Company NameChurchpath Limited
DirectorMoez Saju
Company StatusActive
Company Number07287730
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Moez Saju
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Secretary NameRashida Saju
StatusCurrent
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA

Location

Registered Address167-169 Great Portland Street Great Portland Street
5th Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £10Moez Saju
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,791
Cash£12,891
Current Liabilities£862,473

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

15 January 2013Delivered on: 16 January 2013
Persons entitled: Moez Saju

Classification: Legal charge
Secured details: £675,000 due or to become due.
Particulars: 1A leopold terrace dora road london.
Outstanding

Filing History

21 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
12 January 2023Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 7LT on 12 January 2023 (1 page)
27 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
28 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
2 March 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 June 2017Unaudited abridged accounts made up to 31 March 2016 (5 pages)
29 June 2017Unaudited abridged accounts made up to 31 March 2016 (5 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
29 March 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(3 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(3 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(3 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(3 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(3 pages)
1 July 2014Secretary's details changed for Rashida Saju on 1 July 2013 (1 page)
1 July 2014Director's details changed for Mr Moez Saju on 1 July 2013 (2 pages)
1 July 2014Secretary's details changed for Rashida Saju on 1 July 2013 (1 page)
1 July 2014Director's details changed for Mr Moez Saju on 1 July 2013 (2 pages)
1 July 2014Secretary's details changed for Rashida Saju on 1 July 2013 (1 page)
1 July 2014Director's details changed for Mr Moez Saju on 1 July 2013 (2 pages)
1 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 June 2013Registered office address changed from C/O C/O Moez Saju Park House 111 Uxbridge Road London W5 5TL United Kingdom on 26 June 2013 (1 page)
26 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
26 June 2013Registered office address changed from C/O C/O Moez Saju Park House 111 Uxbridge Road London W5 5TL United Kingdom on 26 June 2013 (1 page)
26 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2012Registered office address changed from 1000 C/O Moez Saju, Great West Road Brentford Middlesex TW8 9HH on 20 December 2012 (1 page)
20 December 2012Registered office address changed from 1000 C/O Moez Saju, Great West Road Brentford Middlesex TW8 9HH on 20 December 2012 (1 page)
27 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)