Company NameChurchills International Limited
DirectorsChristakis Michael Demetriou and Robert John Fairall
Company StatusActive
Company Number04815829
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Christakis Michael Demetriou
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressJackson House, 95 Station Road
Chingford
London
E4 7BU
Director NameMr Robert John Fairall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Director NameMr Laurence Thomas Hunt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address37 Forest Lane
Chigwell
Essex
IG7 5AF
Director NamePeter Wheeler
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHolybank
Hedgerow Walk
Cheshunt
Hertfordshire
EN8 9DT
Director NameMr Christopher Brian Trussell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressJackson House, 95 Station Road
Chingford
London
E4 7BU
Secretary NameMr Laurence Thomas Hunt
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address37 Forest Lane
Chigwell
Essex
IG7 5AF
Secretary NameIrene South
NationalityBritish
StatusResigned
Appointed05 September 2008(5 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 March 2009)
RoleCompany Director
Correspondence Address65 Dyson House Blackwall Lane
Greenwich
London
SE10 0RE
Director NameMr Lawrence Thomas Hunt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(10 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressJackson House, 95 Station Road
Chingford
London
E4 7BU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitepmsfb.com

Location

Registered AddressJackson House, 95 Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

100 at £1Laurence Thomas Hunt
66.67%
Ordinary
50 at £1Rachel Demetriou
33.33%
Ordinary

Financials

Year2014
Net Worth-£240,779
Cash£162,840
Current Liabilities£871,304

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

5 October 2015Delivered on: 20 October 2015
Persons entitled: Laurence Thomas Hunt

Classification: A registered charge
Outstanding
9 August 2015Delivered on: 25 August 2015
Persons entitled: Instant Mortgages LTD

Classification: A registered charge
Outstanding
18 March 2013Delivered on: 27 March 2013
Persons entitled: James Long and Mary Long

Classification: Rent deposit deed
Secured details: £5,000.00 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit.
Outstanding
21 September 2012Delivered on: 10 October 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 February 2012Delivered on: 28 February 2012
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Outstanding
11 September 2008Delivered on: 18 September 2008
Satisfied on: 26 April 2012
Persons entitled: Christopher Brian Trussell

Classification: Debenture
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: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

8 March 2021Termination of appointment of Christopher Brian Trussell as a director on 6 March 2021 (1 page)
29 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
19 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
22 January 2020Director's details changed for Mr Christopher Brian Trussell on 21 January 2020 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
23 November 2018Director's details changed for Christopher Brian Trussell on 1 November 2018 (2 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
12 July 2017Notification of Laurence Thomas Hunt as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
12 July 2017Notification of Christakis Michael Demetriou as a person with significant control on 6 April 2017 (2 pages)
12 July 2017Notification of Christakis Michael Demetriou as a person with significant control on 6 April 2017 (2 pages)
12 July 2017Notification of Laurence Thomas Hunt as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
25 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 150
(6 pages)
25 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 150
(6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 February 2016Notice of completion of voluntary arrangement (11 pages)
9 February 2016Notice of completion of voluntary arrangement (11 pages)
20 October 2015Registration of charge 048158290006, created on 5 October 2015 (3 pages)
20 October 2015Registration of charge 048158290006, created on 5 October 2015 (3 pages)
20 October 2015Registration of charge 048158290006, created on 5 October 2015 (3 pages)
9 September 2015Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
9 September 2015Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
25 August 2015Registration of charge 048158290005, created on 9 August 2015 (3 pages)
25 August 2015Registration of charge 048158290005, created on 9 August 2015 (3 pages)
25 August 2015Registration of charge 048158290005, created on 9 August 2015 (3 pages)
29 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 June 2015Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
17 June 2015Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 150
(3 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 150
(3 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 150
(3 pages)
9 June 2015Director's details changed for Christopher Brian Trussell on 1 June 2015 (2 pages)
9 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 150
(3 pages)
9 June 2015Director's details changed for Christopher Brian Trussell on 1 June 2015 (2 pages)
9 June 2015Director's details changed for Christopher Brian Trussell on 1 June 2015 (2 pages)
9 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 150
(3 pages)
9 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 150
(3 pages)
23 March 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
23 March 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
9 February 2015Current accounting period extended from 30 September 2014 to 28 February 2015 (1 page)
9 February 2015Current accounting period extended from 30 September 2014 to 28 February 2015 (1 page)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 February 2014Termination of appointment of Lawrence Hunt as a director (1 page)
11 February 2014Appointment of Mr Lawrence Thomas Hunt as a director (2 pages)
11 February 2014Appointment of Mr Lawrence Thomas Hunt as a director (2 pages)
11 February 2014Termination of appointment of Lawrence Hunt as a director (1 page)
10 February 2014Appointment of Mr Lawrence Thomas Hunt as a director (2 pages)
10 February 2014Appointment of Mr Lawrence Thomas Hunt as a director (2 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 July 2009Return made up to 30/06/09; full list of members (3 pages)
8 July 2009Return made up to 30/06/09; full list of members (3 pages)
16 April 2009Appointment terminated secretary irene south (1 page)
16 April 2009Appointment terminated secretary irene south (1 page)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 April 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
4 April 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
27 November 2008Appointment terminated director and secretary laurence hunt (1 page)
27 November 2008Appointment terminated director peter wheeler (1 page)
27 November 2008Secretary appointed irene south (2 pages)
27 November 2008Appointment terminated director and secretary laurence hunt (1 page)
27 November 2008Appointment terminated director peter wheeler (1 page)
27 November 2008Secretary appointed irene south (2 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
15 August 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
15 August 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
3 August 2007Return made up to 30/06/07; full list of members (7 pages)
3 August 2007Return made up to 30/06/07; full list of members (7 pages)
5 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
5 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
4 August 2006Return made up to 30/06/06; full list of members (7 pages)
4 August 2006Return made up to 30/06/06; full list of members (7 pages)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
10 July 2005Return made up to 30/06/05; full list of members (7 pages)
10 July 2005Return made up to 30/06/05; full list of members (7 pages)
14 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
14 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
6 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 December 2003Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2003Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2003New secretary appointed;new director appointed (2 pages)
20 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
30 June 2003Incorporation (18 pages)
30 June 2003Incorporation (18 pages)