Winchmore Hill
London
N21 2SG
Director Name | Mr Anthony George Christodoulou |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
Secretary Name | Mrs Maria Kyriacou |
---|---|
Status | Current |
Appointed | 01 January 2022(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
Secretary Name | Fanoulla Christodoulou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 10 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | 807 Green Lanes Winchmore Hill London N21 2SG |
Secretary Name | Mr Anthony George Christodoulou |
---|---|
Status | Resigned |
Appointed | 15 April 2020(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2022) |
Role | Company Director |
Correspondence Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | christie.com |
---|---|
Email address | [email protected] |
Telephone | 020 72270700 |
Telephone region | London |
Registered Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Mr G.c. Christodoulou 60.00% Ordinary |
---|---|
40 at £1 | Mrs F. Christodoulou 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £630,540 |
Cash | £151,814 |
Current Liabilities | £62,983 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
---|---|
21 October 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
8 October 2020 | Resolutions
|
6 October 2020 | Purchase of own shares.
|
5 October 2020 | Cancellation of shares. Statement of capital on 15 April 2020
|
29 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
15 April 2020 | Appointment of Mr Anthony George Christodoulou as a secretary on 15 April 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
17 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
22 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
9 October 2018 | Registered 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 2018 | Amended total exemption full accounts made up to 31 July 2017 (7 pages) |
5 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
13 March 2018 | Second filing of Confirmation Statement dated 18/01/2018 (5 pages) |
28 February 2018 | Termination of appointment of Fanoulla Christodoulou as a secretary on 28 February 2018 (1 page) |
18 January 2018 | Change of details for Mr George Christou Christodoulou as a person with significant control on 15 January 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with updates
|
14 August 2017 | Previous accounting period extended from 30 April 2017 to 31 July 2017 (1 page) |
14 August 2017 | Previous accounting period extended from 30 April 2017 to 31 July 2017 (1 page) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 March 2010 | Director's details changed for George Christou Christodoulou on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for George Christou Christodoulou on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
14 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
4 May 2005 | Return made up to 12/03/05; full list of members
|
4 May 2005 | Return made up to 12/03/05; full list of members
|
21 March 2005 | Registered office changed on 21/03/05 from: 36 high street southgate london N14 6EE (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 36 high street southgate london N14 6EE (1 page) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
12 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
12 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
2 April 2003 | Return made up to 12/02/03; full list of members (6 pages) |
2 April 2003 | Return made up to 12/02/03; full list of members (6 pages) |
17 January 2003 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
17 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
17 January 2003 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
17 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
12 March 2002 | Return made up to 12/03/02; full list of members
|
12 March 2002 | Return made up to 12/03/02; full list of members
|
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 36 high street southgate london N14 6EE (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 36 high street southgate london N14 6EE (1 page) |
19 March 2001 | Return made up to 12/03/01; full list of members
|
19 March 2001 | Return made up to 12/03/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
10 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
13 March 1999 | Return made up to 12/03/99; full list of members
|
13 March 1999 | Return made up to 12/03/99; full list of members
|
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Ad 02/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: 50 macleod road winchmore hill london N21 1SN (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Ad 02/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: 50 macleod road winchmore hill london N21 1SN (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Incorporation (12 pages) |
12 March 1998 | Incorporation (12 pages) |