Company NameChurchill Smith Financial Management Limited
Company StatusDissolved
Company Number00840311
CategoryPrivate Limited Company
Incorporation Date9 March 1965(59 years, 2 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameWellesley Barrett Financial Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameJacques Caroopen
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1993(28 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 02 August 2005)
RoleFinancial Adviser
Correspondence Address55 Kingston Hill Place
Kingston Upon Thames
Surrey
KT2 7QY
Secretary NameJane Tracie Caroopen
NationalityBritish
StatusClosed
Appointed11 July 1994(29 years, 4 months after company formation)
Appointment Duration11 years (closed 02 August 2005)
RoleCompany Director
Correspondence Address3 Princess Court
10 The Downs
London
SW20 8HP
Director NameMaurice Geller
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(26 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1993)
RoleInsurance Broker
Correspondence Address46 Brockley Avenue
Stanmore
Middlesex
HA7 4LT
Director NameAnthony Charles Keyser
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(26 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleInsurance Broker
Correspondence AddressHamilton House
Bakeham Lane Englefield Green
Egham
Surrey
TW20 9TU
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Templewood Avenue
Hampstead
London
NW3 7XA
Director NameIan Robert Lawley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(28 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 May 1995)
RoleInsurance Broker
Correspondence Address1 The Crescent
Old Harlow
Essex
CM17 0HN
Secretary NameRoxburghe House Registrars Limited (Corporation)
StatusResigned
Appointed24 January 1992(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 1994)
Correspondence Address2nd Floor Roxburghe House
273-287 Regent Street
London
W1B 2AD

Location

Registered Address50 Brighton Road
Surbiton
Surrey
KT6 5PL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Financials

Year2014
Turnover£34,628
Net Worth£24,262
Cash£1,781
Current Liabilities£3,734

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Application for striking-off (1 page)
1 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2004Full accounts made up to 30 June 2004 (11 pages)
16 January 2004Return made up to 15/01/04; full list of members (6 pages)
14 October 2003Full accounts made up to 30 June 2003 (11 pages)
27 January 2003Return made up to 15/01/03; full list of members (6 pages)
6 November 2002Full accounts made up to 30 June 2002 (10 pages)
4 January 2002Return made up to 15/01/02; full list of members (6 pages)
1 October 2001Full accounts made up to 30 June 2001 (10 pages)
25 September 2001Registered office changed on 25/09/01 from: 13 brighton road surbiton surrey KT6 5LX (1 page)
18 January 2001Return made up to 15/01/01; full list of members (6 pages)
27 December 2000Full accounts made up to 30 June 2000 (14 pages)
13 March 2000Full accounts made up to 30 June 1999 (14 pages)
19 January 2000Return made up to 24/01/00; full list of members (6 pages)
22 January 1999Return made up to 24/01/99; full list of members (6 pages)
23 December 1998Full accounts made up to 30 June 1998 (14 pages)
1 February 1998Return made up to 24/01/98; full list of members (6 pages)
22 December 1997Full accounts made up to 30 June 1997 (13 pages)
22 September 1997Auditor's resignation (1 page)
12 August 1997Registered office changed on 12/08/97 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
12 February 1997Return made up to 24/01/97; no change of members (4 pages)
30 October 1996Full accounts made up to 30 June 1996 (13 pages)
5 March 1996Return made up to 24/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 September 1995Full accounts made up to 30 June 1995 (15 pages)
26 June 1995Director resigned (2 pages)