Company NameChurch Street Investments Limited
DirectorsJames Fairclough Sheppard and Anthony Miles Dobson
Company StatusActive
Company Number03958654
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)
Previous Name33 Bridge Street Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Fairclough Sheppard
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(same day as company formation)
RoleManaging Director Of Food Co
Country of ResidenceEngland
Correspondence AddressLittle Fulfords
Fulfords Hill
Itchingfield
West Sussex
RH13 0NX
Secretary NameKaren Elizabeth Errington
NationalityBritish
StatusCurrent
Appointed18 April 2005(5 years after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address1 Birchlea Court
Cliftonville
Dorking
Surrey
RH4 2JF
Director NameMr Anthony Miles Dobson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2007(6 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Thameside
Teddington
Middlesex
TW11 9PW
Director NameMr Andrew Hart
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleTelecommunications
Country of ResidenceEngland
Correspondence AddressPinewood Stables
Brook Road, Wormley
Godalming
Surrey
GU8 5UD
Secretary NameMichael Charles Downs
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address156 High Street
Dorking
Surrey
RH4 1BQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.halcyonoffices.com
Email address[email protected]
Telephone01372 700720
Telephone regionEsher

Location

Registered AddressThorncroft Manor Thorncroft Drive
Thorncroft Drive
Leatherhead
Surrey
KT22 8JB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South

Shareholders

500 at £1Anthony Miles Dobson
50.00%
Ordinary
500 at £1Storm Trust Barnett Waddingham Capital Trustees
50.00%
Ordinary

Financials

Year2014
Net Worth£126,336
Cash£621
Current Liabilities£84,711

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

18 June 2007Delivered on: 22 June 2007
Persons entitled: Hsbc Bank PLC

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 66 church street leatherhead mole valley surrey t/n SY615374. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 May 2007Delivered on: 24 May 2007
Persons entitled: Hsbc 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
28 July 2000Delivered on: 1 August 2000
Satisfied on: 30 October 2007
Persons entitled: First National Bank PLC

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Devonshire house,66 church street,leatherhead,surrey KT22 8DJ.all the uncalled capital for the time being.all other f/h and l/h property.all book and other debts and all the undertaking and goodwill and all its property assets and rights whatsoever and wheresoever both present and future.
Fully Satisfied

Filing History

12 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
6 November 2020Secretary's details changed for Karen Elizabeth Temple on 21 September 2012 (1 page)
23 September 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
4 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
28 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
4 March 2019Satisfaction of charge 2 in full (1 page)
4 March 2019Satisfaction of charge 3 in full (2 pages)
6 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
13 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
14 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
10 April 2017Confirmation statement made on 4 November 2016 with updates (6 pages)
10 April 2017Confirmation statement made on 4 November 2016 with updates (6 pages)
6 October 2016Registered office address changed from Devonshire House 66 Church Street Leatherhead Surrey KT22 8DP to Thorncroft Manor Thorncroft Drive Thorncroft Drive Leatherhead Surrey KT22 8JB on 6 October 2016 (1 page)
6 October 2016Registered office address changed from Devonshire House 66 Church Street Leatherhead Surrey KT22 8DP to Thorncroft Manor Thorncroft Drive Thorncroft Drive Leatherhead Surrey KT22 8JB on 6 October 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(6 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(6 pages)
30 March 2015Register(s) moved to registered inspection location Wesley House Bull Hill Leatherhead Surrey KT22 7AH (1 page)
30 March 2015Register(s) moved to registered inspection location Wesley House Bull Hill Leatherhead Surrey KT22 7AH (1 page)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(6 pages)
30 March 2015Register inspection address has been changed to Wesley House Bull Hill Leatherhead Surrey KT22 7AH (1 page)
30 March 2015Register inspection address has been changed to Wesley House Bull Hill Leatherhead Surrey KT22 7AH (1 page)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(5 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
9 April 2013Registered office address changed from , Thorncroft Manor Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from , Thorncroft Manor Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from , Thorncroft Manor Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, United Kingdom on 9 April 2013 (1 page)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Director's details changed for Anthony Miles Dobson on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Anthony Miles Dobson on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Anthony Miles Dobson on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 April 2009Return made up to 29/03/09; full list of members (4 pages)
1 April 2009Return made up to 29/03/09; full list of members (4 pages)
31 March 2009Registered office changed on 31/03/2009 from, devonshire house, 66 church street, leatherhead, surrey, KT22 7PL (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Registered office changed on 31/03/2009 from, devonshire house, 66 church street, leatherhead, surrey, KT22 7PL (1 page)
31 March 2009Location of register of members (1 page)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 April 2008Return made up to 29/03/08; full list of members (4 pages)
21 April 2008Return made up to 29/03/08; full list of members (4 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Return made up to 29/03/07; full list of members (3 pages)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Return made up to 29/03/07; full list of members (3 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 March 2006Return made up to 29/03/06; full list of members (2 pages)
31 March 2006Return made up to 29/03/06; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
12 April 2005Return made up to 29/03/05; full list of members (2 pages)
12 April 2005Return made up to 29/03/05; full list of members (2 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 April 2004Return made up to 29/03/04; full list of members (6 pages)
2 April 2004Return made up to 29/03/04; full list of members (6 pages)
24 July 2003Company name changed 33 bridge street LIMITED\certificate issued on 24/07/03 (2 pages)
24 July 2003Company name changed 33 bridge street LIMITED\certificate issued on 24/07/03 (2 pages)
29 May 2003Return made up to 29/03/03; full list of members (6 pages)
29 May 2003Return made up to 29/03/03; full list of members (6 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
14 May 2002Full accounts made up to 31 December 2001 (12 pages)
14 May 2002Full accounts made up to 31 December 2001 (12 pages)
10 April 2002Return made up to 29/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2002Return made up to 29/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2002Registered office changed on 25/02/02 from: philip conway thomas, 62B west street, dorking, surrey RH4 1BS (1 page)
25 February 2002Registered office changed on 25/02/02 from: philip conway thomas 62B west street dorking surrey RH4 1BS (1 page)
13 December 2001Full accounts made up to 31 March 2001 (11 pages)
13 December 2001Full accounts made up to 31 March 2001 (11 pages)
17 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
17 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
13 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2000Ad 11/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 August 2000Ad 11/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Incorporation (17 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Incorporation (17 pages)