ST CHRISTOPHER'S (TRADING) LIMITED - LONDON


Company Profile Company Filings

Overview

ST CHRISTOPHER'S (TRADING) LIMITED is a Private Limited Company from LONDON and has the status: Active.
ST CHRISTOPHER'S (TRADING) LIMITED was incorporated 32 years ago on 24/04/1991 and has the registered number: 02604519. The accounts status is SMALL and accounts are next due on 31/12/2024.

ST CHRISTOPHER'S (TRADING) LIMITED - LONDON

This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

51-59 LAWRIE PARK ROAD
LONDON
SE26 6DZ

This Company Originates in : United Kingdom
Previous trading names include:
HARRIS HOSPISCARE (TRADING) LIMITED (until 11/12/2014)

Confirmation Statements

Last Statement Next Statement Due
16/11/2023 30/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN VICKERS Secretary 2022-01-01 CURRENT
MR NICHOLAS DEREK DIAMOND May 1961 British Director 2021-11-11 CURRENT
PHILIPPA MARTINELLI Jun 1992 British Director 2023-11-09 CURRENT
MR GBOYEGA OBAFEMI Oct 1961 British Director 2023-11-09 CURRENT
MS HELEN PHYLLIS SIMMONS Dec 1970 British Director 2022-05-30 CURRENT
MR JOHN TATE Dec 1958 British Director 2023-11-09 CURRENT
MRS ELEANOR MARY BROWN May 1954 British Director 2018-02-09 CURRENT
MR MARTIN DAVID BELHAM Secretary 2013-05-20 UNTIL 2017-06-22 RESIGNED
STUART MASLIN Apr 1957 British Director 2008-08-29 UNTIL 2014-10-31 RESIGNED
JACQUELINE FRANCES ANN MACE Dec 1943 British Director 2000-05-01 UNTIL 2002-04-01 RESIGNED
GORDON CHARLES DAVY Sep 1935 British Secretary 2003-10-13 UNTIL 2005-09-26 RESIGNED
ANDREI LUBOFF May 1927 British Director 1996-04-01 UNTIL 1998-04-06 RESIGNED
GERALDINE MARGARET HETHERINGTON Aug 1963 British Director 1991-04-24 UNTIL 1992-04-14 RESIGNED
MR RICHARD ERNEST LANE Sep 1943 British Director 2004-01-26 UNTIL 2008-08-29 RESIGNED
YVONNE PATRICIA GRIFFITHS Sep 1934 British Director 1991-05-01 UNTIL 1993-04-24 RESIGNED
CHRISTOPHER JOHN GRIFFITHS Dec 1929 British Director 1991-05-01 UNTIL 1993-04-24 RESIGNED
MARY WARREN GOSLING Sep 1940 British Director 2002-04-01 UNTIL 2004-02-14 RESIGNED
MR HANS JOACHIM BALK Feb 1929 Secretary 2002-04-01 UNTIL 2003-10-13 RESIGNED
ANDREI LUBOFF May 1927 British Secretary 1996-03-26 UNTIL 1998-04-06 RESIGNED
MARTIN REGINALD OATES Aug 1932 Director 1996-04-01 UNTIL 2002-01-31 RESIGNED
MARTIN REGINALD OATES Aug 1932 Secretary 1998-04-06 UNTIL 2002-01-31 RESIGNED
MR MICHAEL SHAUN O'LEARY Secretary 2017-06-22 UNTIL 2021-12-31 RESIGNED
LESLEY ANNE RYDER Jul 1957 British Secretary 2007-10-11 UNTIL 2008-08-29 RESIGNED
MARK BURGESS Nov 1954 British Secretary 1991-04-24 UNTIL 1991-05-20 RESIGNED
MR ANDREW CHRISOPHER AINSWORTH MEADOWS Feb 1953 British Secretary 2008-08-29 UNTIL 2013-05-20 RESIGNED
MR THOMAS COX GILCHRIST Feb 1921 Secretary 1993-04-01 UNTIL 1996-03-26 RESIGNED
MR ROBERT SAMUEL GODDARD Oct 1960 British Secretary 2005-09-26 UNTIL 2007-09-26 RESIGNED
CHRISTOPHER JOHN GRIFFITHS Dec 1929 British Secretary 1991-05-01 UNTIL 1993-04-24 RESIGNED
MRS CYNTHIA BRASSETT Jan 1945 British Director 1999-03-01 UNTIL 2002-04-01 RESIGNED
DR HERBERT EDMONDS Jul 1930 British Director 2002-04-01 UNTIL 2003-10-28 RESIGNED
JOAN ALEXANDRA EDGINGTON Jun 1929 British Director 1996-04-01 UNTIL 2002-04-01 RESIGNED
GORDON CHARLES DAVY Sep 1935 British Director 2004-07-13 UNTIL 2005-09-26 RESIGNED
MRS DAPHNE MARIANNE CROKER May 1934 British Director 1998-04-01 UNTIL 2002-02-13 RESIGNED
MR DAVID MAURICE CONEY Oct 1926 British Director 1992-06-07 UNTIL 2001-01-20 RESIGNED
