Hampton
Middlesex
TW12 2LX
Secretary Name | Mr Nazim Manji |
---|---|
Status | Current |
Appointed | 14 September 2010(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 60 Wensleydale Road Hampton Middlesex TW12 2LX |
Director Name | Mr Abu-Talib Hassanali Jivraj Merali |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 April 1995) |
Role | Solicitor Consultant |
Correspondence Address | 17 Church Mount Hampstead London N2 0RW |
Secretary Name | Lip Hor Lum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 16 May 1995) |
Role | Secretary |
Correspondence Address | Vicarage House 58/60 Kensington Church Street London W8 4DB |
Director Name | Rajabali Zarei |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 months after company formation) |
Appointment Duration | 6 days (resigned 03 May 1995) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 93 Robin Hood Lane Kingston Vale London SW15 3QR |
Secretary Name | Mr Kanti Kalidas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | 10 Sixth Cross Road Twickenham Middlesex TW2 5PB |
Secretary Name | Mr Nzim Manji |
---|---|
Status | Resigned |
Appointed | 30 November 2009(14 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(12 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 14 January 2009) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Aston House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2009(14 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 November 2009) |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Registered Address | 60 Wensleydale Road Hampton Middlesex TW12 2LX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Churchill Investments (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,180,229 |
Cash | £1,735 |
Current Liabilities | £315,429 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
17 July 2019 | Delivered on: 20 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
3 November 2017 | Delivered on: 9 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold known as 29-31 mayfield road, sutton surrey. Title numbers SY117260 and SY155535. Outstanding |
3 November 2017 | Delivered on: 7 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: None. Outstanding |
19 September 2007 | Delivered on: 20 September 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St judes n h 29-31 mayfield road sutton surrey all uncalled capital intellectual property rights all other f/h and l/h property any legal or beneficial interest in all or any securities stock in trade and plant book debts. Outstanding |
29 December 1997 | Delivered on: 10 January 1998 Satisfied on: 23 October 2007 Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 June 1995 | Delivered on: 6 July 1995 Satisfied on: 14 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St judes nursing home 29/31 mayfield road sutton l/b of sutton t/no SY117260 & SY155535. Fully Satisfied |
30 June 1995 | Delivered on: 6 July 1995 Satisfied on: 14 September 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re churchill residential care and nursing homes limitedhigh interest business account account no 7025117. Fully Satisfied |
30 June 1995 | Delivered on: 6 July 1995 Satisfied on: 14 September 2007 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
---|---|
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
1 March 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
28 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
6 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 August 2021 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
7 March 2021 | Cessation of Amyna Manji as a person with significant control on 15 February 2021 (1 page) |
7 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
7 March 2021 | Notification of Churchill Investments Uk Ltd as a person with significant control on 15 February 2021 (2 pages) |
17 March 2020 | Unaudited abridged accounts made up to 31 December 2018 (14 pages) |
3 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
20 July 2019 | Registration of charge 030137040008, created on 17 July 2019 (56 pages) |
29 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
13 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
4 May 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 30 June 2017 (14 pages) |
18 December 2017 | Satisfaction of charge 5 in full (1 page) |
9 November 2017 | Registration of charge 030137040007, created on 3 November 2017 (10 pages) |
9 November 2017 | Registration of charge 030137040007, created on 3 November 2017 (10 pages) |
7 November 2017 | Registration of charge 030137040006, created on 3 November 2017 (18 pages) |
7 November 2017 | Registration of charge 030137040006, created on 3 November 2017 (18 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
4 June 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 February 2012 (1 page) |
22 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
22 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
28 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Appointment of Mr Nazim Manji as a secretary (1 page) |
14 September 2010 | Appointment of Mr Nazim Manji as a secretary (1 page) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
24 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Amyna Manji on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Amyna Manji on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Amyna Manji on 1 January 2010 (2 pages) |
