Greenford
Middlesex
UB6 0FX
Secretary Name | Barbara Josephine Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(5 days after company formation) |
Appointment Duration | 2 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 20 Gibbs Couch Carpenders Park Watford Hertfordshire WD1 5EQ |
Secretary Name | Mr Norman Anthony Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(2 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 17 July 2018) |
Role | Company Director |
Correspondence Address | 31 Talman Grove Stanmore HA7 4AQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | churchill-express.co.uk |
---|
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Mark Scott 50.00% Ordinary |
---|---|
1 at £1 | Mr Norman Anthony Marks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
22 January 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
---|---|
17 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
8 December 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
11 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
15 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page) |
15 March 2019 | Change of details for Mark Scott as a person with significant control on 15 March 2019 (2 pages) |
15 March 2019 | Director's details changed for Mr Mark Scott on 15 March 2019 (2 pages) |
20 December 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
17 August 2018 | Termination of appointment of Norman Anthony Marks as a secretary on 17 July 2018 (1 page) |
17 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
20 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
20 July 2017 | Notification of Mark Scott as a person with significant control on 26 June 2017 (2 pages) |
20 July 2017 | Notification of Mark Scott as a person with significant control on 26 June 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mark Scott on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mark Scott on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 July 2010 | Director's details changed for Mark Scott on 28 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mark Scott on 28 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
30 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 July 2006 | Location of register of members (1 page) |
18 July 2006 | Location of register of members (1 page) |
18 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
13 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
25 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
10 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
22 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
13 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
16 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
8 August 2001 | Return made up to 28/06/01; full list of members
|
8 August 2001 | Return made up to 28/06/01; full list of members
|
1 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
20 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
14 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page) |
31 January 1999 | Registered office changed on 31/01/99 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page) |
4 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 June 1998 | Return made up to 28/06/98; no change of members (4 pages) |
24 June 1998 | Return made up to 28/06/98; no change of members (4 pages) |
10 March 1998 | Accounts made up to 30 June 1997 (5 pages) |
10 March 1998 | Accounts made up to 30 June 1997 (5 pages) |
11 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
11 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
16 September 1996 | Secretary resigned (2 pages) |
16 September 1996 | New secretary appointed (1 page) |
16 September 1996 | New secretary appointed (1 page) |
16 September 1996 | Secretary resigned (2 pages) |
18 July 1996 | Company name changed databing LIMITED\certificate issued on 19/07/96 (2 pages) |
18 July 1996 | Company name changed databing LIMITED\certificate issued on 19/07/96 (2 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: 120 east road london N1 6AA (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: 120 east road london N1 6AA (1 page) |
28 June 1996 | Incorporation (15 pages) |
28 June 1996 | Incorporation (15 pages) |