Acton
London
W3 8BL
Director Name | Angela Mary Milson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | Heath Mill Heath Mill Lane Worplesdon Guildford Surrey GU3 3PR |
Director Name | Mr Terence Milson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Northcote Park Oxshott Leatherhead Surrey KT22 0HL |
Secretary Name | Mr Terence Milson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Northcote Park Oxshott Leatherhead Surrey KT22 0HL |
Director Name | Dominic Milson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(29 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 April 2016) |
Role | Transport |
Country of Residence | England |
Correspondence Address | 2 Woodham Park Road Woodham Addlestone Surrey KT15 3SU |
Secretary Name | Dominic Milson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(35 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 April 2016) |
Role | Transport |
Country of Residence | Britain |
Correspondence Address | 2 Woodham Park Road Woodham Addlestone Surrey KT15 3SU |
Director Name | Mrs Hayley Milson |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 43 Colville Road Acton London W3 8BL |
Secretary Name | Mrs Hayley Milson |
---|---|
Status | Resigned |
Appointed | 19 July 2016(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 September 2022) |
Role | Company Director |
Correspondence Address | Azalea Wych Hill Woking Surrey GU22 0EX |
Website | churchill.com |
---|---|
Telephone | 0845 2468701 |
Telephone region | Unknown |
Registered Address | Unit 2 43 Colville Road Acton London W3 8BL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Siobhan Uzzell 30.00% Ordinary E |
---|---|
1000 at £1 | Damian Milson 20.00% Ordinary A |
1000 at £1 | Dominic Milson 20.00% Ordinary A |
500 at £1 | Aruna Devi Milson 10.00% Ordinary B |
500 at £1 | Hayley Milson 10.00% Ordinary C |
500 at £1 | Terence Henry Milson 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £688,402 |
Cash | £346,579 |
Current Liabilities | £220,932 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
18 January 2018 | Delivered on: 18 January 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
5 February 2016 | Delivered on: 17 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 5 37 colville road london. Outstanding |
24 October 2008 | Delivered on: 6 November 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 March 2006 | Delivered on: 17 March 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £15,000 credited to account designation number 46538291 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
30 March 1992 | Delivered on: 14 April 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 92/98 vauxhall walk london SE11 l/b of lambeth t/n: tgl 25701 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 July 1988 | Delivered on: 21 July 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
29 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
27 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 March 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
12 February 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 January 2018 | Registration of charge 010044730007, created on 18 January 2018 (9 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 December 2017 | Change of name notice (2 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Resolutions
|
4 December 2017 | Change of name notice (2 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
17 November 2016 | Registered office address changed from Unit 1 43 Colville Road Acton London W3 8BL to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from Unit 1 43 Colville Road Acton London W3 8BL to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 17 November 2016 (1 page) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 July 2016 | Appointment of Mrs Hayley Milson as a secretary on 19 July 2016 (2 pages) |
19 July 2016 | Appointment of Mrs Hayley Milson as a secretary on 19 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Dominic Milson as a secretary on 4 April 2016 (1 page) |
5 July 2016 | Termination of appointment of Dominic Milson as a secretary on 4 April 2016 (1 page) |
28 June 2016 | Termination of appointment of Dominic Milson as a director on 4 April 2016 (1 page) |
28 June 2016 | Termination of appointment of Dominic Milson as a director on 4 April 2016 (1 page) |
11 May 2016 | Purchase of own shares. (3 pages) |
11 May 2016 | Cancellation of shares. Statement of capital on 4 April 2016
|
11 May 2016 | Cancellation of shares. Statement of capital on 4 April 2016
|
11 May 2016 | Purchase of own shares. (3 pages) |
13 April 2016 | Appointment of Mrs Hayley Milson as a director on 4 April 2016 (2 pages) |
13 April 2016 | Appointment of Mrs Hayley Milson as a director on 4 April 2016 (2 pages) |
17 February 2016 | Registration of charge 010044730006, created on 5 February 2016 (9 pages) |
