Company NameChurchills Homes (Southern) Limited
DirectorMichael George Phare
Company StatusActive
Company Number06526688
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)
Previous NameOpus Architecture & Design Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael George Phare
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Secretary NameJennifer Anne Brett-Phare
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMayfield Lower Sandhurst Road
Finchampstead
Berkshire
RG40 3TH

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

31 August 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
21 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
10 May 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
21 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
16 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
11 March 2020Change of details for Mr Michael George Phare as a person with significant control on 1 March 2020 (2 pages)
11 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
22 November 2019Director's details changed for Mr Michael George Phare on 1 November 2019 (2 pages)
18 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2018Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 19 December 2018 (1 page)
18 September 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 18 September 2018 (1 page)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 21 August 2017 (1 page)
21 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 21 August 2017 (1 page)
10 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Company name changed opus architecture & design LIMITED\certificate issued on 28/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
(3 pages)
28 June 2016Company name changed opus architecture & design LIMITED\certificate issued on 28/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
(3 pages)
16 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Termination of appointment of Jennifer Brett-Phare as a secretary (1 page)
13 March 2014Termination of appointment of Jennifer Brett-Phare as a secretary (1 page)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 June 2011Director's details changed for Michael George Phare on 1 January 2011 (2 pages)
7 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Michael George Phare on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Michael George Phare on 1 January 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Michael George Phare on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Michael George Phare on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Michael George Phare on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 07/03/09; full list of members (3 pages)
8 April 2009Return made up to 07/03/09; full list of members (3 pages)
2 June 2008Ad 07/03/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
2 June 2008Ad 07/03/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
7 March 2008Incorporation (18 pages)
7 March 2008Incorporation (18 pages)