CHURCHILL GROUP LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00922947

Incorporation date

20/11/1967

Size

Full

Contacts

Registered address

Registered address

30 Portman Square, London W1H 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1967)
dot icon24/02/2026
Full accounts made up to 2024-12-31
dot icon16/12/2025
Registration of charge 009229470016, created on 2025-12-16
dot icon28/10/2025
Registration of charge 009229470015, created on 2025-10-20
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon24/06/2025
Director's details changed for Sheikh Jassim Bin Hamad Al Thani on 2025-06-24
dot icon04/04/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon31/03/2025
Registered office address changed from 30 Portman Square London W1A 4ZX to 30 Portman Square London W1H 7BH on 2025-03-31
dot icon02/12/2024
Full accounts made up to 2023-12-31
dot icon13/06/2024
Change of details for International Hotelier Uk Ltd as a person with significant control on 2024-06-13
dot icon25/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon13/11/2023
Full accounts made up to 2022-12-31
dot icon07/11/2023
Registration of charge 009229470014, created on 2023-10-30
dot icon31/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon23/12/2022
Full accounts made up to 2021-12-31
dot icon07/11/2022
Appointment of Deborah Pennington as a director on 2022-10-11
dot icon03/11/2022
Termination of appointment of Michael Anthony Cairns as a director on 2022-10-10
dot icon12/04/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon24/11/2021
Termination of appointment of Zaki Nasser Zaki El Guiziri as a director on 2021-11-08
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon10/01/2021
Full accounts made up to 2019-12-31
dot icon24/08/2020
Satisfaction of charge 009229470011 in full
dot icon24/08/2020
Satisfaction of charge 009229470012 in full
dot icon11/08/2020
Registration of charge 009229470013, created on 2020-07-31
dot icon06/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon23/12/2015
Registration of charge 009229470012, created on 2015-12-17
dot icon03/12/2015
Memorandum and Articles of Association
dot icon03/12/2015
Resolutions
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon12/09/2015
Satisfaction of charge 7 in full
dot icon12/09/2015
Satisfaction of charge 009229470009 in full
dot icon12/09/2015
Satisfaction of charge 8 in full
dot icon12/09/2015
Satisfaction of charge 6 in full
dot icon12/09/2015
Satisfaction of charge 009229470010 in full
dot icon21/08/2015
Registration of charge 009229470011, created on 2015-08-18
dot icon07/05/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon05/10/2013
Registration of charge 009229470010
dot icon14/08/2013
Appointment of Sheikh Jassim Bin Hamad Al Thani as a director
dot icon13/08/2013
Appointment of Miss Karin Cooper as a director
dot icon13/08/2013
Appointment of Miss Karin Cooper as a secretary
dot icon13/08/2013
Appointment of Mr Fady Bakhos as a director
dot icon13/08/2013
Appointment of Mr Zaki Nasser Zaki El Guiziri as a director
dot icon02/08/2013
Full accounts made up to 2012-12-31
dot icon31/07/2013
Termination of appointment of Saeb Moatassem as a secretary
dot icon31/07/2013
Termination of appointment of Saeb Moatassem as a director
dot icon08/05/2013
Termination of appointment of John O'shea as a director
dot icon08/05/2013
Termination of appointment of John Rea as a director
dot icon07/05/2013
Registration of charge 009229470009
dot icon12/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon27/02/2013
Resolutions
dot icon15/08/2012
Full accounts made up to 2011-12-31
dot icon23/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 8
dot icon01/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon13/09/2009
Full accounts made up to 2008-12-31
dot icon24/04/2009
Return made up to 05/03/09; full list of members
dot icon13/06/2008
Return made up to 05/03/08; full list of members
dot icon22/04/2008
Full accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 05/03/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon08/10/2007
Return made up to 05/03/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon25/08/2006
Particulars of mortgage/charge
dot icon28/07/2006
Resolutions
dot icon28/07/2006
Declaration of assistance for shares acquisition
dot icon20/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Declaration of satisfaction of mortgage/charge
dot icon07/06/2006
Declaration of satisfaction of mortgage/charge
dot icon07/06/2006
Declaration of satisfaction of mortgage/charge
dot icon03/04/2006
Director's particulars changed
dot icon24/02/2006
Return made up to 05/03/05; full list of members
dot icon13/01/2006
Full accounts made up to 2004-12-31
dot icon18/01/2005
Registered office changed on 18/01/05 from: 93 park lane london W1Y 3TA
dot icon10/12/2004
Return made up to 05/03/04; full list of members
