London
SW6 3ET
Director Name | Mr Nigel Bryan Christie |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 28 years, 8 months (closed 15 December 2020) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dymock Street London SW2 3ET |
Secretary Name | Catriona Rowena Beveridge Christie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 28 years, 8 months (closed 15 December 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dymock Street London SW6 3ET |
Director Name | Gavin Philip Frank Christie |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2000(8 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 15 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dymock Street London SW6 3ET |
Director Name | Roderick Bryan Robert Christie |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2000(8 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 15 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dymock Street London SW6 3ET |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Brantham |
Ward | Alton |
Built Up Area | Brantham |
Address Matches | Over 100 other UK companies use this postal address |
38 at £1 | Ms C.r.b. Christie 38.00% Ordinary |
---|---|
38 at £1 | N.b. Christie 38.00% Ordinary |
12 at £1 | G.p.f. Christie 12.00% Ordinary |
12 at £1 | Mr R.b.r. Christie 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£336,658 |
Cash | £11,748 |
Current Liabilities | £1,018,271 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
30 June 1995 | Delivered on: 1 July 1995 Satisfied on: 20 January 1996 Persons entitled: Clydesdale 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: 28 penzance street london W11 t/n-312093. Fully Satisfied |
---|---|
19 March 1993 | Delivered on: 20 March 1993 Satisfied on: 3 May 1996 Persons entitled: Clydesdale 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: 115 abbotsbury road, london t/no: ngl 591694. Fully Satisfied |
19 March 1993 | Delivered on: 20 March 1993 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
---|---|
19 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 March 2016 | Registered office address changed from C/O Tax Matters Llp 45-51a High Street Reigate Surrey RH2 9AE to 32 High Street Brightlingsea Colchester Essex CO7 0AG on 18 March 2016 (1 page) |
18 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 April 2010 | Director's details changed for Catriona Rowena Beveridge Christie on 24 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Roderick Bryan Robert Christie on 24 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Gavin Philip Frank Christie on 24 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Nigel Bryan Christie on 24 January 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 October 2009 | Registered office address changed from Hermitage House 45 Church Street Reigate Surrey RH2 0AD on 12 October 2009 (1 page) |
30 January 2009 | Return made up to 23/01/09; full list of members (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
28 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 January 2006 | Return made up to 23/01/06; full list of members (3 pages) |
22 April 2005 | Return made up to 23/01/05; full list of members
|
6 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 January 2004 | Return made up to 23/01/04; full list of members (9 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 January 2003 | Return made up to 23/01/03; full list of members
|
19 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 January 2002 | Return made up to 23/01/02; full list of members (8 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Return made up to 23/01/01; full list of members (7 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
27 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
31 January 2000 | Return made up to 23/01/00; full list of members
|
3 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
5 February 1998 | Return made up to 23/01/98; no change of members
|
22 August 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 16 broadway gustard wood wheathampstead hertfordshire AL4 8LN (1 page) |
28 January 1997 | Return made up to 23/01/97; no change of members (4 pages) |
3 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1996 | Return made up to 23/01/96; full list of members (6 pages) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
20 March 1995 | Return made up to 23/01/95; no change of members
|