About

Registered Number: 03294957
Date of Incorporation: 20/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 4 To 4a, Old Market Place, Altrincham, Cheshire, WA14 4NP

 

Having been setup in 1996, Church Street Antiques Ltd have registered office in Altrincham, Cheshire. The current directors of Church Street Antiques Ltd are listed as Smalley, Alec, Stanley, Nicolas Keith in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALLEY, Alec 23 December 1996 - 1
STANLEY, Nicolas Keith 23 December 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 23 December 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 23 December 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 15 February 2014
AR01 - Annual Return 30 January 2014
AAMD - Amended Accounts 03 June 2013
AAMD - Amended Accounts 03 June 2013
AD01 - Change of registered office address 08 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 03 January 2013
AD01 - Change of registered office address 07 December 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 25 February 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
DISS40 - Notice of striking-off action discontinued 29 May 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 17 February 2010
DISS40 - Notice of striking-off action discontinued 30 June 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 24 December 2008
287 - Change in situation or address of Registered Office 21 May 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 26 February 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 15 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
287 - Change in situation or address of Registered Office 30 November 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 30 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 12 June 2002
395 - Particulars of a mortgage or charge 06 February 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 03 April 2000
363s - Annual Return 20 January 2000
363s - Annual Return 20 January 1999
AA - Annual Accounts 19 October 1998
225 - Change of Accounting Reference Date 23 September 1998
363s - Annual Return 15 January 1998
395 - Particulars of a mortgage or charge 28 March 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
287 - Change in situation or address of Registered Office 09 January 1997
NEWINC - New incorporation documents 20 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2011 Outstanding

N/A

Debenture 01 February 2002 Outstanding

N/A

Fixed and floating charge 25 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.