About

Registered Number: 05683978
Date of Incorporation: 23/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 10 Town Quay Wharf, Abbey Road, Barking, IG11 7BZ,

 

Founded in 2006, Churchill Capital International Ltd are based in Barking, it's status is listed as "Active". The current directors of the business are Hersman, Alexandra Caroline, Hersman, Frank Eric, Eren, Danielle Victoria, Salans Secretarial Services Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERSMAN, Frank Eric 23 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HERSMAN, Alexandra Caroline 03 January 2012 - 1
EREN, Danielle Victoria 14 January 2011 03 January 2012 1
SALANS SECRETARIAL SERVICES LIMITED 23 January 2006 14 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
DISS40 - Notice of striking-off action discontinued 06 March 2020
CS01 - N/A 05 March 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AD01 - Change of registered office address 19 August 2019
DISS40 - Notice of striking-off action discontinued 27 April 2019
CS01 - N/A 26 April 2019
GAZ1 - First notification of strike-off action in London Gazette 16 April 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 24 January 2012
AP03 - Appointment of secretary 03 January 2012
TM02 - Termination of appointment of secretary 03 January 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 24 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AP03 - Appointment of secretary 18 January 2011
AUD - Auditor's letter of resignation 23 April 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH04 - Change of particulars for corporate secretary 16 February 2010
AA - Annual Accounts 19 October 2009
395 - Particulars of a mortgage or charge 15 July 2009
287 - Change in situation or address of Registered Office 18 March 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 02 November 2007
225 - Change of Accounting Reference Date 19 April 2007
363a - Annual Return 23 January 2007
395 - Particulars of a mortgage or charge 25 October 2006
395 - Particulars of a mortgage or charge 22 June 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 July 2009 Outstanding

N/A

Deed of charge over credit balances 20 October 2006 Outstanding

N/A

Rent deposit deed 15 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.