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

CHRISTYS OF LONDON LIMITED

Unit 7 Witan Park, Avenue Two, Witney, OXFORDSHIRE, OX28 4FH,
Company Registration Number
02989655
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Christys Of London Ltd
CHRISTYS OF LONDON LIMITED was founded on 1994-11-14 and has its registered office in Witney. The organisation's status is listed as "Active - Proposal to Strike off". Christys Of London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHRISTYS OF LONDON LIMITED
 
Legal Registered Office
Unit 7 Witan Park
Avenue Two
Witney
OXFORDSHIRE
OX28 4FH
Other companies in OX28
 
Previous Names
CHRISTY ACCESSORIES LIMITED14/10/2010
CHRISTYS WRA LIMITED27/09/2007
WEST RIDING ACCESSORIES LIMITED 25/06/2003
Filing Information
Company Number 02989655
Company ID Number 02989655
Date formed 1994-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-01-30
Account next due 31/10/2022
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-01-11 06:20:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTYS OF LONDON 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.
Companies with same name CHRISTYS OF LONDON LIMITED
The following companies were found which have the same name as CHRISTYS OF LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRISTYS OF LONDON INC Delaware Unknown
CHRISTYS OF LONDON INCORPORATED California Unknown

Company Officers of CHRISTYS OF LONDON LIMITED

Current Directors
Officer Role Date Appointed
MARCO CAPELLO
Director 2011-10-12
NICHOLAS DANIEL GOH
Director 2018-02-23
ADIL MEHBOOB-KHAN
Director 2018-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
VISHESH NATH SRIVASTAVA
Director 2011-10-12 2018-03-31
GAIL TIMMINS
Company Secretary 2015-12-10 2016-09-07
STEVE PAUL CLARKE
Director 2014-01-24 2015-12-31
PAUL JOHN HARRIS
Company Secretary 2012-04-30 2013-12-19
PAUL JOHN HARRIS
Director 2011-10-12 2013-12-19
MATTHEW JAMES CLEMOW
Company Secretary 2011-10-12 2012-04-30
MATTHEW JAMES CLEMOW
Director 2011-10-12 2012-04-30
LOUIS JULES HYDLEMAN
Director 1994-11-30 2012-02-09
SIMON LAZENBY
Company Secretary 2009-05-05 2011-10-12
SIMON LAZENBY
Director 2009-05-05 2011-10-12
ANTHONY JAMES LEWIS
Director 2007-01-05 2010-09-30
GARY CHARLES PANONS
Director 2007-01-05 2010-09-30
ANDREW RICHARD PYBUS
Company Secretary 2007-01-05 2008-11-11
ANDREW RICHARD PYBUS
Director 2007-01-05 2008-11-11
MAURICE ELIAS PINTO
Company Secretary 1997-07-18 2007-01-05
MICHAEL SHAUN LAWSON
Director 1997-07-18 2007-01-05
MAURICE ELIAS PINTO
Director 1997-07-18 2007-01-05
ANDREW DAVID JAMES
Director 2002-04-23 2004-04-30
FRANK BRETHERTON
Director 1997-07-18 2000-10-13
CLIVE HELDERS
Company Secretary 1994-11-30 1997-07-18
PATRICIA STONER COLWELL
Director 1994-11-30 1997-07-18
CLIVE HELDERS
Director 1994-11-30 1997-07-18
EDWARD SMITH MOGG STANNERS
Director 1994-11-30 1997-07-18
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-11-14 1994-11-30
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1994-11-14 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCO CAPELLO ICONIC LONDON LTD Director 2018-07-04 CURRENT 2017-08-10 Active
MARCO CAPELLO ICONIC LONDON (HOLDINGS) LIMITED Director 2018-07-04 CURRENT 2004-01-13 Active
MARCO CAPELLO @ICONICLDN LTD Director 2018-07-04 CURRENT 2014-07-07 Active
MARCO CAPELLO NITUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO CAPELLO CANDUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO CAPELLO QMS HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
MARCO CAPELLO LOTHIAN SHELF (728) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
MARCO CAPELLO NIDORAM LIMITED Director 2017-07-18 CURRENT 2017-07-13 Liquidation
MARCO CAPELLO ODORAM LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MARCO CAPELLO LIBERTY FABRIC SALES LTD Director 2017-06-07 CURRENT 2017-06-07 Active
MARCO CAPELLO BIG HOLDING GROUP LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
MARCO CAPELLO LOTHIAN SHELF (726) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
