Company NameAccolade Wines Weybridge Limited
DirectorsTejvir Singh and Derek William Nicol
Company StatusActive
Company Number01180984
CategoryPrivate Limited Company
Incorporation Date15 August 1974(49 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tejvir Singh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed14 March 2019(44 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMr Tejvir Singh
StatusCurrent
Appointed14 March 2019(44 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Derek William Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(49 years, 6 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameAlistair McLauchlan Morgan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 1995)
RoleChartered Accountant
Correspondence Address43 Lauderdale Drive
Petersham
Richmond
Surrey
TW10 7BS
Director NameJohn Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 1995)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameMr Robin McLaren
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 1995)
RoleManaging Director
Correspondence Address50 Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3HZ
Director NameMr Ian Andrew Hill Johnston
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(18 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 1993)
RoleDirector Forte Plc
Correspondence Address15 Caroline Terrace
London
SW1W 8JT
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed10 October 1992(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 1995)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(20 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed30 January 1995(20 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 December 1995)
RoleCompany Director
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Director NameMr Peter William Huntley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(21 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Director NameMr Hugh Charles Etheridge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(21 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Springfield Place
Bath
Avon
BA1 5RA
Director NameMrs Anne Therese Colquhoun
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(21 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Secretary NameMrs Anne Therese Colquhoun
NationalityBritish
StatusResigned
Appointed06 December 1995(21 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameNigel Ian Hodges
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(26 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 2005)
RoleBusiness Development Director
Correspondence AddressSonning House
2 Canns Lane
North Petherton
Somerset
TA6 6QF
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(30 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApple Acre
High Road
Chipstead
Surrey
CR5 3QR
Director NameMr Troy Christensen
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2006(32 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameDavid Klein
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2007(32 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 April 2009)
RoleCompany Director
Correspondence Address45 Princes Road
The Alberts
Richmond
Surrey
TW10 6DQ
Director NameMr Deepak Kumar Malhotra
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(33 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Secretary NameMr Deepak Kumar Malhotra
NationalityBritish
StatusResigned
Appointed31 March 2008(33 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Director NameMrs Helen Margaret Glennie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(34 years, 8 months after company formation)
Appointment Duration11 months (resigned 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Secretary NameMrs Helen Margaret Glennie
StatusResigned
Appointed02 March 2010(35 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 October 2010)
RoleCompany Director
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Director NameMr Francis Paul Hetterich
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2010(35 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConstellation House The Guildway, Old Portsmouth R
Artington
Guildford
Surrey
GU3 1LR
Director NameMr James David Lousada
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(36 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr David John Hughes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2011(36 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2011)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMr David John Hughes
StatusResigned
Appointed31 January 2011(36 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2011)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMs Esther Clothier
StatusResigned
Appointed08 July 2011(36 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 2013)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMr Jeremy Alexander Stevenson
StatusResigned
Appointed08 July 2011(36 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Gavin Stuart Brockett
Date of BirthMay 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed09 March 2012(37 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2013)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Steven Lee Gorst
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 2013(38 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMrs Nicola Jane Spencer
StatusResigned
Appointed09 August 2013(39 years after company formation)
Appointment Duration4 years, 10 months (resigned 18 June 2018)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMs Julie Anne Ryan
StatusResigned
Appointed30 June 2016(41 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Michael Joseph East
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2016(42 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMr Anthony Graham Wood
StatusResigned
Appointed27 June 2018(43 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 March 2019)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Adrian Francis McKeon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(44 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 2020)
RoleRegional Managing Director, Ukir
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB

Contact

Websitebabycham.com

Location

Registered AddressThomas Hardy House
2 Heath Road
Weybridge
Surrey
KT13 8TB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

750k at £1Accolade Wines LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 September 2023 (7 months, 2 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

14 October 2016Delivered on: 31 October 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (as New UK Security Trustee)

Classification: A registered charge
Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the original transaction security.
Outstanding
14 October 2016Delivered on: 21 October 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (as UK Security Trustee)

Classification: A registered charge
Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the deed.
Outstanding
18 October 2011Delivered on: 25 October 2011
Persons entitled: Ge Commercial Distribution Finance Europe Limited (As UK Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & equipment. See image for full details.
Outstanding

