Company NameChristies (Cheam) Limited
Company StatusDissolved
Company Number00345830
CategoryPrivate Limited Company
Incorporation Date3 November 1938(85 years, 6 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMelissa Bagwell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1993(55 years after company formation)
Appointment Duration29 years, 6 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bridge Street
Leatherhead
KT22 8BZ
Director NameMr William Henry Bagwell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1993(55 years after company formation)
Appointment Duration29 years, 6 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bridge Street
Leatherhead
KT22 8BZ
Secretary NameMr William Henry Bagwell
NationalityBritish
StatusClosed
Appointed22 October 1993(55 years after company formation)
Appointment Duration29 years, 6 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bridge Street
Leatherhead
KT22 8BZ
Director NameTimothy Gregory Coughlan
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(53 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 1993)
RoleCompany Director
Correspondence Address3 Farm Drive
Purley
Surrey
CR8 3LP
Director NameJohn Francis Dunne
Date of BirthApril 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(53 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 1993)
RoleCompany Director
Correspondence AddressKill Hill
Kill
Co Kildare
Irish
Director NameFrancis Edward Gormley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(53 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 1993)
RoleAccountant - Company Director
Correspondence AddressMerrilands 181 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Secretary NameFrancis Edward Gormley
NationalityIrish
StatusResigned
Appointed31 December 1991(53 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 1993)
RoleCompany Director
Correspondence AddressMerrilands 181 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL

Contact

Telephone01372 375751
Telephone regionEsher

Location

Registered Address6 Bridge Street
Leatherhead
KT22 8BZ
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

25k at £1Mr William Henry Bagwell
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,247
Cash£270
Current Liabilities£46,517

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

11 July 1994Delivered on: 26 July 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
17 February 1988Delivered on: 1 March 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all undertaking and all property and assets present and future including bookdebts & other debts uncalled capital.
Outstanding

Filing History

27 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 February 2020Registered office address changed from C/O Keith Reynolds Associates 135 Bermondsey Street London SE1 3UW to 6 Bridge Street Leatherhead KT22 8BZ on 18 February 2020 (1 page)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
16 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
18 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 25,000
(4 pages)
26 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 25,000
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 25,000
(4 pages)
27 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 25,000
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 25,000
(4 pages)
4 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 25,000
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 March 2012Secretary's details changed for Mr William Henry Bagwell on 31 December 2011 (1 page)
9 March 2012Director's details changed for Melissa Bagwell on 31 December 2011 (2 pages)
9 March 2012Director's details changed for Melissa Bagwell on 31 December 2011 (2 pages)
9 March 2012Director's details changed for Mr William Henry Bagwell on 31 December 2011 (2 pages)
9 March 2012Director's details changed for Mr William Henry Bagwell on 31 December 2011 (2 pages)
9 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 March 2012Secretary's details changed for Mr William Henry Bagwell on 31 December 2011 (1 page)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Melissa Bagwell on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Melissa Bagwell on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Mr William Henry Bagwell on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Mr William Henry Bagwell on 31 December 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Return made up to 31/12/07; full list of members (2 pages)
20 February 2008Location of register of members (1 page)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Location of register of members (1 page)
20 February 2008Return made up to 31/12/07; full list of members (2 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Registered office changed on 20/02/08 from: 135 bermondsey street london SE1 3UW (1 page)
20 February 2008Registered office changed on 20/02/08 from: 135 bermondsey street london SE1 3UW (1 page)
20 February 2008Director's particulars changed (1 page)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 February 2007Return made up to 31/12/06; full list of members (7 pages)
10 February 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 October 2004Registered office changed on 11/10/04 from: 26A north street leatherhead surrey KT22 7AT (1 page)
11 October 2004Registered office changed on 11/10/04 from: 26A north street leatherhead surrey KT22 7AT (1 page)
10 March 2004Return made up to 31/12/03; full list of members (7 pages)
10 March 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 October 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
15 October 2002Total exemption full accounts made up to 31 January 2001 (8 pages)
15 October 2002Total exemption full accounts made up to 31 January 2001 (8 pages)
15 October 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 February 2001Full accounts made up to 31 January 2000 (8 pages)
13 February 2001Full accounts made up to 31 January 2000 (8 pages)
8 February 2001Registered office changed on 08/02/01 from: 26 north street leatherhead surrey KT22 7AT (1 page)
8 February 2001Registered office changed on 08/02/01 from: 26 north street leatherhead surrey KT22 7AT (1 page)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
15 January 2001Full accounts made up to 31 January 1999 (10 pages)
15 January 2001Full accounts made up to 31 January 1999 (10 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 February 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1998Full accounts made up to 31 January 1998 (8 pages)
2 December 1998Full accounts made up to 31 January 1998 (8 pages)
1 June 1998Full accounts made up to 31 January 1997 (9 pages)
1 June 1998Full accounts made up to 31 January 1997 (9 pages)
2 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 December 1997Full accounts made up to 31 January 1996 (9 pages)
3 December 1997Full accounts made up to 31 January 1996 (9 pages)
27 February 1997Return made up to 31/12/96; full list of members (6 pages)
27 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 March 1996Full accounts made up to 31 January 1995 (9 pages)
4 March 1996Full accounts made up to 31 January 1995 (9 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)