Company NameMR. Christian's Limited
DirectorsJamal Oulkadi and Edward Ivor Rich
Company StatusActive
Company Number07067623
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 5 months ago)
Previous NameMCEC Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Secretary NameMrs Caroline Hall
StatusCurrent
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Jamal Oulkadi
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(5 years, 4 months after company formation)
Appointment Duration9 years
RoleHead Of Retail Operations
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Edward Ivor Rich
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Peter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Stephen Thomas Gamble
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(11 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Hugh Francis Dering Sturges
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(5 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 August 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ

Contact

Websitemrchristians.co.uk
Telephone020 72290501
Telephone regionLondon

Location

Registered Address43 Portland Road
London
W11 4LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Jeroboams Limited
100.00%
Ordinary

Financials

Year2014
Turnover£727,066
Gross Profit£376,803
Net Worth£34,850
Cash£37,187
Current Liabilities£57,329

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

27 October 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
2 August 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
31 July 2023Change of details for Jeroboams Limited as a person with significant control on 16 December 2022 (2 pages)
10 July 2023Appointment of Mr Matthew Fraser Tipping as a director on 7 July 2023 (2 pages)
10 July 2023Termination of appointment of Jamal Oulkadi as a director on 7 July 2023 (1 page)
3 October 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
3 November 2021Accounts for a small company made up to 31 March 2021 (8 pages)
6 September 2021Termination of appointment of Peter Charles Rich as a director on 26 August 2021 (1 page)
6 September 2021Termination of appointment of Hugh Francis Dering Sturges as a director on 26 August 2021 (1 page)
10 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
8 September 2020Accounts for a small company made up to 31 March 2020 (8 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
17 September 2019Accounts for a small company made up to 31 March 2019 (12 pages)
31 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
10 September 2018Accounts for a small company made up to 31 March 2018 (13 pages)
15 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
29 August 2017Full accounts made up to 31 March 2017 (21 pages)
29 August 2017Full accounts made up to 31 March 2017 (21 pages)
16 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
16 August 2017Notification of Jeroboams Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
16 August 2017Notification of Jeroboams Limited as a person with significant control on 6 April 2016 (2 pages)
17 September 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
17 September 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
8 September 2015Termination of appointment of Stephen Thomas Gamble as a director on 31 August 2015 (1 page)
8 September 2015Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages)
8 September 2015Termination of appointment of Stephen Thomas Gamble as a director on 31 August 2015 (1 page)
8 September 2015Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages)
28 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
28 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
17 June 2015Appointment of Mr Edward Ivor Rich as a director on 12 June 2015 (2 pages)
17 June 2015Appointment of Mr Edward Ivor Rich as a director on 12 June 2015 (2 pages)
2 April 2015Appointment of Mr Jamal Oulkadi as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Jamal Oulkadi as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Jamal Oulkadi as a director on 1 April 2015 (2 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
24 June 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
24 June 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
19 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
10 August 2011Full accounts made up to 31 March 2011 (8 pages)
10 August 2011Full accounts made up to 31 March 2011 (8 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
9 August 2011Director's details changed for Mr Stephen Thomas Gamble on 1 July 2011 (2 pages)
9 August 2011Director's details changed for Mr Stephen Thomas Gamble on 1 July 2011 (2 pages)
9 August 2011Director's details changed for Mr Stephen Thomas Gamble on 1 July 2011 (2 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
14 October 2010Appointment of Mr Stephen Thomas Gamble as a director (2 pages)
14 October 2010Appointment of Mr Stephen Thomas Gamble as a director (2 pages)
15 September 2010Current accounting period extended from 31 March 2010 to 31 March 2011 (1 page)
15 September 2010Current accounting period extended from 31 March 2010 to 31 March 2011 (1 page)
9 August 2010Secretary's details changed for Mrs Caroline Hall on 1 January 2010 (1 page)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
9 August 2010Secretary's details changed for Mrs Caroline Hall on 1 January 2010 (1 page)
9 August 2010Secretary's details changed for Mrs Caroline Hall on 1 January 2010 (1 page)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
5 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 100
(3 pages)
5 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 100
(3 pages)
5 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 100
(3 pages)
24 March 2010Company name changed mcec LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
24 March 2010Company name changed mcec LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
24 March 2010Change of name notice (2 pages)
24 March 2010Change of name notice (2 pages)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
19 November 2009Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
19 November 2009Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
5 November 2009Incorporation (22 pages)
5 November 2009Incorporation (22 pages)