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

CHRISTOPHERS NOMINEES LIMITED

4 GEES COURT, LONDON, W1U 1JD,
Company Registration Number
02232754
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Christophers Nominees Ltd
CHRISTOPHERS NOMINEES LIMITED was founded on 1988-03-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Christophers Nominees 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
CHRISTOPHERS NOMINEES LIMITED
 
Legal Registered Office
4 GEES COURT
LONDON
W1U 1JD
Other companies in W1U
 
Filing Information
Company Number 02232754
Company ID Number 02232754
Date formed 1988-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts DORMANT
Last Datalog update: 2019-05-06 12:05:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTOPHERS NOMINEES 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 CHRISTOPHERS NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES THOMPSON
Company Secretary 1991-09-18
ANDREW JAMES THOMPSON
Director 1991-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM LEE
Director 1991-09-18 2011-07-27
ROBERT JAMES CHRISTOPHER HORSFALL
Director 1995-09-20 2008-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES THOMPSON GREENGARDEN RECORDS LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Dissolved 2016-07-19
ANDREW JAMES THOMPSON DAMAGE MANAGEMENT LIMITED Company Secretary 2001-03-28 CURRENT 1978-12-14 Liquidation
ANDREW JAMES THOMPSON MUSICWORKS LIMITED Company Secretary 2001-03-23 CURRENT 1979-11-13 Liquidation
ANDREW JAMES THOMPSON ROB HALFORD ENTERTAINMENT LIMITED Company Secretary 1999-10-05 CURRENT 1999-09-22 Active
ANDREW JAMES THOMPSON EBONYTREE LIMITED Company Secretary 1992-12-31 CURRENT 1982-07-02 Active
ANDREW JAMES THOMPSON BETAGLOW LIMITED Company Secretary 1992-12-31 CURRENT 1982-05-20 Active
ANDREW JAMES THOMPSON ROB HALFORD MUSIC LIMITED Company Secretary 1992-12-31 CURRENT 1982-04-23 Active
ANDREW JAMES THOMPSON TEMPLIT LIMITED Company Secretary 1991-08-16 CURRENT 1985-06-28 Active - Proposal to Strike off
ANDREW JAMES THOMPSON THE SILK GALLERY LIMITED Company Secretary 1991-07-08 CURRENT 1986-10-10 Liquidation
ANDREW JAMES THOMPSON ACT LEGAL LTD. Director 2016-01-31 CURRENT 2002-05-28 Active
ANDREW JAMES THOMPSON THOMAS HEATHERLEY EDUCATIONAL TRUST LIMITED (THE) Director 2014-04-08 CURRENT 1970-04-21 Active
ANDREW JAMES THOMPSON VIOLET CINDERELLA LIMITED Director 2011-11-04 CURRENT 2011-11-04 Dissolved 2016-04-26
ANDREW JAMES THOMPSON GREENGARDEN RECORDS LIMITED Director 2006-12-06 CURRENT 2006-12-06 Dissolved 2016-07-19
ANDREW JAMES THOMPSON LEE & THOMPSON SOLICITORS LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ANDREW JAMES THOMPSON ROB HALFORD ENTERTAINMENT LIMITED Director 1999-10-05 CURRENT 1999-09-22 Active
ANDREW JAMES THOMPSON EBONYTREE LIMITED Director 1992-12-31 CURRENT 1982-07-02 Active
ANDREW JAMES THOMPSON BETAGLOW LIMITED Director 1992-12-31 CURRENT 1982-05-20 Active
ANDREW JAMES THOMPSON ROB HALFORD MUSIC LIMITED Director 1992-12-31 CURRENT 1982-04-23 Active
ANDREW JAMES THOMPSON THE SILK GALLERY LIMITED Director 1991-07-08 CURRENT 1986-10-10 Liquidation

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
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-11-21PSC04Change of details for Mr Andrew James Thompson as a person with significant control on 2018-11-15
2018-11-21CH01Director's details changed for Mr Andrew James Thompson on 2018-11-15
2018-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 3
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2015-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-18AR0118/09/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-18AR0118/09/14 ANNUAL RETURN FULL LIST
2014-01-21AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-24AR0118/09/13 ANNUAL RETURN FULL LIST
2013-01-17AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-19AR0118/09/12 ANNUAL RETURN FULL LIST
2012-09-18AR0118/09/11 ANNUAL RETURN FULL LIST
2012-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2012-01-26AR0118/08/11 ANNUAL RETURN FULL LIST
2011-12-21CH01Director's details changed for Andrew James Thompson on 2011-03-01
2011-12-21CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW JAMES THOMPSON on 2011-03-01
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/11 FROM Greengarden House First Floor 15-22 St Christophers Place London W1U 1NL
2010-10-01AR0118/09/10 ANNUAL RETURN FULL LIST
2010-10-01CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW JAMES THOMPSON on 2010-01-01
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM LEE / 01/01/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES THOMPSON / 01/01/2010
2010-06-17AA30/04/10 TOTAL EXEMPTION SMALL
2009-12-02AR0118/09/09 FULL LIST
2009-06-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-22AA30/04/08 TOTAL EXEMPTION FULL
2008-10-15363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-04-25AA30/04/07 TOTAL EXEMPTION FULL
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HORSFALL
2007-11-02363sRETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-11363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2005-10-03363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-20363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-09-24363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2002-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-09-23363(287)REGISTERED OFFICE CHANGED ON 23/09/02
2002-09-23363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-01-24363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2002-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2000-10-18AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-18363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
1999-10-11363sRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1999-07-12AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-07363sRETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1997-10-28AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-10-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-10-21363sRETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS
1997-01-13AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-11-08363aRETURN MADE UP TO 18/09/96; CHANGE OF MEMBERS
1995-09-27288NEW DIRECTOR APPOINTED
1995-09-2788(2)RAD 20/09/95--------- £ SI 1@1=1 £ IC 2/3
1995-09-21363sRETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS
1995-09-21AAFULL ACCOUNTS MADE UP TO 30/04/95
1994-09-21AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-09-21363sRETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS
1993-09-23AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-09-23363sRETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS
1992-09-22363sRETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS
1992-09-22AAFULL ACCOUNTS MADE UP TO 30/04/92
1991-09-23AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-09-23363bRETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS
1991-01-30363aRETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS
1991-01-30AAFULL ACCOUNTS MADE UP TO 30/04/90
1989-11-13AAFULL ACCOUNTS MADE UP TO 30/04/89
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to CHRISTOPHERS NOMINEES 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 CHRISTOPHERS NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHRISTOPHERS NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

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 CHRISTOPHERS NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of CHRISTOPHERS NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTOPHERS NOMINEES LIMITED
Trademarks
We have not found any records of CHRISTOPHERS NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTOPHERS NOMINEES 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 (69102 - Solicitors) as CHRISTOPHERS NOMINEES LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTOPHERS NOMINEES 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 CHRISTOPHERS NOMINEES 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 CHRISTOPHERS NOMINEES 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.