CHRISTENSENS LIMITED

Register to unlock more data on OkredoRegister

CHRISTENSENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03940384

Incorporation date

06/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1 St. Mary's Grove, London SW13 0JACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2000)
dot icon04/04/2026
Micro company accounts made up to 2025-12-31
dot icon05/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon14/03/2024
Micro company accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-12-31
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon02/03/2021
Micro company accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon17/06/2020
Micro company accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon24/06/2018
Micro company accounts made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon06/03/2017
Micro company accounts made up to 2016-12-31
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/07/2016
Director's details changed for Margaret Anne Cowle on 2016-07-03
dot icon08/07/2016
Director's details changed for Flemming Busk Christensen on 2016-07-08
dot icon08/07/2016
Secretary's details changed for Flemming Busk Christensen on 2016-07-03
dot icon01/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon02/10/2014
Registered office address changed from 63 Brookville Road London SW6 7BH to 1 St. Mary's Grove London SW13 0JA on 2014-10-02
dot icon24/09/2014
Director's details changed for Margaret Anne Cowle on 2014-09-17
dot icon24/09/2014
Secretary's details changed for Flemming Busk Christensen on 2014-09-17
dot icon24/09/2014
Director's details changed for Margaret Anne Cowle on 2014-09-17
dot icon24/09/2014
Director's details changed for Flemming Busk Christensen on 2014-09-17
dot icon24/09/2014
Secretary's details changed for Flemming Busk Christensen on 2014-09-17
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon28/03/2010
Director's details changed for Margaret Anne Cowle on 2009-10-02
dot icon28/03/2010
Director's details changed for Flemming Busk Christensen on 2009-10-02
dot icon28/03/2010
Director's details changed for Margaret Anne Cowle on 2006-09-14
dot icon28/03/2010
Director's details changed for Flemming Busk Christensen on 2006-09-14
dot icon15/03/2010
Director's details changed for Flemming Busk Christensen on 2006-09-14
dot icon15/03/2010
Director's details changed for Margaret Anne Cowle on 2006-09-14
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon03/03/2009
Director's change of particulars / margaret cowle / 01/03/2008
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 28/02/08; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/03/2007
Return made up to 28/02/07; full list of members
dot icon07/03/2007
Secretary's particulars changed;director's particulars changed
dot icon07/03/2007
Director's particulars changed
dot icon25/09/2006
Registered office changed on 25/09/06 from: 61 brookville road london SW6 7BH
dot icon05/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/03/2006
Secretary's particulars changed;director's particulars changed
dot icon20/03/2006
Director's particulars changed
dot icon20/03/2006
Return made up to 28/02/06; full list of members
dot icon30/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 28/02/05; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/03/2004
Return made up to 28/02/04; full list of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/03/2003
Return made up to 06/03/03; full list of members
dot icon12/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon12/03/2002
Return made up to 06/03/02; full list of members
dot icon12/02/2002
Certificate of change of name
dot icon20/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/03/2001
Return made up to 06/03/01; full list of members
dot icon06/09/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon15/05/2000
Registered office changed on 15/05/00 from: 62 brookville road london SW6 7BH
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New secretary appointed
dot icon09/05/2000
New director appointed
dot icon13/03/2000
Registered office changed on 13/03/00 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon13/03/2000
Secretary resigned
dot icon13/03/2000
Director resigned
dot icon06/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.16K
-
0.00
-
-
2022
0
1.07K
-
0.00
-
-
2022
0
1.07K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.07K £Descended-7.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
05/03/2000 - 05/03/2000
3962
Theydon Nominees Limited
Nominee Director
05/03/2000 - 05/03/2000
5513
Christensen, Flemming Busk
Secretary
05/03/2000 - Present
-
Mr. Flemming Busk Christensen
Director
06/03/2000 - Present
-
Cowle, Margaret Anne
Director
06/03/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTENSENS LIMITED

CHRISTENSENS LIMITED is an(a) Active company incorporated on 06/03/2000 with the registered office located at 1 St. Mary's Grove, London SW13 0JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTENSENS LIMITED?

toggle

CHRISTENSENS LIMITED is currently Active. It was registered on 06/03/2000 .

Where is CHRISTENSENS LIMITED located?

toggle

CHRISTENSENS LIMITED is registered at 1 St. Mary's Grove, London SW13 0JA.

What does CHRISTENSENS LIMITED do?

toggle

CHRISTENSENS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CHRISTENSENS LIMITED?

toggle

The latest filing was on 04/04/2026: Micro company accounts made up to 2025-12-31.