Company NameChurchfields Investments Limited
Company StatusActive
Company Number02912540
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGwenneth Taylor
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1994(1 week, 4 days after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House
95 Station Road
Chingford
London
E4 7BU
Director NameMr John Edward Davies
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1994(1 week, 4 days after company formation)
Appointment Duration30 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressJackson House
95 Station Road
Chingford
London
E4 7BU
Secretary NameMr John Edward Davies
NationalityBritish
StatusCurrent
Appointed05 April 1994(1 week, 4 days after company formation)
Appointment Duration30 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House
95 Station Road
Chingford
London
E4 7BU
Director NameMichael David Symons
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2000(6 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House
95 Station Road
Chingford
London
E4 7BU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 73545888
Telephone regionLondon

Location

Registered AddressJackson House
95 Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Mr John Edward Davies
99.99%
Ordinary
1 at £1Gwenneth Taylor
0.01%
Ordinary

Financials

Year2014
Net Worth£11,420,542
Cash£228,676
Current Liabilities£876,556

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

1 July 1996Delivered on: 5 July 1996
Satisfied on: 28 November 2008
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Fully Satisfied
1 July 1996Delivered on: 5 July 1996
Satisfied on: 28 November 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 and 2A new row london and all buildings fixtures fixed plant and machinery goodwill and benefit of licences.
Fully Satisfied

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 May 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Secretary's details changed for Mr John Edward Davies on 18 October 2016 (1 page)
18 October 2016Director's details changed for Mr John Edward Davies on 18 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Edward Davies on 18 October 2016 (2 pages)
18 October 2016Secretary's details changed for Mr John Edward Davies on 18 October 2016 (1 page)
11 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(6 pages)
11 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(6 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Director's details changed for Gwenneth Taylor on 24 March 2015 (2 pages)
8 April 2015Director's details changed for Gwenneth Taylor on 24 March 2015 (2 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10,000
(6 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10,000
(6 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(6 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
21 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
1 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
13 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Gwenneth Taylor on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Gwenneth Taylor on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Gwenneth Taylor on 8 April 2010 (2 pages)
26 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
26 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
25 March 2008Return made up to 24/03/08; full list of members (4 pages)
25 March 2008Return made up to 24/03/08; full list of members (4 pages)
26 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
26 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
11 April 2007Return made up to 24/03/07; full list of members (7 pages)
11 April 2007Return made up to 24/03/07; full list of members (7 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
6 April 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 24/03/05; full list of members (7 pages)
5 April 2005Return made up to 24/03/05; full list of members (7 pages)
10 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 April 2004Return made up to 24/03/04; full list of members (7 pages)
8 April 2004Return made up to 24/03/04; full list of members (7 pages)
5 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 April 2003Return made up to 24/03/03; full list of members (7 pages)
2 April 2003Return made up to 24/03/03; full list of members (7 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 April 2002Return made up to 24/03/02; full list of members (7 pages)
4 April 2002Return made up to 24/03/02; full list of members (7 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 April 2001Return made up to 24/03/01; full list of members (7 pages)
13 April 2001Return made up to 24/03/01; full list of members (7 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 April 1999Return made up to 24/03/99; no change of members (4 pages)
9 April 1999Return made up to 24/03/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 April 1998Return made up to 24/03/98; full list of members (6 pages)
16 April 1998Return made up to 24/03/98; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 September 1997Secretary's particulars changed;director's particulars changed (1 page)
19 September 1997Secretary's particulars changed;director's particulars changed (1 page)
9 April 1997Return made up to 24/03/97; no change of members (4 pages)
9 April 1997Return made up to 24/03/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
12 April 1996Return made up to 24/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 April 1996Return made up to 24/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/01/96
(1 page)
28 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/01/96
(1 page)
19 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 April 1995Return made up to 24/03/95; full list of members
  • 363(287) ‐ Registered office changed on 25/04/95
(6 pages)
25 April 1995Return made up to 24/03/95; full list of members
  • 363(287) ‐ Registered office changed on 25/04/95
(6 pages)
14 April 1994Company name changed\certificate issued on 14/04/94 (2 pages)
14 April 1994Company name changed\certificate issued on 14/04/94 (2 pages)
24 March 1994Incorporation (19 pages)
24 March 1994Incorporation (19 pages)