location 1 Basinghall Avenue London EC2V 5DD
dot icon05/09/2017
Register inspection address has been changed to 1 Basinghall Avenue London EC2V 5DD
dot icon02/06/2017
Appointment of a voluntary liquidator
dot icon02/06/2017
Removal of liquidator by court order
dot icon03/04/2017
Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Hill House 1 Little New Street London EC4A 3TR on 2017-04-03
dot icon30/03/2017
Declaration of solvency
dot icon30/03/2017
Appointment of a voluntary liquidator
dot icon30/03/2017
Resolutions
dot icon13/03/2017
Termination of appointment of Helen Allison Strachan as a director on 2017-03-09
dot icon12/12/2016
Statement of capital on 2016-12-12
dot icon12/12/2016
Statement by Directors
dot icon12/12/2016
Solvency Statement dated 09/12/16
dot icon12/12/2016
Resolutions
dot icon25/08/2016
Termination of appointment of Tim Lord as a director on 2016-08-19
dot icon16/08/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon29/06/2016
Director's details changed for Allison Helen Strachan on 2016-06-28
dot icon23/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon04/05/2016
Director's details changed for Christopher John Daniels on 2016-04-14
dot icon02/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon14/10/2015
Appointment of Allison Helen Strachan as a director on 2015-10-01
dot icon14/10/2015
Termination of appointment of David Louis Taylor as a director on 2015-10-01
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon24/10/2014
Appointment of Tim Lord as a director on 2014-10-13
dot icon24/10/2014
Termination of appointment of Krishnakumar Narayanan Trichur as a director on 2014-10-13
dot icon07/10/2014
Termination of appointment of Rupert Henry Mingay as a director on 2014-10-06
dot icon07/10/2014
Appointment of David Louis Taylor as a director on 2014-10-06
dot icon02/09/2014
Full accounts made up to 2013-12-31
dot icon18/07/2014
Appointment of Christopher John Daniels as a director on 2014-07-17
dot icon03/04/2014
Appointment of Rupert Henry Mingay as a director
dot icon03/04/2014
Termination of appointment of Barbara Mcall as a director
dot icon25/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon26/07/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Director's details changed for Krishnakumar Narayan Trichur on 2013-03-04
dot icon12/11/2012
Director's details changed for Mrs Barbara Anne Mcall on 2012-11-09
dot icon05/11/2012
Termination of appointment of Terry Skippen as a director
dot icon25/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon02/10/2012
Appointment of Krishnakumar Narayan Trichur as a director
dot icon02/10/2012
Appointment of Paul Stuart Chambers as a director
dot icon02/10/2012
Termination of appointment of Sandeep Jain as a director
dot icon02/10/2012
Termination of appointment of Averina Snow as a director
dot icon30/07/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Secretary's details changed for Sc (Secretaries) Limited on 2012-06-01
dot icon01/06/2012
Registered office address changed from 1, Aldermanbury Square, London, EC2V 7SB on 2012-06-01
dot icon15/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon22/08/2011
Full accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon17/01/2011
Resolutions
dot icon17/01/2011
Statement of company's objects
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mr Sandeep Kumar Jain on 2009-10-01
dot icon10/02/2010
Director's details changed for Mr Terry Charles Skippen on 2009-10-01
dot icon12/01/2010
Appointment of Barbara Anne Mcall as a director
dot icon12/01/2010
Termination of appointment of Julie Bamford as a director
dot icon11/09/2009
Full accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 20/01/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon02/05/2008
Return made up to 10/04/08; full list of members
dot icon08/02/2008
Secretary resigned
dot icon08/02/2008
Secretary resigned
dot icon08/02/2008
