Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARTERED FINANCIAL HOLDINGS LIMITED
Company Information for

CHARTERED FINANCIAL HOLDINGS LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
00431476
Private Limited Company
Liquidation

Company Overview

About Chartered Financial Holdings Ltd
CHARTERED FINANCIAL HOLDINGS LIMITED was founded on 1947-03-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Chartered Financial Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHARTERED FINANCIAL HOLDINGS LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC2V
 
Filing Information
Company Number 00431476
Company ID Number 00431476
Date formed 1947-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 31/03/2017
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2019-04-04 05:39:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTERED FINANCIAL HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARTERED FINANCIAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SC (SECRETARIES) LIMITED
Company Secretary 2008-02-06
PAUL STUART CHAMBERS
Director 2012-10-01
CHRISTOPHER JOHN DANIELS
Director 2014-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ALLISON STRACHAN
Director 2015-10-01 2017-03-09
TIM LORD
Director 2014-10-13 2016-08-19
DAVID LOUIS TAYLOR
Director 2014-10-06 2015-10-01
KRISHNAKUMAR NARAYANAN TRICHUR
Director 2012-10-01 2014-10-13
RUPERT HENRY MINGAY
Director 2014-04-01 2014-10-06
BARBARA ANNE MCALL
Director 2009-12-17 2014-04-01
TERRY CHARLES SKIPPEN
Director 2001-08-03 2012-11-05
SANDEEP KUMAR JAIN
Director 2006-10-19 2012-10-01
AVERINA ANITA SNOW
Director 1999-11-18 2012-10-01
JULIE BAMFORD
Director 2003-09-19 2009-12-31
SHARON MARIA ELIZABETH O'DONOVAN
Company Secretary 2002-07-01 2008-02-06
TERRY CHARLES SKIPPEN
Company Secretary 2005-10-31 2008-02-06
CHARLES BENNETT BROWN
Director 2005-09-01 2006-09-30
DAVID JOHN BRIMACOMBE
Director 2003-03-19 2005-09-01
DEBORAH HARVEY
Director 2001-08-03 2003-09-19
GORDON ANDREW BENTLEY
Director 2000-12-01 2003-03-19
DEBORAH HARVEY
Company Secretary 2000-06-30 2002-07-01
DEBORAH HARVEY
Director 1999-02-08 2001-08-03
MARTIN HEATHCOTE HAYMAN
Director 1993-02-25 2000-12-01
JACQUELINE ANN CROSS
Company Secretary 1998-02-20 2000-06-30
PETER ALLEN MAULE
Director 1993-02-25 1999-11-18
IAN LAWRENCE SAYERS
Director 1997-04-16 1998-06-26
IAN LAWRENCE SAYERS
Company Secretary 1997-04-16 1998-02-20
GORDON ANDREW BENTLEY
Company Secretary 1995-04-21 1997-04-16
GORDON ANDREW BENTLEY
Director 1995-04-21 1997-04-16
MICHAEL PHILIP RIGG
Director 1995-12-28 1995-12-30
GAYNOR JILL WELCH
Company Secretary 1992-05-12 1995-04-21
ANDREW MILNER SMITH
Director 1992-05-12 1995-02-28
CHRISTOPHER NORMAN ANTHONY CASTLEMAN
Director 1992-05-12 1993-02-25
RODNEY DESMOND GALPIN
Director 1992-05-12 1993-02-25
ALAN ORSICH
Director 1992-05-12 1993-02-25
RICHARD JONATHAN BEAVER STEIN
Director 1992-05-12 1993-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SC (SECRETARIES) LIMITED STANDARD CHARTERED NOMINEES (PRIVATE CLIENTS UK) LIMITED Company Secretary 2016-06-09 CURRENT 2016-06-09 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED I H LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Active
SC (SECRETARIES) LIMITED PEMBROKE AIRCRAFT LEASING (UK) LIMITED Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
SC (SECRETARIES) LIMITED SC TRANSPORT LEASING 2 LIMITED Company Secretary 2012-05-02 CURRENT 2009-01-09 Active
SC (SECRETARIES) LIMITED SC OVERSEAS INVESTMENTS LIMITED Company Secretary 2012-02-21 CURRENT 2011-02-21 Liquidation
SC (SECRETARIES) LIMITED SC LEASECO LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED TRUSTEES (UK) LIMITED Company Secretary 2011-02-01 CURRENT 1997-04-10 Active
SC (SECRETARIES) LIMITED SC TRANSPORT LEASING 1 LTD. Company Secretary 2010-02-12 CURRENT 2009-01-09 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED RECEIVABLES (UK) LIMITED Company Secretary 2009-11-02 CURRENT 2002-11-19 Dissolved 2018-06-09
