About

Registered Number: 02081504
Date of Incorporation: 08/12/1986 (37 years and 4 months ago)
Company Status: Active
Registered Address: Abbey House, 25 Clarendon Road, Redhill, Surrey, RH1 1QZ

 

Founded in 1986, Chritom Ltd have registered office in Redhill, Surrey, it's status at Companies House is "Active". The organisation has 3 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMASZEWSKA, Mary Jane 17 December 1992 - 1
TOMASZEWSKI, Christopher Ryszard Gregory N/A - 1
TOMASZEWSKA, Dorothy Patricia N/A 05 April 1999 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 13 August 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 06 September 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 12 July 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 04 September 2015
AD01 - Change of registered office address 04 September 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 16 May 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 18 May 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 24 October 2005
363a - Annual Return 25 August 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 07 September 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 06 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 06 September 2001
288c - Notice of change of directors or secretaries or in their particulars 23 May 2001
288c - Notice of change of directors or secretaries or in their particulars 23 May 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 26 May 2000
287 - Change in situation or address of Registered Office 12 April 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 19 May 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
395 - Particulars of a mortgage or charge 08 April 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 04 July 1996
363s - Annual Return 30 August 1995
AA - Annual Accounts 18 August 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 01 September 1994
288 - N/A 05 June 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 11 January 1993
395 - Particulars of a mortgage or charge 06 January 1993
288 - N/A 23 December 1992
363s - Annual Return 01 October 1992
288 - N/A 24 August 1992
AA - Annual Accounts 12 September 1991
363b - Annual Return 04 September 1991
287 - Change in situation or address of Registered Office 03 April 1991
AA - Annual Accounts 10 January 1991
363a - Annual Return 08 January 1991
287 - Change in situation or address of Registered Office 19 November 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 18 September 1989
PUC 2 - N/A 11 January 1989
PUC 2 - N/A 18 October 1988
AA - Annual Accounts 09 June 1988
363 - Annual Return 09 June 1988
PUC 2 - N/A 24 May 1988
287 - Change in situation or address of Registered Office 15 September 1987
395 - Particulars of a mortgage or charge 06 May 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 February 1987
288 - N/A 07 February 1987
288 - N/A 09 December 1986
CERTINC - N/A 08 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 1999 Fully Satisfied

N/A

Debenture 04 January 1993 Fully Satisfied

N/A

Debenture 20 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.