17 February 2016 | Registration of charge 010044730006, created on 5 February 2016 (9 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
15 January 2016 | Secretary's details changed for Dominic Milson on 15 January 2016 (1 page) |
15 January 2016 | Secretary's details changed for Dominic Milson on 15 January 2016 (1 page) |
15 January 2016 | Director's details changed for Dominic Milson on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Dominic Milson on 15 January 2016 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 March 2014 | Director's details changed for Mr Damian Milson on 1 January 2013 (2 pages) |
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mr Damian Milson on 1 January 2013 (2 pages) |
17 March 2014 | Director's details changed for Dominic Milson on 1 January 2013 (2 pages) |
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Dominic Milson on 1 January 2013 (2 pages) |
17 March 2014 | Director's details changed for Dominic Milson on 1 January 2013 (2 pages) |
17 March 2014 | Director's details changed for Mr Damian Milson on 1 January 2013 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Registered office address changed from 43 Colville Road Acton London W3 8BL England on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 43 Colville Road Acton London W3 8BL England on 17 December 2012 (1 page) |
23 May 2012 | Registered office address changed from Nightingale House, 46-48 East Street, Epsom Surrey KT17 1HQ on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from Nightingale House, 46-48 East Street, Epsom Surrey KT17 1HQ on 23 May 2012 (1 page) |
29 March 2012 | Statement of company's objects (2 pages) |
29 March 2012 | Statement of company's objects (2 pages) |
29 March 2012 | Particulars of variation of rights attached to shares (3 pages) |
29 March 2012 | Change of share class name or designation (2 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Particulars of variation of rights attached to shares (3 pages) |
29 March 2012 | Change of share class name or designation (2 pages) |
29 March 2012 | Resolutions
|
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Director's particulars changed (1 page) |
20 February 2007 | Secretary resigned;director resigned (1 page) |
20 February 2007 | Secretary resigned;director resigned (1 page) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | New secretary appointed (1 page) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: nightingale house 46-48 east street epsom surrey KT17 1HQ (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: nightingale house 46-48 east street epsom surrey KT17 1HQ (1 page) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
23 February 2006 | Director's particulars changed (1 page) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members
|
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members
|
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 December 2002 | Return made up to 31/12/02; full list of members
|
24 December 2002 | Return made up to 31/12/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: emerald house east street epsom KT17 1HS (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: emerald house east street epsom KT17 1HS (1 page) |
28 June 2001 | Auditor's resignation (2 pages) |
28 June 2001 | Auditor's resignation (2 pages) |
20 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: fitzalan house 70 high street ewell, epsom surrey KT17 1RQ (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: fitzalan house 70 high street ewell, epsom surrey KT17 1RQ (1 page) |
11 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members
|
6 January 1999 | Return made up to 31/12/98; full list of members
|
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 April 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 April 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 February 1995 | Full accounts made up to 31 March 1994 (14 pages) |
3 February 1995 | Full accounts made up to 31 March 1994 (14 pages) |
11 February 1994 | Full accounts made up to 31 March 1993 (14 pages) |
11 February 1994 | Full accounts made up to 31 March 1993 (14 pages) |
30 April 1993 | Full accounts made up to 31 March 1992 (12 pages) |
30 April 1993 | Full accounts made up to 31 March 1992 (12 pages) |
19 May 1992 | Full accounts made up to 31 March 1991 (12 pages) |
19 May 1992 | Full accounts made up to 31 March 1991 (12 pages) |
30 April 1991 | Full accounts made up to 31 March 1990 (12 pages) |
30 April 1991 | Full accounts made up to 31 March 1990 (12 pages) |
24 September 1990 | Full accounts made up to 31 March 1989 (12 pages) |
24 September 1990 | Full accounts made up to 31 March 1989 (12 pages) |
28 November 1989 | Full accounts made up to 31 March 1988 (12 pages) |
28 November 1989 | Full accounts made up to 31 March 1988 (12 pages) |
11 March 1971 | Certificate of incorporation (1 page) |
11 March 1971 | Certificate of incorporation (1 page) |