About

Registered Number: 02604519
Date of Incorporation: 24/04/1991 (33 years and 11 months ago)
Company Status: Active
Registered Address: 51-59 Lawrie Park Road, Sydenham, London, SE26 6DZ

 

Established in 1991, St Christopher's (Trading) Ltd are based in London, it's status in the Companies House registry is set to "Active". There are 25 directors listed for the business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEBE, Helen Elizabeth 22 October 2019 - 1
SMITH, Carl John 22 October 2019 - 1
BRASSETT, Cynthia 01 March 1999 01 April 2002 1
CHALKLEY, Anthony 04 April 1998 31 January 2002 1
COLLINS, Gillian Joan 01 May 1991 01 April 2002 1
CONEY, David Maurice 07 June 1992 20 January 2001 1
CRABB, Janet 08 June 1992 26 March 1996 1
CROKER, Daphne Marianne 01 April 1998 13 February 2002 1
DAVY, Gordon Charles 13 July 2004 26 September 2005 1
EDGINGTON, Joan Alexandra 01 April 1996 01 April 2002 1
FROST, James Alexander 01 April 2002 08 September 2006 1
GILCHRIST, Thomas Cox 08 March 1993 26 March 1996 1
GOSLING, Mary Warren 01 April 2002 14 February 2004 1
GRIFFITHS, Christopher John 01 May 1991 24 April 1993 1
LUBOFF, Andrei 01 April 1996 06 April 1998 1
MACE, Jacqueline Frances Ann 01 May 2000 01 April 2002 1
MAGRATH, Beryl Helene Doris, Dr 01 April 2001 29 August 2008 1
MASLIN, Stuart 29 August 2008 31 October 2014 1
MIDHA, Susan 02 November 1992 14 May 1994 1
OATES, Martin Reginald 01 April 1996 31 January 2002 1
RANDALL, Keith John, Dr 01 May 1991 26 March 1996 1
WILSON, Judith 01 March 1999 01 April 2002 1
Secretary Name Appointed Resigned Total Appointments
O'LEARY, Michael Shaun 22 June 2017 - 1
BALK, Hans Joachim 01 April 2002 13 October 2003 1
BELHAM, Martin David 20 May 2013 22 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 26 November 2019
AP01 - Appointment of director 24 October 2019
AP01 - Appointment of director 24 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 16 November 2018
TM01 - Termination of appointment of director 14 May 2018
AP01 - Appointment of director 09 February 2018
TM01 - Termination of appointment of director 06 February 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 11 December 2017
TM01 - Termination of appointment of director 23 June 2017
TM02 - Termination of appointment of secretary 23 June 2017
AP03 - Appointment of secretary 23 June 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 08 April 2016
AP03 - Appointment of secretary 08 April 2016
AA - Annual Accounts 11 January 2016
AP01 - Appointment of director 08 May 2015
AR01 - Annual Return 28 April 2015
AP01 - Appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
CERTNM - Change of name certificate 11 December 2014
CONNOT - N/A 11 December 2014
AA - Annual Accounts 25 November 2014
SH01 - Return of Allotment of shares 29 April 2014
AR01 - Annual Return 22 April 2014
RESOLUTIONS - N/A 17 April 2014
RESOLUTIONS - N/A 11 April 2014
MEM/ARTS - N/A 11 April 2014
AA - Annual Accounts 03 December 2013
TM02 - Termination of appointment of secretary 22 May 2013
AP01 - Appointment of director 22 May 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
TM01 - Termination of appointment of director 02 June 2010
AP01 - Appointment of director 23 February 2010
AA - Annual Accounts 10 August 2009
287 - Change in situation or address of Registered Office 15 June 2009
363a - Annual Return 15 June 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 14 December 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
363s - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
AA - Annual Accounts 01 November 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 22 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 02 September 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
287 - Change in situation or address of Registered Office 10 June 2004
395 - Particulars of a mortgage or charge 12 May 2004
363s - Annual Return 01 April 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
AA - Annual Accounts 01 August 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
363s - Annual Return 28 March 2003
CERTNM - Change of name certificate 03 September 2002
AA - Annual Accounts 18 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
AA - Annual Accounts 09 July 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
AUD - Auditor's letter of resignation 20 March 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 15 June 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 17 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
AA - Annual Accounts 13 August 1997
363s - Annual Return 29 June 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
363s - Annual Return 11 June 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
AA - Annual Accounts 17 September 1996
AA - Annual Accounts 10 July 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 21 September 1994
288 - N/A 06 August 1994
363s - Annual Return 07 May 1994
AA - Annual Accounts 21 August 1993
363b - Annual Return 13 May 1993
288 - N/A 28 April 1993
288 - N/A 16 April 1993
288 - N/A 16 April 1993
288 - N/A 22 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1992
AA - Annual Accounts 26 November 1992
288 - N/A 18 November 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
363s - Annual Return 07 May 1992
288 - N/A 24 April 1992
287 - Change in situation or address of Registered Office 05 January 1992
288 - N/A 14 June 1991
287 - Change in situation or address of Registered Office 06 June 1991
288 - N/A 01 June 1991
288 - N/A 09 May 1991
288 - N/A 09 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1991
NEWINC - New incorporation documents 24 April 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.