Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRISTIES (CHEAM) LIMITED
Company Information for

CHRISTIES (CHEAM) LIMITED

6 Bridge Street, Leatherhead, KT22 8BZ,
Company Registration Number
00345830
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Christies (cheam) Ltd
CHRISTIES (CHEAM) LIMITED was founded on 1938-11-03 and has its registered office in Leatherhead. The organisation's status is listed as "Active - Proposal to Strike off". Christies (cheam) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHRISTIES (CHEAM) LIMITED
 
Legal Registered Office
6 Bridge Street
Leatherhead
KT22 8BZ
Other companies in SE1
 
Filing Information
Company Number 00345830
Company ID Number 00345830
Date formed 1938-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-04-12 04:46:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTIES (CHEAM) 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.

Company Officers of CHRISTIES (CHEAM) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HENRY BAGWELL
Company Secretary 1993-10-22
MELISSA BAGWELL
Director 1993-10-22
WILLIAM HENRY BAGWELL
Director 1993-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS EDWARD GORMLEY
Company Secretary 1991-12-31 1993-10-22
TIMOTHY GREGORY COUGHLAN
Director 1991-12-31 1993-10-22
FRANCIS EDWARD GORMLEY
Director 1991-12-31 1993-10-22
JOHN FRANCIS DUNNE
Director 1991-12-31 1993-10-19

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
2023-04-18SECOND GAZETTE not voluntary dissolution
2023-04-18GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-01-31FIRST GAZETTE notice for voluntary strike-off
2023-01-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-23Application to strike the company off the register
2023-01-23DS01Application to strike the company off the register
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-28AA01Previous accounting period extended from 31/01/22 TO 31/03/22
2022-01-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/20 FROM C/O Keith Reynolds Associates 135 Bermondsey Street London SE1 3UW
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-16AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-18LATEST SOC18/02/17 STATEMENT OF CAPITAL;GBP 25000
2017-02-18CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-09AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 25000
2016-02-26AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-12AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 25000
2015-02-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 25000
2014-03-04AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-04AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-06AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AR0131/12/11 ANNUAL RETURN FULL LIST
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY BAGWELL / 31/12/2011
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA BAGWELL / 31/12/2011
2012-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM HENRY BAGWELL on 2011-12-31
2011-11-03AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-22AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-11AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY BAGWELL / 31/12/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA BAGWELL / 31/12/2009
2009-11-28AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-02AA31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-20363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-20353LOCATION OF REGISTER OF MEMBERS
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2008-02-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 135 BERMONDSEY STREET LONDON SE1 3UW
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-02-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-10-11287REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 26A NORTH STREET LEATHERHEAD SURREY KT22 7AT
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2004-03-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2002-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-13AAFULL ACCOUNTS MADE UP TO 31/01/00
2001-02-08287REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 26 NORTH STREET LEATHERHEAD SURREY KT22 7AT
2001-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/01
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-15AAFULL ACCOUNTS MADE UP TO 31/01/99
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-24363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-02AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-06-01AAFULL ACCOUNTS MADE UP TO 31/01/97
1998-02-02363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-03AAFULL ACCOUNTS MADE UP TO 31/01/96
1997-02-27363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-03-04AAFULL ACCOUNTS MADE UP TO 31/01/95
1996-01-10363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1995-01-20363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-07-26395PARTICULARS OF MORTGAGE/CHARGE
1994-01-25363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-10-28287REGISTERED OFFICE CHANGED ON 28/10/93 FROM: LANCASTER HOUSE 30 ST DUNSTANS HILL SUTTON SURREY SM1 2UD
1993-10-28288DIRECTOR RESIGNED
1993-10-28288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-10-28288NEW DIRECTOR APPOINTED
1993-10-28288SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-10-06AAFULL ACCOUNTS MADE UP TO 31/01/93
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHRISTIES (CHEAM) 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 CHRISTIES (CHEAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1994-07-26 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-03-01 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 CHRISTIES (CHEAM) LIMITED

Intangible Assets
Patents
We have not found any records of CHRISTIES (CHEAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTIES (CHEAM) LIMITED
Trademarks
We have not found any records of CHRISTIES (CHEAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTIES (CHEAM) 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 (99999 - Dormant Company) as CHRISTIES (CHEAM) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTIES (CHEAM) 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 CHRISTIES (CHEAM) 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 CHRISTIES (CHEAM) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3