Trafalgar Square
London
WC2N 5HR
Director Name | Mr Paul Richard Dennis-Jones |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2017(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Dean Marlow |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millstream House Parkside Ringwood Hampshire BH24 3SG |
Director Name | Mr Clinton James McCarthy |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream House Parkside Ringwood Hampshire BH24 3SG |
Director Name | Mr Spencer John McCarthy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream House Parkside Ringwood Hampshire BH24 3SG |
Secretary Name | Mr Nigel Anthony Lawrence |
---|---|
Status | Resigned |
Appointed | 07 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Millstream House Parkside Ringwood Hampshire BH24 3SG |
Secretary Name | Mr Roger Piers Marden Bailey |
---|---|
Status | Resigned |
Appointed | 01 July 2016(2 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 January 2017) |
Role | Company Director |
Correspondence Address | 11 The Avenue Southampton Hampshire SO17 1XF |
Secretary Name | Mr Darren Mark Riley |
---|---|
Status | Resigned |
Appointed | 31 January 2017(2 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 07 March 2017) |
Role | Company Director |
Correspondence Address | Millstream House Parkside Ringwood Hampshire BH24 3SG |
Website | churchillretirement.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 4581856 |
Telephone region | Freephone |
Registered Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Churchill Retirement (Group) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
---|---|
9 May 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
8 April 2017 | Change of name notice (2 pages) |
8 April 2017 | Resolutions
|
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
14 March 2017 | Resolutions
|
9 March 2017 | Registered office address changed from Millstream House Parkside Ringwood Hampshire BH24 3SG to Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR on 9 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Darren Mark Riley as a secretary on 7 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Charles Crowe as a director on 7 March 2017 (2 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Termination of appointment of Dean Marlow as a director on 7 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Paul Richard Dennis-Jones as a director on 7 March 2017 (2 pages) |
8 March 2017 | Statement by Directors (1 page) |
8 March 2017 | Termination of appointment of Clinton James Mccarthy as a director on 7 March 2017 (1 page) |
8 March 2017 | Solvency Statement dated 08/03/17 (1 page) |
8 March 2017 | Statement of capital on 8 March 2017
|
8 March 2017 | Termination of appointment of Spencer John Mccarthy as a director on 7 March 2017 (1 page) |
31 January 2017 | Appointment of Mr Darren Mark Riley as a secretary on 31 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Roger Piers Marden Bailey as a secretary on 30 January 2017 (1 page) |
5 September 2016 | Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF (1 page) |
5 September 2016 | Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF (1 page) |
18 July 2016 | Appointment of Mr Roger Piers Marden Bailey as a secretary on 1 July 2016 (2 pages) |
30 June 2016 | Termination of appointment of Nigel Anthony Lawrence as a secretary on 30 June 2016 (1 page) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
1 February 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
14 November 2015 | Current accounting period extended from 31 May 2016 to 30 June 2016 (3 pages) |
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
1 April 2015 | Director's details changed for Mr Dean Marlow on 13 March 2015 (2 pages) |
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|