About

Registered Number: 04130808
Date of Incorporation: 27/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 86 Gladbeck Way, Enfield, EN2 7EL,

 

Churchill Oak Ltd was founded on 27 December 2000 and has its registered office in Enfield, it's status in the Companies House registry is set to "Active". The companies director is Moore, Kevin Roland. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Kevin Roland 18 March 2003 31 May 2005 1

Filing History

Document Type Date
CS01 - N/A 20 November 2019
AA - Annual Accounts 25 September 2019
MR04 - N/A 21 January 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 05 December 2017
PSC02 - N/A 05 December 2017
AD01 - Change of registered office address 17 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 23 January 2014
CERTNM - Change of name certificate 30 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 08 September 2008
225 - Change of Accounting Reference Date 08 April 2008
363a - Annual Return 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
AA - Annual Accounts 28 April 2007
287 - Change in situation or address of Registered Office 03 March 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 06 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 26 November 2004
287 - Change in situation or address of Registered Office 16 July 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 08 December 2003
395 - Particulars of a mortgage or charge 16 August 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 24 December 2002
287 - Change in situation or address of Registered Office 11 June 2002
CERTNM - Change of name certificate 06 June 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 21 December 2001
225 - Change of Accounting Reference Date 29 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
NEWINC - New incorporation documents 27 December 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 07 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.