CHURCHILL HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHURCHILL HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CHURCHILL HOLDINGS LIMITED was incorporated 30 years ago on 05/07/1993 and has the registered number: 02832850. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CHURCHILL HOLDINGS LIMITED was incorporated 30 years ago on 05/07/1993 and has the registered number: 02832850. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CHURCHILL HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
80100 - Private security activities
80100 - Private security activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
70 WHITE LION STREET
LONDON
N1 9PP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/07/2023 | 24/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN PETER BALDWIN | Nov 1945 | British | Director | 1993-08-17 | CURRENT |
MR JAMES BLAKE-BALDWIN | Apr 1987 | British | Director | 2019-04-01 | CURRENT |
NICHOLAS IAN COOPER | May 1964 | British | Nominee Director | 1993-07-05 UNTIL 1993-08-17 | RESIGNED |
DAVID GRAHAM ROLLS | British | Secretary | 2008-01-25 UNTIL 2009-08-05 | RESIGNED | |
RICHARD KENNETH SHIRLEY | Jun 1949 | British | Secretary | 2004-12-08 UNTIL 2008-01-25 | RESIGNED |
PAUL GRAHAM BALDWIN | Nov 1945 | British | Secretary | 2004-05-04 UNTIL 2004-12-08 | RESIGNED |
ISABEL CLAIRE DOBSON | Mar 1962 | British | Secretary | 1994-04-29 UNTIL 1995-06-07 | RESIGNED |
MR PETER JOHN DUNCKLEY | Nov 1946 | British | Secretary | 1995-06-07 UNTIL 1995-12-13 | RESIGNED |
MR PETER JOHN DUNCKLEY | Nov 1946 | British | Secretary | 1993-08-17 UNTIL 1994-04-29 | RESIGNED |
RICHARD BRIAN FREEMAN | British | Secretary | 2009-08-05 UNTIL 2009-10-01 | RESIGNED | |
JULIA CAREN HARRISON LEE | British | Secretary | 1995-12-13 UNTIL 2004-05-04 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-07-05 UNTIL 1993-07-05 | RESIGNED | ||
LEON NEAL | Mar 1926 | British | Nominee Director | 1993-07-05 UNTIL 1993-08-17 | RESIGNED |
PAUL GRAHAM BALDWIN | Nov 1945 | British | Director | 1996-09-23 UNTIL 2018-07-24 | RESIGNED |
MR JAMES TIMOTHY BLAKE-BALDWIN | Apr 1987 | British | Director | 2018-07-23 UNTIL 2018-07-24 | RESIGNED |
MR PETER JOHN DUNCKLEY | Nov 1946 | British | Director | 1993-08-17 UNTIL 2014-05-20 | RESIGNED |
OFFICE ORGANIZATION & SERVICES LIMITED | Corporate Secretary | 1993-07-05 UNTIL 1993-08-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Blake-Baldwin | 2018-07-24 - 2018-07-24 | 7/2018 | Ownership of shares 25 to 50 percent | |
Mr James Timothy Blake-Baldwin | 2018-07-24 | 4/1987 | London | Ownership of shares 25 to 50 percent |
Mr Peter Dunckley | 2016-12-13 - 2019-02-14 | 11/1946 | Dorking | Ownership of shares 25 to 50 percent |
Mr Paul Graham Baldwin | 2016-07-13 - 2018-07-24 | 11/1945 | Ownership of shares 25 to 50 percent | |
Mr Alan Peter Baldwin | 2016-07-13 | 8/1945 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Churchill Holdings Limited - Period Ending 2023-03-31 | 2023-12-26 | 31-03-2023 | £1,050 equity |
Churchill Holdings Limited - Period Ending 2022-03-31 | 2022-12-23 | 31-03-2022 | £-133,859 equity |
Churchill Holdings Limited - Period Ending 2021-03-31 | 2022-04-01 | 31-03-2021 | £-133,859 equity |
Churchill Holdings Limited - Period Ending 2020-03-31 | 2021-02-20 | 31-03-2020 | £-133,859 equity |
Churchill Holdings Limited - Period Ending 2019-03-31 | 2019-12-21 | 31-03-2019 | £-133,859 equity |