SC (SECRETARIES) LIMITED STANDARD CHARTERED LEASING (UK) 2 LIMITED Company Secretary 2009-11-02 CURRENT 2006-03-01 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED LEASING (UK) 3 LIMITED Company Secretary 2009-11-02 CURRENT 2006-06-08 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED LEASING (UK) LIMITED Company Secretary 2009-11-02 CURRENT 2005-07-19 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED PORTFOLIO TRADING (UK) LIMITED Company Secretary 2009-10-09 CURRENT 2002-11-05 Dissolved 2018-06-09
SC (SECRETARIES) LIMITED STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED Company Secretary 2009-10-09 CURRENT 2003-09-01 Dissolved 2018-06-09
SC (SECRETARIES) LIMITED STANDARD CHARTERED SECURITIES (AFRICA) HOLDINGS LIMITED Company Secretary 2009-10-05 CURRENT 2006-06-12 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED BASINGHALL NOMINEES LIMITED Company Secretary 2008-11-17 CURRENT 1927-05-07 Dissolved 2014-11-25
SC (SECRETARIES) LIMITED STANDARD CHARTERED FURBS TRUSTEE LIMITED Company Secretary 2008-11-04 CURRENT 1997-10-17 Dissolved 2016-01-12
SC (SECRETARIES) LIMITED FINVENTURES UK LIMITED Company Secretary 2008-11-04 CURRENT 2001-08-23 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED DEBT TRADING LIMITED Company Secretary 2008-11-04 CURRENT 2002-07-29 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED LEASE TRUSTEE LIMITED Company Secretary 2008-09-01 CURRENT 2000-05-02 Dissolved 2016-01-26
SC (SECRETARIES) LIMITED B.W.A.DEPENDENTS LIMITED Company Secretary 2008-09-01 CURRENT 1959-01-20 Active - Proposal to Strike off
SC (SECRETARIES) LIMITED CWB CAPITAL PARTNERS (INVESTMENTS) LIMITED Company Secretary 2008-04-10 CURRENT 1992-04-23 Dissolved 2013-08-23
SC (SECRETARIES) LIMITED CWB CAPITAL PARTNERS LIMITED Company Secretary 2008-04-10 CURRENT 1988-10-11 Dissolved 2013-08-23
SC (SECRETARIES) LIMITED STANDARD CHARTERED INVESTMENTS LIMITED Company Secretary 2008-02-06 CURRENT 1990-01-09 Dissolved 2015-02-07
SC (SECRETARIES) LIMITED STANDARD CHARTERED (SFD NO.1) LIMITED Company Secretary 2008-02-06 CURRENT 1989-07-12 Dissolved 2015-07-14
SC (SECRETARIES) LIMITED STANDARD CHARTERED (SFD NO.2) LIMITED Company Secretary 2008-02-06 CURRENT 1989-07-12 Dissolved 2015-07-14
SC (SECRETARIES) LIMITED STANDARD CHARTERED MORTGAGE FINANCE LIMITED Company Secretary 2008-02-06 CURRENT 1987-01-20 Dissolved 2015-02-06
SC (SECRETARIES) LIMITED STANDARD CHARTERED EQUITOR LIMITED Company Secretary 2008-02-06 CURRENT 1984-08-07 Dissolved 2018-05-21
SC (SECRETARIES) LIMITED ST. HELENS NOMINEES LIMITED Company Secretary 2008-02-06 CURRENT 1932-12-19 Active - Proposal to Strike off
SC (SECRETARIES) LIMITED STANDARD CHARTERED (GCT) LIMITED Company Secretary 2008-02-06 CURRENT 1991-04-29 Liquidation
SC (SECRETARIES) LIMITED COMPASS ESTATES LIMITED Company Secretary 2008-02-06 CURRENT 1968-05-23 Liquidation
SC (SECRETARIES) LIMITED SC VENTURES HOLDINGS LIMITED Company Secretary 2008-02-06 CURRENT 1909-12-17 Active
SC (SECRETARIES) LIMITED STANCHART NOMINEES LIMITED Company Secretary 2008-02-06 CURRENT 1923-08-08 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED CAPITAL MARKETS LIMITED Company Secretary 2008-02-06 CURRENT 1972-04-10 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED AFRICA LIMITED Company Secretary 2008-02-06 CURRENT 1862-10-15 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED NOMINEES LIMITED Company Secretary 2008-02-06 CURRENT 1935-01-17 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED Company Secretary 2008-02-06 CURRENT 1978-09-12 Active