MARCO CAPELLO WOOL AND THE GANG LTD Director 2016-08-05 CURRENT 2012-12-14 Active
MARCO CAPELLO CRAFTS GROUP LIMITED Director 2016-07-27 CURRENT 2016-07-27 Liquidation
MARCO CAPELLO UNION LIFESTYLE LIMITED Director 2016-07-22 CURRENT 2016-07-22 Liquidation
MARCO CAPELLO UNION LIFESTYLE HOLDINGS LIMITED Director 2016-07-21 CURRENT 2016-07-21 Liquidation
MARCO CAPELLO LOTHIAN SHELF (725) LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARCO CAPELLO ADONIS ALPHA LIMITED Director 2016-03-23 CURRENT 2016-03-02 Active
MARCO CAPELLO THE DMC GROUP HOLDING LIMITED Director 2015-11-16 CURRENT 2015-11-16 Liquidation
MARCO CAPELLO BLUEGEM II (INITIAL) GENERAL PARTNER LIMITED Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2016-11-08
MARCO CAPELLO MAMAS & PAPAS (RETAIL) LIMITED Director 2014-07-24 CURRENT 1980-11-24 In Administration/Administrative Receiver
MARCO CAPELLO MAMAS & PAPAS (PROPERTY) LIMITED Director 2014-07-24 CURRENT 1991-07-02 Active - Proposal to Strike off
MARCO CAPELLO MAMAS & PAPAS LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO CAPELLO MAMAS & PAPAS (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO CAPELLO MAMAS & PAPAS (FRANCHISE STORES) LIMITED Director 2014-07-24 CURRENT 2005-07-07 Active - Proposal to Strike off
MARCO CAPELLO STORK BETA LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
MARCO CAPELLO STORK DELTA LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
MARCO CAPELLO LIBERTY KAPPA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO LIBERTY THETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO LIBERTY ZETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO MEM II (LUX) LIMITED Director 2013-03-14 CURRENT 2013-03-13 Dissolved 2015-03-17
MARCO CAPELLO BG II (LUX) GP LIMITED Director 2013-03-13 CURRENT 2013-03-12 Dissolved 2015-03-17
MARCO CAPELLO ENOTRIA WINE GROUP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
MARCO CAPELLO C W HEADDRESS LIMITED Director 2011-10-12 CURRENT 1996-02-28 Active
MARCO CAPELLO CHRISTY & CO. LIMITED Director 2011-10-12 CURRENT 2007-06-20 Active
MARCO CAPELLO LIBERTY LIMITED Director 2010-09-06 CURRENT 2000-04-07 Active
MARCO CAPELLO LIBERTY TUDOR PROPERTY LIMITED Director 2010-09-06 CURRENT 2001-03-02 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY (REGENT AND TUDOR) HOLDINGS LIMITED Director 2010-09-06 CURRENT 2002-11-21 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED Director 2010-09-06 CURRENT 2003-02-06 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY OF LONDON LIMITED Director 2010-09-06 CURRENT 2006-03-27 Active
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-06 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.3 LIMITED Director 2010-09-06 CURRENT 2002-03-14 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY FABRIC LIMITED Director 2010-09-06 CURRENT 1920-01-02 Active
MARCO CAPELLO LIBERTY RETAIL LIMITED Director 2010-09-06 CURRENT 1894-11-01 Active
MARCO CAPELLO LIBERTY INVESTMENT LIMITED Director 2010-09-06 CURRENT 1998-06-18 Active
MARCO CAPELLO LIBERTY CENTRES LIMITED Director 2010-09-06 CURRENT 1998-11-02 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY PROPERTIES LINK OWNER LIMITED Director 2010-09-06 CURRENT 2001-04-04 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY REGENT STREET LIMITED Director 2010-09-06 CURRENT 2004-12-23 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY LEASE LIMITED Director 2010-09-06 CURRENT 1986-12-09 Active
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.1 LIMITED Director 2010-09-06 CURRENT 2001-02-16 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS LIMITED Director 2010-09-06 CURRENT 2001-04-30 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY TUDOR PROPERTY NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY GAMMA HOLDINGS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARCO CAPELLO LIBERTY ALPHA LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARCO CAPELLO BLUEGEM BETA LIMITED Director 2008-08-01 CURRENT 2008-08-01 Active
