Witham
Essex
CM8 1AA
Director Name | Mr Joseph Christie |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 31 December 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Hatherills Great Gregories Lane Theydon Bois Essex CM16 4EJ |
Director Name | Mrs Sadie Christie |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 31 December 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hatherills Great Gregories Lane Epping Essex CM16 4EJ |
Secretary Name | Mrs Sadie Christie |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatherills Great Gregories Lane Epping Essex CM16 4EJ |
Telephone | 07 973423372 |
---|---|
Telephone region | Mobile |
Registered Address | 67 Newland Street Witham Essex CM8 1AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Joseph Christie 50.00% Ordinary |
---|---|
50 at £1 | Mrs Sadie Christie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £561,883 |
Cash | £561,287 |
Current Liabilities | £2,979 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
13 July 1990 | Delivered on: 19 July 1990 Persons entitled: Aitken Hume Bank PLC Classification: Legal charge Secured details: All monies due or to become due form the company due from the company and/or croft homes limited to the chargee on any account whatsoever. Particulars: F/H 37 tottenham lane london borough of haringey. Title no MX283149. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
7 April 1987 | Delivered on: 22 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 48 clarence road waltham forest london. Outstanding |
21 February 1986 | Delivered on: 24 February 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18, claremont road, walthamstow, london E17. Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
21 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
17 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
29 June 2021 | Notification of Kilnlake Properties Limited as a person with significant control on 31 December 2020 (2 pages) |
29 June 2021 | Cessation of Sadie Christie as a person with significant control on 31 December 2020 (1 page) |
29 June 2021 | Cessation of Joseph Christie as a person with significant control on 31 December 2020 (1 page) |
29 June 2021 | Second filing of Confirmation Statement dated 8 June 2021 (3 pages) |
18 June 2021 | Termination of appointment of Sadie Christie as a director on 31 December 2020 (1 page) |
18 June 2021 | Confirmation statement made on 8 June 2021 with no updates
|
18 June 2021 | Termination of appointment of Joseph Christie as a director on 31 December 2020 (1 page) |
8 June 2021 | Termination of appointment of Sadie Christie as a secretary on 31 December 2020 (1 page) |
8 June 2021 | Registered office address changed from Hatherills Great Gregories Lane Theydon Bois Essex CM16 4EJ to 67 Newland Street Witham Essex CM8 1AA on 8 June 2021 (1 page) |
5 May 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
29 January 2021 | Appointment of Mr Michael James Christie as a director on 31 December 2020 (2 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
11 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
17 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 July 2018 | Satisfaction of charge 1 in full (1 page) |
18 July 2018 | Satisfaction of charge 3 in full (1 page) |
18 July 2018 | Satisfaction of charge 2 in full (1 page) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 June 2010 | Director's details changed for Mrs Sadie Christie on 16 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mrs Sadie Christie on 16 May 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 July 2007 | Return made up to 11/06/07; no change of members (7 pages) |
6 July 2007 | Return made up to 11/06/07; no change of members (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
8 August 2003 | Return made up to 11/06/03; full list of members (7 pages) |
8 August 2003 | Return made up to 11/06/03; full list of members (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 June 2001 | Return made up to 11/06/01; full list of members
|
16 June 2001 | Return made up to 11/06/01; full list of members
|
23 November 2000 | Registered office changed on 23/11/00 from: 5 bury road epping essex CM16 5ET (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 5 bury road epping essex CM16 5ET (1 page) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
9 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
11 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
30 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
4 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
16 February 1996 | Full accounts made up to 31 December 1994 (10 pages) |
16 February 1996 | Full accounts made up to 31 December 1994 (10 pages) |
15 June 1995 | Return made up to 11/06/95; no change of members (4 pages) |
15 June 1995 | Return made up to 11/06/95; no change of members (4 pages) |