London
SW5 9HR
Director Name | Mr Mohammed Rashid Khan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Nimrod Road London SW16 6TH |
Director Name | Abdul Wahid Shahid |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St James Road Mitcham Surrey CR4 2DA |
Secretary Name | Farrah Shahid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St James Road Mitcham Surrey CR4 2DA |
Director Name | Mr Liaquat Ali Khan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 March 2008(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Undine Street Tooting London SW17 8PR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.churchillcars.com |
---|---|
Email address | [email protected] |
Telephone | 020 73737722 |
Telephone region | London |
Registered Address | 262 Old Brompton Road London SW5 9HR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mukhtar Azimi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,869 |
Cash | £1,364 |
Current Liabilities | £69,498 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
25 January 2019 | Director's details changed for Mr Farad Sakhi on 25 January 2019 (2 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 April 2018 | Confirmation statement made on 22 March 2018 with updates (5 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 August 2017 | Appointment of Mr Mohammed Rashid Khan as a director on 1 July 2017 (2 pages) |
18 August 2017 | Appointment of Mr Mohammed Rashid Khan as a director on 1 July 2017 (2 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Termination of appointment of Liaquat Khan as a director (1 page) |
13 November 2012 | Appointment of Mr Farad Sakhi as a director (2 pages) |
13 November 2012 | Termination of appointment of Liaquat Khan as a director (1 page) |
13 November 2012 | Appointment of Mr Farad Sakhi as a director (2 pages) |
20 April 2012 | Termination of appointment of Farrah Shahid as a secretary (1 page) |
20 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Termination of appointment of Farrah Shahid as a secretary (1 page) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mr Liaquat Ali Khan on 1 March 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Liaquat Ali Khan on 1 March 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Liaquat Ali Khan on 1 March 2010 (2 pages) |
18 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 June 2009 | Return made up to 22/03/09; full list of members (3 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from grosvenor suite, justin paza 3 341- london road mitcham surrey CR4 4BE (1 page) |
6 June 2009 | Return made up to 22/03/09; full list of members (3 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from grosvenor suite, justin paza 3 341- london road mitcham surrey CR4 4BE (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 August 2008 | Return made up to 22/03/08; full list of members (3 pages) |
7 August 2008 | Return made up to 22/03/08; full list of members (3 pages) |
25 April 2008 | Director appointed mr liaquat ali khan (1 page) |
25 April 2008 | Appointment terminated director abdul shahid (1 page) |
25 April 2008 | Director appointed mr liaquat ali khan (1 page) |
25 April 2008 | Appointment terminated director abdul shahid (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
18 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Incorporation (9 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Incorporation (9 pages) |
22 March 2005 | Secretary resigned (1 page) |