Filing History

11 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
10 September 2020Appointment of Mr Alastair David James Snook as a director on 31 August 2020 (2 pages)
10 September 2020Termination of appointment of Andrew Peter Smith as a director on 31 August 2020 (1 page)
29 July 2020Appointment of Ms Caroline Thompson-Hill as a director on 17 July 2020 (2 pages)
13 May 2020Termination of appointment of Adrian Francis Mckeon as a director on 29 April 2020 (1 page)
17 January 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
9 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
20 March 2019Appointment of Mr Tejvir Singh as a secretary on 14 March 2019 (2 pages)
20 March 2019Appointment of Mr Tejvir Singh as a director on 14 March 2019 (2 pages)
15 March 2019Termination of appointment of Anthony Graham Wood as a director on 14 March 2019 (1 page)
15 March 2019Termination of appointment of Anthony Graham Wood as a secretary on 14 March 2019 (1 page)
6 December 2018Termination of appointment of Keith Todd as a director on 6 December 2018 (1 page)
6 December 2018Appointment of Mr Adrian Francis Mckeon as a director on 6 December 2018 (2 pages)
16 November 2018Director's details changed for Mr Anthony Graham Wood on 28 September 2018 (2 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
9 July 2018Appointment of Mr Anthony Graham Wood as a secretary on 27 June 2018 (2 pages)
28 June 2018Termination of appointment of Julie Anne Ryan as a secretary on 27 June 2018 (1 page)
28 June 2018Termination of appointment of Julie Anne Ryan as a director on 27 June 2018 (1 page)
27 June 2018Termination of appointment of Nicola Jane Spencer as a secretary on 18 June 2018 (1 page)
1 June 2018Satisfaction of charge 011809840003 in full (1 page)
1 June 2018Satisfaction of charge 1 in full (1 page)
1 June 2018Satisfaction of charge 011809840002 in full (1 page)
13 April 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
12 April 2018Director's details changed for Mr Keith Todd on 10 April 2018 (2 pages)
13 September 2017Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page)
4 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
28 April 2017Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page)
28 April 2017Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages)
28 April 2017Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page)
28 April 2017Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages)
6 April 2017Full accounts made up to 30 June 2016 (14 pages)
6 April 2017Full accounts made up to 30 June 2016 (14 pages)
25 November 2016Appointment of Mr Michael Joseph East as a director on 22 November 2016 (2 pages)
25 November 2016Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page)
25 November 2016Appointment of Mr Michael Joseph East as a director on 22 November 2016 (2 pages)
25 November 2016Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page)
31 October 2016Registration of charge 011809840003, created on 14 October 2016 (37 pages)
31 October 2016Registration of charge 011809840003, created on 14 October 2016 (37 pages)
21 October 2016Registration of charge 011809840002, created on 14 October 2016 (68 pages)
21 October 2016Registration of charge 011809840002, created on 14 October 2016 (68 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 July 2016Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages)
5 July 2016Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page)
4 July 2016Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages)
4 July 2016Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page)
4 July 2016Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages)
4 July 2016Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages)
1 July 2016Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages)
1 July 2016Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
6 October 2015Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page)
6 October 2015Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page)
6 October 2015Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page)
6 October 2015Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 750,000
(8 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 750,000
(8 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 750,000
(8 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 750,000
(8 pages)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 750,000
(8 pages)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 750,000
(8 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
7 March 2014Appointment of Mr Robert John Ratcliffe as a director (2 pages)
7 March 2014Appointment of Mr Anthony Graham Wood as a director (2 pages)
7 March 2014Appointment of Mr Anthony Graham Wood as a director (2 pages)
7 March 2014Appointment of Mr Robert John Ratcliffe as a director (2 pages)
10 January 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
10 January 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
23 December 2013Termination of appointment of Timothy Sinclair as a director (1 page)
23 December 2013Termination of appointment of Timothy Sinclair as a director (1 page)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 750,000
(7 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 750,000
(7 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 750,000
(7 pages)
30 August 2013Termination of appointment of Esther Clothier as a secretary (1 page)
30 August 2013Appointment of Mr Steven Lee Gorst as a director (2 pages)
30 August 2013Termination of appointment of Esther Clothier as a secretary (1 page)
30 August 2013Appointment of Mrs Nicola Jane Spencer as a secretary (1 page)
30 August 2013Appointment of Mrs Nicola Jane Spencer as a secretary (1 page)
30 August 2013Appointment of Mr Steven Lee Gorst as a director (2 pages)
26 June 2013Termination of appointment of Gavin Brockett as a director (1 page)
26 June 2013Termination of appointment of Gavin Brockett as a director (1 page)
14 March 2013Appointment of Mr Timothy James Sinclair as a director (2 pages)
14 March 2013Appointment of Mr Timothy James Sinclair as a director (2 pages)
