Company NameC. J. Antiques Limited
DirectorChristopher Alfieri
Company StatusActive
Company Number04729097
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Christopher Alfieri
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(3 weeks after company formation)
Appointment Duration21 years
RoleRetailer
Country of ResidenceEngland
Correspondence Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Secretary NameMrs Janet Alfieri
NationalityBritish
StatusCurrent
Appointed01 May 2003(3 weeks after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher Alfieri
50.00%
Ordinary
1 at £1Mrs Janet Alfieri
50.00%
Ordinary

Financials

Year2014
Net Worth£31,219
Current Liabilities£35,815

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 April 2024 (2 weeks, 4 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

2 June 2004Delivered on: 4 June 2004
Persons entitled: Hsbc 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

Filing History

20 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
12 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 June 2012Director's details changed for Mr Christopher Alfieri on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Christopher Alfieri on 11 June 2012 (2 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 May 2011Director's details changed for Mr Christopher Alfieri on 10 April 2011 (2 pages)
26 May 2011Director's details changed for Mr Christopher Alfieri on 10 April 2011 (2 pages)
26 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
17 May 2011Director's details changed for Mr Christopher Alfieri on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Christopher Alfieri on 17 May 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 April 2010Director's details changed for Mr Christopher Alfieri on 10 April 2010 (2 pages)
27 April 2010Secretary's details changed for Mrs Janet Alfieri on 10 April 2010 (1 page)
27 April 2010Director's details changed for Mr Christopher Alfieri on 10 April 2010 (2 pages)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Mrs Janet Alfieri on 10 April 2010 (1 page)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 April 2009Return made up to 10/04/09; full list of members (3 pages)
20 April 2009Return made up to 10/04/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 May 2008Return made up to 10/04/08; full list of members (3 pages)
1 May 2008Return made up to 10/04/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 April 2007Return made up to 10/04/07; full list of members (2 pages)
12 April 2007Return made up to 10/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 October 2006Registered office changed on 09/10/06 from: 8 woodfield road broadheath altrincham cheshire WA14 4EU (1 page)
9 October 2006Registered office changed on 09/10/06 from: 8 woodfield road broadheath altrincham cheshire WA14 4EU (1 page)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 August 2005Registered office changed on 09/08/05 from: t a d room 4 st martins studios greenbank road sale cheshire M33 5PN (1 page)
9 August 2005Registered office changed on 09/08/05 from: t a d room 4 st martins studios greenbank road sale cheshire M33 5PN (1 page)
13 May 2005Return made up to 10/04/05; full list of members (2 pages)
13 May 2005Return made up to 10/04/05; full list of members (2 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 July 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
5 July 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
13 May 2004Return made up to 10/04/04; full list of members (6 pages)
13 May 2004Return made up to 10/04/04; full list of members (6 pages)
23 May 2003Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2003Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2003Registered office changed on 22/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
22 May 2003Registered office changed on 22/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Secretary resigned (1 page)
10 April 2003Incorporation (12 pages)
10 April 2003Incorporation (12 pages)