Company NameChurchill Stores Ltd
Company StatusDissolved
Company Number06200118
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Jiteshkumar Pramodbhai Patel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleGrocers
Country of ResidenceUnited Kingdom
Correspondence Address11 Langham Gardens
Wembley
Middlesex
HA0 3RG
Director NameMr Arvin Fulabhai Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleGrocers
Country of ResidenceEngland
Correspondence Address15 Stanley Road
Northwood
Middlesex
HA6 1RQ
Secretary NameSonalben Jiteshkumar Patel
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleShop Assistant
Correspondence Address11 Langham Gardens
Wembley
Middlesex
HA0 3RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 73854606
Telephone regionLondon

Location

Registered Address53 Pallister Road
Barons Court
London
W14 9EB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

25 at £1Mr Arvin Fulabhai Patel
25.00%
Ordinary
25 at £1Mr Jiteshkumar Pramodbhai Patel
25.00%
Ordinary
25 at £1Mrs Shashikalaben Arvinbhai Patel
25.00%
Ordinary
25 at £1Mrs Sonalben Jiteshkumar Patel
25.00%
Ordinary

Financials

Year2014
Net Worth-£84,351
Cash£57,392
Current Liabilities£30,406

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(5 pages)
3 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 October 2015Director's details changed for Mr Arvin Fulabhai Patel on 15 August 2015 (2 pages)
30 October 2015Director's details changed for Mr Arvin Fulabhai Patel on 15 August 2015 (2 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2010Director's details changed for Arvin Fulabhai Patel on 31 March 2010 (2 pages)
19 April 2010Director's details changed for Jiteshkumar Pramodbhai Patel on 31 March 2010 (2 pages)
19 April 2010Director's details changed for Jiteshkumar Pramodbhai Patel on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Arvin Fulabhai Patel on 31 March 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
22 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007Registered office changed on 28/04/07 from: 53 palliser rd london W14 9EB (1 page)
28 April 2007Registered office changed on 28/04/07 from: 53 palliser rd london W14 9EB (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
3 April 2007Incorporation (9 pages)
3 April 2007Incorporation (9 pages)