Company Information for CHRISTOPHER JAMES OF LONDON LIMITED
CHURCHILL HOUSE, 137-139 BRENT STREET, LONDON, NW4 4DJ,
|
Company Registration Number
06807882
Private Limited Company
Active |
Company Name | |
---|---|
CHRISTOPHER JAMES OF LONDON LIMITED | |
Legal Registered Office | |
CHURCHILL HOUSE 137-139 BRENT STREET LONDON NW4 4DJ Other companies in W4 | |
Company Number | 06807882 | |
---|---|---|
Company ID Number | 06807882 | |
Date formed | 2009-02-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-07 03:10:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHRISTOPHER JAMES OF LONDON LIMITED | 10 MCCURTAIN HILL CLONAKILTY, CORK, IRELAND | Active | Company formed on the 2009-02-03 |
Officer | Role | Date Appointed |
---|---|---|
ILAN COHEN |
||
ILAN COHEN |
||
EZRA MORDECAI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Company Secretary | ||
ADERYN HURWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANCON INVESTMENTS LIMITED | Company Secretary | 2008-05-25 | CURRENT | 2007-11-19 | Dissolved 2013-08-13 |
Date | Document Type | Document Description |
---|---|---|
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Cancellation of shares. Statement of capital on 2023-07-20 GBP 66 | ||
Resolutions passed:<ul><li>Resolution On the basis of the directors' statement and management accounts annexed hereto, the consideration for the purchase of the company's shares pursuant to the terms of the contract authorised by the ordinary resolution a | ||
Termination of appointment of Ilan Cohen on 2023-07-20 | ||
APPOINTMENT TERMINATED, DIRECTOR ILAN COHEN | ||
Purchase of own shares | ||
Director's details changed for Mr Ezra Mordecai on 2023-07-25 | ||
Change of details for Mr Ezra Mordecai as a person with significant control on 2023-07-25 | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES | |
PSC07 | CESSATION OF ILAN COHEN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Ilan Cohen as a person with significant control on 2019-11-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ILAN COHEN on 2019-11-30 | |
CH01 | Director's details changed for Mr Ezra Mordecai on 2019-11-30 | |
AP01 | DIRECTOR APPOINTED MR BEN COHEN | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/19 FROM 277-279 Chiswick High Road London W4 4PU | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 ANNUAL RETURN FULL LIST | |
AR01 | 03/02/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/11 FROM Informa Uk Unit 7 2 Olaf Street London W11 4BE | |
AR01 | 03/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ILAN COHEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EZRA MORDECAI / 01/10/2009 | |
288a | Director and secretary appointed ilan cohen | |
88(2) | Ad 27/04/09\gbp si 98@1=98\gbp ic 2/100\ | |
288a | Director appointed ezra mordecai | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.82 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47770 - Retail sale of watches and jewellery in specialised stores
Creditors Due Within One Year | 2013-02-28 | £ 68,401 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 38,057 |
Creditors and other liabilities
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 CHRISTOPHER JAMES OF LONDON LIMITED
Cash Bank In Hand | 2012-02-29 | £ 14,254 |
---|---|---|
Current Assets | 2013-02-28 | £ 83,334 |
Current Assets | 2012-02-29 | £ 44,596 |
Debtors | 2013-02-28 | £ 3,695 |
Debtors | 2012-02-29 | £ 7,592 |
Shareholder Funds | 2013-02-28 | £ 35,210 |
Shareholder Funds | 2012-02-29 | £ 39,190 |
Stocks Inventory | 2013-02-28 | £ 79,422 |
Stocks Inventory | 2012-02-29 | £ 22,750 |
Tangible Fixed Assets | 2013-02-28 | £ 20,277 |
Tangible Fixed Assets | 2012-02-29 | £ 32,651 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as CHRISTOPHER JAMES OF LONDON LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
71131100 | Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old) | |||
85158011 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |