CHRISTIE'S SOUTH KENSINGTON LIMITED

Register to unlock more data on OkredoRegister

CHRISTIE'S SOUTH KENSINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01153835

Incorporation date

28/12/1973

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 18/07/1986)
dot icon01/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/06/2025
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 2023-08-15
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 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
Full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon29/10/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon01/08/2019
Full accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-25 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 icon22/08/2017
Full accounts 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 icon28/05/2017
Confirmation statement made on 2017-05-25 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 icon22/12/2016
Statement of company's objects
dot icon01/08/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Resolutions
dot icon26/05/2016
Annual return made up to 2016-05-22 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 icon04/09/2015
Full accounts made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon12/05/2015
Appointment of Adele Christine Falconer as a secretary on 2015-05-07
dot icon12/05/2015
Termination of appointment of Sarah Ghinn as a secretary on 2015-05-07
dot icon25/11/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon15/01/2014
Miscellaneous
dot icon14/01/2014
Miscellaneous
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon14/07/2011
Appointment of Jeremy George Bentley as a director
dot icon04/07/2011
Termination of appointment of Edward Dolman as a director
dot icon27/05/2011
Appointment of Jeremy George Bentley as a director
dot icon24/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon25/03/2011
Termination of appointment of Lisa King as a director
dot icon25/03/2011
Appointment of Sophie Jane Carter as a director
dot icon23/12/2010
Appointment of Sarah Ghinn as a secretary
dot icon23/12/2010
Termination of appointment of Nicholas Deeming as a secretary
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon02/07/2010
Director's details changed for Lisa Jan King on 2010-05-22
dot icon02/07/2010
Director's details changed for Edward James Dolman on 2010-05-22
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon18/06/2009
Return made up to 22/05/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon20/06/2008
Return made up to 22/05/08; full list of members
dot icon02/04/2008
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 icon27/06/2007
Return made up to 22/05/07; no change of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 22/05/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon25/06/2005
Return made up to 22/05/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
Return made up to 22/05/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon29/05/2003
Return made up to 22/05/03; full list of members
dot icon07/12/2002
Director resigned
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon21/06/2002
Return made up to 22/05/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon22/06/2001
New director appointed
dot icon22/06/2001
Return made up to 22/05/01; full list of members
dot icon06/06/2001
Director resigned
dot icon30/05/2001
New director appointed
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
New director appointed
dot icon21/06/2000
Return made up to 22/05/00; full list of members
dot icon16/04/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon10/01/2000
Director resigned
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Return made up to 22/05/99; no change of members
dot icon14/04/1999
Secretary resigned
dot icon14/04/1999
New secretary appointed
dot icon06/01/1999
Director resigned
dot icon12/10/1998
Full accounts made up to 1997-12-31
dot icon27/07/1998
New director appointed
dot icon25/07/1998
New director appointed
dot icon25/07/1998
New director appointed
dot icon09/06/1998
Return made up to 22/05/98; full list of members
dot icon04/09/1997
Full accounts made up to 1996-12-31
dot icon08/06/1997
Return made up to 22/05/97; no change of members
dot icon06/02/1997
Director resigned
dot icon03/12/1996
Director resigned
dot icon14/08/1996
Full accounts made up to 1995-12-31
dot icon17/06/1996
Return made up to 22/05/96; no change of members
dot icon16/02/1996
Director resigned
dot icon16/02/1996
Director resigned
dot icon30/01/1996
New director appointed
dot icon09/08/1995
Full accounts made up to 1994-12-31
dot icon13/06/1995
Return made up to 22/05/95; full list of members
dot icon15/01/1995
New director appointed
dot icon15/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/10/1994
Declaration of satisfaction of mortgage/charge
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon18/07/1994
Return made up to 22/05/94; no change of members
dot icon06/09/1993
Full accounts made up to 1992-12-31
dot icon27/08/1993
New director appointed
dot icon08/06/1993
Return made up to 22/05/93; no change of members
dot icon15/12/1992
Secretary resigned;new secretary appointed
dot icon12/08/1992
Full accounts made up to 1991-12-31
dot icon17/06/1992
Return made up to 22/05/92; full list of members
dot icon17/06/1992
Registered office changed on 17/06/92
dot icon08/01/1992
New director appointed
dot icon22/07/1991
Full accounts made up to 1990-12-31
dot icon14/06/1991
Return made up to 22/05/91; no change of members
dot icon14/06/1991
Registered office changed on 14/06/91
dot icon13/02/1991
Director resigned;new director appointed
dot icon13/02/1991
Director resigned;new director appointed
dot icon30/05/1990
Full accounts made up to 1989-12-31
dot icon30/05/1990
New director appointed
dot icon30/05/1990
New director appointed
dot icon30/05/1990
Return made up to 22/05/90; full list of members
dot icon19/06/1989
Full accounts made up to 1988-12-31
dot icon19/06/1989
Secretary resigned;new secretary appointed;director resigned
dot icon19/06/1989
Return made up to 08/05/89; full list of members
dot icon15/03/1989
New director appointed
dot icon25/07/1988
New director appointed
dot icon09/06/1988
Full accounts made up to 1987-12-31
dot icon09/06/1988
Return made up to 09/05/88; full list of members
dot icon25/03/1988
Director resigned
dot icon18/02/1988
New director appointed
dot icon18/02/1988
New director appointed
dot icon18/02/1988
New director appointed
dot icon16/07/1987
Full accounts made up to 1986-12-31
dot icon16/07/1987
Return made up to 28/05/87; full list of members
dot icon16/07/1987
New director appointed
dot icon05/02/1987
Director resigned
dot icon05/02/1987
New director appointed
dot icon05/01/1987
Return made up to 16/05/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Full accounts made up to 1985-12-31
dot icon18/07/1986
Particulars of mortgage/charge

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pace, Andrew
Director
31/01/2001 - 14/11/2002
4
Wilkinson, Mark
Director
06/07/1998 - 31/01/2001
15
Pritchard, Michael
Director
20/12/1999 - 31/01/2001
3
Knapton, Christopher Geoffrey
Director
19/07/1993 - 31/01/1996
4
Mcelhatton, Simon Nicholas
Director
11/07/2000 - 31/01/2001
3

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 SOUTH KENSINGTON LIMITED

CHRISTIE'S SOUTH KENSINGTON LIMITED is an(a) Active company incorporated on 28/12/1973 with the registered office located at 8 King Street, St. James's, London, SW1Y 6QT. 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 CHRISTIE'S SOUTH KENSINGTON LIMITED?

toggle

CHRISTIE'S SOUTH KENSINGTON LIMITED is currently Active. It was registered on 28/12/1973 .

Where is CHRISTIE'S SOUTH KENSINGTON LIMITED located?

toggle

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

What does CHRISTIE'S SOUTH KENSINGTON LIMITED do?

toggle

CHRISTIE'S SOUTH KENSINGTON LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHRISTIE'S SOUTH KENSINGTON LIMITED?

toggle

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