Background WavePink WaveYellow Wave

ST CHRISTOPHER'S HOLDINGS LIMITED (04707425)

ST CHRISTOPHER'S HOLDINGS LIMITED (04707425) is an active UK company. incorporated on 21 March 2003. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in youth hostels. ST CHRISTOPHER'S HOLDINGS LIMITED has been registered for 23 years. Current directors include KNOWLES, Keith Charles, KNOWLES, Luke Charles, KROEZEN, Johannes Wilhelmus.

Company Number
04707425
Status
active
Type
ltd
Incorporated
21 March 2003
Age
23 years
Address
1d Colet Gardens, London, W14 9DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Youth hostels
Directors
KNOWLES, Keith Charles, KNOWLES, Luke Charles, KROEZEN, Johannes Wilhelmus
SIC Codes
55202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST CHRISTOPHER'S HOLDINGS LIMITED

ST CHRISTOPHER'S HOLDINGS LIMITED is an active company incorporated on 21 March 2003 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in youth hostels. ST CHRISTOPHER'S HOLDINGS LIMITED was registered 23 years ago.(SIC: 55202)

Status

active

Active since 23 years ago

Company No

04707425

LTD Company

Age

23 Years

Incorporated 21 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 23 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

ST CHRISTOPHER'S INNS HOLDINGS LIMITED
From: 21 March 2003To: 2 April 2003
Contact
Address

1d Colet Gardens Hammersmith London, W14 9DH,

Previous Addresses

the Stag, Hawthorn Lane Burnham Beeches East Burnham Bucks SL2 3TA
From: 21 March 2003To: 23 February 2010
Timeline

7 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Loan Secured
Apr 15
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KNOWLES, Keith Charles

Active
Colet Gardens, LondonW14 9DH
Born March 1960
Director
Appointed 21 Mar 2003

KNOWLES, Luke Charles

Active
Colet Gardens, LondonW14 9DH
Born February 1988
Director
Appointed 12 Sept 2017

KROEZEN, Johannes Wilhelmus

Active
Colet Gardens, LondonW14 9DH
Born August 1982
Director
Appointed 31 Oct 2024

SYKES, Timothy Roger

Resigned
The Old Rectory, TowcesterNN12 8JF
Secretary
Appointed 21 Mar 2003
Resigned 12 Sept 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 21 Mar 2003
Resigned 21 Mar 2003

ROBERTS, Murray

Resigned
Colet Gardens, LondonW14 9DH
Born January 1961
Director
Appointed 12 Sept 2017
Resigned 31 Oct 2024

SYKES, Timothy Roger

Resigned
The Old Rectory, TowcesterNN12 8JF
Born April 1951
Director
Appointed 21 Mar 2003
Resigned 12 Sept 2017

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 21 Mar 2003
Resigned 21 Mar 2003

Persons with significant control

1

Colet Gardens, LondonW14 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2017
TM01Termination of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Small
8 March 2008
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Small
12 February 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Resolution
14 April 2003
RESOLUTIONSResolutions
Resolution
14 April 2003
RESOLUTIONSResolutions
Resolution
14 April 2003
RESOLUTIONSResolutions
Legacy
14 April 2003
122122
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
8 April 2003
RESOLUTIONSResolutions
Resolution
8 April 2003
RESOLUTIONSResolutions
Resolution
8 April 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
287Change of Registered Office
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Incorporation Company
21 March 2003
NEWINCIncorporation