Company NameChurchill Investments (UK) Limited
DirectorsAmyna Manji and Nazim Manji
Company StatusActive
Company Number02933510
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 11 months ago)
Previous NameChurchill Residential Homes Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Amyna Manji
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
Director NameMr Nazim Manji
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(6 years after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
Secretary NameMrs Amyna Manji
StatusCurrent
Appointed30 November 2009(15 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
Director NameVandna Shegal
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Secretary NameMr Nazim Manji
StatusResigned
Appointed30 November 2009(15 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2009)
RoleCompany Director
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed11 August 1995(1 year, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 14 January 2009)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Secretary NameAston House Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2009(14 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2009)
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Amyna Manji
50.00%
Ordinary
5k at £1Clubhouse Inn LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£9,049
Cash£133
Current Liabilities£236,086

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

20 September 2019Delivered on: 24 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 29-31 mayfield road sutton.
Outstanding
20 September 2019Delivered on: 24 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 27 mayfield road sutton.
Outstanding
17 July 2019Delivered on: 20 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
26 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
2 August 2021Micro company accounts made up to 31 December 2019 (3 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
11 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 December 2018 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 September 2019Registration of charge 029335100002, created on 20 September 2019 (37 pages)
24 September 2019Registration of charge 029335100003, created on 20 September 2019 (37 pages)
20 July 2019Registration of charge 029335100001, created on 17 July 2019 (56 pages)
29 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
24 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
17 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,000
(4 pages)
13 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,000
(4 pages)
11 May 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(4 pages)
11 May 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(4 pages)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(4 pages)
9 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 February 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 February 2012 (1 page)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
22 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
22 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
4 June 2010Director's details changed for Mr Nazim Manji on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Nazim Manji on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Amyna Manji on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Amyna Manji on 1 May 2010 (2 pages)
4 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mr Nazim Manji on 1 May 2010 (2 pages)
4 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Amyna Manji on 1 May 2010 (2 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
1 December 2009Termination of appointment of Nazim Manji as a secretary (1 page)
1 December 2009Termination of appointment of Nazim Manji as a secretary (1 page)
1 December 2009Appointment of Mrs Amyna Manji as a secretary (1 page)
1 December 2009Appointment of Mrs Amyna Manji as a secretary (1 page)
30 November 2009Appointment of Mr Nazim Manji as a secretary (1 page)
30 November 2009Termination of appointment of Aston House Nominees Limited as a secretary (1 page)
30 November 2009Termination of appointment of Aston House Nominees Limited as a secretary (1 page)
30 November 2009Appointment of Mr Nazim Manji as a secretary (1 page)
5 June 2009Return made up to 27/05/09; full list of members (4 pages)
5 June 2009Return made up to 27/05/09; full list of members (4 pages)
5 June 2009Location of register of members (1 page)
5 June 2009Location of register of members (1 page)
15 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
15 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
31 March 2009Secretary appointed aston house nominees LIMITED (1 page)
31 March 2009Secretary appointed aston house nominees LIMITED (1 page)
31 March 2009Registered office changed on 31/03/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
31 March 2009Registered office changed on 31/03/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
14 January 2009Appointment terminated secretary international registrars LIMITED (1 page)
