Company NameChristophorus International Limited
DirectorOliver Wilhelm Hahn
Company StatusActive
Company Number01511538
CategoryPrivate Limited Company
Incorporation Date8 August 1980(43 years, 9 months ago)
Previous NameChristopherus International Limited

Business Activity

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

Directors

Secretary NameMr Oliver Wilhelm Hahn
NationalityBritish
StatusCurrent
Appointed02 July 2007(26 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleFreight Forwarder
Country of ResidenceQatar
Correspondence AddressSuite 3, Sherbourne House 23/25 Northolt Road
Harrow
Middlesex
HA2 0LH
Director NameMr Oliver Wilhelm Hahn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(36 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressSuite 3, Sherbourne House 23/25 Northolt Road
Harrow
Middlesex
HA2 0LH
Director NameMr Richard Alan James
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(10 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 August 2007)
RoleFreight Forwarder
Correspondence Address23 Plough Rise
Cranham
Upminster
Essex
RM14 1XR
Director NameMr Lothar Hahn
Date of BirthApril 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed02 May 1991(10 years, 8 months after company formation)
Appointment Duration25 years, 10 months (resigned 11 March 2017)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address15 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Secretary NameMr Richard Alan James
NationalityBritish
StatusResigned
Appointed02 May 1991(10 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 May 2007)
RoleCompany Director
Correspondence Address23 Plough Rise
Cranham
Upminster
Essex
RM14 1XR

Contact

Telephone020 88139130
Telephone regionLondon

Location

Registered AddressSuite 3, Sherbourne House
23/25 Northolt Road
Harrow
Middlesex
HA2 0LH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Lothar Hahn
50.00%
Ordinary
1 at £1Oliver Wilhelm Hahn
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 4 days from now)

Filing History

22 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
29 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
25 July 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
17 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
18 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
2 May 2017Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page)
2 May 2017Appointment of Mr Oliver Wilhelm Hahn as a director on 7 March 2017 (2 pages)
2 May 2017Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page)
2 May 2017Appointment of Mr Oliver Wilhelm Hahn as a director on 7 March 2017 (2 pages)
30 June 2016Registered office address changed from Griffin Centre Lyon Way Greenford Middlesex UB6 0BN to Suite 3, Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Griffin Centre Lyon Way Greenford Middlesex UB6 0BN to Suite 3, Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH on 30 June 2016 (1 page)
17 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
17 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 May 2014 (1 page)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 May 2014 (1 page)
8 May 2014Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 May 2014 (1 page)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
29 July 2013Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2013 (2 pages)
29 July 2013Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2013 (2 pages)
29 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
29 July 2013Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2013 (2 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
5 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 5 July 2010 (1 page)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
9 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 June 2009Return made up to 02/05/09; full list of members (3 pages)
23 June 2009Return made up to 02/05/09; full list of members (3 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 August 2008Appointment terminated director richard james (1 page)
12 August 2008Appointment terminated director richard james (1 page)
12 August 2008Return made up to 02/05/08; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
12 August 2008Return made up to 02/05/08; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
24 July 2007Return made up to 02/05/07; full list of members (7 pages)
24 July 2007Return made up to 02/05/07; full list of members (7 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 June 2006Return made up to 02/05/06; full list of members (7 pages)
19 June 2006Return made up to 02/05/06; full list of members (7 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 June 2005Return made up to 02/05/05; full list of members (7 pages)
3 June 2005Return made up to 02/05/05; full list of members (7 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
18 May 2004Return made up to 02/05/04; full list of members (7 pages)
18 May 2004Return made up to 02/05/04; full list of members (7 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 June 2003Return made up to 02/05/03; full list of members (7 pages)
18 June 2003Return made up to 02/05/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 June 2002Return made up to 02/05/02; full list of members (7 pages)
2 June 2002Return made up to 02/05/02; full list of members (7 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 May 2001Return made up to 02/05/01; full list of members (6 pages)
31 May 2001Return made up to 02/05/01; full list of members (6 pages)
6 June 2000Return made up to 02/05/00; full list of members (6 pages)
6 June 2000Return made up to 02/05/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
13 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
9 May 1997Return made up to 02/05/97; full list of members (8 pages)
9 May 1997Return made up to 02/05/97; full list of members (8 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1996Return made up to 02/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 1996Return made up to 02/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
20 April 1995Return made up to 02/05/95; full list of members (10 pages)
20 April 1995Return made up to 02/05/95; full list of members (10 pages)