6th Floor
London
SW1Y 4AJ
Director Name | Mr Justin Anthony Hilbert |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 July 2016(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 30 Panton Street 6th Floor London SW1Y 4AJ |
Director Name | Patrick Churchill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 March 2003(3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 March 2010) |
Role | Self Employed |
Correspondence Address | 3 Place Du Palais 98000 Monaco Foreign |
Director Name | Mr Justin Anthony Hilbert |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 March 2003(3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 March 2010) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 37 Ave Princess Grace 98000 |
Secretary Name | Bryan Hilbert |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 September 2003) |
Role | Trader |
Correspondence Address | 27 Fitzroy Road Primrose Hill London NW1 8TP |
Director Name | Stephen Michael Schlemmer |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 July 2016) |
Role | Securities Salesperson |
Country of Residence | United Kingdom |
Correspondence Address | 111 Regents Park Road Primrose Hill London NW1 8UR |
Secretary Name | Mr Umesh Gohil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 7c High Street Barnrt EN5 5UE |
Director Name | Mr Umesh Gohil |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | BKL Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 March 2007) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Telephone | 020 74836530 |
---|---|
Telephone region | London |
Registered Address | 30 Panton Street 6th Floor London SW1Y 4AJ |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
60k at £1 | Churchill Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,514,072 |
Net Worth | £763,883 |
Cash | £204,484 |
Current Liabilities | £51,041 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
3 December 2004 | Delivered on: 16 December 2004 Persons entitled: Interappart Corp. Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit from time to time standing to the credit of the designated deposit account. Outstanding |
---|
9 October 2020 | Full accounts made up to 30 June 2020 (23 pages) |
---|---|
21 April 2020 | Director's details changed for Mr Patrick John Churchill on 1 April 2020 (2 pages) |
21 April 2020 | Director's details changed for Mr Justin Anthony Hilbert on 1 April 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
17 February 2020 | Registered office address changed from 3rd Floor 33 Cavendish Square London W1G 0PW United Kingdom to 17 Hanover Square Mayfair London W1S 1BN on 17 February 2020 (1 page) |
3 February 2020 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 3rd Floor 33 Cavendish Square London W1G 0PW on 3 February 2020 (1 page) |
3 February 2020 | Notification of Justin Anthony Hilbert as a person with significant control on 29 July 2016 (2 pages) |
3 February 2020 | Notification of Patrick John Churchill as a person with significant control on 29 July 2016 (2 pages) |
26 September 2019 | Full accounts made up to 30 June 2019 (20 pages) |
12 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
1 March 2019 | Director's details changed for Mr Justin Anthony Hilbert on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Umesh Gohil as a director on 1 March 2019 (1 page) |
1 March 2019 | Director's details changed for Mr Patrick John Churchill on 1 March 2019 (2 pages) |
22 August 2018 | Full accounts made up to 30 June 2018 (20 pages) |
21 March 2018 | Confirmation statement made on 10 March 2018 with updates (5 pages) |
29 August 2017 | Full accounts made up to 30 June 2017 (20 pages) |
29 August 2017 | Full accounts made up to 30 June 2017 (20 pages) |
10 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
24 August 2016 | Full accounts made up to 30 June 2016 (19 pages) |
24 August 2016 | Full accounts made up to 30 June 2016 (19 pages) |
9 August 2016 | Appointment of Mr Justin Anthony Hilbert as a director on 29 July 2016 (2 pages) |
9 August 2016 | Termination of appointment of Stephen Michael Schlemmer as a director on 29 July 2016 (1 page) |
9 August 2016 | Appointment of Mr Justin Anthony Hilbert as a director on 29 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr Patrick John Churchill as a director on 29 July 2016 (2 pages) |
9 August 2016 | Termination of appointment of Stephen Michael Schlemmer as a director on 29 July 2016 (1 page) |
9 August 2016 | Appointment of Mr Patrick John Churchill as a director on 29 July 2016 (2 pages) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
30 September 2015 | Full accounts made up to 30 June 2015 (19 pages) |
30 September 2015 | Full accounts made up to 30 June 2015 (19 pages) |
13 August 2015 | Termination of appointment of Umesh Gohil as a secretary on 18 June 2015 (1 page) |
13 August 2015 | Termination of appointment of Umesh Gohil as a secretary on 18 June 2015 (1 page) |
13 August 2015 | Appointment of Mr Umesh Gohil as a director on 18 June 2015 (2 pages) |
13 August 2015 | Appointment of Mr Umesh Gohil as a director on 18 June 2015 (2 pages) |
