CHRISTIE'S ASSETS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHRISTIE'S ASSETS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00535901

Incorporation date

19/07/1954

Size

Dormant

Contacts

Registered address

Registered address

8 King Street, St James's, London SW1Y 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1954)
dot icon01/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon23/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon18/08/2023
Appointment of Karl Michael Barry as a director on 2023-08-17
dot icon18/08/2023
Termination of appointment of Shireen Valentine as a director on 2023-08-17
dot icon03/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon03/04/2023
Termination of appointment of Adele Christine Falconer as a director on 2023-04-03
dot icon31/03/2023
Memorandum and Articles of Association
dot icon31/03/2023
Resolutions
dot icon05/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon20/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon20/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon18/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon21/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon10/05/2018
Termination of appointment of Andrew Jonathan Ward as a director on 2018-05-09
dot icon08/05/2018
Appointment of Shireen Valentine as a director on 2018-05-02
dot icon21/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/07/2017
Director's details changed for Mr Andrew Jonathan Ward on 2017-07-11
dot icon22/06/2017
Appointment of Mr Andrew Jonathan Ward as a director on 2017-06-14
dot icon20/06/2017
Termination of appointment of Latasha Joan Bowden as a director on 2017-06-14
dot icon04/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon13/04/2017
Appointment of Latasha Joan Bowden as a director on 2017-03-30
dot icon13/04/2017
Termination of appointment of Ian Richard Collins as a director on 2017-03-30
dot icon15/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/06/2016
Resolutions
dot icon06/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon21/04/2016
Termination of appointment of Jeremy George Bentley as a director on 2016-04-12
dot icon21/04/2016
Appointment of Ian Richard Collins as a director on 2016-04-21
dot icon12/04/2016
Appointment of Adele Christine Falconer as a director on 2016-04-12
dot icon22/03/2016
Termination of appointment of Martin Andrew Noble Wilson as a director on 2016-02-29
dot icon10/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon28/05/2015
Second filing of TM02 previously delivered to Companies House
dot icon12/05/2015
Appointment of Adele Christine Falconer as a secretary on 2015-05-07
dot icon11/05/2015
Termination of appointment of Sarah Ghinn as a secretary on 2015-05-07
dot icon20/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon23/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon25/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon18/02/2010
Termination of appointment of Adam Duncan as a director
dot icon18/02/2010
Termination of appointment of Philip Anders as a director
dot icon18/02/2010
Termination of appointment of Nicholas Deeming as a secretary
dot icon18/02/2010
Appointment of Sarah Ghinn as a secretary
dot icon18/02/2010
Appointment of Martin Andrew Noble Wilson as a director
dot icon18/02/2010
Appointment of Jeremy George Bentley as a director
dot icon26/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/06/2009
Return made up to 30/05/09; full list of members
dot icon24/03/2009
Director appointed philip william anders
dot icon24/03/2009
Director appointed adam james duncan
dot icon22/12/2008
Appointment terminated director jane chesworth
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/07/2008
Return made up to 30/05/08; full list of members
dot icon01/04/2008
Secretary appointed nicholas deeming
dot icon19/03/2008
Appointment terminated director and secretary richard aydon
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 30/05/07; full list of members
dot icon18/06/2007
Secretary's particulars changed;director's particulars changed
dot icon18/06/2007
Director's particulars changed
dot icon18/06/2007
Director resigned
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 30/05/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon25/06/2005
Return made up to 30/05/05; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
Return made up to 30/05/04; full list of members
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon04/07/2003
Return made up to 30/05/03; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon26/07/2002
New director appointed
dot icon26/07/2002
Return made up to 30/05/02; full list of members
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Secretary resigned;director resigned
dot icon04/07/2002
Registered office changed on 04/07/02 from: 69 southampton row london WC1B 4ET
dot icon04/07/2002
New secretary appointed;new director appointed
dot icon04/07/2002
New director appointed
dot icon22/03/2002
Certificate of change of name
dot icon07/01/2002
Director resigned
dot icon31/12/2001
Director resigned
dot icon28/11/2001
Director resigned
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon18/06/2001
Return made up to 30/05/01; full list of members
dot icon24/01/2001
Director resigned
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Return made up to 30/05/00; full list of members
dot icon27/03/2000
Registered office changed on 27/03/00 from: 5 king street st james london SW1Y 6QS
dot icon27/03/2000
Director resigned
dot icon26/10/1999
Director's particulars changed
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon20/09/1999
Director resigned
dot icon28/06/1999
Return made up to 30/05/99; no change of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon15/06/1998
Return made up to 30/05/98; full list of members
dot icon15/06/1998
Director resigned
dot icon15/06/1998
