Company Name67 Christchurch Limited
Company StatusActive
Company Number04591321
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePeter Weatherburn
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2002(same day as company formation)
RoleResearch Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
67 Christchurch Road
London
SW2 3DH
Secretary NameMr Peter Weatherburn
StatusCurrent
Appointed01 December 2015(13 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address67 Christchurch Road
London
SW2 3DH
Director NameRichard Joseph Teahan
Date of BirthNovember 1988 (Born 35 years ago)
NationalityIrish
StatusCurrent
Appointed14 January 2020(17 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RolePsychometrician
Country of ResidenceEngland
Correspondence Address67 Christchurch Road
London
SW2 3DH
Director NamePaula Danielle Hanley
Date of BirthJuly 1989 (Born 34 years ago)
NationalityIrish
StatusCurrent
Appointed14 January 2020(17 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleOperations Associate
Country of ResidenceEngland
Correspondence Address67 Christchurch Road
London
SW2 3DH
Director NameMr Laven Sivarajah
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address67 Christchurch Road
London
SW2 3DH
Director NameMs Shreenidhi Subramanian
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address67 Christchurch Road
London
SW2 3DH
Director NameMr David Jonathan Collins
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleSenior Account Executive
Country of ResidenceEngland
Correspondence Address67 Christchurch Road
London
SW2 3DH
Director NameCourtney Dean Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Greyswood Street
Streatham
London
SW16 6QN
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Director NameAnvoluwapo Oyebanjo
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleScreenwriter
Correspondence Address12th 68 Draper House
Hampton Street
London
SE1 6SX
Director NameDuncan James David Gambrill
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTop Floor Flat 67 Christchurch Road
Tulse Hill
London
SW2 3DH
Secretary NamePeter Weatherburn
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleResearch Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
67 Christchurch Road
London
SW2 3DH
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Director NameAndrew Stephen Jones
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(6 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 08 February 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
67 Christchurch Road Tulse Hill
London
SW2 3DH
Director NameMr Richard Danso
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(2 years after company formation)
Appointment Duration9 years, 8 months (resigned 10 August 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address215 Malpas Road
Brockley
SE4 1BH
Director NameGavin Russell Collins
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(5 years after company formation)
Appointment Duration5 years, 9 months (resigned 08 September 2013)
RolePR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat
67 Christchurch Road Tulse Hill
London
SW2 3DH
Secretary NameAndrew Stephen Jones
NationalityBritish
StatusResigned
Appointed01 December 2007(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
67 Christchurch Road Tulse Hill
London
SW2 3DH
Secretary NameMr Gavin Russell Collins
StatusResigned
Appointed08 February 2010(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2013)
RoleCompany Director
Correspondence Address67 Christchurch Road
London
SW2 3DH
Director NameMr Patrick James Arthur Millar
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2015)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address67 Christchurch Road
London
SW2 3DH
Secretary NameMrs Ellen Millar
StatusResigned
Appointed08 September 2013(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2015)
RoleCompany Director
Correspondence Address67 Christchurch Road
London
SW2 3DH
Director NameMr Geraint Tudor Jones
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(10 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 January 2020)
RoleCountry Risk Analyst
Country of ResidenceEngland
Correspondence Address67 Christchurch Road
London
SW2 3DH
Director NameMiss Claire Roberts
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(10 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 January 2020)
RoleForensic Mental Health Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address67 Christchurch Road
London
SW2 3DH
Director NameMr Alec Richard Mitchell
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(11 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 December 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address67 Christchurch Road
First Floor Flat
London
SW2 3DH
Director NameMiss Pernelle Nunez
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(11 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 December 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address67 Christchurch Road
First Floor
London
SW2 3DH
Director NameMr Daniel Lee Cullingham
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 07 August 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address67 Christchurch Road
London
SW2 3DH
Director NameMiss Katherine Elizabeth Ruddy
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 August 2021)
RoleBid Manager
Country of ResidenceEngland
Correspondence Address67 Christchurch Road
London
SW2 3DH

Contact

Websitewww.gavsbookreviews.com

Location

Registered Address67 Christchurch Road
London
SW2 3DH
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London

Shareholders

1 at £1Alec Mitchell
25.00%
Ordinary
1 at £1Daniel Lee Cullingham
25.00%
Ordinary
1 at £1Geraint Tudor Jones & Claire Roberts
25.00%
Ordinary
1 at £1Vijay Kumari & Peter Weatherburn
25.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

24 December 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
24 December 2020Appointment of Ms. Shreenidhi Subramanian as a director on 24 December 2020 (2 pages)
24 December 2020Termination of appointment of Alec Richard Mitchell as a director on 24 December 2020 (1 page)
24 December 2020Appointment of Mr. Laven Sivarajah as a director on 24 December 2020 (2 pages)
24 December 2020Termination of appointment of Pernelle Nunez as a director on 24 December 2020 (1 page)
27 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
26 January 2020Termination of appointment of Claire Roberts as a director on 14 January 2020 (1 page)
26 January 2020Appointment of Paula Danielle Hanley as a director on 14 January 2020 (2 pages)
26 January 2020Termination of appointment of Geraint Tudor Jones as a director on 14 January 2020 (1 page)
26 January 2020Appointment of Miss Katherine Elizabeth Ruddy as a director on 14 January 2020 (2 pages)
26 January 2020Appointment of Richard Joseph Teahan as a director on 14 January 2020 (2 pages)
29 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
25 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
28 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
19 August 2018Termination of appointment of Daniel Lee Cullingham as a director on 7 August 2018 (1 page)
26 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
29 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
29 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
7 December 2015Appointment of Mr Daniel Lee Cullingham as a director on 1 December 2015 (2 pages)
7 December 2015Appointment of Mr Daniel Lee Cullingham as a director on 1 December 2015 (2 pages)
7 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4
(8 pages)
7 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4
(8 pages)
1 December 2015Termination of appointment of Patrick James Arthur Millar as a director on 30 November 2015 (1 page)
1 December 2015Termination of appointment of Ellen Millar as a secretary on 30 November 2015 (1 page)
1 December 2015Appointment of Mr Peter Weatherburn as a secretary on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Peter Weatherburn as a secretary on 1 December 2015 (2 pages)
1 December 2015Termination of appointment of Ellen Millar as a secretary on 30 November 2015 (1 page)
1 December 2015Termination of appointment of Patrick James Arthur Millar as a director on 30 November 2015 (1 page)
31 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
31 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4
(8 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4
(8 pages)
10 August 2014Appointment of Mr Alec Richard Mitchell as a director on 24 July 2014 (2 pages)
10 August 2014Appointment of Miss Pernelle Nunez as a director on 24 July 2014 (2 pages)
10 August 2014Appointment of Mr Alec Richard Mitchell as a director on 24 July 2014 (2 pages)
10 August 2014Termination of appointment of Richard Danso as a director on 10 August 2014 (1 page)
10 August 2014Termination of appointment of Richard Danso as a director on 10 August 2014 (1 page)
10 August 2014Appointment of Miss Pernelle Nunez as a director on 24 July 2014 (2 pages)
11 June 2014Appointment of Miss Claire Roberts as a director (2 pages)
11 June 2014Appointment of Miss Claire Roberts as a director (2 pages)
10 June 2014Appointment of Mr Geraint Tudor Jones as a director (2 pages)
10 June 2014Appointment of Mr Geraint Tudor Jones as a director (2 pages)
30 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
24 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 4
(6 pages)
24 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 4
(6 pages)
8 September 2013Termination of appointment of Gavin Collins as a secretary (1 page)
8 September 2013Appointment of Mrs Ellen Millar as a secretary (1 page)
8 September 2013Termination of appointment of Gavin Collins as a director (1 page)
8 September 2013Termination of appointment of Gavin Collins as a secretary (1 page)
8 September 2013Appointment of Mrs Ellen Millar as a secretary (1 page)
8 September 2013Termination of appointment of Gavin Collins as a director (1 page)
2 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
2 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
25 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
25 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
4 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
27 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
27 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
17 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
8 April 2010Appointment of Mr Patrick James Arthur Millar as a director (2 pages)
8 April 2010Appointment of Mr Patrick James Arthur Millar as a director (2 pages)
9 February 2010Termination of appointment of Andrew Jones as a director (1 page)
9 February 2010Termination of appointment of Andrew Jones as a secretary (1 page)
9 February 2010Termination of appointment of Andrew Jones as a secretary (1 page)
9 February 2010Appointment of Mr Gavin Russell Collins as a secretary (1 page)
9 February 2010Appointment of Mr Gavin Russell Collins as a secretary (1 page)
9 February 2010Termination of appointment of Andrew Jones as a director (1 page)
24 December 2009Director's details changed for Gavin Russell Collins on 15 November 2009 (2 pages)
24 December 2009Director's details changed for Peter Weatherburn on 15 November 2009 (2 pages)
24 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Gavin Russell Collins on 15 November 2009 (2 pages)
24 December 2009Director's details changed for Mr Richard Danso on 15 November 2009 (2 pages)
24 December 2009Director's details changed for Peter Weatherburn on 15 November 2009 (2 pages)
24 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Mr Richard Danso on 15 November 2009 (2 pages)
24 December 2009Director's details changed for Andrew Stephen Jones on 15 November 2009 (2 pages)
24 December 2009Director's details changed for Andrew Stephen Jones on 15 November 2009 (2 pages)
5 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
5 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
12 December 2008Return made up to 15/11/08; full list of members (5 pages)
12 December 2008Director's change of particulars / richard danso / 12/08/2008 (2 pages)
12 December 2008Return made up to 15/11/08; full list of members (5 pages)
12 December 2008Director's change of particulars / richard danso / 12/08/2008 (2 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
12 December 2007Return made up to 15/11/07; no change of members (8 pages)
12 December 2007Return made up to 15/11/07; no change of members (8 pages)
21 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
21 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
18 December 2006Return made up to 15/11/06; full list of members (9 pages)
18 December 2006Return made up to 15/11/06; full list of members (9 pages)
4 January 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
16 December 2005Return made up to 15/11/05; full list of members (9 pages)
16 December 2005Return made up to 15/11/05; full list of members (9 pages)
14 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
14 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
13 December 2004New director appointed (2 pages)
13 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
13 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
13 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 February 2003Ad 24/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 February 2003Ad 24/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New secretary appointed;new director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New secretary appointed;new director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
15 November 2002Incorporation (19 pages)
15 November 2002Incorporation (19 pages)