Company NameChristopher Associates Limited
DirectorsDiana Mary Christopher and Edward James Michael Christopher
Company StatusActive
Company Number00985229
CategoryPrivate Limited Company
Incorporation Date22 July 1970(53 years, 8 months ago)
Previous NameKey Employment Agency Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Diana Mary Christopher
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1991(20 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Convent Garden
London
WC2H 9JQ
Director NameMr Edward James Michael Christopher
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(44 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMichael Barrie Christopher
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(20 years, 6 months after company formation)
Appointment Duration27 years, 6 months (resigned 26 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rutland Grove
London
W6 9DH
Secretary NameMrs Diana Mary Christopher
NationalityBritish
StatusResigned
Appointed07 February 1991(20 years, 6 months after company formation)
Appointment Duration26 years, 10 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rutland Grove
London
W6 9DH

Contact

Websitekeyemployment.co.uk

Location

Registered Address71-75 Shelton Street
Convent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80,000 other UK companies use this postal address

Shareholders

740 at £1Trustees Of M.b. Christopher Discretionary Trust
49.33%
Ordinary
380 at £1Trustees Of D.m. Christopher Retirement Trust
25.33%
Ordinary
380 at £1Trustees Of M.b. Christopher Retirement Trust
25.33%
Ordinary

Financials

Year2014
Net Worth£379,476
Current Liabilities£344,091

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 December 2023 (3 months, 1 week ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Charges

