This company is commonly known as Christopher James Of London Limited. The company was founded 15 years ago and was given the registration number 06807882. The firm's registered office is in LONDON. You can find them at Churchill House, 137-139 Brent Street, London, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.
Name | : | CHRISTOPHER JAMES OF LONDON LIMITED |
---|---|---|
Company Number | : | 06807882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2009 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Churchill House, 137-139 Brent Street, London, England, NW4 4DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Churchill House, 137-139 Brent Street, London, England, NW4 4DJ | Director | 30 November 2019 | Active |
Churchill House, 137-139 Brent Street, London, England, NW4 4DJ | Director | 04 February 2009 | Active |
Churchill House, 137-139 Brent Street, London, England, NW4 4DJ | Secretary | 04 February 2009 | Active |
44, Upper Belgrave Road, Bristol, BS8 2XN | Secretary | 03 February 2009 | Active |
Churchill House, 137-139 Brent Street, London, England, NW4 4DJ | Director | 04 February 2009 | Active |
44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Director | 03 February 2009 | Active |
Mr Ilan Cohen | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Churchill House, 137-139 Brent Street, London, England, NW4 4DJ |
Nature of control | : |
|
Mr Ben Cohen | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Churchill House, 137-139 Brent Street, London, England, NW4 4DJ |
Nature of control | : |
|
Mr Ezra Mordecai | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Churchill House, 137-139 Brent Street, London, England, NW4 4DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-18 | Resolution | Resolution. | Download |
2023-09-18 | Capital | Capital cancellation shares. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Officers | Termination secretary company with name termination date. | Download |
2023-08-23 | Capital | Capital return purchase own shares. | Download |
2023-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-25 | Officers | Change person director company with change date. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-03 | Officers | Change person secretary company with change date. | Download |
2019-12-03 | Officers | Change person director company with change date. | Download |
2019-12-03 | Officers | Change person director company with change date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.