Company NameChurch Road Investments Limited
DirectorGary Robert Hamblyn
Company StatusActive
Company Number05758429
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gary Robert Hamblyn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Arlington Road
Eastbourne
East Sussex
BN21 1DL
Secretary NameJane Marie Hamblyn
NationalityBritish
StatusCurrent
Appointed28 March 2008(2 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address42 Arlington Road
Eastbourne
East Sussex
BN21 1DL
Director NamePeter Puplett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage
Church Road
Herstmonceux
East Sussex
BN27 1RJ
Secretary NameMr Gary Robert Hamblyn
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Church Street
Willingdon
Eastbourne
East Sussex
BN22 0HU
Secretary NamePeter Puplett
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage
Church Road
Herstmonceux
East Sussex
BN27 1RJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 5 Swaker Yard
2b Theobald Street
Herts
WD6 4SE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Gary Robert Hamblyn
100.00%
Ordinary

Financials

Year2014
Net Worth£70,242
Cash£695
Current Liabilities£96,859

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

25 February 2020Delivered on: 6 March 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
2 October 2018Delivered on: 18 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
2 October 2018Delivered on: 5 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 7 122-124 pevensey road eastbourne east sussex BN22 6AE and registered at land registry under title number ESX174285.
Outstanding
2 October 2018Delivered on: 3 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 1 122-124 pevensey road eastbourne east sussex BN22 6AE and registered at land registry under title number ESX159959.
Outstanding
2 October 2018Delivered on: 3 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 2 122-124 pevensey road eastbourne east sussex BN22 6AE and registered at land registry under title number ESX159958.
Outstanding
2 October 2018Delivered on: 3 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 122-124 pevensey road eastbourne east sussex BN22 6AE and registered at land registry under title number EB12906.
Outstanding
2 October 2018Delivered on: 3 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 3 122-124 pevensey road eastbourne east sussex BN22 6AE and registered at land registry under title number ESX161161.
Outstanding
19 September 2006Delivered on: 21 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122/124 pevensey road, eastbourne, 142 langney road, eastbourne, flat 1 1, 122 pevensey road, eastbourne and flat 2, 122 pevensey road, eastbourne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 February 2020Delivered on: 13 March 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
25 February 2020Delivered on: 12 March 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 122-124 pevensey road, eastbourne, BN22 8AE. Title numbers : freehold EB12906 and leasehold ESX159959, ESX159958, ESX161161, ESX174285.
Outstanding
7 July 2006Delivered on: 13 July 2006
Persons entitled: National Westminster 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

Filing History

16 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
13 March 2020Registration of charge 057584290011, created on 25 February 2020 (40 pages)
12 March 2020Registration of charge 057584290010, created on 25 February 2020 (8 pages)
6 March 2020Registration of charge 057584290009, created on 25 February 2020 (40 pages)
27 February 2020Satisfaction of charge 057584290008 in full (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
29 March 2019Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 29 March 2019 (1 page)
29 November 2018Satisfaction of charge 1 in full (1 page)
29 November 2018Satisfaction of charge 2 in full (2 pages)
18 October 2018Registration of charge 057584290008, created on 2 October 2018 (20 pages)
5 October 2018Registration of charge 057584290007, created on 2 October 2018 (18 pages)
3 October 2018Registration of charge 057584290004, created on 2 October 2018 (18 pages)
3 October 2018Registration of charge 057584290005, created on 2 October 2018 (18 pages)
3 October 2018Registration of charge 057584290006, created on 2 October 2018 (18 pages)
3 October 2018Registration of charge 057584290003, created on 2 October 2018 (18 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Director's details changed for Mr Gary Robert Hamblyn on 6 March 2014 (2 pages)
16 April 2014Director's details changed for Mr Gary Robert Hamblyn on 6 March 2014 (2 pages)
16 April 2014Director's details changed for Mr Gary Robert Hamblyn on 6 March 2014 (2 pages)
16 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Secretary's details changed for Jane Marie Hamblyn on 6 March 2014 (1 page)
16 April 2014Secretary's details changed for Jane Marie Hamblyn on 6 March 2014 (1 page)
16 April 2014Secretary's details changed for Jane Marie Hamblyn on 6 March 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner, Mill Hill London NW7 3JR on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner, Mill Hill London NW7 3JR on 13 February 2013 (1 page)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mr Gary Robert Hamblyn on 22 January 2010 (2 pages)
23 April 2010Director's details changed for Mr Gary Robert Hamblyn on 22 January 2010 (2 pages)
23 April 2010Secretary's details changed for Jane Marie Hamblyn on 22 January 2010 (1 page)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Jane Marie Hamblyn on 22 January 2010 (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 April 2009Return made up to 27/03/09; full list of members (3 pages)
24 April 2009Return made up to 27/03/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 April 2008Return made up to 27/03/08; full list of members (7 pages)
25 April 2008Return made up to 27/03/08; full list of members (7 pages)
11 April 2008Appointment terminated secretary gary hamblyn (1 page)
11 April 2008Secretary appointed jane marie hamblyn (2 pages)
11 April 2008Appointment terminated director peter puplett (1 page)
11 April 2008Appointment terminated director peter puplett (1 page)
11 April 2008Appointment terminated secretary gary hamblyn (1 page)
11 April 2008Secretary appointed jane marie hamblyn (2 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 May 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 May 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
2 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006New secretary appointed;new director appointed (3 pages)
2 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006New secretary appointed;new director appointed (3 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Registered office changed on 30/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Registered office changed on 30/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 March 2006Incorporation (16 pages)
27 March 2006Incorporation (16 pages)