About

Registered Number: 04707338
Date of Incorporation: 21/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 1d Colet Gardens, Hammersmith, London, London, W14 9DH

 

St Christopher's Inns Ltd was registered on 21 March 2003 and are based in London in London. The current directors of this company are Knowles, Keith Charles, Knowles, Luke Charles. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Keith Charles 21 March 2003 - 1
KNOWLES, Luke Charles 12 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 27 December 2017
AP01 - Appointment of director 24 September 2017
TM01 - Termination of appointment of director 24 September 2017
TM02 - Termination of appointment of secretary 24 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 04 January 2017
CH01 - Change of particulars for director 25 July 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 05 January 2016
MR01 - N/A 17 April 2015
MR04 - N/A 16 April 2015
MR04 - N/A 16 April 2015
MR04 - N/A 16 April 2015
MR04 - N/A 16 April 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 12 January 2015
MR04 - N/A 08 May 2014
MR04 - N/A 08 May 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 03 January 2013
MG01 - Particulars of a mortgage or charge 31 August 2012
MG01 - Particulars of a mortgage or charge 31 August 2012
MG01 - Particulars of a mortgage or charge 31 August 2012
MG01 - Particulars of a mortgage or charge 27 April 2012
MG01 - Particulars of a mortgage or charge 27 April 2012
MG01 - Particulars of a mortgage or charge 27 April 2012
MG01 - Particulars of a mortgage or charge 27 April 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
AR01 - Annual Return 13 April 2012
MG01 - Particulars of a mortgage or charge 10 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 12 October 2009
395 - Particulars of a mortgage or charge 10 July 2009
395 - Particulars of a mortgage or charge 10 July 2009
363a - Annual Return 27 March 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 08 March 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 17 July 2006
395 - Particulars of a mortgage or charge 05 April 2006
363s - Annual Return 31 October 2005
395 - Particulars of a mortgage or charge 05 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 30 June 2004
395 - Particulars of a mortgage or charge 08 April 2003
395 - Particulars of a mortgage or charge 08 April 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
287 - Change in situation or address of Registered Office 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Outstanding

N/A

Debenture 23 August 2012 Partially Satisfied

N/A

Legal charge 23 August 2012 Outstanding

N/A

Legal charge 23 August 2012 Outstanding

N/A

Legal charge 17 April 2012 Fully Satisfied

N/A

Legal charge 17 April 2012 Fully Satisfied

N/A

Legal charge 17 April 2012 Fully Satisfied

N/A

Legal charge 17 April 2012 Fully Satisfied

N/A

Legal charge 05 April 2012 Outstanding

N/A

Legal mortgage 07 July 2009 Outstanding

N/A

Legal mortgage 07 July 2009 Outstanding

N/A

Legal mortgage 31 March 2006 Outstanding

N/A

Legal charge 28 July 2005 Outstanding

N/A

Legal mortgage 28 July 2005 Outstanding

N/A

Debenture 31 March 2003 Partially Satisfied

N/A

Legal mortgage 31 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.