Trafalgar Square
London
WC2N 5HR
Director Name | Paul Dennis Jones |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2014(19 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 15 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Daniel John Moody |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Role | Builder |
Correspondence Address | 3 Pamplyn Close Pennington Lymington Hampshire SO41 9LD |
Secretary Name | Jason Pink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Role | Builder |
Correspondence Address | 3 Pamplyn Close Pennington Lymington Hampshire SO41 9LD |
Director Name | Mr Clinton James McCarthy |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 10 November 2014) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Spencer John McCarthy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 10 November 2014) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Mr Clinton James McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 08 July 2014) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Millstream House Parkside Christchurch Road Ringwood Hampshire BH24 3SG |
Director Name | Mr Dean Marlow |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(19 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 10 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Mr Nigel Anthony Lawrence |
---|---|
Status | Resigned |
Appointed | 08 July 2014(19 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 10 November 2014) |
Role | Company Director |
Correspondence Address | Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.churchillretirement.co.uk/ |
---|---|
Telephone | 0800 4581856 |
Telephone region | Freephone |
Registered Address | Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Churchill Retirement (Group) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | Application to strike the company off the register (3 pages) |
21 November 2014 | Statement of capital on 21 November 2014
|
21 November 2014 | Resolutions
|
21 November 2014 | Statement by Directors (1 page) |
21 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
21 November 2014 | Solvency Statement dated 18/11/14 (1 page) |
21 November 2014 | Resolutions
|
21 November 2014 | Statement of company's objects (2 pages) |
20 November 2014 | Company name changed emlor property no.5 LIMITED\certificate issued on 20/11/14
|
19 November 2014 | Registered office address changed from Millstream House Parkside Christchurch Road Ringwood Hampshire BH24 3SG to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 19 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of Clinton James Mccarthy as a director on 10 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of Spencer John Mccarthy as a director on 10 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of Dean Marlow as a director on 10 November 2014 (2 pages) |
19 November 2014 | Appointment of Charles Crowe as a director on 10 November 2014 (3 pages) |
19 November 2014 | Appointment of Paul Dennis Jones as a director on 10 November 2014 (3 pages) |
19 November 2014 | Termination of appointment of Nigel Anthony Lawrence as a secretary on 10 November 2014 (2 pages) |
10 July 2014 | Appointment of Mr Dean Marlow as a director (2 pages) |
10 July 2014 | Termination of appointment of Clinton Mccarthy as a secretary (1 page) |
10 July 2014 | Appointment of Mr Nigel Anthony Lawrence as a secretary (2 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
31 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
7 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
16 January 2013 | Company name changed millstream retirement care LIMITED\certificate issued on 16/01/13
|
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
14 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
24 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Mr Clinton James Mccarthy on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Spencer John Mccarthy on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mr Clinton James Mccarthy on 23 December 2009 (1 page) |
14 December 2009 | Change of name notice (2 pages) |
14 December 2009 | Company name changed westminster retirement homes LIMITED\certificate issued on 14/12/09
|
6 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
5 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
4 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
2 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 September 2006 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
17 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 January 2002 | Return made up to 23/12/01; full list of members
|
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: lynwood court priestlands place lymington hampshire SO41 9GA (1 page) |
9 January 2001 | Return made up to 23/12/00; full list of members
|
7 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
14 December 1998 | Return made up to 23/12/98; no change of members (4 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
23 July 1998 | Return made up to 23/12/97; full list of members (6 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 11 stanford road lymington hampshire SO41 9GF (1 page) |
3 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
17 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
1 October 1996 | Resolutions
|
6 June 1996 | Return made up to 23/12/95; full list of members (6 pages) |
18 April 1996 | Company name changed kingsley homes LIMITED\certificate issued on 19/04/96 (2 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: wattons farm holmsley road wooton new milton hampshire BH25 5PR (1 page) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Secretary resigned (2 pages) |
17 April 1996 | New secretary appointed;new director appointed (2 pages) |
23 December 1994 | Incorporation (13 pages) |