Company NameChristie Building Contractors Limited
DirectorBarrington Christie
Company StatusActive
Company Number03560709
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameBarrington Christie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2006(7 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Secretary NameMs Charlene Nicola Christie
NationalityBritish
StatusCurrent
Appointed23 February 2006(7 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleSecretary
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameRoy Christie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 weeks, 3 days after company formation)
Appointment Duration7 years, 8 months (resigned 23 February 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashburnham Avenue
Harrow
Middlesex
HA1 2JQ
Secretary NameFay Christie
NationalityBritish
StatusResigned
Appointed01 June 1998(3 weeks, 3 days after company formation)
Appointment Duration7 years, 8 months (resigned 23 February 2006)
RoleCompany Director
Correspondence Address12 Ashburnham Avenue
Harrow
Middlesex
HA1 2JQ
Director NameMr Ryan Christie
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Station Road
Harrow
Middlesex
HA1 2UF
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitechristiebuilding.co.uk
Email address[email protected]
Telephone020 88616434
Telephone regionLondon

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

80 at £1Mr Barrington Christie
80.00%
Ordinary
10 at £1Miss Charlene Nicola Christie
10.00%
Ordinary
10 at £1Roy Christie
10.00%
Ordinary

Financials

Year2014
Net Worth-£17,749
Cash£5,227
Current Liabilities£77,085

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

6 July 2020Confirmation statement made on 8 May 2020 with updates (5 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
23 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
21 June 2018Termination of appointment of Ryan Christie as a director on 24 May 2018 (1 page)
25 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
25 May 2018Director's details changed for Barrington Christie on 1 May 2018 (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
13 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 July 2016Director's details changed for Barrington Christie on 9 May 2016 (2 pages)
4 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Director's details changed for Mr Ryan Christie on 7 May 2016 (2 pages)
4 July 2016Director's details changed for Barrington Christie on 9 May 2016 (2 pages)
4 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Director's details changed for Mr Ryan Christie on 7 May 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 February 2016Appointment of Mr Ryan Christie as a director on 16 February 2016 (2 pages)
17 February 2016Appointment of Mr Ryan Christie as a director on 16 February 2016 (2 pages)
29 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 July 2012Secretary's details changed for Ms Charlene Nicola Christie on 1 January 2012 (1 page)
23 July 2012Secretary's details changed for Ms Charlene Nicola Christie on 1 January 2012 (1 page)
23 July 2012Secretary's details changed for Ms Charlene Nicola Christie on 1 January 2012 (1 page)
20 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
20 July 2012Secretary's details changed for Ms Charlene Nicola Christie on 1 January 2012 (2 pages)
20 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
20 July 2012Secretary's details changed for Ms Charlene Nicola Christie on 1 January 2012 (2 pages)
20 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
20 July 2012Secretary's details changed for Ms Charlene Nicola Christie on 1 January 2012 (2 pages)
20 July 2012Director's details changed for Barrington Christie on 1 January 2012 (2 pages)
20 July 2012Director's details changed for Barrington Christie on 1 January 2012 (2 pages)
20 July 2012Director's details changed for Barrington Christie on 1 January 2012 (2 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 May 2009Return made up to 08/05/09; full list of members (3 pages)
19 May 2009Return made up to 08/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 May 2008Return made up to 08/05/08; full list of members (3 pages)
27 May 2008Return made up to 08/05/08; full list of members (3 pages)
26 May 2008Secretary's change of particulars / charlene christie / 01/05/2008 (2 pages)
26 May 2008Secretary's change of particulars / charlene christie / 01/05/2008 (2 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 June 2007Secretary's particulars changed (1 page)
20 June 2007Secretary's particulars changed (1 page)
20 June 2007Return made up to 08/05/07; full list of members (2 pages)
20 June 2007Return made up to 08/05/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 August 2006Return made up to 08/05/06; full list of members (2 pages)
29 August 2006Return made up to 08/05/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 March 2006Registered office changed on 28/03/06 from: 43 blackstock road london N4 2JF (1 page)
28 March 2006Registered office changed on 28/03/06 from: 43 blackstock road london N4 2JF (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
19 May 2005Return made up to 08/05/05; full list of members (2 pages)
19 May 2005Return made up to 08/05/05; full list of members (2 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2003Ad 01/09/03--------- £ si 10@1=10 £ ic 90/100 (2 pages)
9 December 2003Ad 01/09/03--------- £ si 10@1=10 £ ic 90/100 (2 pages)
4 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 June 2003Return made up to 08/05/03; full list of members (6 pages)
19 June 2003Return made up to 08/05/03; full list of members (6 pages)
10 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
10 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 August 2002Return made up to 08/05/02; full list of members (6 pages)
7 August 2002Return made up to 08/05/02; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
6 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
8 August 2001Return made up to 08/05/01; full list of members (6 pages)
8 August 2001Return made up to 08/05/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
30 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
8 June 2000Return made up to 08/05/00; full list of members (6 pages)
8 June 2000Return made up to 08/05/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
19 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
8 June 1999Return made up to 08/05/99; full list of members (6 pages)
8 June 1999Return made up to 08/05/99; full list of members (6 pages)
26 May 1998Registered office changed on 26/05/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
26 May 1998Registered office changed on 26/05/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
8 May 1998Incorporation (14 pages)
8 May 1998Incorporation (14 pages)