Company NameChristies Estate Agents Limited
Company StatusDissolved
Company Number07156780
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew William Richardson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(1 year, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 12 January 2021)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameJeremy Geoffrey Richardson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(1 year, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 12 January 2021)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameNicholas Norman Preece
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBermuda House 45 High Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EH

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Daniel Richardson
8.33%
Ordinary B
25 at £1Thomas Richardson
8.33%
Ordinary B
10 at £1Anna Richardson
3.33%
Ordinary C
10 at £1Benjamin Richardson
3.33%
Ordinary C
10 at £1Rebecca Richardson
3.33%
Ordinary C
50 at £1Andrew Richardson
16.67%
Ordinary B
50 at £1Nicholas Preece
16.67%
Ordinary A
50 at £1Sally Preece
16.67%
Ordinary A
35 at £1Jeremy Richardson
11.67%
Ordinary C
35 at £1Sarah Richardson
11.67%
Ordinary C

Financials

Year2014
Net Worth£27,886
Cash£60,442
Current Liabilities£85,496

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

11 August 2016Delivered on: 17 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
3 March 2020Second filing of Confirmation Statement dated 15/02/2018 (7 pages)
26 February 2020Cancellation of shares. Statement of capital on 13 March 2017
  • GBP 200
(4 pages)
24 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
17 February 2020Director's details changed for Jeremy Geoffrey Richardson on 14 February 2019 (2 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
14 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 March 2018Confirmation statement made on 15 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 03/03/2020.
(6 pages)
16 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 June 2017Purchase of own shares. (2 pages)
22 June 2017Purchase of own shares. (2 pages)
28 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 August 2016Registration of charge 071567800001, created on 11 August 2016 (18 pages)
17 August 2016Registration of charge 071567800001, created on 11 August 2016 (18 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 300
(5 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 300
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 300
(5 pages)
3 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 300
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 300
(5 pages)
24 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 300
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 30 October 2013 (1 page)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Director's details changed for Andrew William Richardson on 20 April 2011 (2 pages)
24 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Jeremy Geoffrey Richardson on 20 April 2011 (2 pages)
24 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Andrew William Richardson on 20 April 2011 (2 pages)
24 April 2012Director's details changed for Jeremy Geoffrey Richardson on 20 April 2011 (2 pages)
9 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Termination of appointment of Nicholas Preece as a director (1 page)
25 May 2011Termination of appointment of Nicholas Preece as a director (1 page)
23 May 2011Appointment of Andrew William Richardson as a director (2 pages)
23 May 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 300
(3 pages)
23 May 2011Appointment of Jeremy Geoffrey Richardson as a director (2 pages)
23 May 2011Appointment of Jeremy Geoffrey Richardson as a director (2 pages)
23 May 2011Appointment of Andrew William Richardson as a director (2 pages)
23 May 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 300
(3 pages)
15 March 2011Director's details changed for Nicholas Norman Preece on 1 January 2011 (2 pages)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
15 March 2011Director's details changed for Nicholas Norman Preece on 1 January 2011 (2 pages)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
15 March 2011Director's details changed for Nicholas Norman Preece on 1 January 2011 (2 pages)
7 July 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
7 July 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
26 February 2010Appointment of Nicholas Norman Preece as a director (3 pages)
26 February 2010Appointment of Nicholas Norman Preece as a director (3 pages)
18 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
18 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)