Company NameChrista Davis Limited
DirectorChrista Ann Davis
Company StatusActive
Company Number03662322
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Christa Ann Davis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1998(same day as company formation)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address10 Almack Road
London
E5 0RL
Secretary NameMiss Charlotte Ann Irwin
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 Goodhall Street
London
NW10 6TT
Secretary NameMiss Christa Ann Davis
NationalityBritish
StatusResigned
Appointed14 December 2001(3 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 November 2002)
RoleDesigner
Country of ResidenceEngland
Correspondence Address10 Almack Road
London
E5 0RL
Secretary NameMrs Claire Laura Gray
NationalityBritish
StatusResigned
Appointed08 November 2002(4 years after company formation)
Appointment Duration7 years, 6 months (resigned 17 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShire Barn, School Road
Copford Green, Copford
Colchester
CO6 1BZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.christacdavis.com

Location

Registered Address4-8 The Centre Lakes Industrial Park
Lower Chapel Hill
Braintree
Essex
CM7 3RU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Miss Christa Ann Davis
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
13 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
9 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
16 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
24 February 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
24 February 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
5 July 2016Registered office address changed from 20 New Street Braintree Essex CM7 1ES to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 20 New Street Braintree Essex CM7 1ES to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 5 July 2016 (1 page)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(3 pages)
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(3 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
4 March 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
4 March 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
28 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
11 October 2010Registered office address changed from 72a Newland Street Witham Essex CM8 1AH on 11 October 2010 (1 page)
11 October 2010Registered office address changed from 72a Newland Street Witham Essex CM8 1AH on 11 October 2010 (1 page)
28 June 2010Termination of appointment of Claire Gray as a secretary (2 pages)
28 June 2010Termination of appointment of Claire Gray as a secretary (2 pages)
9 June 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
9 June 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
20 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Miss Christa Ann Davis on 5 November 2009 (2 pages)
20 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Miss Christa Ann Davis on 5 November 2009 (2 pages)
20 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Miss Christa Ann Davis on 5 November 2009 (2 pages)
3 June 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
3 June 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
30 January 2009Return made up to 05/11/08; full list of members (3 pages)
30 January 2009Return made up to 05/11/08; full list of members (3 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
15 January 2008Return made up to 05/11/07; full list of members (2 pages)
15 January 2008Return made up to 05/11/07; full list of members (2 pages)
4 June 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
4 June 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
25 January 2007Secretary's particulars changed (1 page)
25 January 2007Return made up to 05/11/06; full list of members (2 pages)
25 January 2007Secretary's particulars changed (1 page)
25 January 2007Return made up to 05/11/06; full list of members (2 pages)
2 March 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
2 March 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
8 November 2005Return made up to 05/11/05; full list of members (2 pages)
8 November 2005Return made up to 05/11/05; full list of members (2 pages)
25 November 2004Accounts for a dormant company made up to 31 July 2004 (6 pages)
25 November 2004Accounts for a dormant company made up to 31 July 2003 (7 pages)
25 November 2004Accounts for a dormant company made up to 31 July 2003 (7 pages)
25 November 2004Accounts for a dormant company made up to 31 July 2004 (6 pages)
10 November 2004Return made up to 05/11/04; full list of members (6 pages)
10 November 2004Registered office changed on 10/11/04 from: 35-37 fitzroy street london W1T 6DX (1 page)
10 November 2004Registered office changed on 10/11/04 from: 35-37 fitzroy street london W1T 6DX (1 page)
10 November 2004Return made up to 05/11/04; full list of members (6 pages)
15 January 2004Return made up to 05/11/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(6 pages)
15 January 2004Return made up to 05/11/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(6 pages)
24 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
24 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Return made up to 05/11/02; full list of members (7 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002Return made up to 05/11/02; full list of members (7 pages)
6 December 2002Secretary resigned (1 page)
7 February 2002Return made up to 05/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/02/02
(6 pages)
7 February 2002Return made up to 05/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/02/02
(6 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
15 January 2002Registered office changed on 15/01/02 from: studio 41 great western studios london W9 3NY (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
15 January 2002Registered office changed on 15/01/02 from: studio 41 great western studios london W9 3NY (1 page)
17 October 2001Total exemption full accounts made up to 15 September 2000 (11 pages)
17 October 2001Total exemption full accounts made up to 15 September 2000 (11 pages)
21 December 2000Accounting reference date shortened from 15/09/01 to 31/07/01 (1 page)
21 December 2000Accounting reference date shortened from 15/09/01 to 31/07/01 (1 page)
20 December 2000Return made up to 05/11/00; full list of members (6 pages)
20 December 2000Return made up to 05/11/00; full list of members (6 pages)
19 June 2000Director's particulars changed (1 page)
19 June 2000Director's particulars changed (1 page)
30 March 2000Full accounts made up to 15 September 1999 (8 pages)
30 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/03/00
(1 page)
30 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/03/00
(1 page)
30 March 2000Full accounts made up to 15 September 1999 (8 pages)
15 November 1999Return made up to 05/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
15 November 1999Return made up to 05/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
16 July 1999Accounting reference date extended from 31/07/99 to 15/09/99 (1 page)
16 July 1999Accounting reference date extended from 31/07/99 to 15/09/99 (1 page)
8 January 1999Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page)
8 January 1999Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page)
13 November 1998Director resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Registered office changed on 13/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 November 1998Registered office changed on 13/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 November 1998Incorporation (13 pages)
5 November 1998Incorporation (13 pages)