London
N21 3NA
Secretary Name | Ms Charlene Nicola Christie |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2006(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Secretary |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Director Name | Roy Christie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 February 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ashburnham Avenue Harrow Middlesex HA1 2JQ |
Secretary Name | Fay Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | 12 Ashburnham Avenue Harrow Middlesex HA1 2JQ |
Director Name | Mr Ryan Christie |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Station Road Harrow Middlesex HA1 2UF |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | christiebuilding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88616434 |
Telephone region | London |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
80 at £1 | Mr Barrington Christie 80.00% Ordinary |
---|---|
10 at £1 | Miss Charlene Nicola Christie 10.00% Ordinary |
10 at £1 | Roy Christie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,749 |
Cash | £5,227 |
Current Liabilities | £77,085 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
6 July 2020 | Confirmation statement made on 8 May 2020 with updates (5 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
23 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
21 June 2018 | Termination of appointment of Ryan Christie as a director on 24 May 2018 (1 page) |
25 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
25 May 2018 | Director's details changed for Barrington Christie on 1 May 2018 (2 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
13 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
4 July 2016 | Director's details changed for Barrington Christie on 9 May 2016 (2 pages) |
4 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Director's details changed for Mr Ryan Christie on 7 May 2016 (2 pages) |
4 July 2016 | Director's details changed for Barrington Christie on 9 May 2016 (2 pages) |
4 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Director's details changed for Mr Ryan Christie on 7 May 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 February 2016 | Appointment of Mr Ryan Christie as a director on 16 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Ryan Christie as a director on 16 February 2016 (2 pages) |
29 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 July 2012 | Secretary's details changed for Ms Charlene Nicola Christie on 1 January 2012 (1 page) |
23 July 2012 | Secretary's details changed for Ms Charlene Nicola Christie on 1 January 2012 (1 page) |
23 July 2012 | Secretary's details changed for Ms Charlene Nicola Christie on 1 January 2012 (1 page) |
20 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Secretary's details changed for Ms Charlene Nicola Christie on 1 January 2012 (2 pages) |
20 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Secretary's details changed for Ms Charlene Nicola Christie on 1 January 2012 (2 pages) |
20 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Secretary's details changed for Ms Charlene Nicola Christie on 1 January 2012 (2 pages) |
20 July 2012 | Director's details changed for Barrington Christie on 1 January 2012 (2 pages) |
20 July 2012 | Director's details changed for Barrington Christie on 1 January 2012 (2 pages) |
20 July 2012 | Director's details changed for Barrington Christie on 1 January 2012 (2 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
26 May 2008 | Secretary's change of particulars / charlene christie / 01/05/2008 (2 pages) |
26 May 2008 | Secretary's change of particulars / charlene christie / 01/05/2008 (2 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
20 June 2007 | Secretary's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed (1 page) |
20 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
29 August 2006 | Return made up to 08/05/06; full list of members (2 pages) |
29 August 2006 | Return made up to 08/05/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 43 blackstock road london N4 2JF (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 43 blackstock road london N4 2JF (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
19 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
19 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 June 2004 | Return made up to 08/05/04; full list of members
|
16 June 2004 | Return made up to 08/05/04; full list of members
|
9 December 2003 | Ad 01/09/03--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
9 December 2003 | Ad 01/09/03--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
19 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
7 August 2002 | Return made up to 08/05/02; full list of members (6 pages) |
7 August 2002 | Return made up to 08/05/02; full list of members (6 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
8 August 2001 | Return made up to 08/05/01; full list of members (6 pages) |
8 August 2001 | Return made up to 08/05/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
30 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
8 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
19 April 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
8 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
8 May 1998 | Incorporation (14 pages) |
8 May 1998 | Incorporation (14 pages) |