1 December 2009 | Termination of appointment of Nzim Manji as a secretary (1 page) |
1 December 2009 | Termination of appointment of Nzim Manji as a secretary (1 page) |
30 November 2009 | Appointment of Mr Nzim Manji as a secretary (1 page) |
30 November 2009 | Termination of appointment of Aston House Nominees Limited as a secretary (1 page) |
30 November 2009 | Appointment of Mr Nzim Manji as a secretary (1 page) |
30 November 2009 | Termination of appointment of Aston House Nominees Limited as a secretary (1 page) |
15 April 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
15 April 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
26 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
16 February 2009 | Secretary appointed aston house nominees LIMITED (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
16 February 2009 | Secretary appointed aston house nominees LIMITED (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
14 January 2009 | Appointment terminated secretary international registrars LIMITED (1 page) |
14 January 2009 | Appointment terminated secretary international registrars LIMITED (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
21 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
3 April 2006 | Return made up to 24/01/06; full list of members (2 pages) |
3 April 2006 | Return made up to 24/01/06; full list of members (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 March 2005 | Return made up to 24/01/05; full list of members (5 pages) |
16 March 2005 | Return made up to 24/01/05; full list of members (5 pages) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
15 June 2004 | Auditor's resignation (1 page) |
15 June 2004 | Auditor's resignation (1 page) |
9 February 2004 | Return made up to 24/01/04; full list of members (5 pages) |
9 February 2004 | Return made up to 24/01/04; full list of members (5 pages) |
13 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
13 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 February 2003 | Return made up to 24/01/03; full list of members (5 pages) |
26 February 2003 | Return made up to 24/01/03; full list of members (5 pages) |
19 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
19 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
11 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
18 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 January 2001 | Return made up to 24/01/01; full list of members (5 pages) |
30 January 2001 | Return made up to 24/01/01; full list of members (5 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | £ nc 1000/100000 30/05/00 (1 page) |
13 June 2000 | £ nc 1000/100000 30/05/00 (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | Ad 30/05/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
13 June 2000 | Ad 30/05/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
17 February 2000 | Return made up to 24/01/00; full list of members (5 pages) |
17 February 2000 | Return made up to 24/01/00; full list of members (5 pages) |
4 August 1999 | Full accounts made up to 30 June 1998 (14 pages) |
4 August 1999 | Full accounts made up to 30 June 1998 (14 pages) |
24 March 1999 | Return made up to 24/01/99; full list of members (6 pages) |
24 March 1999 | Return made up to 24/01/99; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 30 June 1997 (13 pages) |
30 July 1998 | Full accounts made up to 30 June 1997 (13 pages) |
30 May 1998 | Return made up to 24/01/98; full list of members (6 pages) |
30 May 1998 | Return made up to 24/01/98; full list of members (6 pages) |
2 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
2 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
10 January 1998 | Particulars of mortgage/charge (3 pages) |
10 January 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1997 | Return made up to 24/01/97; no change of members (5 pages) |
1 April 1997 | Return made up to 24/01/97; no change of members (5 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
28 August 1996 | Director's particulars changed (1 page) |
28 August 1996 | Director's particulars changed (1 page) |
2 July 1996 | Return made up to 24/01/96; full list of members (7 pages) |
2 July 1996 | Return made up to 24/01/96; full list of members (7 pages) |
2 April 1996 | Accounting reference date shortened from 31/01 to 30/06 (1 page) |
2 April 1996 | Accounting reference date shortened from 31/01 to 30/06 (1 page) |
31 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 58-60 kensington church street london W8 4DB (1 page) |
3 October 1995 | Registered office changed on 03/10/95 from: 58-60 kensington church street london W8 4DB (1 page) |
29 June 1995 | Company name changed holborn business centre LIMITED\certificate issued on 29/06/95 (2 pages) |
29 June 1995 | Company name changed holborn business centre LIMITED\certificate issued on 29/06/95 (2 pages) |
19 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
23 February 1995 | Memorandum and Articles of Association (8 pages) |
23 February 1995 | Memorandum and Articles of Association (8 pages) |
17 February 1995 | Company name changed\certificate issued on 17/02/95 (2 pages) |
17 February 1995 | Company name changed\certificate issued on 17/02/95 (2 pages) |
24 January 1995 | Incorporation (8 pages) |
24 January 1995 | Incorporation (8 pages) |