UKBizDB.co.uk

CHRISTMAS SUPERMARKET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Christmas Supermarket Limited. The company was founded 28 years ago and was given the registration number 03097295. The firm's registered office is in LONDON. You can find them at 22 West Green Road, , London, . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:CHRISTMAS SUPERMARKET LIMITED
Company Number:03097295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1995
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:22 West Green Road, London, N15 5NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, West Green Road, London, N15 5NN

Secretary15 May 2020Active
22, West Green Road, London, N15 5NN

Director15 May 2020Active
16 Maybush Road, Emerson Park, Hornchurch, RM11 3LB

Secretary24 November 1995Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary01 September 1995Active
22, West Green Road, London, N15 5NN

Director15 May 2020Active
16 Maybush Road, Emerson Park, Hornchurch, RM11 3LB

Director24 November 1995Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director01 September 1995Active

People with Significant Control

Ayr Investments Limited
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:22, West Green Road, London, England, N15 5NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sonny Francis Phillips
Notified on:15 May 2020
Status:Active
Date of birth:April 1997
Nationality:British
Address:22, West Green Road, London, N15 5NN
Nature of control:
  • Significant influence or control
Mr Billy James Phillips
Notified on:15 May 2020
Status:Active
Date of birth:June 1992
Nationality:British
Address:22, West Green Road, London, N15 5NN
Nature of control:
  • Significant influence or control
Mr Charlie Patrick Phillips
Notified on:15 May 2020
Status:Active
Date of birth:April 1997
Nationality:British
Address:22, West Green Road, London, N15 5NN
Nature of control:
  • Significant influence or control
Mr Lee Fulling
Notified on:15 May 2020
Status:Active
Date of birth:December 1971
Nationality:British
Address:22, West Green Road, London, N15 5NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillips Terence Sidney
Notified on:01 July 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:7-9 East Street, East Street, Barking, England, IG11 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Elizabeth Phillips
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:22, West Green Road, London, N15 5NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type dormant.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Termination secretary company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.