Company NameChurchill Property Developments Limited
DirectorPeter Kilmartin
Company StatusActive
Company Number03895475
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Kilmartin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed14 August 2010(10 years, 8 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Director NameMarian Kilmartin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Hillside
New Barnet
Barnet
Hertfordshire
EN5 1LU
Secretary NamePeter Kilmartin
NationalityIrish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleContractor
Correspondence Address14 Hillside
New Barnet
Barnet
Hertfordshire
EN5 1LU
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitechurchillretirement.co.uk
Email address[email protected]
Telephone0800 4581856
Telephone regionFreephone

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Peter Kilmartin
100.00%
Ordinary

Financials

Year2014
Net Worth£3,586,250
Cash£38,600
Current Liabilities£190,922

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

15 July 2005Delivered on: 21 July 2005
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: 50A high street barnet herts.
Outstanding
8 July 2005Delivered on: 12 July 2005
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: L/H flat 5 york mansions chichele road london.
Outstanding
18 October 2004Delivered on: 20 October 2004
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: F/H 23 and 25 weastherill road london.
Outstanding
30 September 2004Delivered on: 14 October 2004
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.
Outstanding
2 May 2006Delivered on: 3 May 2006
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: F/H property k/a 104A myddleton road, wood green, london.
Outstanding
20 March 2006Delivered on: 23 March 2006
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: F/H property k/a 6 lynmouth road london.
Outstanding
29 July 2003Delivered on: 31 July 2003
Satisfied on: 23 December 2013
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 victoria avenue, new barnet, herts EN4 9DE. The rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
29 May 2002Delivered on: 6 June 2002
Satisfied on: 23 December 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14 victoria avenue new barnet t/no: NGL83919. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
30 April 2001Delivered on: 4 May 2001
Satisfied on: 23 December 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 104/104A myddleton road wood green london N22 floating security all moveable plant machinery implements utensils furniture equipment stock in trade work in progress and other chattles.
Fully Satisfied
30 October 2000Delivered on: 2 November 2000
Satisfied on: 23 December 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 25 wetherhill road muswell hill london t/n MX303452. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 July 2000Delivered on: 1 August 2000
Satisfied on: 23 December 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The freehold property known as 23 wetherill road muswell hill london N10. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
12 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
29 June 2021Compulsory strike-off action has been discontinued (1 page)
28 June 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 June 2021Compulsory strike-off action has been suspended (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
11 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 January 2020Confirmation statement made on 30 November 2019 with updates (5 pages)
23 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
6 December 2019Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 6 December 2019 (1 page)
5 December 2019Change of details for Mr Peter Kilmartin as a person with significant control on 6 April 2016 (2 pages)
17 April 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
24 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
7 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
1 June 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2013Satisfaction of charge 1 in full (2 pages)
23 December 2013Satisfaction of charge 3 in full (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Satisfaction of charge 2 in full (2 pages)
23 December 2013Satisfaction of charge 5 in full (1 page)
23 December 2013Satisfaction of charge 1 in full (2 pages)
23 December 2013Satisfaction of charge 2 in full (2 pages)
23 December 2013Satisfaction of charge 4 in full (2 pages)
23 December 2013Satisfaction of charge 5 in full (1 page)
23 December 2013Satisfaction of charge 4 in full (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Satisfaction of charge 3 in full (1 page)
20 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
20 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
26 November 2013Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 26 November 2013 (1 page)
26 November 2013Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 26 November 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
26 April 2012Registered office address changed from 104B Myddleton Road, Wood Green London N22 8NQ on 26 April 2012 (1 page)
26 April 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
26 April 2012Registered office address changed from 104B Myddleton Road, Wood Green London N22 8NQ on 26 April 2012 (1 page)
26 April 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
1 April 2011Termination of appointment of Peter Kilmartin as a secretary (1 page)
1 April 2011Termination of appointment of Peter Kilmartin as a secretary (1 page)
1 April 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
7 February 2011Appointment of Mr Peter Kilmartin as a director (2 pages)
7 February 2011Termination of appointment of Marian Kilmartin as a director (1 page)
7 February 2011Appointment of Mr Peter Kilmartin as a director (2 pages)
7 February 2011Termination of appointment of Marian Kilmartin as a director (1 page)
12 June 2010Compulsory strike-off action has been discontinued (2 pages)
12 June 2010Compulsory strike-off action has been discontinued (2 pages)
11 June 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Marian Kilmartin on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Marian Kilmartin on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Marian Kilmartin on 1 October 2009 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 February 2009Return made up to 16/12/08; full list of members (3 pages)
26 February 2009Return made up to 16/12/08; full list of members (3 pages)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
23 February 2009Registered office changed on 23/02/2009 from 104B myddleton road, wood green london N22 N22 8NQ (1 page)
23 February 2009Registered office changed on 23/02/2009 from 104B myddleton road, wood green london N22 N22 8NQ (1 page)
23 February 2009Return made up to 16/12/07; full list of members (3 pages)
23 February 2009Return made up to 16/12/07; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
26 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 April 2007Return made up to 16/12/06; full list of members (2 pages)
4 April 2007Registered office changed on 04/04/07 from: 104B myddleton road wood green london N22 (1 page)
4 April 2007Return made up to 16/12/06; full list of members (2 pages)
4 April 2007Registered office changed on 04/04/07 from: 104B myddleton road wood green london N22 (1 page)
1 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
4 January 2006Return made up to 16/12/04; full list of members (6 pages)
4 January 2006Return made up to 16/12/04; full list of members (6 pages)
4 January 2006Return made up to 16/12/05; full list of members (6 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (9 pages)
14 October 2004Particulars of mortgage/charge (9 pages)
8 October 2004Return made up to 16/12/03; full list of members (6 pages)
8 October 2004Return made up to 16/12/03; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
7 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 January 2003Return made up to 16/12/02; full list of members (6 pages)
17 January 2003Return made up to 16/12/02; full list of members (6 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
14 December 2001Return made up to 16/12/01; full list of members (6 pages)
14 December 2001Return made up to 16/12/01; full list of members (6 pages)
29 November 2001Registered office changed on 29/11/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
29 November 2001Registered office changed on 29/11/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
1 May 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 March 2001Return made up to 16/12/00; full list of members (7 pages)
20 March 2001Return made up to 16/12/00; full list of members (7 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000Director resigned (1 page)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000Registered office changed on 18/01/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU (1 page)
18 January 2000Registered office changed on 18/01/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU (1 page)
18 January 2000New director appointed (2 pages)
16 December 1999Incorporation (13 pages)
16 December 1999Incorporation (13 pages)