MARCO CAPELLO THE PRIVATE CLINIC LTD Director 2008-02-01 CURRENT 1986-02-07 Dissolved 2018-01-06
MARCO CAPELLO BLUEGEM GENERAL PARTNER LIMITED Director 2006-12-12 CURRENT 2006-12-07 Active
NICHOLAS DANIEL GOH C W HEADDRESS LIMITED Director 2018-02-23 CURRENT 1996-02-28 Active
NICHOLAS DANIEL GOH CHRISTY & CO. LIMITED Director 2018-02-23 CURRENT 2007-06-20 Active
ADIL MEHBOOB-KHAN CHRISTY & CO. LIMITED Director 2018-02-23 CURRENT 2007-06-20 Active
ADIL MEHBOOB-KHAN LIBERTY LIMITED Director 2018-01-19 CURRENT 2000-04-07 Active
ADIL MEHBOOB-KHAN LIBERTY OF LONDON LIMITED Director 2018-01-19 CURRENT 2006-03-27 Active
ADIL MEHBOOB-KHAN LIBERTY FABRIC LIMITED Director 2018-01-19 CURRENT 1920-01-02 Active
ADIL MEHBOOB-KHAN LIBERTY RETAIL LIMITED Director 2018-01-19 CURRENT 1894-11-01 Active
ADIL MEHBOOB-KHAN C W HEADDRESS LIMITED Director 2018-01-19 CURRENT 1996-02-28 Active
ADIL MEHBOOB-KHAN LIBERTY INVESTMENT LIMITED Director 2018-01-19 CURRENT 1998-06-18 Active
ADIL MEHBOOB-KHAN LIBERTY KAPPA LIMITED Director 2018-01-19 CURRENT 2013-10-15 Active
ADIL MEHBOOB-KHAN LIBERTY THETA LIMITED Director 2018-01-19 CURRENT 2013-10-15 Active
ADIL MEHBOOB-KHAN LIBERTY ZETA LIMITED Director 2018-01-19 CURRENT 2013-10-15 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
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-30Application to strike the company off the register
2022-09-30DS01Application to strike the company off the register
2022-08-25Director's details changed for Mr Marco Capello on 2022-08-02
2022-08-25CH01Director's details changed for Mr Marco Capello on 2022-08-02
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/21
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/02/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-11-01CH01Director's details changed for Mr Marco Capello on 2019-10-01
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/02/19
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DANIEL GOH
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/02/18
2018-10-01AP01DIRECTOR APPOINTED MR ROBERT UNSWORTH
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR VISHESH NATH SRIVASTAVA
2018-04-06AP01DIRECTOR APPOINTED MR NICHOLAS DANIEL GOH
2018-04-06AP01DIRECTOR APPOINTED MR ADIL MEHBOOB-KHAN
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029896550008
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029896550009
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/17
2017-02-02TM02Termination of appointment of Gail Timmins on 2016-09-07
2016-12-21TM02Termination of appointment of Gail Timmins on 2016-09-07
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 850479.12
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/16
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029896550009
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVE PAUL CLARKE
2016-01-13AP03Appointment of Mrs Gail Timmins as company secretary on 2015-12-10
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 850479.12
2015-12-11AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/15 FROM 210-220 Regent Street Mayfair London W1B 5AH
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 850479.12
2014-12-24AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/14 FROM Unit 7 Witan Park, Avenue Two Station Lane Witney Oxfordshire OX28 4FH
2014-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/02/14
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 850479.12
2014-02-19AR0130/11/13 ANNUAL RETURN FULL LIST
2014-02-07AP01DIRECTOR APPOINTED STEVE CLARKE
2014-01-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL HARRIS
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 029896550008
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-28AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-05-16MISCSECTION 519
2012-12-20AR0130/11/12 FULL LIST
2012-12-19AA01CURREXT FROM 31/12/2012 TO 31/01/2013
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AP03SECRETARY APPOINTED PAUL JOHN HARRIS