21 March 2015 | Secretary's details changed for Mr Umesh Gohil on 1 January 2015 (1 page) |
21 March 2015 | Secretary's details changed for Mr Umesh Gohil on 1 January 2015 (1 page) |
21 March 2015 | Secretary's details changed for Mr Umesh Gohil on 1 January 2015 (1 page) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
25 September 2014 | Full accounts made up to 30 June 2014 (17 pages) |
25 September 2014 | Full accounts made up to 30 June 2014 (17 pages) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
13 September 2013 | Full accounts made up to 30 June 2013 (17 pages) |
13 September 2013 | Full accounts made up to 30 June 2013 (17 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Full accounts made up to 30 June 2012 (17 pages) |
11 September 2012 | Full accounts made up to 30 June 2012 (17 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Secretary's details changed for Mr Umesh Gohil on 31 October 2011 (2 pages) |
28 November 2011 | Secretary's details changed for Mr Umesh Gohil on 31 October 2011 (2 pages) |
8 September 2011 | Full accounts made up to 30 June 2011 (17 pages) |
8 September 2011 | Full accounts made up to 30 June 2011 (17 pages) |
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Full accounts made up to 30 June 2010 (17 pages) |
10 August 2010 | Full accounts made up to 30 June 2010 (17 pages) |
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Stephen Michael Schlemmer on 31 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Stephen Michael Schlemmer on 31 December 2009 (2 pages) |
8 March 2010 | Termination of appointment of Justin Hilbert as a director (1 page) |
8 March 2010 | Termination of appointment of Patrick Churchill as a director (1 page) |
8 March 2010 | Termination of appointment of Justin Hilbert as a director (1 page) |
8 March 2010 | Termination of appointment of Patrick Churchill as a director (1 page) |
7 August 2009 | Full accounts made up to 30 June 2009 (17 pages) |
7 August 2009 | Full accounts made up to 30 June 2009 (17 pages) |
8 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
19 September 2008 | Full accounts made up to 30 June 2008 (17 pages) |
19 September 2008 | Full accounts made up to 30 June 2008 (17 pages) |
13 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
13 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
21 April 2008 | Director's change of particulars / justin hilbert / 31/12/2007 (1 page) |
21 April 2008 | Director's change of particulars / justin hilbert / 31/12/2007 (1 page) |
21 April 2008 | Director's change of particulars / justin hilbert / 31/12/2007 (1 page) |
21 April 2008 | Director's change of particulars / justin hilbert / 31/12/2007 (1 page) |
17 April 2008 | Director's change of particulars / justin hilbert / 31/12/2007 (1 page) |
17 April 2008 | Director's change of particulars / justin hilbert / 31/12/2007 (1 page) |
16 October 2007 | Full accounts made up to 30 June 2007 (17 pages) |
16 October 2007 | Full accounts made up to 30 June 2007 (17 pages) |
18 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New secretary appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
3 October 2006 | Full accounts made up to 30 June 2006 (18 pages) |
3 October 2006 | Full accounts made up to 30 June 2006 (18 pages) |
18 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
18 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
16 August 2005 | Full accounts made up to 30 June 2005 (16 pages) |
16 August 2005 | Full accounts made up to 30 June 2005 (16 pages) |
16 March 2005 | Return made up to 10/03/05; full list of members
|
16 March 2005 | Return made up to 10/03/05; full list of members
|
16 December 2004 | Particulars of mortgage/charge (7 pages) |
16 December 2004 | Particulars of mortgage/charge (7 pages) |
24 November 2004 | Full accounts made up to 30 June 2004 (15 pages) |
24 November 2004 | Full accounts made up to 30 June 2004 (15 pages) |
22 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
10 November 2003 | Ad 10/09/03--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
10 November 2003 | Ad 10/09/03--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
4 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Director's particulars changed (1 page) |
17 October 2003 | Resolutions
|
17 October 2003 | £ nc 1000/500000 10/09/03 (1 page) |
17 October 2003 | £ nc 1000/500000 10/09/03 (1 page) |
17 October 2003 | Resolutions
|
15 October 2003 | Registered office changed on 15/10/03 from: 35 ballards lane london N3 1XW (1 page) |
15 October 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 35 ballards lane london N3 1XW (1 page) |
15 October 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
3 October 2003 | New secretary appointed (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 5 london road farningham kent DA4 0JP (1 page) |
3 October 2003 | New secretary appointed (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 5 london road farningham kent DA4 0JP (1 page) |
3 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Secretary resigned (1 page) |
10 March 2003 | Incorporation (9 pages) |
10 March 2003 | Incorporation (9 pages) |