SC (SECRETARIES) LIMITED SCMB OVERSEAS LIMITED Company Secretary 2008-02-06 CURRENT 1983-10-25 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED (CT) LIMITED Company Secretary 2008-02-06 CURRENT 1998-12-16 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED APR LIMITED Company Secretary 2008-02-06 CURRENT 2004-08-26 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED NEA LIMITED Company Secretary 2008-02-06 CURRENT 2005-01-27 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED MASTERBRAND LICENSING LIMITED Company Secretary 2008-01-31 CURRENT 2005-11-10 Liquidation
SC (SECRETARIES) LIMITED HLC (US) LIMITED Company Secretary 2007-12-03 CURRENT 2002-03-21 Dissolved 2014-03-12
SC (SECRETARIES) LIMITED HARRISON LOVEGROVE & CO. (WASHINGTON) LIMITED Company Secretary 2007-12-03 CURRENT 2005-10-24 Dissolved 2014-03-12
SC (SECRETARIES) LIMITED HARRISON LOVEGROVE & CO. LIMITED Company Secretary 2007-12-03 CURRENT 1999-09-10 Dissolved 2016-02-16
SC (SECRETARIES) LIMITED STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED Company Secretary 2007-12-03 CURRENT 2004-12-07 Dissolved 2018-06-09
SC (SECRETARIES) LIMITED STANDARD CHARTERED CORPORATE FINANCE (EURASIA) LIMITED Company Secretary 2007-12-03 CURRENT 2005-08-23 Dissolved 2018-06-09
PAUL STUART CHAMBERS STANDARD CHARTERED I H LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
PAUL STUART CHAMBERS STANDARD CHARTERED HOLDINGS (INTERNATIONAL) B.V. Director 2012-11-21 CURRENT 2002-05-17 Active
PAUL STUART CHAMBERS STANDARD CHARTERED MB HOLDINGS B.V. Director 2012-11-21 CURRENT 2002-05-17 Active
PAUL STUART CHAMBERS STANDARD CHARTERED HOLDINGS (ASIA PACIFIC) B.V. Director 2012-11-21 CURRENT 2002-05-17 Active
PAUL STUART CHAMBERS STANDARD CHARTERED HOLDINGS (AFRICA) B.V. Director 2012-11-21 CURRENT 2002-05-17 Active
PAUL STUART CHAMBERS STANDARD CHARTERED INVESTMENTS LIMITED Director 2012-10-01 CURRENT 1990-01-09 Dissolved 2015-02-07
PAUL STUART CHAMBERS STANDARD CHARTERED MORTGAGE FINANCE LIMITED Director 2012-10-01 CURRENT 1987-01-20 Dissolved 2015-02-06
PAUL STUART CHAMBERS HARRISON LOVEGROVE & CO. LIMITED Director 2012-10-01 CURRENT 1999-09-10 Dissolved 2016-02-16
PAUL STUART CHAMBERS STANDARD CHARTERED EQUITOR LIMITED Director 2012-10-01 CURRENT 1984-08-07 Dissolved 2018-05-21
PAUL STUART CHAMBERS FINVENTURES UK LIMITED Director 2012-10-01 CURRENT 2001-08-23 Active
PAUL STUART CHAMBERS STANDARD CHARTERED PORTFOLIO TRADING (UK) LIMITED Director 2012-10-01 CURRENT 2002-11-05 Dissolved 2018-06-09
PAUL STUART CHAMBERS STANDARD CHARTERED RECEIVABLES (UK) LIMITED Director 2012-10-01 CURRENT 2002-11-19 Dissolved 2018-06-09
PAUL STUART CHAMBERS STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED Director 2012-10-01 CURRENT 2003-09-01 Dissolved 2018-06-09
PAUL STUART CHAMBERS STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED Director 2012-10-01 CURRENT 2004-12-07 Dissolved 2018-06-09
PAUL STUART CHAMBERS STANDARD CHARTERED CORPORATE FINANCE (EURASIA) LIMITED Director 2012-10-01 CURRENT 2005-08-23 Dissolved 2018-06-09
PAUL STUART CHAMBERS ST. HELENS NOMINEES LIMITED Director 2012-10-01 CURRENT 1932-12-19 Active - Proposal to Strike off
PAUL STUART CHAMBERS STANDARD CHARTERED (GCT) LIMITED Director 2012-10-01 CURRENT 1991-04-29 Liquidation
PAUL STUART CHAMBERS STANDARD CHARTERED DEBT TRADING LIMITED Director 2012-10-01 CURRENT 2002-07-29 Liquidation
PAUL STUART CHAMBERS STANDARD CHARTERED LEASING (UK) 2 LIMITED Director 2012-10-01 CURRENT 2006-03-01 Liquidation
PAUL STUART CHAMBERS STANDARD CHARTERED LEASING (UK) 3 LIMITED Director 2012-10-01 CURRENT 2006-06-08 Liquidation
PAUL STUART CHAMBERS SC TRANSPORT LEASING 2 LIMITED Director 2012-10-01 CURRENT 2009-01-09 Active
PAUL STUART CHAMBERS SC TRANSPORT LEASING 1 LTD. Director 2012-10-01 CURRENT 2009-01-09 Active
PAUL STUART CHAMBERS SC OVERSEAS INVESTMENTS LIMITED Director 2012-10-01 CURRENT 2011-02-21 Liquidation
PAUL STUART CHAMBERS SC LEASECO LIMITED Director 2012-10-01 CURRENT 2011-12-15 Liquidation
PAUL STUART CHAMBERS SC VENTURES HOLDINGS LIMITED Director 2012-10-01 CURRENT 1909-12-17 Active
PAUL STUART CHAMBERS STANCHART NOMINEES LIMITED Director 2012-10-01 CURRENT 1923-08-08 Active
