CHRISTIE'S SOUTH KENSINGTON LIMITED

CHRISTIE'S SOUTH KENSINGTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHRISTIE'S SOUTH KENSINGTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01153835
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHRISTIE'S SOUTH KENSINGTON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHRISTIE'S SOUTH KENSINGTON LIMITED located?

    Registered Office Address
    8 King Street
    St. James's, London
    SW1Y 6QT
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHRISTIE'S SOUTH KENSINGTON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHRISTIE'S SOUTH KENSINGTON LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for CHRISTIE'S SOUTH KENSINGTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on Jun 02, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Jun 02, 2024 with updates

    5 pagesCS01

    Termination of appointment of Shireen Valentine as a director on Aug 17, 2023

    1 pagesTM01

    Appointment of Karl Michael Barry as a director on Aug 15, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Jun 02, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Jun 01, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Jun 01, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Jun 01, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on May 30, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on May 25, 2018 with updates

    5 pagesCS01

    Termination of appointment of Andrew Jonathan Ward as a director on May 09, 2018

    1 pagesTM01

    Appointment of Shireen Valentine as a director on May 02, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    8 pagesAA

    Director's details changed for Mr Andrew Jonathan Ward on Jul 11, 2017

    2 pagesCH01

    Appointment of Mr Andrew Jonathan Ward as a director on Jun 14, 2017

    2 pagesAP01

    Termination of appointment of Latasha Joan Bowden as a director on Jun 14, 2017

    1 pagesTM01

    Confirmation statement made on May 25, 2017 with updates

    6 pagesCS01

    Who are the officers of CHRISTIE'S SOUTH KENSINGTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FALCONER, Adele Christine
    8 King Street
    St. James's, London
    SW1Y 6QT
    Secretary
    8 King Street
    St. James's, London
    SW1Y 6QT
    197580510001
    BARRY, Karl Michael
    8 King Street
    St. James's, London
    SW1Y 6QT
    Director
    8 King Street
    St. James's, London
    SW1Y 6QT
    EnglandBritish268906210001
    CARTER, Sophie Jane
    8 King Street
    St. James's, London
    SW1Y 6QT
    Director
    8 King Street
    St. James's, London
    SW1Y 6QT
    EnglandBritish158360970001
    AYDON, Richard Hinchliffe
    13 Blatchington Road
    TN2 5EG Tunbridge Wells
    Kent
    Secretary
    13 Blatchington Road
    TN2 5EG Tunbridge Wells
    Kent
    British12892160001
    DEEMING, Nicholas
    King Street
    St. James's
    SW1Y 6QT London
    8
    Secretary
    King Street
    St. James's
    SW1Y 6QT London
    8
    British128950050001
    DITE, Patricia Irene
    Piers Cottage Village Way
    Little Chalfont
    HP7 9PX Amersham
    Buckinghamshire
    Secretary
    Piers Cottage Village Way
    Little Chalfont
    HP7 9PX Amersham
    Buckinghamshire
    British8868590001
    GHINN, Sarah
    Thrale Road
    SW16 1NU London
    69
    England
    Secretary
    Thrale Road
    SW16 1NU London
    69
    England
    156564920001
    HOFFMAN, Philip Michael
    35 Cremorne Road
    Chelsea
    SW10 0NB London
    Secretary
    35 Cremorne Road
    Chelsea
    SW10 0NB London
    British78958110001
    AYDON, Richard Hinchliffe
    13 Blatchington Road
    TN2 5EG Tunbridge Wells
    Kent
    Director
    13 Blatchington Road
    TN2 5EG Tunbridge Wells
    Kent
    British12892160001
    BARTHAUD, Paul Alexander
    41 Upfield
    CR0 5DR Croydon
    Director
    41 Upfield
    CR0 5DR Croydon
    EnglandBritish13680550002
    BENTLEY, Jeremy George
    8 King Street
    St. James's, London
    SW1Y 6QT
    Director
    8 King Street
    St. James's, London
    SW1Y 6QT
    EnglandBritish148854440001
    BLYTHE, Peter Jens
    269 Hills Road
    CB2 2RP Cambridge
    Cambridgeshire
    Director
    269 Hills Road
    CB2 2RP Cambridge
    Cambridgeshire
    EnglandBritish50929210004
    BOWDEN, Latasha Joan
    8 King Street
    St. James's, London
    SW1Y 6QT
    Director
    8 King Street
    St. James's, London
    SW1Y 6QT