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLEMOW
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW CLEMOW
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS HYDLEMAN
2012-01-16AR0114/11/11 FULL LIST
2011-11-17RES01ADOPT ARTICLES 12/10/2011
2011-11-15RES13ACCESSION AGREEMENT 12/10/2011
2011-11-11AP01DIRECTOR APPOINTED MR MATTHEW JAMES CLEMOW
2011-11-11AP01DIRECTOR APPOINTED MR MARCO CAPELLO
2011-11-11AP01DIRECTOR APPOINTED PAUL JOHN HARRIS
2011-11-11AP01DIRECTOR APPOINTED VISHESH NATH SRIVASTAVA
2011-11-11AP03SECRETARY APPOINTED MATTHEW JAMES CLEMOW
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAZENBY
2011-11-11TM02APPOINTMENT TERMINATED, SECRETARY SIMON LAZENBY
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-18AR0114/11/10 FULL LIST
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY PANONS
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS
2010-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-26AA31/12/09 TOTAL EXEMPTION FULL
2010-10-14RES15CHANGE OF NAME 30/09/2010
2010-10-14CERTNMCOMPANY NAME CHANGED CHRISTY ACCESSORIES LIMITED CERTIFICATE ISSUED ON 14/10/10
2010-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM THE CHRISTY GROUP CAPITOL CLOSE CAPITAL PARK BARNSLEY SOUTH YORKSHIRE S75 3UB
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-09AR0114/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES LEWIS / 18/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAZENBY / 18/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES PANONS / 18/11/2009
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-06-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-05-27288aDIRECTOR AND SECRETARY APPOINTED SIMON LAZENBY
2009-05-27RES01ALTER MEM AND ARTS 13/05/2009
2009-05-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-11363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW PYBUS
2008-01-24363sRETURN MADE UP TO 14/11/07; CHANGE OF MEMBERS
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: WOOD STREET BARNSLEY SOUTH YORKSHIRE S70 1NB
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27CERTNMCOMPANY NAME CHANGED CHRISTYS WRA LIMITED CERTIFICATE ISSUED ON 27/09/07
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-20123NC INC ALREADY ADJUSTED 05/01/07
2007-01-20RES04£ NC 181815/931815 05/01
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to CHRISTYS OF LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHRISTYS OF LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-26 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2013-12-12 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEED OF ACCESSION 2011-10-12 Satisfied ARES CAPITAL EUROPE LIMITED (THE "SECURITY AGENT")
COMPOSITE GUARANTEE AND DEBENTURE 2009-05-15 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED
DEED OF DEBENTURE 2009-05-15 Satisfied BURDALE FINANCIAL LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2009-04-17 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED
MORTGAGE DEBENTURE 2001-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 1999-07-01 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1994-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-01
Annual Accounts
2013-02-02
Annual Accounts
2011-12-31

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 CHRISTYS OF LONDON LIMITED

Intangible Assets
Patents
We have not found any records of CHRISTYS OF LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTYS OF LONDON LIMITED
Trademarks
We have not found any records of CHRISTYS OF LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTYS OF LONDON 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 (46420 - Wholesale of clothing and footwear) as CHRISTYS OF LONDON LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTYS OF LONDON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRISTYS OF LONDON 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 CHRISTYS OF LONDON 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.