Company NameChurchill Financial Management Limited
DirectorJaideep Chunilal Gosrani
Company StatusActive
Company Number02718450
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jaideep Chunilal Gosrani
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address2 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
Director NameMr Rajen Gosrani
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
Secretary NameMr Rajen Gosrani
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.churchillfinancial.co.uk
Telephone07 973412806
Telephone regionMobile

Location

Registered Address2 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Mr Jaideep C. Gosrani
50.00%
Ordinary
2 at £1Mr Rajen Gosrani
50.00%
Ordinary B

Financials

Year2014
Net Worth£20,812
Current Liabilities£77,442

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

28 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
4 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
17 February 2020Termination of appointment of Rajen Gosrani as a secretary on 5 February 2020 (1 page)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
30 July 2018Termination of appointment of Rajen Gosrani as a director on 30 April 2018 (1 page)
31 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
18 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
18 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
9 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
(6 pages)
9 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
(6 pages)
25 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
25 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
8 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(6 pages)
8 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(6 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(6 pages)
11 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(6 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
8 June 2012Director's details changed for Mr Jaideep Chunilal Gosrani on 1 May 2012 (2 pages)
8 June 2012Director's details changed for Mr Rajen Gosrani on 1 May 2012 (2 pages)
8 June 2012Director's details changed for Mr Jaideep Chunilal Gosrani on 1 May 2012 (2 pages)
8 June 2012Director's details changed for Mr Rajen Gosrani on 1 May 2012 (2 pages)
8 June 2012Secretary's details changed for Mr Rajen Gosrani on 1 May 2012 (2 pages)
8 June 2012Secretary's details changed for Mr Rajen Gosrani on 1 May 2012 (2 pages)
8 June 2012Director's details changed for Mr Jaideep Chunilal Gosrani on 1 May 2012 (2 pages)
8 June 2012Secretary's details changed for Mr Rajen Gosrani on 1 May 2012 (2 pages)
8 June 2012Director's details changed for Mr Rajen Gosrani on 1 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Jaideep Chunilal Gosrani on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Jaideep Chunilal Gosrani on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Jaideep Chunilal Gosrani on 2 May 2012 (2 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 June 2010Director's details changed for Mr Jaideep Gosrani on 25 March 2010 (2 pages)
30 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Jaideep Gosrani on 25 March 2010 (2 pages)
1 June 2010Director's details changed for Mr Jaideep Gosrani on 1 April 2010 (2 pages)
1 June 2010Director's details changed for Mr Jaideep Gosrani on 1 April 2010 (2 pages)
1 June 2010Director's details changed for Mr Jaideep Gosrani on 1 April 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 May 2009Return made up to 29/05/09; full list of members (4 pages)
29 May 2009Return made up to 29/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 June 2008Return made up to 29/05/08; full list of members (4 pages)
9 June 2008Return made up to 29/05/08; full list of members (4 pages)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2008Nc inc already adjusted 04/05/05 (1 page)
29 January 2008Ad 04/05/05--------- £ si 2@1 (2 pages)
29 January 2008Return made up to 29/05/06; full list of members; amend (5 pages)
29 January 2008Return made up to 29/05/05; full list of members; amend (5 pages)
29 January 2008Return made up to 29/05/07; full list of members; amend (5 pages)
29 January 2008Nc inc already adjusted 04/05/05 (1 page)
29 January 2008Return made up to 29/05/06; full list of members; amend (5 pages)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2008Ad 04/05/05--------- £ si 2@1 (2 pages)
29 January 2008Return made up to 29/05/05; full list of members; amend (5 pages)
29 January 2008Return made up to 29/05/07; full list of members; amend (5 pages)
27 June 2007Return made up to 29/05/07; full list of members (3 pages)
27 June 2007Return made up to 29/05/07; full list of members (3 pages)
19 June 2006Return made up to 29/05/06; full list of members (3 pages)
19 June 2006Return made up to 29/05/06; full list of members (3 pages)
9 February 2006Return made up to 29/05/05; full list of members (3 pages)
9 February 2006Return made up to 29/05/05; full list of members (3 pages)
19 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
19 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
17 June 2004Return made up to 29/05/04; full list of members (5 pages)
17 June 2004Return made up to 29/05/04; full list of members (5 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
8 June 2004Registered office changed on 08/06/04 from: 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
8 June 2004Registered office changed on 08/06/04 from: 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
13 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
13 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
22 May 2003Return made up to 29/05/03; full list of members (7 pages)
22 May 2003Return made up to 29/05/03; full list of members (7 pages)
17 October 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
17 October 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
23 May 2002Return made up to 29/05/02; full list of members (7 pages)
23 May 2002Return made up to 29/05/02; full list of members (7 pages)
7 January 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
7 January 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
24 May 2001Return made up to 29/05/01; full list of members (6 pages)
24 May 2001Return made up to 29/05/01; full list of members (6 pages)
6 June 2000Return made up to 29/05/00; full list of members (6 pages)
6 June 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
6 June 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
6 June 2000Return made up to 29/05/00; full list of members (6 pages)
4 June 1999Return made up to 29/05/99; full list of members (6 pages)
4 June 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
4 June 1999Return made up to 29/05/99; full list of members (6 pages)
4 June 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
26 May 1999Director's particulars changed (1 page)
26 May 1999Director's particulars changed (1 page)
26 May 1999Secretary's particulars changed;director's particulars changed (1 page)
26 May 1999Secretary's particulars changed;director's particulars changed (1 page)
18 January 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
18 January 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
31 May 1998Return made up to 29/05/98; no change of members (4 pages)
31 May 1998Return made up to 29/05/98; no change of members (4 pages)
8 June 1997Return made up to 29/05/97; no change of members (4 pages)
8 June 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
8 June 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
8 June 1997Return made up to 29/05/97; no change of members (4 pages)
10 July 1996Return made up to 29/05/96; full list of members (6 pages)
10 July 1996Return made up to 29/05/96; full list of members (6 pages)
25 June 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
25 June 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
1 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
1 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
7 June 1995Return made up to 29/05/95; full list of members (6 pages)
7 June 1995Return made up to 29/05/95; full list of members (6 pages)
29 May 1992Incorporation (13 pages)
29 May 1992Incorporation (13 pages)