    United KingdomBritish229301680001
    CHICHESTER, Dermot Michael Claude
    Village Farm House
    OX7 6XQ Bledington
    Oxfordshire
    Director
    Village Farm House
    OX7 6XQ Bledington
    Oxfordshire
    United KingdomBritish118177210001
    COLERIDGE, William Anthony
    2 Carlton Lodge
    37/39 Lowndes Street
    SW1X 9JB London
    Director
    2 Carlton Lodge
    37/39 Lowndes Street
    SW1X 9JB London
    United KingdomBritish28228290001
    COLLINGRIDGE, James William
    32 Rouse Gardens
    SE21 8AF London
    Director
    32 Rouse Gardens
    SE21 8AF London
    British27121540001
    COLLINS, Ian Richard
    King Street
    SW1Y 6QT St. James's
    8
    London
    England
    Director
    King Street
    SW1Y 6QT St. James's
    8
    London
    England
    EnglandBritish207383400001
    COLLINS, Jeremy Peter
    Knaresborough Cottage
    Marcham
    OX13 6NG Abingdon
    Oxfordshire
    Director
    Knaresborough Cottage
    Marcham
    OX13 6NG Abingdon
    Oxfordshire
    British28228260001
    DOLMAN, Edward James
    8 King Street
    St. James's, London
    SW1Y 6QT
    Director
    8 King Street
    St. James's, London
    SW1Y 6QT
    United KingdomBritish74776350005
    DOLMAN, Edward James
    40 Gerrad Road
    Barnes
    SW13 9RG London
    Director
    40 Gerrad Road
    Barnes
    SW13 9RG London
    British74776350004
    DUCKWORTH, Philip Andrew
    28 Wyndham Road
    W13 9TE Ealing
    Director
    28 Wyndham Road
    W13 9TE Ealing
    British76838170001
    EDMEADES, Evelyn Hugh
    22 Allfarthing Lane
    SW18 2PQ London
    Director
    22 Allfarthing Lane
    SW18 2PQ London
    United KingdomBritish28228270002
    FLORY, Peter Andrew
    Pightle Cottage Cock Lane
    Penn
    HP10 8AP High Wycombe
    Buckinghamshire
    Director
    Pightle Cottage Cock Lane
    Penn
    HP10 8AP High Wycombe
    Buckinghamshire
    British41684820001
    FROST, Patricia Mary Antonia
    11 Cumberland Road
    RG1 3LB Reading
    Berkshire
    Director
    11 Cumberland Road
    RG1 3LB Reading
    Berkshire
    British69495140001
    HELLIWELL, Stephen
    Park View House 136 Portway
    E15 3QJ London
    Director
    Park View House 136 Portway
    E15 3QJ London
    British28228310001
    KING, Lisa Jan
    8 King Street
    St. James's, London
    SW1Y 6QT
    Director
    8 King Street
    St. James's, London
    SW1Y 6QT
    United KingdomBritish148222300001
    KNAPTON, Christopher Geoffrey
    12 Calais Gate
    Cormont Road
    SE5 9RQ London
    Director
    12 Calais Gate
    Cormont Road
    SE5 9RQ London
    British35968730001
    LANCASTER, David Joseph
    10 Delmar Avenue
    HP2 4LY Hemel Hempstead
    Hertfordshire
    Director
    10 Delmar Avenue
    HP2 4LY Hemel Hempstead
    Hertfordshire
    British28228320001
    MCDONALD, John Henry
    1 Lonsdale Road
    RH4 1JP Dorking
    Surrey
    Director
    1 Lonsdale Road
    RH4 1JP Dorking
    Surrey
    EnglandBritish46171340002
    MCELHATTON, Simon Nicholas
    47 Criffel Avenue
    SW2 4BW London
    Director
    47 Criffel Avenue
    SW2 4BW London
    United KingdomBritish71171470001
    MORDANT CROOK, Susan
    55 Gloucester Avenue
    NW1 7BA London
    Director
    55 Gloucester Avenue
    NW1 7BA London
    United KingdomBritish76934010001
    NASH, Peter James
    1 Fleet Avenue
    RM14 1PZ Upminster
    Essex
    Director
    1 Fleet Avenue
    RM14 1PZ Upminster
    Essex
    British28228340001
    PACE, Andrew
    Flat 3
    58 Petty France
    SW1 London
    Director
    Flat 3
    58 Petty France
    SW1 London
    British82068900001
    PRITCHARD, Michael
    38 Sutton Road
    WD17 2QF Watford
    Hertfordshire
    Director
    38 Sutton Road
    WD17 2QF Watford
    Hertfordshire
    British76574830001
    PROUDFOOT, John Hugh Christopher
    The Old Rectory
    Fawkham
    DA3 8LX Longfield
    Kent
    Director
    The Old Rectory
    Fawkham
    DA3 8LX Longfield
    Kent
    United KingdomBritish28228350002

    Who are the persons with significant control of CHRISTIE'S SOUTH KENSINGTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Christie Manson & Woods Limited
    SW1Y 6QT St. James's,
    8 King Street,
    London,
    England
    Apr 06, 2016
    SW1Y 6QT St. James's,
    8 King Street,
    London,
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number01128160
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0