CHRISTIES (CHEAM) LIMITED

Register to unlock more data on OkredoRegister

CHRISTIES (CHEAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00345830

Incorporation date

03/11/1938

Size

Micro Entity

Contacts

Registered address

Registered address

6 Bridge Street, Leatherhead KT22 8BZCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1986)
dot icon18/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2023
First Gazette notice for voluntary strike-off
dot icon23/01/2023
Application to strike the company off the register
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/10/2022
Previous accounting period extended from 2022-01-31 to 2022-03-31
dot icon02/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon27/01/2021
Micro company accounts made up to 2020-01-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon18/02/2020
Registered office address changed from C/O Keith Reynolds Associates 135 Bermondsey Street London SE1 3UW to 6 Bridge Street Leatherhead KT22 8BZ on 2020-02-18
dot icon03/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/10/2019
Micro company accounts made up to 2019-01-31
dot icon26/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon15/11/2018
Micro company accounts made up to 2018-01-31
dot icon08/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/03/2012
Director's details changed for Mr William Henry Bagwell on 2011-12-31
dot icon09/03/2012
Director's details changed for Melissa Bagwell on 2011-12-31
dot icon09/03/2012
Secretary's details changed for Mr William Henry Bagwell on 2011-12-31
dot icon03/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/02/2010
Director's details changed for Melissa Bagwell on 2009-12-31
dot icon11/02/2010
Director's details changed for Mr William Henry Bagwell on 2009-12-31
dot icon28/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/04/2009
Total exemption small company accounts made up to 2008-01-31
dot icon16/02/2009
Return made up to 31/12/08; full list of members
dot icon20/02/2008
Return made up to 31/12/07; full list of members
dot icon20/02/2008
Location of register of members
dot icon20/02/2008
Registered office changed on 20/02/08 from: 135 bermondsey street london SE1 3UW
dot icon20/02/2008
Secretary's particulars changed;director's particulars changed
dot icon20/02/2008
Director's particulars changed
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon08/03/2007
Total exemption small company accounts made up to 2006-01-31
dot icon10/02/2007
Return made up to 31/12/06; full list of members
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon11/10/2004
Total exemption small company accounts made up to 2003-01-31
dot icon11/10/2004
Registered office changed on 11/10/04 from: 26A north street leatherhead surrey KT22 7AT
dot icon10/03/2004
Return made up to 31/12/03; full list of members
dot icon31/01/2003
Return made up to 31/12/02; full list of members
dot icon15/10/2002
Total exemption full accounts made up to 2002-01-31
dot icon15/10/2002
Total exemption full accounts made up to 2001-01-31
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon13/02/2001
Full accounts made up to 2000-01-31
dot icon08/02/2001
Registered office changed on 08/02/01 from: 26 north street leatherhead surrey KT22 7AT
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon15/01/2001
Full accounts made up to 1999-01-31
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon24/02/1999
Return made up to 31/12/98; no change of members
dot icon02/12/1998
Full accounts made up to 1998-01-31
dot icon01/06/1998
Full accounts made up to 1997-01-31
dot icon02/02/1998
Return made up to 31/12/97; full list of members
dot icon03/12/1997
Full accounts made up to 1996-01-31
dot icon27/02/1997
Return made up to 31/12/96; full list of members
dot icon04/03/1996
Full accounts made up to 1995-01-31
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon01/03/1995
Accounts for a small company made up to 1994-01-31
dot icon20/01/1995
Return made up to 31/12/94; full list of members
dot icon26/07/1994
Particulars of mortgage/charge
dot icon25/01/1994
Return made up to 31/12/93; no change of members
dot icon28/10/1993
Director resigned
dot icon28/10/1993
Director resigned
dot icon28/10/1993
Secretary resigned;director resigned
dot icon28/10/1993
New secretary appointed;new director appointed
dot icon28/10/1993
New director appointed
dot icon28/10/1993
Registered office changed on 28/10/93 from: lancaster house 30 st dunstans hill sutton surrey SM1 2UD
dot icon06/10/1993
Full accounts made up to 1993-01-31
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon23/11/1992
Full accounts made up to 1992-01-31
dot icon01/02/1992
Return made up to 31/12/91; change of members
dot icon28/11/1991
Full accounts made up to 1991-01-31
dot icon24/10/1991
Full accounts made up to 1990-01-31
dot icon18/09/1991
Return made up to 31/12/90; no change of members
dot icon24/06/1991
Full accounts made up to 1989-01-31
dot icon07/08/1990
Return made up to 31/12/89; full list of members
dot icon07/08/1990
Return made up to 31/12/88; full list of members
dot icon10/05/1989
Full accounts made up to 1988-01-31
dot icon20/04/1989
Resolutions
dot icon16/12/1988
Director resigned;new director appointed
dot icon21/11/1988
Wd 08/11/88 ad 02/09/88--------- part-paid £ si 9900@1=9900 £ ic 100/10000
dot icon21/11/1988
Nc inc already adjusted
dot icon21/11/1988
Resolutions
dot icon21/11/1988
Resolutions
dot icon26/09/1988
Director resigned
dot icon10/03/1988
Return made up to 18/12/87; full list of members
dot icon01/03/1988
Particulars of mortgage/charge
dot icon13/01/1988
Full accounts made up to 1987-01-31
dot icon10/12/1987
Registered office changed on 10/12/87 from: 114 church hill rd cheam surrey
dot icon25/09/1987
Accounting reference date shortened from 31/03 to 31/01
dot icon15/04/1987
Director resigned;new director appointed
dot icon31/03/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/09/1986
Accounts for a small company made up to 1986-03-31
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
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.34K
-
0.00
-
-
2022
0
41.39K
-
0.00
-
-
2022
0
41.39K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

41.39K £Ascended0.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bagwell, William Henry
Director
22/10/1993 - Present
-
Bagwell, Melissa
Director
22/10/1993 - Present
-
Bagwell, William Henry
Secretary
22/10/1993 - 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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTIES (CHEAM) LIMITED

CHRISTIES (CHEAM) LIMITED is an(a) Dissolved company incorporated on 03/11/1938 with the registered office located at 6 Bridge Street, Leatherhead KT22 8BZ. 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 CHRISTIES (CHEAM) LIMITED?

toggle

CHRISTIES (CHEAM) LIMITED is currently Dissolved. It was registered on 03/11/1938 and dissolved on 18/04/2023.

Where is CHRISTIES (CHEAM) LIMITED located?

toggle

CHRISTIES (CHEAM) LIMITED is registered at 6 Bridge Street, Leatherhead KT22 8BZ.

What does CHRISTIES (CHEAM) LIMITED do?

toggle

CHRISTIES (CHEAM) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHRISTIES (CHEAM) LIMITED?

toggle

The latest filing was on 18/04/2023: Final Gazette dissolved via voluntary strike-off.