UKBizDB.co.uk

CHRISTOPHER JAMES OF LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47770 - Retail sale of watches and jewellery in specialised stores
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Churchill House, 137-139 Brent Street, London, England, NW4 4DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchill House, 137-139 Brent Street, London, England, NW4 4DJ

Director30 November 2019Active
Churchill House, 137-139 Brent Street, London, England, NW4 4DJ

Director04 February 2009Active
Churchill House, 137-139 Brent Street, London, England, NW4 4DJ

Secretary04 February 2009Active
44, Upper Belgrave Road, Bristol, BS8 2XN

Secretary03 February 2009Active
Churchill House, 137-139 Brent Street, London, England, NW4 4DJ

Director04 February 2009Active
44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Director03 February 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Resolution

Resolution.

Download
2023-09-18Capital

Capital cancellation shares.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination secretary company with name termination date.

Download
2023-08-23Capital

Capital return purchase own shares.

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-12-03Officers

Change person secretary company with change date.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Address

Change registered office address company with date old address new address.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.