CHRISTIE & CO ACCOUNTANTS LTD

Register to unlock more data on OkredoRegister

CHRISTIE & CO ACCOUNTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03526305

Incorporation date

12/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Christie & Co Crews Hill Golf Club, Cattlegate Road, Enfield EN2 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1998)
dot icon20/04/2026
Statement of capital following an allotment of shares on 2026-04-17
dot icon20/04/2026
Notification of George Christou Christodoulou as a person with significant control on 2026-04-17
dot icon20/04/2026
Change of details for Mr Anthony George Christodoulou as a person with significant control on 2026-04-17
dot icon31/01/2026
Micro company accounts made up to 2025-01-31
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon15/01/2025
Micro company accounts made up to 2024-01-31
dot icon20/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon30/01/2024
Unaudited abridged accounts made up to 2023-01-31
dot icon06/11/2023
Resolutions
dot icon01/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon18/10/2023
Resolutions
dot icon31/07/2023
Second filing of Confirmation Statement dated 2023-06-16
dot icon26/07/2023
Director's details changed for Mr George Christou Christodoulou on 2023-06-01
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-06-01
dot icon25/07/2023
Change of details for Mr Anthony George Christodoulou as a person with significant control on 2023-06-01
dot icon25/07/2023
Cessation of George Christou Christodoulou as a person with significant control on 2023-06-01
dot icon24/07/2023
Previous accounting period extended from 2022-07-31 to 2023-01-31
dot icon19/06/2023
Change of details for Mr George Christou Christodoulou as a person with significant control on 2023-06-01
dot icon16/06/2023
Notification of Anthony George Christodoulou as a person with significant control on 2023-06-01
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon23/11/2022
Change of details for Mr George Christou Christodoulou as a person with significant control on 2016-04-06
dot icon22/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon12/07/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon07/01/2022
Appointment of Mrs Maria Kyriacou as a secretary on 2022-01-01
dot icon07/01/2022
Appointment of Mr Anthony George Christodoulou as a director on 2022-01-01
dot icon07/01/2022
Termination of appointment of Anthony George Christodoulou as a secretary on 2022-01-01
dot icon16/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon29/07/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with updates
dot icon08/10/2020
Resolutions
dot icon06/10/2020
Purchase of own shares.
dot icon05/10/2020
Cancellation of shares. Statement of capital on 2020-04-15
dot icon29/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon15/04/2020
Appointment of Mr Anthony George Christodoulou as a secretary on 2020-04-15
dot icon22/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon17/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon22/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon09/10/2018
Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 2018-10-09
dot icon26/07/2018
Amended total exemption full accounts made up to 2017-07-31
dot icon05/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/03/2018
Second filing of Confirmation Statement dated 18/01/2018
dot icon28/02/2018
Termination of appointment of Fanoulla Christodoulou as a secretary on 2018-02-28
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon18/01/2018
Change of details for Mr George Christou Christodoulou as a person with significant control on 2018-01-15
dot icon14/08/2017
Previous accounting period extended from 2017-04-30 to 2017-07-31
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon16/03/2010
Director's details changed for George Christou Christodoulou on 2010-03-16
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/03/2009
Return made up to 12/03/09; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/03/2007
Return made up to 12/03/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon14/03/2006
Return made up to 12/03/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/05/2005
Return made up to 12/03/05; full list of members
dot icon21/03/2005
Registered office changed on 21/03/05 from: 36 high street southgate london N14 6EE
dot icon24/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon12/03/2004
Return made up to 12/03/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon02/04/2003
Return made up to 12/02/03; full list of members
dot icon17/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon17/01/2003
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon12/03/2002
Return made up to 12/03/02; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/07/2001
Registered office changed on 20/07/01 from: 36 high street southgate london N14 6EE
dot icon19/03/2001
Return made up to 12/03/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/03/2000
Return made up to 12/03/00; full list of members
dot icon06/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/03/1999
Return made up to 12/03/99; full list of members
dot icon08/10/1998
New secretary appointed
dot icon08/10/1998
Registered office changed on 08/10/98 from: 50 macleod road winchmore hill london N21 1SN
dot icon08/10/1998
New director appointed
dot icon08/10/1998
Ad 02/05/98--------- £ si 99@1=99 £ ic 1/100
dot icon20/03/1998
Director resigned
dot icon20/03/1998
Secretary resigned
dot icon12/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£339,566.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
644.16K
-
0.00
315.57K
-
2023
5
454.86K
-
0.00
339.57K
-
2023
5
454.86K
-
0.00
339.57K
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

454.86K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

339.57K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anthony Christodoulou
Director
01/01/2022 - Present
10
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/03/1998 - 11/03/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
11/03/1998 - 11/03/1998
12878
Mr George Christou Christodoulou
Director
02/05/1998 - Present
11
Kyriacou, Maria
Secretary
31/12/2021 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHRISTIE & CO ACCOUNTANTS LTD

CHRISTIE & CO ACCOUNTANTS LTD is an(a) Active company incorporated on 12/03/1998 with the registered office located at Christie & Co Crews Hill Golf Club, Cattlegate Road, Enfield EN2 8AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTIE & CO ACCOUNTANTS LTD?

toggle

CHRISTIE & CO ACCOUNTANTS LTD is currently Active. It was registered on 12/03/1998 .

Where is CHRISTIE & CO ACCOUNTANTS LTD located?

toggle

CHRISTIE & CO ACCOUNTANTS LTD is registered at Christie & Co Crews Hill Golf Club, Cattlegate Road, Enfield EN2 8AZ.

What does CHRISTIE & CO ACCOUNTANTS LTD do?

toggle

CHRISTIE & CO ACCOUNTANTS LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CHRISTIE & CO ACCOUNTANTS LTD have?

toggle

CHRISTIE & CO ACCOUNTANTS LTD had 5 employees in 2023.

What is the latest filing for CHRISTIE & CO ACCOUNTANTS LTD?

toggle

The latest filing was on 20/04/2026: Statement of capital following an allotment of shares on 2026-04-17.