Company Information for CHRISTOPHER HOUSE (LONDON) LTD
1146 High Road, London, N20 0RA,
|
Company Registration Number
06956871
Private Limited Company
Active |
Company Name | |
---|---|
CHRISTOPHER HOUSE (LONDON) LTD | |
Legal Registered Office | |
1146 High Road London N20 0RA Other companies in N20 | |
Company Number | 06956871 | |
---|---|---|
Company ID Number | 06956871 | |
Date formed | 2009-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2023-07-09 | |
Return next due | 2024-07-23 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-17 16:19:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNY MICHAELIDES IOANNA PAPADOPOULOS |
||
ANDROULLA PAPADOPOULOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MILTIADES PAPADOPOULOS |
Director | ||
CHRISTOPHER PAPADOPOULOS |
Company Secretary | ||
ANDROULLA PAPADOPOULOS |
Director | ||
CHRISTAKIS PAPADOPOULOS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISEC STORE LTD | Director | 2014-10-22 | CURRENT | 2010-07-06 | Dissolved 2017-04-04 | |
GENERAL SECRETARIAL SERVICES LTD | Director | 2014-10-22 | CURRENT | 2003-08-14 | Active | |
LIME LIGHT PROPERTIES LIMITED | Director | 1998-03-09 | CURRENT | 1998-03-09 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR CHRISTOS MICHAELIDES | ||
CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Androulla Papadopoulos on 2019-05-03 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/11 ANNUAL RETURN FULL LIST | |
AR01 | 09/07/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ANDROULA PAPADOPOULOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILTIADES PAPADOPOULOS | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNE MICHAELIDES IOANNA PAPADOPOULOS on 2010-07-08 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MILTIADES PAPADOPOULOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDROULLA PAPADOPOULOS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER PAPADOPOULOS | |
AP03 | SECRETARY APPOINTED JOANNE MICHAELIDES IOANNA PAPADOPOULOS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | SECRETARY APPOINTED CHRISTOPHER PAPADOPOULOS | |
288a | DIRECTOR APPOINTED ANDROULLA PAPADOPOULOS | |
88(2) | AD 09/07/09 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTAKIS PAPADOPOULOS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-07-31 | £ 2,406 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 6,015 |
Creditors Due After One Year | 2012-07-31 | £ 6,015 |
Creditors Due Within One Year | 2013-07-31 | £ 386,391 |
Creditors Due Within One Year | 2012-07-31 | £ 371,156 |
Creditors Due Within One Year | 2012-07-31 | £ 371,156 |
Creditors Due Within One Year | 2011-07-31 | £ 473,661 |
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 HOUSE (LONDON) LTD
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 73,717 |
Cash Bank In Hand | 2011-07-31 | £ 1,900 |
Current Assets | 2013-07-31 | £ 447,679 |
Current Assets | 2012-07-31 | £ 406,025 |
Current Assets | 2012-07-31 | £ 406,025 |
Current Assets | 2011-07-31 | £ 426,438 |
Debtors | 2013-07-31 | £ 373,962 |
Debtors | 2012-07-31 | £ 406,025 |
Debtors | 2012-07-31 | £ 406,025 |
Debtors | 2011-07-31 | £ 424,538 |
Fixed Assets | 2013-07-31 | £ 59,655 |
Fixed Assets | 2012-07-31 | £ 52,735 |
Fixed Assets | 2012-07-31 | £ 52,735 |
Fixed Assets | 2011-07-31 | £ 49,347 |
Shareholder Funds | 2013-07-31 | £ 118,537 |
Shareholder Funds | 2012-07-31 | £ 81,589 |
Shareholder Funds | 2012-07-31 | £ 81,589 |
Shareholder Funds | 2011-07-31 | £ 2,124 |
Tangible Fixed Assets | 2013-07-31 | £ 38,967 |
Tangible Fixed Assets | 2012-07-31 | £ 28,599 |
Tangible Fixed Assets | 2012-07-31 | £ 28,599 |
Tangible Fixed Assets | 2011-07-31 | £ 21,763 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Enfield | |
|
Private Hotel Chgs-Bed&B |
London Borough of Enfield | |
|
Private Hotel Chgs-Bed&B |
London Borough of Enfield | |
|
Private Hotel Chgs-Bed&B |
London Borough of Enfield | |
|
Private Hotel Chgs-Bed&B |
London Borough of Enfield | |
|
Private Hotel Chgs-Bed&B |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Enfield | |
|
Private Hotel Chgs-Bed&B |
London Borough of Enfield | |
|
Private Hotel Chgs-Bed&B |
London Borough of Haringey | |
|
Temporary Accommodation |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Haringey | |
|
Temporary Accommodation |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough Of Enfield | |
|
|
London Borough Of Enfield | |
|
|
London Borough of Haringey | |
|
|
London Borough Of Enfield | |
|
|
London Borough of Haringey | |
|
|
London Borough Of Enfield | |
|
|
London Borough of Haringey | |
|
|
London Borough Of Enfield | |
|
|
London Borough of Haringey | |
|
|
London Borough Of Enfield | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Hammersmith and Fulham | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |