CHURCHWOODS LIMITED - HENDON
Company Profile | Company Filings |
Overview
CHURCHWOODS LIMITED is a Private Limited Company from HENDON and has the status: Active.
CHURCHWOODS LIMITED was incorporated 44 years ago on 08/01/1980 and has the registered number: 01471616. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
CHURCHWOODS LIMITED was incorporated 44 years ago on 08/01/1980 and has the registered number: 01471616. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
CHURCHWOODS LIMITED - HENDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
CHURCHILL HOUSE
HENDON
LONDON
NW4 4DJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2023 | 20/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREAS HEINZ WUEGER | Jan 1966 | Swiss | Director | 2015-08-03 | CURRENT |
SPENCER WARWICK LTD | Corporate Secretary | 2015-08-03 | CURRENT | ||
SIMON PETER ELMONT | Feb 1969 | British | Director | 1995-01-03 UNTIL 1998-07-31 | RESIGNED |
DEYNEBROOKE DIRECTORS LIMITED | Corporate Director | 2006-07-19 UNTIL 2006-07-20 | RESIGNED | ||
MR JAMES WILLIAM GRASSICK | Sep 1959 | British | Director | 1995-01-03 UNTIL 1998-07-31 | RESIGNED |
LINDA RUTH TAYLOR | Sep 1952 | British | Director | 1998-07-31 UNTIL 2004-01-24 | RESIGNED |
ANTHONY MICHAEL TAYLOR | Jul 1948 | British | Director | 1998-07-31 UNTIL 2002-07-02 | RESIGNED |
JOAN KATHLEEN LANYON | Mar 1926 | British | Director | RESIGNED | |
JAMES REGINALD GEORGE LANYON | Jul 1924 | British | Director | RESIGNED | |
MR GREGORY ROBERT JOHN DAVIS | Jun 1960 | British | Director | 2008-04-28 UNTIL 2015-08-03 | RESIGNED |
ANNAN LIMITED | Corporate Director | 2004-01-24 UNTIL 2006-07-19 | RESIGNED | ||
BRISTLEKARN LIMITED | Corporate Secretary | RESIGNED | |||
BRISTLEKARN LIMITED | Corporate Secretary | 2006-07-20 UNTIL 2007-04-19 | RESIGNED | ||
ASHGROVE SECRETARIES LIMITED | Corporate Secretary | 2006-07-19 UNTIL 2006-07-20 | RESIGNED | ||
ACCOMPLISH SECRETARIES LIMITED | Corporate Secretary | 2007-04-19 UNTIL 2015-08-03 | RESIGNED | ||
ACCOMPLISH CORPORATE SERVICES LIMITED | Corporate Director | 2007-04-19 UNTIL 2015-08-03 | RESIGNED | ||
ANNAN LIMITED | Corporate Director | 2006-07-20 UNTIL 2007-04-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jean Pierre Gerard Labalette | 2016-04-06 | 12/1940 | Hendon London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Churchwoods Limited - Filleted accounts | 2023-09-21 | 30-04-2023 | £14,096 Cash £45,114 equity |
Churchwoods Limited - Filleted accounts | 2022-09-14 | 30-04-2022 | £3,181 Cash £45,776 equity |
Churchwoods Limited - Filleted accounts | 2021-10-22 | 30-04-2021 | £6,086 Cash £37,461 equity |
Churchwoods Limited - Filleted accounts | 2021-04-07 | 30-04-2020 | £825 Cash £33,929 equity |
Churchwoods Limited - Filleted accounts | 2019-09-11 | 30-04-2019 | £24,258 Cash £31,209 equity |
CHURCHWOODS LIMITED | 2018-11-16 | 30-04-2018 | £21,569 Cash £28,246 equity |
Micro-entity Accounts - CHURCHWOODS LIMITED | 2017-08-31 | 30-04-2017 | £52,834 equity |
Abbreviated Company Accounts - CHURCHWOODS LIMITED | 2016-08-27 | 30-04-2016 | £151,690 Cash £95,104 equity |
Abbreviated Company Accounts - CHURCHWOODS LIMITED | 2016-02-02 | 30-04-2015 | £217,947 Cash £92,343 equity |