PAUL STUART CHAMBERS STANDARD CHARTERED AFRICA LIMITED Director 2012-10-01 CURRENT 1862-10-15 Active
PAUL STUART CHAMBERS STANDARD CHARTERED NOMINEES LIMITED Director 2012-10-01 CURRENT 1935-01-17 Active
PAUL STUART CHAMBERS STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED Director 2012-10-01 CURRENT 1978-09-12 Active
PAUL STUART CHAMBERS SCMB OVERSEAS LIMITED Director 2012-10-01 CURRENT 1983-10-25 Active
PAUL STUART CHAMBERS STANDARD CHARTERED (CT) LIMITED Director 2012-10-01 CURRENT 1998-12-16 Liquidation
PAUL STUART CHAMBERS STANDARD CHARTERED APR LIMITED Director 2012-10-01 CURRENT 2004-08-26 Liquidation
PAUL STUART CHAMBERS STANDARD CHARTERED NEA LIMITED Director 2012-10-01 CURRENT 2005-01-27 Active
PAUL STUART CHAMBERS STANDARD CHARTERED LEASING (UK) LIMITED Director 2012-10-01 CURRENT 2005-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-16
2018-05-04LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/03/2018:LIQ. CASE NO.1
2018-05-04LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/03/2018:LIQ. CASE NO.1
2017-09-05AD03Registers moved to registered inspection location of 1 Basinghall Avenue London EC2V 5DD
2017-09-05AD02Register inspection address changed to 1 Basinghall Avenue London EC2V 5DD
2017-06-02600Appointment of a voluntary liquidator
2017-06-02LIQ10Removal of liquidator by court order
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM 1 Basinghall Avenue London EC2V 5DD
2017-03-304.70DECLARATION OF SOLVENCY
2017-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-30LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-304.70DECLARATION OF SOLVENCY
2017-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-30LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ALLISON STRACHAN
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 500005
2016-12-12SH19Statement of capital on 2016-12-12 GBP 500,005
2016-12-12SH20Statement by Directors
2016-12-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-12-12CAP-SSSolvency Statement dated 09/12/16
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR TIM LORD
2016-08-16AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLISON HELEN STRACHAN / 28/06/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLISON HELEN STRACHAN / 28/06/2016
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 10500000
2016-06-23AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 10500000
2016-05-04CH01Director's details changed for Christopher John Daniels on 2016-04-14
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 10500000
2015-11-02AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-14AP01DIRECTOR APPOINTED ALLISON HELEN STRACHAN
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOUIS TAYLOR
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 10500000
2014-10-24AR0119/10/14 ANNUAL RETURN FULL LIST
2014-10-24AP01DIRECTOR APPOINTED TIM LORD
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNAKUMAR TRICHUR
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MINGAY
2014-10-07AP01DIRECTOR APPOINTED DAVID LOUIS TAYLOR
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18AP01DIRECTOR APPOINTED CHRISTOPHER JOHN DANIELS
2014-04-03AP01DIRECTOR APPOINTED RUPERT HENRY MINGAY
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MCALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 10500000
2013-10-25AR0119/10/13 FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISHNAKUMAR NARAYAN TRICHUR / 04/03/2013
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANNE MCALL / 09/11/2012
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR TERRY SKIPPEN
2012-10-25AR0119/10/12 FULL LIST
2012-10-02AP01DIRECTOR APPOINTED KRISHNAKUMAR NARAYAN TRICHUR
2012-10-02AP01DIRECTOR APPOINTED PAUL STUART CHAMBERS
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR AVERINA SNOW
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP JAIN
