Company NameChristchurch Capital Advisors Limited
DirectorWilliam Berryman Morrow
Company StatusActive
Company Number07487388
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 2 months ago)
Previous NameTCGA Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Berryman Morrow
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(same day as company formation)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Michael Robert Burychka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Jerningham Road
Telegraph Hill
London
SE14 5NX

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1William Morrow
100.00%
Ordinary

Financials

Year2014
Net Worth£1,012
Cash£4,887
Current Liabilities£3,875

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

13 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 March 2018Change of details for Mr William Berryman Morrow as a person with significant control on 5 March 2018 (2 pages)
6 March 2018Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 6 March 2018 (1 page)
18 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
28 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Director's details changed for Mr William Berryman Morrow on 1 February 2014 (2 pages)
2 February 2015Director's details changed for Mr William Berryman Morrow on 1 February 2014 (2 pages)
2 February 2015Director's details changed for Mr William Berryman Morrow on 1 February 2014 (2 pages)
2 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2014Director's details changed for Mr William Berryman Morrow on 1 February 2013 (2 pages)
29 January 2014Director's details changed for Mr William Berryman Morrow on 1 February 2013 (2 pages)
29 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
29 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
29 January 2014Director's details changed for Mr William Berryman Morrow on 1 February 2013 (2 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
12 February 2013Change of name notice (2 pages)
12 February 2013Change of name notice (2 pages)
12 February 2013Company name changed tcga LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
(2 pages)
12 February 2013Company name changed tcga LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
(2 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
10 May 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
25 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
19 January 2011Termination of appointment of Michael Burychka as a director (1 page)
19 January 2011Termination of appointment of Michael Burychka as a director (1 page)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)