Churchills Homes Limited

DataGardener
live
Micro

Churchills Homes Limited

05896043Private Limited With Share Capital

93 Tabernacle Street, London, EC2A4BA
Incorporated

03/08/2006

Company Age

19 years

Directors

3

Employees

SIC Code

43290

Risk

not scored

Company Overview

Registration, classification & business activity

Churchills Homes Limited (05896043) is a private limited with share capital incorporated on 03/08/2006 (19 years old) and registered in london, EC2A4BA. The company operates under SIC code 43290 - other construction installation.

Private Limited With Share Capital
SIC: 43290
Micro
Incorporated 03/08/2006
EC2A4BA

Financial Overview

Total Assets

£2.09M

Liabilities

£2.34M

Net Assets

£-247.8K

Cash

£654.9K

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

12

Registered

12

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

61
Change Person Secretary Company With Change Date
Category:Officers
Date:19-01-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:19-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2021
Restoration Order Of Court
Category:Restoration
Date:19-01-2021
Gazette Dissolved Voluntary
Category:Gazette
Date:10-07-2018
Gazette Notice Voluntary
Category:Gazette
Date:24-04-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:13-04-2018
Gazette Notice Compulsory
Category:Gazette
Date:13-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:06-09-2012
Legacy
Category:Mortgage
Date:26-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2011
Termination Director Company With Name
Category:Officers
Date:06-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2011
Legacy
Category:Mortgage
Date:26-04-2011
Legacy
Category:Mortgage
Date:20-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:01-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2010
Legacy
Category:Annual Return
Date:25-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2009
Legacy
Category:Annual Return
Date:22-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2008
Legacy
Category:Mortgage
Date:25-10-2007
Legacy
Category:Annual Return
Date:29-08-2007
Legacy
Category:Mortgage
Date:17-07-2007
Legacy
Category:Mortgage
Date:05-05-2007
Legacy
Category:Mortgage
Date:05-05-2007
Legacy
Category:Mortgage
Date:01-11-2006
Legacy
Category:Officers
Date:22-09-2006
Memorandum Articles
Category:Incorporation
Date:18-09-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:14-09-2006
Legacy
Category:Mortgage
Date:08-09-2006
Legacy
Category:Capital
Date:25-08-2006
Legacy
Category:Officers
Date:25-08-2006
Legacy
Category:Officers
Date:25-08-2006
Legacy
Category:Officers
Date:25-08-2006
Legacy
Category:Officers
Date:25-08-2006
Incorporation Company
Category:Incorporation
Date:03-08-2006

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption small
Due Date31/05/2017
Filing Date13/05/2016
Latest Accounts31/08/2015

Trading Addresses

93 Tabernacle Street, London, EC2A4BARegistered
Eagle House, C/O Ramon Lee & Partners, London, EC1V1AW

Contact

93 Tabernacle Street, London, EC2A4BA