About

Registered Number: 03379156
Date of Incorporation: 30/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 3 Cromwell Avenue, Highgate, London, N6 5HN,

 

Church Road Estates Ltd was founded on 30 May 1997 and has its registered office in London, it's status at Companies House is "Active". The current directors of Church Road Estates Ltd are listed as D'ombraine Hewitt, Simon, Hodgson, Michael Jonathan, Mccaghy, James Clifford, Wharfe, John Anthony, Shaw, David, Barkess, Patricia Mary, Cox, Joseph Edmund, Cronin, David Elias, Cronin, Paul Jacob, Cunnane, Noel Francis, Cunnington, Marc Frederick, Dowling, Brian Sidney Preston, Graham, David Anthony, Ibbotson, Stephen, Nyerges, Thomas, Dr, Ranasinghe, Rajiv Kumar Sadhatissa, Sands, Howard Simon, Dr, Waumsley, Lance Vincent, Wharfe, John Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Michael Jonathan 08 April 2016 - 1
MCCAGHY, James Clifford 04 June 2016 - 1
WHARFE, John Anthony 14 July 2016 - 1
BARKESS, Patricia Mary 29 May 1998 11 February 2013 1
COX, Joseph Edmund 27 April 2016 01 September 2016 1
CRONIN, David Elias 30 May 1997 26 April 1999 1
CRONIN, Paul Jacob 28 September 2013 27 September 2015 1
CUNNANE, Noel Francis 28 September 2013 22 February 2017 1
CUNNINGTON, Marc Frederick 28 September 2013 16 March 2017 1
DOWLING, Brian Sidney Preston 29 May 1998 28 March 2014 1
GRAHAM, David Anthony 30 May 1997 06 December 2013 1
IBBOTSON, Stephen 26 July 2016 13 April 2017 1
NYERGES, Thomas, Dr 29 May 1998 20 December 2015 1
RANASINGHE, Rajiv Kumar Sadhatissa 07 September 2012 20 October 2013 1
SANDS, Howard Simon, Dr 15 April 2012 20 January 2013 1
WAUMSLEY, Lance Vincent 29 May 1998 28 February 2005 1
WHARFE, John Anthony 28 August 2013 22 May 2014 1
Secretary Name Appointed Resigned Total Appointments
D'OMBRAINE HEWITT, Simon 03 April 2020 - 1
SHAW, David 27 April 1999 23 July 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 October 2020
CH01 - Change of particulars for director 06 October 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 30 May 2020
AP03 - Appointment of secretary 05 April 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 01 May 2019
CH01 - Change of particulars for director 29 November 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 26 April 2018
AD01 - Change of registered office address 23 July 2017
TM02 - Termination of appointment of secretary 23 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 11 June 2017
TM01 - Termination of appointment of director 18 April 2017
TM01 - Termination of appointment of director 18 March 2017
TM01 - Termination of appointment of director 27 February 2017
RESOLUTIONS - N/A 22 December 2016
MA - Memorandum and Articles 22 December 2016
TM01 - Termination of appointment of director 15 September 2016
AP01 - Appointment of director 09 August 2016
AP01 - Appointment of director 09 August 2016
AA - Annual Accounts 05 July 2016
AP01 - Appointment of director 15 June 2016
AR01 - Annual Return 14 June 2016
SH01 - Return of Allotment of shares 13 June 2016
TM01 - Termination of appointment of director 11 June 2016
AP01 - Appointment of director 11 May 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 15 January 2016
TM01 - Termination of appointment of director 26 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 25 June 2014
TM01 - Termination of appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
TM01 - Termination of appointment of director 14 January 2014
AP01 - Appointment of director 19 November 2013
TM01 - Termination of appointment of director 11 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 23 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 24 June 2013
TM01 - Termination of appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AP01 - Appointment of director 05 October 2012
RESOLUTIONS - N/A 25 September 2012
MEM/ARTS - N/A 25 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AP01 - Appointment of director 26 April 2012
AD01 - Change of registered office address 10 October 2011
AD01 - Change of registered office address 22 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 04 December 2008
363s - Annual Return 11 June 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 14 July 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 06 July 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 20 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 26 July 2002
287 - Change in situation or address of Registered Office 05 May 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 27 July 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 28 June 2000
363b - Annual Return 03 August 1999
287 - Change in situation or address of Registered Office 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
AA - Annual Accounts 23 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
225 - Change of Accounting Reference Date 05 October 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
363s - Annual Return 21 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
NEWINC - New incorporation documents 30 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.