Company NameChurchill Limited
DirectorMark Scott
Company StatusActive - Proposal to Strike off
Company Number03218641
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Previous NameDatabing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Scott
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1996(5 days after company formation)
Appointment Duration27 years, 9 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameBarbara Josephine Milner
NationalityBritish
StatusResigned
Appointed03 July 1996(5 days after company formation)
Appointment Duration2 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address20 Gibbs Couch
Carpenders Park
Watford
Hertfordshire
WD1 5EQ
Secretary NameMr Norman Anthony Marks
NationalityBritish
StatusResigned
Appointed02 September 1996(2 months after company formation)
Appointment Duration21 years, 10 months (resigned 17 July 2018)
RoleCompany Director
Correspondence Address31 Talman Grove
Stanmore
HA7 4AQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitechurchill-express.co.uk

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Scott
50.00%
Ordinary
1 at £1Mr Norman Anthony Marks
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

22 January 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
17 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
8 December 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
11 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
15 March 2019Registered 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 2019Change of details for Mark Scott as a person with significant control on 15 March 2019 (2 pages)
15 March 2019Director's details changed for Mr Mark Scott on 15 March 2019 (2 pages)
20 December 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
17 August 2018Termination of appointment of Norman Anthony Marks as a secretary on 17 July 2018 (1 page)
17 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
20 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
20 July 2017Notification of Mark Scott as a person with significant control on 26 June 2017 (2 pages)
20 July 2017Notification of Mark Scott as a person with significant control on 26 June 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
13 April 2015Registered 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 2015Director's details changed for Mark Scott on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mark Scott on 13 April 2015 (2 pages)
13 April 2015Registered 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 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 July 2010Director's details changed for Mark Scott on 28 June 2010 (2 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mark Scott on 28 June 2010 (2 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 July 2009Return made up to 28/06/09; full list of members (3 pages)
14 July 2009Return made up to 28/06/09; full list of members (3 pages)
8 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 July 2008Return made up to 28/06/08; full list of members (3 pages)
30 July 2008Return made up to 28/06/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 July 2007Return made up to 28/06/07; full list of members (2 pages)
10 July 2007Return made up to 28/06/07; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 July 2006Location of register of members (1 page)
18 July 2006Location of register of members (1 page)
18 July 2006Return made up to 28/06/06; full list of members (2 pages)
18 July 2006Return made up to 28/06/06; full list of members (2 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
13 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 July 2005Return made up to 28/06/05; full list of members (2 pages)
25 July 2005Return made up to 28/06/05; full list of members (2 pages)
12 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 July 2004Return made up to 28/06/04; full list of members (6 pages)
14 July 2004Return made up to 28/06/04; full list of members (6 pages)
10 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 July 2003Return made up to 28/06/03; full list of members (6 pages)
22 July 2003Return made up to 28/06/03; full list of members (6 pages)
13 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 July 2002Return made up to 28/06/02; full list of members (6 pages)
16 July 2002Return made up to 28/06/02; full list of members (6 pages)
8 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
6 July 2000Return made up to 28/06/00; full list of members (6 pages)
6 July 2000Return made up to 28/06/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
20 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
14 July 1999Return made up to 28/06/99; no change of members (4 pages)
14 July 1999Return made up to 28/06/99; no change of members (4 pages)
31 January 1999Registered office changed on 31/01/99 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page)
31 January 1999Registered office changed on 31/01/99 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page)
4 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
4 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
24 June 1998Return made up to 28/06/98; no change of members (4 pages)
24 June 1998Return made up to 28/06/98; no change of members (4 pages)
10 March 1998Accounts made up to 30 June 1997 (5 pages)
10 March 1998Accounts made up to 30 June 1997 (5 pages)
11 July 1997Return made up to 28/06/97; full list of members (6 pages)
11 July 1997Return made up to 28/06/97; full list of members (6 pages)
16 September 1996Secretary resigned (2 pages)
16 September 1996New secretary appointed (1 page)
16 September 1996New secretary appointed (1 page)
16 September 1996Secretary resigned (2 pages)
18 July 1996Company name changed databing LIMITED\certificate issued on 19/07/96 (2 pages)
18 July 1996Company name changed databing LIMITED\certificate issued on 19/07/96 (2 pages)
15 July 1996Director resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996Director resigned (1 page)
15 July 1996Secretary resigned (1 page)
15 July 1996Secretary resigned (1 page)
15 July 1996New secretary appointed (2 pages)
8 July 1996Registered office changed on 08/07/96 from: 120 east road london N1 6AA (1 page)
8 July 1996Registered office changed on 08/07/96 from: 120 east road london N1 6AA (1 page)
28 June 1996Incorporation (15 pages)
28 June 1996Incorporation (15 pages)