26 February 2013Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page)
26 February 2013Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page)
7 January 2013Termination of appointment of Troy Christensen as a director (1 page)
7 January 2013Termination of appointment of Troy Christensen as a director (1 page)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
25 October 2012Appointment of Mr Paul Michael Schaafsma as a director (2 pages)
25 October 2012Appointment of Mr Paul Michael Schaafsma as a director (2 pages)
11 September 2012Termination of appointment of James Lousada as a director (1 page)
11 September 2012Termination of appointment of James Lousada as a director (1 page)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
7 August 2012Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages)
7 August 2012Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages)
15 March 2012Appointment of Mr Gavin Stuart Brockett as a director (2 pages)
15 March 2012Appointment of Mr Gavin Stuart Brockett as a director (2 pages)
15 March 2012Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages)
15 March 2012Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
2 March 2012Company name changed christopher & co LIMITED\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
2 March 2012Company name changed christopher & co LIMITED\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
2 March 2012Change of name notice (2 pages)
2 March 2012Change of name notice (2 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 October 2011Resolutions
  • RES13 ‐ Facility agreement/approve transactions/relevant company 11/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
19 October 2011Resolutions
  • RES13 ‐ Facility agreement/approve transactions/relevant company 11/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
18 August 2011Termination of appointment of Jeremy Stevenson as a director (1 page)
18 August 2011Termination of appointment of Jeremy Stevenson as a director (1 page)
2 August 2011Appointment of Ms Esther Clothier as a secretary (1 page)
2 August 2011Appointment of Ms Esther Clothier as a secretary (1 page)
2 August 2011Appointment of Ms Esther Clothier as a secretary (1 page)
2 August 2011Appointment of Ms Esther Clothier as a secretary (1 page)
26 July 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
26 July 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
26 July 2011Appointment of Mr Jeremy Stevenson as a director (2 pages)
26 July 2011Appointment of Mr Jeremy Stevenson as a director (2 pages)
25 July 2011Termination of appointment of David Hughes as a director (1 page)
25 July 2011Termination of appointment of David Hughes as a secretary (1 page)
25 July 2011Termination of appointment of David Hughes as a director (1 page)
25 July 2011Termination of appointment of David Hughes as a secretary (1 page)
28 June 2011Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
24 June 2011Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page)
24 June 2011Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page)
15 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
15 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
13 April 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
13 April 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
3 February 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
3 February 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
2 February 2011Appointment of Mr David John Hughes as a director (2 pages)
2 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
2 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
2 February 2011Appointment of Mr David John Hughes as a director (2 pages)
1 February 2011Termination of appointment of Francis Hetterich as a director (1 page)
1 February 2011Appointment of Mr James David Lousada as a director (2 pages)
1 February 2011Appointment of Mr James David Lousada as a director (2 pages)
1 February 2011Termination of appointment of Francis Hetterich as a director (1 page)
18 October 2010Termination of appointment of Helen Glennie as a secretary (1 page)
18 October 2010Termination of appointment of Helen Glennie as a secretary (1 page)
3 October 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
3 October 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
18 March 2010Appointment of Mr Francis Paul Hetterich as a director (2 pages)
18 March 2010Appointment of Mr Francis Paul Hetterich as a director (2 pages)
9 March 2010Appointment of Mrs Helen Margaret Glennie as a secretary (1 page)
9 March 2010Termination of appointment of Deepak Malhotra as a director (1 page)
9 March 2010Termination of appointment of a director (1 page)
9 March 2010Appointment of Mrs Helen Margaret Glennie as a secretary (1 page)
9 March 2010Termination of appointment of a director (1 page)
9 March 2010Termination of appointment of Deepak Malhotra as a director (1 page)
5 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
14 September 2009Return made up to 01/09/09; full list of members (4 pages)
14 September 2009Return made up to 01/09/09; full list of members (4 pages)
29 July 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
29 July 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
13 April 2009Director appointed helen margaret glennie (2 pages)
13 April 2009Director appointed helen margaret glennie (2 pages)
8 April 2009Appointment terminated director david klein (1 page)
8 April 2009Appointment terminated director david klein (1 page)
25 September 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
25 September 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
19 September 2008Return made up to 01/09/08; full list of members (4 pages)
19 September 2008Return made up to 01/09/08; full list of members (4 pages)
2 July 2008Director's change of particulars / troy christensen / 03/03/2008 (1 page)
2 July 2008Director's change of particulars / troy christensen / 03/03/2008 (1 page)
12 May 2008Appointment terminated director and secretary anne colquhoun (1 page)
12 May 2008Director and secretary appointed deepak kumar malhotra (5 pages)
12 May 2008Director and secretary appointed deepak kumar malhotra (5 pages)