Director resigned
dot icon25/02/1998
New director appointed
dot icon25/02/1998
New director appointed
dot icon25/02/1998
New director appointed
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon08/06/1997
Return made up to 30/05/97; no change of members
dot icon15/01/1997
New director appointed
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon24/09/1996
New director appointed
dot icon24/06/1996
Return made up to 30/05/96; no change of members
dot icon21/02/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon04/08/1995
Director resigned
dot icon14/06/1995
New secretary appointed
dot icon14/06/1995
Director resigned
dot icon14/06/1995
Secretary resigned
dot icon14/06/1995
New director appointed
dot icon05/06/1995
Return made up to 30/05/95; full list of members
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon06/03/1995
Director resigned
dot icon06/03/1995
Director resigned
dot icon06/03/1995
Director resigned
dot icon06/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Ad 28/11/94--------- £ si [email protected]=7703003 £ ic 11472655/19175658
dot icon12/12/1994
Resolutions
dot icon12/12/1994
Resolutions
dot icon12/12/1994
£ nc 15000000/25000000 28/11/94
dot icon28/11/1994
Certificate of change of name
dot icon14/10/1994
Full accounts made up to 1993-12-31
dot icon15/06/1994
Return made up to 30/05/94; no change of members
dot icon11/02/1994
Declaration of satisfaction of mortgage/charge
dot icon26/11/1993
Secretary's particulars changed;director resigned;new director appointed
dot icon26/11/1993
New director appointed
dot icon15/10/1993
Director resigned
dot icon07/09/1993
Secretary resigned
dot icon07/09/1993
New secretary appointed
dot icon07/09/1993
Director resigned
dot icon24/06/1993
Full accounts made up to 1992-12-31
dot icon24/06/1993
Director resigned
dot icon24/06/1993
Director resigned
dot icon24/06/1993
Secretary resigned
dot icon24/06/1993
Return made up to 30/05/93; full list of members
dot icon11/06/1993
Ad 07/05/93--------- £ si [email protected]=8000000 £ ic 1922655/9922655
dot icon11/06/1993
Resolutions
dot icon11/06/1993
Resolutions
dot icon11/06/1993
Resolutions
dot icon11/06/1993
£ nc 4000000/15000000 07/05/93
dot icon04/06/1993
New secretary appointed
dot icon04/06/1993
New director appointed
dot icon04/06/1993
New director appointed
dot icon26/04/1993
Director resigned
dot icon21/04/1993
Director resigned
dot icon15/03/1993
Director resigned
dot icon09/03/1993
Director resigned
dot icon08/03/1993
£ nc 2000000/4000000 23/12/92
dot icon24/02/1993
Full group accounts made up to 1991-12-31
dot icon08/12/1992
Secretary resigned;director resigned
dot icon27/11/1992
New director appointed
dot icon28/09/1992
Delivery ext'd 3 mth 31/12/91
dot icon09/09/1992
Particulars of mortgage/charge
dot icon03/06/1992
Return made up to 30/05/92; no change of members
dot icon28/05/1992
Director resigned
dot icon28/05/1992
Director resigned
dot icon28/05/1992
Director resigned
dot icon26/02/1992
New director appointed
dot icon26/02/1992
New director appointed
dot icon07/06/1991
Full group accounts made up to 1990-12-31
dot icon07/06/1991
Return made up to 30/05/91; no change of members
dot icon31/05/1991
Accounts made up to 1990-12-31
dot icon11/02/1991
Secretary resigned;new secretary appointed
dot icon11/02/1991
Director resigned;new director appointed
dot icon13/06/1990
Full group accounts made up to 1989-12-31
dot icon13/06/1990
Return made up to 30/05/90; full list of members
dot icon11/06/1990
Accounts made up to 1989-12-31
dot icon19/06/1989
Full group accounts made up to 1988-12-31
dot icon19/06/1989
Return made up to 31/05/89; full list of members
dot icon14/06/1989
Accounts made up to 1988-12-31
dot icon01/02/1989
Director resigned;new director appointed
dot icon15/06/1988
Full group accounts made up to 1987-12-31
dot icon15/06/1988
Return made up to 01/06/88; full list of members
dot icon08/02/1988
Secretary resigned;director resigned
dot icon08/02/1988
New secretary appointed;new director appointed
dot icon18/06/1987
Full group accounts made up to 1986-12-31
dot icon18/06/1987
Return made up to 03/06/87; full list of members
dot icon01/05/1987
Company type changed from opc to pri
dot icon14/03/1987
New director appointed
dot icon14/03/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/06/1986
Group of companies' accounts made up to 1985-12-31
dot icon06/06/1986
Return made up to 04/06/86; full list of members
dot icon05/06/1985
Accounts made up to 1984-12-31
dot icon05/03/1984
Accounts made up to 1983-01-31
dot icon08/06/1983
Accounts made up to 1982-12-31
dot icon05/10/1978
Miscellaneous
dot icon14/08/1962
Miscellaneous
dot icon19/07/1954
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knapton, Christopher Geoffrey
Director
01/02/1996 - 29/02/2000
4
Dix, Stephen John
Director
13/04/1995 - 23/03/2002
7
Libson, Lowell John
Director
16/09/1996 - 19/12/2001
8
Spink, Michael Corry
Director
01/12/1992 - 29/05/1998
3
Holmes, Peter John
Director
10/02/1998 - 05/11/2001
5

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 CHRISTIE'S ASSETS HOLDINGS LIMITED

CHRISTIE'S ASSETS HOLDINGS LIMITED is an(a) Active company incorporated on 19/07/1954 with the registered office located at 8 King Street, St James's, London SW1Y 6QT. There are currently 2 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 CHRISTIE'S ASSETS HOLDINGS LIMITED?

toggle

CHRISTIE'S ASSETS HOLDINGS LIMITED is currently Active. It was registered on 19/07/1954 .

Where is CHRISTIE'S ASSETS HOLDINGS LIMITED located?

toggle

CHRISTIE'S ASSETS HOLDINGS LIMITED is registered at 8 King Street, St James's, London SW1Y 6QT.

What does CHRISTIE'S ASSETS HOLDINGS LIMITED do?

toggle

CHRISTIE'S ASSETS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHRISTIE'S ASSETS HOLDINGS LIMITED?

toggle

The latest filing was on 01/10/2025: Accounts for a dormant company made up to 2024-12-31.