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SC (SECRETARIES) LIMITED / 01/06/2012
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 1, ALDERMANBURY SQUARE, LONDON, EC2V 7SB
2012-02-15AR0120/01/12 FULL LIST
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-28AR0120/01/11 FULL LIST
2011-01-17RES01ADOPT ARTICLES 10/01/2011
2011-01-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-11AR0120/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP KUMAR JAIN / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY CHARLES SKIPPEN / 01/10/2009
2010-01-12AP01DIRECTOR APPOINTED BARBARA ANNE MCALL
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BAMFORD
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-23363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-02-08288bSECRETARY RESIGNED
2008-02-08288bSECRETARY RESIGNED
2008-02-08288aNEW SECRETARY APPOINTED
2007-06-29RES04NC INC ALREADY ADJUSTED 19/06/07
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-01363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-05-01353LOCATION OF REGISTER OF MEMBERS
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03288bDIRECTOR RESIGNED
2006-04-25363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-04-25288cSECRETARY'S PARTICULARS CHANGED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01288aNEW SECRETARY APPOINTED
2005-10-31288bDIRECTOR RESIGNED
2005-09-26288aNEW DIRECTOR APPOINTED
2005-05-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-13363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-12363aRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-10-01288bDIRECTOR RESIGNED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-07-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-09363aRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-04-02288aNEW DIRECTOR APPOINTED
2003-04-02288bDIRECTOR RESIGNED
2002-07-25288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to CHARTERED FINANCIAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-27
Resolutions for Winding-up2017-03-27
Notices to Creditors2017-03-27
Fines / Sanctions
No fines or sanctions have been issued against CHARTERED FINANCIAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARTERED FINANCIAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARTERED FINANCIAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHARTERED FINANCIAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTERED FINANCIAL HOLDINGS LIMITED
Trademarks
We have not found any records of CHARTERED FINANCIAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTERED FINANCIAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as CHARTERED FINANCIAL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARTERED FINANCIAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCHARTERED FINANCIAL HOLDINGS LIMITEDEvent Date2017-03-21
The Company was placed into Members Voluntary Liquidation on 17 March 2017 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos. 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 25 April 2017 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 25 April 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag GF122707
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHARTERED FINANCIAL HOLDINGS LIMITEDEvent Date2017-03-17
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 5813. Ag GF122707
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHARTERED FINANCIAL HOLDINGS LIMITEDEvent Date2017-03-17
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 17 March 2017 , Effective Date: on 17 March 2017. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the eligible member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 5813. Ag GF122707
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTERED FINANCIAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARTERED FINANCIAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.