Company NameChurchill Hui International Limited
DirectorsNeil Adrian Manley and Geoffrey Mules
Company StatusActive
Company Number03846491
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameNeil Adrian Manley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAnstiebury
Fee Farm Road Claygate
Esher
Surrey
KT10 0JX
Director NameMr Geoffrey Mules
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address97 Church Road
London
W7 3BJ
Secretary NameMr Geoffrey Mules
NationalityBritish
StatusCurrent
Appointed01 September 2000(11 months, 2 weeks after company formation)
Appointment Duration23 years, 8 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address97 Church Road
London
W7 3BJ
Director NameNathalie Maillet
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleArchitect
Correspondence Address44 Avenue Du
Dr Ernest Feltgen
Mondorf Les Bains
L5635
Luxembourg
Director NameMichael O'Gorman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleSurveyor
Correspondence AddressThe Ponds Trevathan Close
Penwartha Road
Bolmgey
Cornwall
TR6 0DH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameNathalie Maillet
NationalityFrench
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleArchitect
Correspondence Address38 Spencer Court
Spencer Road
London
SW20 0QW
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitechurchill-hui.com
Telephone020 88919191
Telephone regionLondon

Location

Registered AddressGrosvenor House
4-7 Station Road
Sunbury-On-Thames
Middlesex
TW16 6SB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

40 at £1Geoffrey Mules
40.00%
Ordinary
30 at £1Michael O'gorman
30.00%
Ordinary
30 at £1Neil Adrian Manley
30.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

7 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
22 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
24 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Registered office address changed from 5 Old Lodge Place St Margarets Twickenham TW1 1RQ to Grosvenor House 4-7 Station Road Sunbury-on-Thames Middlesex TW16 6SB on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 5 Old Lodge Place St Margarets Twickenham TW1 1RQ to Grosvenor House 4-7 Station Road Sunbury-on-Thames Middlesex TW16 6SB on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 5 Old Lodge Place St Margarets Twickenham TW1 1RQ to Grosvenor House 4-7 Station Road Sunbury-on-Thames Middlesex TW16 6SB on 9 October 2015 (1 page)
21 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
28 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
1 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
27 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Geoffrey Mules on 22 September 2010 (2 pages)
23 September 2010Termination of appointment of Michael O'gorman as a director (1 page)
23 September 2010Director's details changed for Geoffrey Mules on 22 September 2010 (2 pages)
23 September 2010Termination of appointment of Michael O'gorman as a director (1 page)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 September 2009Return made up to 22/09/09; full list of members (4 pages)
24 September 2009Return made up to 22/09/09; full list of members (4 pages)
26 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
26 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 September 2008Return made up to 22/09/08; full list of members (4 pages)
29 September 2008Return made up to 22/09/08; full list of members (4 pages)
18 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
18 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
16 October 2007Return made up to 22/09/07; no change of members (7 pages)
16 October 2007Return made up to 22/09/07; no change of members (7 pages)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
4 December 2006Return made up to 22/09/06; full list of members (7 pages)
4 December 2006Return made up to 22/09/06; full list of members (7 pages)
22 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
22 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
13 December 2005Return made up to 22/09/05; full list of members (7 pages)
13 December 2005Return made up to 22/09/05; full list of members (7 pages)
19 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
19 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
27 September 2004Return made up to 22/09/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(9 pages)
27 September 2004Director resigned (1 page)
27 September 2004Return made up to 22/09/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(9 pages)
27 September 2004Director resigned (1 page)
2 December 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
2 December 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
18 September 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
23 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
14 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
17 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
8 October 2001Return made up to 22/09/01; full list of members (8 pages)
8 October 2001Return made up to 22/09/01; full list of members (8 pages)
20 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
20 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
10 November 2000New secretary appointed (4 pages)
10 November 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 November 2000New secretary appointed (4 pages)
10 November 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 November 1999New secretary appointed;new director appointed (2 pages)
22 November 1999Registered office changed on 22/11/99 from: burlington house 40 burlington rise east barnet, barnet hertfordshire EN4 8NN (1 page)
22 November 1999Director resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New secretary appointed;new director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Registered office changed on 22/11/99 from: burlington house 40 burlington rise east barnet, barnet hertfordshire EN4 8NN (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999Director resigned (1 page)
22 September 1999Incorporation (12 pages)
22 September 1999Incorporation (12 pages)