12 May 2008Appointment terminated director and secretary anne colquhoun (1 page)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (4 pages)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (4 pages)
14 September 2007Return made up to 01/09/07; full list of members (6 pages)
14 September 2007Return made up to 01/09/07; full list of members (6 pages)
11 April 2007New director appointed (3 pages)
11 April 2007New director appointed (3 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
7 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
7 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
6 October 2006New director appointed (5 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (5 pages)
6 October 2006Director resigned (1 page)
5 October 2006Return made up to 01/09/06; no change of members (4 pages)
5 October 2006Return made up to 01/09/06; no change of members (4 pages)
12 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
12 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
23 September 2005Return made up to 01/09/05; full list of members (5 pages)
23 September 2005Return made up to 01/09/05; full list of members (5 pages)
19 May 2005New director appointed (3 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (3 pages)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
27 October 2004Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 0JZ (1 page)
27 October 2004Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 0JZ (1 page)
9 September 2004Return made up to 01/09/04; full list of members (6 pages)
9 September 2004Return made up to 01/09/04; full list of members (6 pages)
9 August 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
9 August 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
29 September 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
29 September 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
19 September 2003Return made up to 01/09/03; no change of members (4 pages)
19 September 2003Return made up to 01/09/03; no change of members (4 pages)
4 October 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
4 October 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
2 October 2002Return made up to 01/09/02; no change of members (4 pages)
2 October 2002Return made up to 01/09/02; no change of members (4 pages)
11 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
11 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
12 September 2001Return made up to 01/09/01; full list of members (5 pages)
12 September 2001Return made up to 01/09/01; full list of members (5 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
10 October 2000Return made up to 01/09/00; no change of members (5 pages)
10 October 2000Return made up to 01/09/00; no change of members (5 pages)
19 July 2000Accounts for a dormant company made up to 28 February 2000 (6 pages)
19 July 2000Accounts for a dormant company made up to 28 February 2000 (6 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
20 December 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
20 December 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
16 December 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
16 December 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
19 October 1999Return made up to 01/09/99; no change of members (5 pages)
19 October 1999Return made up to 01/09/99; no change of members (5 pages)
3 March 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
3 March 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
2 October 1998Return made up to 01/09/98; full list of members (6 pages)
2 October 1998Return made up to 01/09/98; full list of members (6 pages)
12 February 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
12 February 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
26 September 1997Return made up to 01/09/97; no change of members (6 pages)
26 September 1997Return made up to 01/09/97; no change of members (6 pages)
3 March 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
3 March 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
27 January 1997Secretary's particulars changed;director's particulars changed (1 page)
27 January 1997Secretary's particulars changed;director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
10 October 1996Return made up to 01/09/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 October 1996Return made up to 01/09/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 February 1996New director appointed (3 pages)
16 February 1996New secretary appointed;new director appointed (3 pages)
16 February 1996New director appointed (3 pages)
16 February 1996New director appointed (3 pages)
16 February 1996New secretary appointed;new director appointed (3 pages)
16 February 1996New director appointed (3 pages)
22 January 1996Accounting reference date extended from 31/01 to 30/04 (1 page)
22 January 1996Registered office changed on 22/01/96 from: 166 high holborn london WC1V 6TT (1 page)
22 January 1996Registered office changed on 22/01/96 from: 166 high holborn london WC1V 6TT (1 page)
22 January 1996Accounting reference date extended from 31/01 to 30/04 (1 page)
27 November 1995Director resigned;new director appointed (8 pages)
27 November 1995Director resigned;new director appointed (8 pages)
24 October 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
24 October 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
14 September 1995Return made up to 01/09/95; full list of members (16 pages)
14 September 1995Return made up to 01/09/95; full list of members (16 pages)
27 February 1995Memorandum and Articles of Association (16 pages)
27 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1995Memorandum and Articles of Association (16 pages)
27 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
17 September 1987Company name changed\certificate issued on 17/09/87 (2 pages)
17 September 1987Company name changed\certificate issued on 17/09/87 (2 pages)
11 August 1987Declaration of satisfaction of mortgage/charge (1 page)
11 August 1987Declaration of satisfaction of mortgage/charge (1 page)
15 August 1974Certificate of incorporation (1 page)
15 August 1974Certificate of incorporation (1 page)