14 June 2006Delivered on: 22 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 581 fulham road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 June 2006Delivered on: 17 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
9 December 2020Director's details changed for Mrs Diana Mary Christopher on 7 December 2020 (2 pages)
22 October 2020Total exemption full accounts made up to 30 April 2020 (14 pages)
5 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
1 November 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
13 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
7 March 2019Second filing of Confirmation Statement dated 24/01/2017 (4 pages)
7 March 2019Second filing of Confirmation Statement dated 24/01/2018 (4 pages)
15 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
21 December 2018Notification of Edward James Michael Christopher as a person with significant control on 6 April 2016 (2 pages)
21 December 2018Notification of Diana Mary Christopher as a person with significant control on 6 April 2016 (2 pages)
21 December 2018Withdrawal of a person with significant control statement on 21 December 2018 (2 pages)
17 December 2018All of the property or undertaking has been released from charge 2 (2 pages)
17 December 2018All of the property or undertaking has been released from charge 1 (2 pages)
17 December 2018Termination of appointment of Michael Barrie Christopher as a director on 26 August 2018 (1 page)
6 February 2018Confirmation statement made on 24 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 07/03/2019.
(5 pages)
8 December 2017Termination of appointment of Diana Mary Christopher as a secretary on 8 December 2017 (1 page)
8 December 2017Director's details changed for Edward James Michael Christopher on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Edward James Michael Christopher on 8 December 2017 (2 pages)
8 December 2017Registered office address changed from 71-75 Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 8 December 2017 (1 page)
8 December 2017Termination of appointment of Diana Mary Christopher as a secretary on 8 December 2017 (1 page)
8 December 2017Registered office address changed from , 71-75 Covent Garden, London, WC2H 9JQ, England to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 8 December 2017 (1 page)
7 December 2017Registered office address changed from Key Employment First Floor 2 Argon Mews London SW6 1BJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 December 2017 (1 page)
7 December 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Covent Garden London WC2H 9JQ on 7 December 2017 (1 page)
7 December 2017Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 7 December 2017 (1 page)
7 December 2017Registered office address changed from , Key Employment First Floor, 2 Argon Mews, London, SW6 1BJ, United Kingdom to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 7 December 2017 (1 page)
7 November 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
7 November 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
24 October 2017Second filing of Confirmation Statement dated 07/02/2017 (7 pages)
24 October 2017Second filing of Confirmation Statement dated 07/02/2017 (7 pages)
23 February 201707/02/17 Statement of Capital gbp 1500
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 24/10/2017.
(6 pages)
23 February 201707/02/17 Statement of Capital gbp 1500
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 07/03/2019.
  • ANNOTATION Clarification clarification/a second filed CS01 (statement of capital and shareholder information) was registered on 24/10/2017 and again on 07/03/2019 (Shareholder Information)
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 24/10/2017 and again on 07/03/2019 (Shareholder Information)
(5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 April 2016Registered office address changed from , 581 Fulham Road, London, SW6 5UA to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 581 Fulham Road London SW6 5UA to Key Employment First Floor 2 Argon Mews London SW6 1BJ on 28 April 2016 (1 page)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,500
(6 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,500
(6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,500
(6 pages)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,500
(6 pages)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,500
(6 pages)
30 January 2015Total exemption small company accounts made up to 26 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 26 April 2014 (7 pages)
4 December 2014Appointment of Edward James Michael Christopher as a director on 27 November 2014 (3 pages)
4 December 2014Appointment of Edward James Michael Christopher as a director on 27 November 2014 (3 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,500
(5 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,500
(5 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,500
(5 pages)
23 January 2014Total exemption small company accounts made up to 26 April 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 26 April 2013 (8 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 27 April 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 27 April 2012 (4 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 29 April 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 29 April 2011 (4 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 24 April 2009 (4 pages)
2 November 2009Total exemption small company accounts made up to 24 April 2009 (4 pages)
18 February 2009Return made up to 07/02/09; full list of members (4 pages)
18 February 2009Return made up to 07/02/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 25 April 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 25 April 2008 (6 pages)
14 February 2008Return made up to 07/02/08; no change of members (7 pages)
14 February 2008Return made up to 07/02/08; no change of members (7 pages)
10 January 2008Total exemption small company accounts made up to 27 April 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 27 April 2007 (6 pages)
28 February 2007Return made up to 07/02/07; full list of members (7 pages)
28 February 2007Total exemption small company accounts made up to 28 April 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 28 April 2006 (7 pages)
28 February 2007Return made up to 07/02/07; full list of members (7 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 February 2006Total exemption small company accounts made up to 29 April 2005 (6 pages)
17 February 2006Return made up to 07/02/06; full list of members (7 pages)
17 February 2006Total exemption small company accounts made up to 29 April 2005 (6 pages)
17 February 2006Return made up to 07/02/06; full list of members (7 pages)
22 February 2005Return made up to 07/02/05; full list of members (7 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 February 2005Return made up to 07/02/05; full list of members (7 pages)
4 March 2004Accounts for a small company made up to 25 April 2003 (7 pages)
4 March 2004Return made up to 07/02/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/04
(7 pages)
4 March 2004Return made up to 07/02/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/04
(7 pages)
4 March 2004Accounts for a small company made up to 25 April 2003 (7 pages)
3 March 2003Return made up to 07/02/03; full list of members (7 pages)
3 March 2003Accounts for a small company made up to 26 April 2002 (7 pages)
3 March 2003Accounts for a small company made up to 26 April 2002 (7 pages)
3 March 2003Return made up to 07/02/03; full list of members (7 pages)
18 February 2002Return made up to 07/02/02; full list of members (6 pages)
18 February 2002Full accounts made up to 27 April 2001 (12 pages)
18 February 2002Full accounts made up to 27 April 2001 (12 pages)
18 February 2002Return made up to 07/02/02; full list of members (6 pages)
19 September 2001Registered office changed on 19/09/01 from: 8TH floor aldwych house, 81 aldwych, london, WC2B 4HP (1 page)
19 September 2001Registered office changed on 19/09/01 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
17 September 2001Auditor's resignation (1 page)
17 September 2001Auditor's resignation (1 page)
22 February 2001Full accounts made up to 28 April 2000 (13 pages)
22 February 2001Full accounts made up to 28 April 2000 (13 pages)
22 February 2001Return made up to 07/02/01; full list of members (6 pages)
22 February 2001Return made up to 07/02/01; full list of members (6 pages)
29 February 2000Full accounts made up to 30 April 1999 (15 pages)
29 February 2000Return made up to 07/02/00; full list of members (6 pages)
29 February 2000Return made up to 07/02/00; full list of members (6 pages)
29 February 2000Full accounts made up to 30 April 1999 (15 pages)
17 February 1999Return made up to 07/02/99; full list of members (6 pages)
17 February 1999Return made up to 07/02/99; full list of members (6 pages)
17 February 1999Full accounts made up to 24 April 1998 (15 pages)
17 February 1999Full accounts made up to 24 April 1998 (15 pages)
11 February 1998Full accounts made up to 25 April 1997 (13 pages)
11 February 1998Full accounts made up to 25 April 1997 (13 pages)
11 February 1998Return made up to 07/02/98; no change of members (4 pages)
11 February 1998Return made up to 07/02/98; no change of members (4 pages)
27 February 1997Full accounts made up to 26 April 1996 (13 pages)
27 February 1997Return made up to 07/02/97; no change of members (4 pages)
27 February 1997Return made up to 07/02/97; no change of members (4 pages)
27 February 1997Full accounts made up to 26 April 1996 (13 pages)
17 February 1996Full accounts made up to 28 April 1995 (14 pages)
17 February 1996Return made up to 07/02/96; full list of members (6 pages)
17 February 1996Return made up to 07/02/96; full list of members (6 pages)
17 February 1996Full accounts made up to 28 April 1995 (14 pages)
31 October 1994Company name changed key employment agency LIMITED\certificate issued on 01/11/94 (2 pages)
31 October 1994Company name changed key employment agency LIMITED\certificate issued on 01/11/94 (2 pages)