New secretary appointed
dot icon29/06/2007
Resolutions
dot icon22/05/2007
Full accounts made up to 2006-12-31
dot icon01/05/2007
Return made up to 10/04/07; full list of members
dot icon01/05/2007
Location of register of members
dot icon30/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon03/10/2006
Director resigned
dot icon25/04/2006
Return made up to 10/04/06; full list of members
dot icon25/04/2006
Secretary's particulars changed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2005
New secretary appointed
dot icon31/10/2005
Director resigned
dot icon26/09/2005
New director appointed
dot icon13/05/2005
Return made up to 10/04/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/05/2004
Return made up to 10/04/04; full list of members
dot icon01/10/2003
Director resigned
dot icon01/10/2003
New director appointed
dot icon31/07/2003
Full accounts made up to 2002-12-31
dot icon09/05/2003
Return made up to 10/04/03; full list of members
dot icon02/04/2003
New director appointed
dot icon02/04/2003
Director resigned
dot icon25/07/2002
Secretary's particulars changed
dot icon16/07/2002
New secretary appointed
dot icon16/07/2002
Secretary resigned
dot icon26/06/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Return made up to 12/05/02; full list of members
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon07/06/2001
Return made up to 12/05/01; full list of members
dot icon24/05/2001
Full accounts made up to 2000-12-31
dot icon05/01/2001
New director appointed
dot icon19/12/2000
Director resigned
dot icon11/07/2000
New secretary appointed
dot icon11/07/2000
Secretary resigned
dot icon25/05/2000
Return made up to 12/05/00; no change of members
dot icon20/03/2000
Full accounts made up to 1999-12-31
dot icon25/11/1999
Director resigned
dot icon25/11/1999
New director appointed
dot icon03/06/1999
Return made up to 12/05/99; full list of members
dot icon28/04/1999
Secretary's particulars changed
dot icon14/03/1999
Director's particulars changed
dot icon05/03/1999
Full accounts made up to 1998-12-31
dot icon17/02/1999
New director appointed
dot icon23/11/1998
New director appointed
dot icon13/08/1998
Director resigned
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 12/05/98; full list of members
dot icon11/05/1998
Director's particulars changed
dot icon10/03/1998
Secretary resigned
dot icon10/03/1998
New secretary appointed
dot icon25/05/1997
Return made up to 12/05/97; full list of members
dot icon20/05/1997
Full accounts made up to 1996-12-31
dot icon27/04/1997
Secretary resigned;director resigned
dot icon27/04/1997
New secretary appointed;new director appointed
dot icon05/09/1996
Auditor's resignation
dot icon05/09/1996
Auditor's resignation
dot icon27/06/1996
Full accounts made up to 1995-12-31
dot icon16/06/1996
Return made up to 12/05/96; full list of members
dot icon10/04/1996
Resolutions
dot icon10/04/1996
Resolutions
dot icon10/04/1996
Resolutions
dot icon10/04/1996
£ nc 15500000/16000000 13/03/96
dot icon01/02/1996
Director resigned
dot icon29/01/1996
New director appointed
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Resolutions
dot icon30/11/1995
Resolutions
dot icon29/11/1995
Secretary's particulars changed
dot icon09/06/1995
Full accounts made up to 1994-12-31
dot icon19/05/1995
Return made up to 12/05/95; full list of members
dot icon19/05/1995
Location of register of members address changed
dot icon19/05/1995
Location of debenture register address changed
dot icon10/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1995
Director resigned
dot icon19/05/1994
Return made up to 12/05/94; full list of members
dot icon19/04/1994
Full accounts made up to 1993-12-31
dot icon13/05/1993
Return made up to 12/05/93; full list of members
dot icon30/04/1993
Full accounts made up to 1992-12-31
dot icon19/03/1993
Director resigned
dot icon19/03/1993
Director resigned
dot icon19/03/1993
Director resigned;new director appointed
