Company NameChris & Vicky Limited
DirectorChristopher Jonathan Mark Rickaby
Company StatusActive
Company Number06311453
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Jonathan Mark Rickaby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMs Victoria Elizabeth Manzi
NationalityBritish
StatusCurrent
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Christopher Jonathan Mark Rickaby
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,653
Current Liabilities£3,653

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

23 November 2020Micro company accounts made up to 31 July 2020 (4 pages)
26 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
30 September 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
19 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
10 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 February 2018Change of details for Christopher Jonathan Mark Rickaby as a person with significant control on 13 August 2017 (2 pages)
20 February 2018Director's details changed for Christopher Jonathan Mark Rickaby on 13 August 2017 (2 pages)
20 February 2018Statement of capital following an allotment of shares on 1 September 2017
  • GBP 100
(3 pages)
15 February 2018Secretary's details changed for Victoria Elizabeth Manzi on 13 August 2017 (1 page)
18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
2 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
2 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
27 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
2 December 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
13 July 2010Director's details changed for Christopher Jonathan Mark Rickaby on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Christopher Jonathan Mark Rickaby on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Christopher Jonathan Mark Rickaby on 1 October 2009 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
25 August 2009Return made up to 13/07/09; full list of members (3 pages)
25 August 2009Registered office changed on 25/08/2009 from 86 buchanan gardens kensal rise london NW10 5AE (1 page)
25 August 2009Return made up to 13/07/09; full list of members (3 pages)
25 August 2009Registered office changed on 25/08/2009 from 86 buchanan gardens kensal rise london NW10 5AE (1 page)
21 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
21 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 August 2008Return made up to 13/07/08; full list of members (3 pages)
4 August 2008Return made up to 13/07/08; full list of members (3 pages)
13 July 2007Incorporation (17 pages)
13 July 2007Incorporation (17 pages)