14 January 2009Appointment terminated secretary international registrars LIMITED (1 page)
9 June 2008Return made up to 27/05/08; full list of members (4 pages)
9 June 2008Return made up to 27/05/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 June 2007Return made up to 27/05/07; full list of members (3 pages)
4 June 2007Return made up to 27/05/07; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 June 2006Return made up to 27/05/06; full list of members (3 pages)
6 June 2006Return made up to 27/05/06; full list of members (3 pages)
21 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
21 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
11 July 2005Return made up to 27/05/05; full list of members (3 pages)
11 July 2005Return made up to 27/05/05; full list of members (3 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
2 July 2004Return made up to 27/05/04; full list of members (7 pages)
2 July 2004Return made up to 27/05/04; full list of members (7 pages)
15 June 2004Auditor's resignation (1 page)
15 June 2004Auditor's resignation (1 page)
28 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
28 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
26 June 2003Return made up to 27/05/03; full list of members (7 pages)
26 June 2003Return made up to 27/05/03; full list of members (7 pages)
19 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
19 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
21 June 2002Return made up to 27/05/02; full list of members (7 pages)
21 June 2002Return made up to 27/05/02; full list of members (7 pages)
11 March 2002Full accounts made up to 30 June 2001 (8 pages)
11 March 2002Full accounts made up to 30 June 2001 (8 pages)
29 June 2001Return made up to 27/05/01; full list of members (7 pages)
29 June 2001Return made up to 27/05/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 August 2000Return made up to 27/05/00; full list of members (5 pages)
8 August 2000Return made up to 27/05/00; full list of members (5 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
28 April 2000Full accounts made up to 30 June 1999 (10 pages)
28 April 2000Full accounts made up to 30 June 1999 (10 pages)
3 August 1999Return made up to 27/05/99; full list of members (6 pages)
3 August 1999Return made up to 27/05/99; full list of members (6 pages)
30 July 1999Full accounts made up to 30 June 1998 (10 pages)
30 July 1999Full accounts made up to 30 June 1998 (10 pages)
30 July 1998Full accounts made up to 30 June 1997 (9 pages)
30 July 1998Full accounts made up to 30 June 1997 (9 pages)
28 July 1998Return made up to 27/05/98; full list of members (6 pages)
28 July 1998Return made up to 27/05/98; full list of members (6 pages)
3 November 1997Full accounts made up to 30 June 1996 (9 pages)
3 November 1997Full accounts made up to 30 June 1996 (9 pages)
6 July 1997Return made up to 27/05/97; full list of members (6 pages)
6 July 1997Return made up to 27/05/97; full list of members (6 pages)
28 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
28 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
18 September 1996Return made up to 27/05/96; full list of members (7 pages)
18 September 1996Return made up to 27/05/96; full list of members (7 pages)
18 September 1996Location of register of members (1 page)
18 September 1996Location of register of members (1 page)
28 August 1996Director's particulars changed (1 page)
28 August 1996Director's particulars changed (1 page)
31 March 1996Ad 01/07/95--------- £ si 3899@1=3899 £ ic 2/3901 (2 pages)
31 March 1996Ad 01/07/95--------- £ si 3999@1=3999 £ ic 3901/7900 (2 pages)
31 March 1996Full accounts made up to 30 June 1995 (11 pages)
31 March 1996Ad 01/07/95--------- £ si 1400@1=1400 £ ic 7900/9300 (2 pages)
31 March 1996Ad 01/07/95--------- £ si 700@1=700 £ ic 9300/10000 (2 pages)
31 March 1996Ad 01/07/95--------- £ si 700@1=700 £ ic 9300/10000 (2 pages)
31 March 1996Ad 01/07/95--------- £ si 3999@1=3999 £ ic 3901/7900 (2 pages)
31 March 1996Full accounts made up to 30 June 1995 (11 pages)
31 March 1996Ad 01/07/95--------- £ si 1400@1=1400 £ ic 7900/9300 (2 pages)
31 March 1996Ad 01/07/95--------- £ si 3899@1=3899 £ ic 2/3901 (2 pages)
5 February 1996Company name changed churchill residential homes limi ted\certificate issued on 06/02/96 (2 pages)
5 February 1996Company name changed churchill residential homes limi ted\certificate issued on 06/02/96 (2 pages)
18 October 1995£ nc 1000/50000 03/06/95 (1 page)
18 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 October 1995£ nc 1000/50000 03/06/95 (1 page)
10 October 1995Return made up to 27/05/95; full list of members (12 pages)
10 October 1995Return made up to 27/05/95; full list of members (12 pages)
29 September 1995Registered office changed on 29/09/95 from: 25 harley street london W1N 2BR (1 page)
29 September 1995Registered office changed on 29/09/95 from: 25 harley street london W1N 2BR (1 page)
27 September 1995Secretary resigned;new secretary appointed (4 pages)
27 September 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 May 1994Incorporation (16 pages)
27 May 1994Incorporation (16 pages)