dot icon19/03/1993
Director resigned;new director appointed
dot icon19/03/1993
Director resigned;new director appointed
dot icon18/06/1992
Full accounts made up to 1991-12-31
dot icon21/05/1992
Return made up to 12/05/92; full list of members
dot icon11/02/1992
Director resigned
dot icon04/01/1992
New director appointed
dot icon13/12/1991
Director resigned
dot icon04/12/1991
Director resigned
dot icon04/12/1991
Director resigned
dot icon04/12/1991
Director resigned
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon08/10/1991
Director resigned
dot icon11/09/1991
Director resigned
dot icon18/06/1991
Return made up to 13/05/91; full list of members
dot icon15/05/1991
Director's particulars changed
dot icon19/04/1991
Secretary resigned;new secretary appointed
dot icon11/02/1991
Ad 19/12/90--------- £ si 500000@1=500000 £ ic 10000000/10500000
dot icon14/01/1991
Resolutions
dot icon14/01/1991
Resolutions
dot icon14/01/1991
Resolutions
dot icon14/01/1991
£ nc 15000000/15500000 19/12/90
dot icon14/01/1991
Director's particulars changed
dot icon13/01/1991
Director's particulars changed
dot icon15/10/1990
Registered office changed on 15/10/90 from: 33/36 gracechurch street london EC3V 0AX
dot icon03/08/1990
New director appointed
dot icon27/07/1990
Location of register of members
dot icon21/06/1990
Full accounts made up to 1989-12-31
dot icon21/06/1990
Return made up to 11/05/90; full list of members
dot icon21/03/1990
Secretary resigned;new secretary appointed
dot icon22/02/1990
Director resigned
dot icon22/01/1990
New director appointed
dot icon22/01/1990
New director appointed
dot icon22/01/1990
New director appointed
dot icon20/10/1989
Certificate of change of name
dot icon05/06/1989
New director appointed
dot icon05/06/1989
New director appointed
dot icon02/06/1989
New director appointed
dot icon02/06/1989
New director appointed
dot icon02/06/1989
New director appointed
dot icon02/06/1989
New director appointed
dot icon02/06/1989
New director appointed
dot icon02/06/1989
New director appointed
dot icon02/06/1989
New director appointed
dot icon18/05/1989
Director resigned
dot icon06/04/1989
Return made up to 28/02/89; full list of members
dot icon14/03/1989
Full accounts made up to 1988-12-31
dot icon12/04/1988
Director resigned
dot icon16/03/1988
Full accounts made up to 1987-12-31
dot icon16/03/1988
Return made up to 02/03/88; full list of members
dot icon08/09/1987
New director appointed
dot icon24/08/1987
Director resigned
dot icon23/07/1987
Full accounts made up to 1986-12-31
dot icon23/07/1987
Return made up to 16/06/87; full list of members
dot icon04/06/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/07/1986
Full accounts made up to 1985-12-31
dot icon16/07/1986
Return made up to 06/06/86; full list of members
dot icon20/03/1947
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strachan, Helen Allison
Director
01/10/2015 - 09/03/2017
6
Bentley, Gordon Andrew
Director
21/04/1995 - 16/04/1997
100
Skippen, Terry Charles
Director
03/08/2001 - 05/11/2012
40
Welch, Gaynor Jill
Director
25/02/1993 - 21/04/1995
17
Chambers, Paul Stuart
Director
01/10/2012 - Present
81

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTERED FINANCIAL HOLDINGS LIMITED

CHARTERED FINANCIAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/03/1947 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERED FINANCIAL HOLDINGS LIMITED?

toggle

CHARTERED FINANCIAL HOLDINGS LIMITED is currently Dissolved. It was registered on 20/03/1947 and dissolved on 16/03/2020.

Where is CHARTERED FINANCIAL HOLDINGS LIMITED located?

toggle

CHARTERED FINANCIAL HOLDINGS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does CHARTERED FINANCIAL HOLDINGS LIMITED do?

toggle

CHARTERED FINANCIAL HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CHARTERED FINANCIAL HOLDINGS LIMITED?

toggle

The latest filing was on 16/03/2020: Final Gazette dissolved following liquidation.