About

Registered Number: 03895475
Date of Incorporation: 16/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 5 Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ,

 

Established in 1999, Churchill Property Developments Ltd has its registered office in London, it's status is listed as "Active". We do not know the number of employees at Churchill Property Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILMARTIN, Peter 14 August 2010 - 1
KILMARTIN, Marian 16 December 1999 14 August 2010 1
Secretary Name Appointed Resigned Total Appointments
KILMARTIN, Peter 16 December 1999 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 23 January 2020
AD01 - Change of registered office address 06 December 2019
PSC04 - N/A 05 December 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 21 December 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 19 December 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 24 February 2015
AA - Annual Accounts 23 December 2013
MR04 - N/A 23 December 2013
MR04 - N/A 23 December 2013
MR04 - N/A 23 December 2013
MR04 - N/A 23 December 2013
MR04 - N/A 23 December 2013
AR01 - Annual Return 20 December 2013
AD01 - Change of registered office address 26 November 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 February 2013
DISS40 - Notice of striking-off action discontinued 28 April 2012
AR01 - Annual Return 26 April 2012
AD01 - Change of registered office address 26 April 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AA - Annual Accounts 21 December 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
AA - Annual Accounts 05 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AP01 - Appointment of director 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
DISS40 - Notice of striking-off action discontinued 12 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AA - Annual Accounts 19 February 2010
AA - Annual Accounts 06 April 2009
363a - Annual Return 26 February 2009
DISS40 - Notice of striking-off action discontinued 24 February 2009
363a - Annual Return 23 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 04 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
AA - Annual Accounts 01 June 2006
395 - Particulars of a mortgage or charge 03 May 2006
395 - Particulars of a mortgage or charge 23 March 2006
363s - Annual Return 04 January 2006
363s - Annual Return 04 January 2006
395 - Particulars of a mortgage or charge 21 July 2005
395 - Particulars of a mortgage or charge 12 July 2005
AA - Annual Accounts 27 April 2005
395 - Particulars of a mortgage or charge 20 October 2004
395 - Particulars of a mortgage or charge 14 October 2004
363s - Annual Return 08 October 2004
AA - Annual Accounts 26 April 2004
395 - Particulars of a mortgage or charge 31 July 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 17 January 2003
395 - Particulars of a mortgage or charge 06 June 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 29 November 2001
287 - Change in situation or address of Registered Office 29 November 2001
395 - Particulars of a mortgage or charge 04 May 2001
225 - Change of Accounting Reference Date 01 May 2001
363s - Annual Return 20 March 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
395 - Particulars of a mortgage or charge 02 November 2000
395 - Particulars of a mortgage or charge 01 August 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
287 - Change in situation or address of Registered Office 18 January 2000
NEWINC - New incorporation documents 16 December 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 May 2006 Outstanding

N/A

Legal charge 20 March 2006 Outstanding

N/A

Legal charge 15 July 2005 Outstanding

N/A

Legal charge 08 July 2005 Outstanding

N/A

Legal charge 18 October 2004 Outstanding

N/A

Debenture 30 September 2004 Outstanding

N/A

Legal charge 29 July 2003 Fully Satisfied

N/A

Legal mortgage 29 May 2002 Fully Satisfied

N/A

Legal mortgage 30 April 2001 Fully Satisfied

N/A

Legal mortgage 30 October 2000 Fully Satisfied

N/A

Legal mortgage 20 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.