GILLIAN JOAN COLLINS Feb 1940 British Director 1991-05-01 UNTIL 2002-04-01 RESIGNED
MARTIN RODNEY EWART Sep 1945 British Director 2008-08-29 UNTIL 2010-02-18 RESIGNED
ANTHONY CHALKLEY Nov 1936 British Director 1998-04-04 UNTIL 2002-01-31 RESIGNED
MR MARTIN DAVID BELHAM May 1956 English Director 2013-05-20 UNTIL 2017-06-22 RESIGNED
MRS HELEN ELIZABETH BEEBE Aug 1968 British Director 2019-10-22 UNTIL 2021-08-31 RESIGNED
DR BERYL HELENE DORIS MAGRATH Aug 1940 British Director 2001-04-01 UNTIL 2008-08-29 RESIGNED
MR JAMES ALEXANDER FROST Dec 1961 British Director 2002-04-01 UNTIL 2006-09-08 RESIGNED
MRS JANET CRABB Oct 1956 British Director 1992-06-08 UNTIL 1996-03-26 RESIGNED
MR ROBERT SAMUEL GODDARD Oct 1960 British Director 2005-09-26 UNTIL 2007-09-26 RESIGNED
LESLEY ANNE RYDER Jul 1957 British Director 2007-02-01 UNTIL 2008-08-29 RESIGNED
MRS BARBARA NOBLE Apr 1950 British Director 2014-11-01 UNTIL 2018-04-25 RESIGNED
MR THOMAS COX GILCHRIST Feb 1921 Director 1993-03-08 UNTIL 1996-03-26 RESIGNED
MR MICHAEL SHAUN O'LEARY Jun 1963 British Director 2015-04-01 UNTIL 2021-12-31 RESIGNED
RICHARD JAMES RAEBURN Mar 1946 British Director 2008-08-29 UNTIL 2017-11-30 RESIGNED
MR COLIN PATTERSON May 1935 British Director 1994-07-25 UNTIL 2001-03-31 RESIGNED
SUSAN MIDHA Jul 1957 British Director 1992-11-02 UNTIL 1994-05-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
St Christopher's Hospice 2016-04-06 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WENDOVER LAWN TENNIS CLUB LIMITED BROMLEY Active MICRO ENTITY 93120 - Activities of sport clubs
EUROMETAL LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
MOORGATE INDUSTRIES UK LIMITED LONDON ENGLAND Active GROUP 46720 - Wholesale of metals and metal ores
STEMCOR LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ST. CHRISTOPHERS HOSPICE LONDON Active GROUP 86101 - Hospital activities
STEMCOR DISTRIBUTION LIMITED LONDON ENGLAND Active FULL 46720 - Wholesale of metals and metal ores
MOORGATE INDUSTRIES LIMITED LONDON ... GROUP 70100 - Activities of head offices
ACT (ADMINISTRATION) LIMITED LONDON ENGLAND Active FULL 94120 - Activities of professional membership organizations
MOORGATE INDUSTRIES LOANS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
L.W. LAMBOURN & CO. LIMITED LONDON ENGLAND Dissolved... DORMANT 46720 - Wholesale of metals and metal ores
SCH (TRADING) LIMITED LONDON, Dissolved... TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
HAVENS HOSPICES TRADING COMPANY LIMITED SOUTHEND-ON-SEA ENGLAND Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
HARRIS HOSPISCARE LONDON Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
CIVIL SOCIETY MEDIA LIMITED LONDON Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
EDUSERV BRISTOL ENGLAND Dissolved... DORMANT 63990 - Other information service activities n.e.c.
TRADERISKS LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
DAMILOLA TAYLOR TRUST LONDON Active TOTAL EXEMPTION FULL 85520 - Cultural education
RESI CAPITAL MANAGEMENT LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
ST CHRISTOPHER'S PERSONAL CARE SERVICES LTD LONDON Dissolved... SMALL 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. CHRISTOPHERS HOSPICE LONDON Active GROUP 86101 - Hospital activities
AVANTIS RESOURCING LIMITED LONDON ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
AVANTIS RECRUITMENT LIMITED LONDON Active DORMANT 78109 - Other activities of employment placement agencies