Company NameChristie & Co Accountants Ltd
DirectorsGeorge Christou Christodoulou and Anthony George Christodoulou
Company StatusActive
Company Number03526305
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr George Christou Christodoulou
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1998(1 month, 2 weeks after company formation)
Appointment Duration26 years
RoleCertified Public Accountant
Country of ResidenceEngland
Correspondence Address807 Green Lanes
Winchmore Hill
London
N21 2SG
Director NameMr Anthony George Christodoulou
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(23 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
Secretary NameMrs Maria Kyriacou
StatusCurrent
Appointed01 January 2022(23 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
Secretary NameFanoulla Christodoulou
NationalityBritish
StatusResigned
Appointed02 May 1998(1 month, 2 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 28 February 2018)
RoleCompany Director
Correspondence Address807 Green Lanes
Winchmore Hill
London
N21 2SG
Secretary NameMr Anthony George Christodoulou
StatusResigned
Appointed15 April 2020(22 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2022)
RoleCompany Director
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitechristie.com
Email address[email protected]
Telephone020 72270700
Telephone regionLondon

Location

Registered AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Mr G.c. Christodoulou
60.00%
Ordinary
40 at £1Mrs F. Christodoulou
40.00%
Ordinary

Financials

Year2014
Net Worth£630,540
Cash£151,814
Current Liabilities£62,983

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

9 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
21 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
8 October 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
5 October 2020Cancellation of shares. Statement of capital on 15 April 2020
  • GBP 60.00
(4 pages)
29 April 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
15 April 2020Appointment of Mr Anthony George Christodoulou as a secretary on 15 April 2020 (2 pages)
22 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
17 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
22 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
9 October 2018Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 9 October 2018 (1 page)
26 July 2018Amended total exemption full accounts made up to 31 July 2017 (7 pages)
5 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
13 March 2018Second filing of Confirmation Statement dated 18/01/2018 (5 pages)
28 February 2018Termination of appointment of Fanoulla Christodoulou as a secretary on 28 February 2018 (1 page)
18 January 2018Change of details for Mr George Christou Christodoulou as a person with significant control on 15 January 2018 (2 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 13/03/2018.
(5 pages)
14 August 2017Previous accounting period extended from 30 April 2017 to 31 July 2017 (1 page)
14 August 2017Previous accounting period extended from 30 April 2017 to 31 July 2017 (1 page)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 March 2010Director's details changed for George Christou Christodoulou on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for George Christou Christodoulou on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 March 2007Return made up to 12/03/07; full list of members (2 pages)
15 March 2007Return made up to 12/03/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 March 2006Return made up to 12/03/06; full list of members (6 pages)
14 March 2006Return made up to 12/03/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
4 May 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2005Registered office changed on 21/03/05 from: 36 high street southgate london N14 6EE (1 page)
21 March 2005Registered office changed on 21/03/05 from: 36 high street southgate london N14 6EE (1 page)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
12 March 2004Return made up to 12/03/04; full list of members (6 pages)
12 March 2004Return made up to 12/03/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
2 April 2003Return made up to 12/02/03; full list of members (6 pages)
2 April 2003Return made up to 12/02/03; full list of members (6 pages)
17 January 2003Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
17 January 2003Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
12 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 July 2001Registered office changed on 20/07/01 from: 36 high street southgate london N14 6EE (1 page)
20 July 2001Registered office changed on 20/07/01 from: 36 high street southgate london N14 6EE (1 page)
19 March 2001Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
19 March 2001Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
10 March 2000Return made up to 12/03/00; full list of members (6 pages)
10 March 2000Return made up to 12/03/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
13 March 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998Ad 02/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 1998Registered office changed on 08/10/98 from: 50 macleod road winchmore hill london N21 1SN (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998Ad 02/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 1998Registered office changed on 08/10/98 from: 50 macleod road winchmore hill london N21 1SN (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998Secretary resigned (1 page)
12 March 1998Incorporation (12 pages)
12 March 1998Incorporation (12 pages)