About

Registered Number: 03356907
Date of Incorporation: 21/04/1997 (27 years ago)
Company Status: Active
Registered Address: Kfh House, 5 Compton Road, London, SW19 7QA

 

Based in London, Christchurch House Sw2 Ltd was established in 1997, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOGUE, Louise 15 January 2020 - 1
MIRNER, Christopher John 10 August 2017 - 1
PARKINSON, Deborah 14 September 2016 - 1
SCALLON, Phelim Bernard 13 July 2016 - 1
WORKMAN, Ross Andrew 18 December 2019 - 1
BOOTH, David Raymond 22 March 2003 26 October 2003 1
CARR, Carlton 11 August 2014 03 June 2016 1
DAVIES, Colin Fletcher, Dr 30 April 2001 11 March 2003 1
DICK, Andrew 11 March 2003 17 May 2007 1
DOBSON, Frances Dorothy 22 April 1997 17 May 2007 1
DOBSON, John Crane 13 October 1998 17 May 2007 1
LOTHIAN, Wendy 28 February 2001 22 March 2003 1
MCWILLIAMS, William Patrick 08 August 2012 04 April 2013 1
PARKINSON, Deborah Ann 28 January 2009 15 April 2013 1
PINE, Robert John 22 April 1997 11 July 2017 1
RATCLIFFE, Yvonne 30 November 2004 17 May 2007 1
SAGI, Stephen Andrew 17 May 2007 30 September 2015 1
SCALLON, Phelim Bernard 05 July 2007 08 January 2016 1
SPOWAGE, Susan Margaret 30 April 2001 11 March 2003 1
STAVES, Malcolm Harry 11 April 2000 20 December 2000 1
WARDROP, Georgina 04 February 2000 30 April 2001 1
WOLLEY, Alex 08 August 2013 16 August 2017 1
WOODCOCK, Garry 17 May 2007 10 April 2013 1
Secretary Name Appointed Resigned Total Appointments
HARTE, Anna Maria Antonia 01 June 2007 14 December 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 August 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 03 March 2020
AP01 - Appointment of director 16 January 2020
AP01 - Appointment of director 18 December 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 06 June 2018
AP01 - Appointment of director 01 March 2018
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 16 August 2017
TM01 - Termination of appointment of director 11 July 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 27 April 2017
AP01 - Appointment of director 19 September 2016
AP01 - Appointment of director 25 July 2016
TM01 - Termination of appointment of director 06 June 2016
AR01 - Annual Return 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 15 April 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 04 January 2016
AP01 - Appointment of director 07 October 2015
AA - Annual Accounts 11 June 2015
AP01 - Appointment of director 13 May 2015
AR01 - Annual Return 11 May 2015
AP01 - Appointment of director 08 May 2015
AP04 - Appointment of corporate secretary 23 October 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 20 February 2014
CH01 - Change of particulars for director 08 August 2013
CH01 - Change of particulars for director 08 August 2013
CH01 - Change of particulars for director 08 August 2013
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 10 April 2013
AD01 - Change of registered office address 10 April 2013
TM01 - Termination of appointment of director 09 April 2013
AD01 - Change of registered office address 03 April 2013
TM02 - Termination of appointment of secretary 02 April 2013
AA - Annual Accounts 22 February 2013
AP01 - Appointment of director 04 September 2012
AD01 - Change of registered office address 25 July 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 24 January 2011
SH01 - Return of Allotment of shares 17 August 2010
SH01 - Return of Allotment of shares 05 August 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH04 - Change of particulars for corporate secretary 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 20 January 2010
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 29 May 2009
353 - Register of members 29 May 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
AA - Annual Accounts 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2008
RESOLUTIONS - N/A 06 June 2008
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2008
AA - Annual Accounts 25 April 2008
288a - Notice of appointment of directors or secretaries 22 December 2007
287 - Change in situation or address of Registered Office 22 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
363s - Annual Return 21 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
AA - Annual Accounts 02 March 2007
287 - Change in situation or address of Registered Office 04 July 2006
363s - Annual Return 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2006
363a - Annual Return 17 May 2006
353 - Register of members 17 May 2006
AA - Annual Accounts 11 January 2006
287 - Change in situation or address of Registered Office 10 January 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 17 January 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
363s - Annual Return 23 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
AA - Annual Accounts 11 February 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
363s - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
AA - Annual Accounts 15 February 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
363s - Annual Return 17 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
AA - Annual Accounts 22 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
363s - Annual Return 06 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1999
287 - Change in situation or address of Registered Office 04 March 1999
RESOLUTIONS - N/A 04 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1998
AA - Annual Accounts 29 December 1998
CERTNM - Change of name certificate 23 December 1998
288b - Notice of resignation of directors or secretaries 22 December 1998
363b - Annual Return 10 November 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
287 - Change in situation or address of Registered Office 14 October 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
225 - Change of Accounting Reference Date 26 February 1998
395 - Particulars of a mortgage or charge 22 August 1997
395 - Particulars of a mortgage or charge 07 August 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
287 - Change in situation or address of Registered Office 27 April 1997
NEWINC - New incorporation documents 21 April 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 August 1997 Outstanding

N/A

Floating charge 31 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.