dot icon29/11/2004
Full accounts made up to 2003-12-31
dot icon09/01/2004
Auditor's resignation
dot icon22/12/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon31/10/2003
Full accounts made up to 2002-09-30
dot icon10/10/2003
Return made up to 05/03/03; full list of members
dot icon08/06/2003
Resolutions
dot icon19/12/2002
Full accounts made up to 2001-09-30
dot icon17/04/2002
Return made up to 05/03/02; full list of members
dot icon21/01/2002
Full accounts made up to 2000-09-30
dot icon16/03/2001
Return made up to 05/03/01; full list of members
dot icon14/12/2000
Full accounts made up to 1999-09-30
dot icon29/03/2000
Return made up to 05/03/00; full list of members
dot icon10/12/1999
New director appointed
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon04/10/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon19/08/1999
Particulars of mortgage/charge
dot icon30/06/1999
Return made up to 05/03/99; no change of members
dot icon15/09/1998
Registered office changed on 15/09/98 from: hill house 1 little new street london EC4A 3TR
dot icon13/07/1998
New director appointed
dot icon04/06/1998
Declaration of satisfaction of mortgage/charge
dot icon04/06/1998
Declaration of satisfaction of mortgage/charge
dot icon26/05/1998
Particulars of mortgage/charge
dot icon18/05/1998
Particulars of mortgage/charge
dot icon18/05/1998
Declaration of assistance for shares acquisition
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Auditor's resignation
dot icon18/05/1998
Miscellaneous
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Secretary resigned
dot icon18/05/1998
Director resigned
dot icon18/05/1998
New secretary appointed;new director appointed
dot icon18/05/1998
New director appointed
dot icon18/05/1998
Registered office changed on 18/05/98 from: beaufort house tenth floor 15 st botolph street london. EC3A 7EE
dot icon27/04/1998
Full accounts made up to 1997-12-31
dot icon21/04/1998
Return made up to 05/03/98; full list of members
dot icon25/07/1997
Full accounts made up to 1996-12-31
dot icon01/05/1997
Return made up to 05/03/97; no change of members
dot icon30/06/1996
Full accounts made up to 1995-12-31
dot icon21/04/1996
Return made up to 05/03/96; no change of members
dot icon09/11/1995
Full accounts made up to 1994-12-31
dot icon27/03/1995
Return made up to 05/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon03/05/1994
Return made up to 05/03/94; change of members
dot icon23/03/1994
Director resigned
dot icon23/03/1994
Director resigned
dot icon23/03/1994
Director resigned
dot icon23/03/1994
Director resigned
dot icon23/03/1994
New director appointed
dot icon23/03/1994
New director appointed
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon04/08/1993
Ad 27/05/93--------- £ si 3309100@1=3309100 £ ic 200/3309300
dot icon04/08/1993
Resolutions
dot icon04/08/1993
Resolutions
dot icon04/08/1993
£ nc 200/3309300 27/05/93
dot icon12/05/1993
Return made up to 05/03/93; no change of members
dot icon04/05/1993
New director appointed
dot icon20/04/1993
New director appointed
dot icon20/04/1993
Director resigned
dot icon20/04/1993
Director resigned
dot icon20/04/1993
Director resigned
dot icon20/04/1993
Director resigned
dot icon12/02/1993
Registered office changed on 12/02/93 from: 35 st thomas street london SE1 9SN
dot icon12/02/1993
New secretary appointed
dot icon12/02/1993
Secretary resigned;director resigned;new director appointed
dot icon12/02/1993
Director resigned;new director appointed
dot icon12/02/1993
New director appointed
dot icon12/02/1993
New director appointed
dot icon12/02/1993
New director appointed
dot icon19/05/1992
Full accounts made up to 1991-12-31
dot icon25/03/1992
Return made up to 05/03/92; full list of members
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon11/09/1991
Full accounts made up to 1990-12-31
dot icon02/07/1991
Return made up to 05/03/91; full list of members
dot icon17/10/1990
Full accounts made up to 1989-12-31
dot icon17/05/1990
Return made up to 05/03/90; full list of members
dot icon13/03/1990
Full accounts made up to 1988-12-31
dot icon02/01/1990
Declaration of assistance for shares acquisition
dot icon19/12/1989
Resolutions
dot icon19/12/1989
Resolutions
dot icon23/10/1989
Full accounts made up to 1987-12-31
dot icon14/09/1989
Return made up to 07/09/89; full list of members
dot icon07/03/1989
Return made up to 31/12/88; full list of members
dot icon04/10/1988
Registered office changed on 04/10/88 from: the churchill hotel portman square london W1
dot icon13/05/1988
Director resigned
dot icon13/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/03/1988
Resolutions
dot icon25/10/1987
Full accounts made up to 1986-12-31
dot icon25/10/1987
Return made up to 10/09/87; full list of members
dot icon09/04/1987
Accounting reference date shortened from 10/03 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Full accounts made up to 1985-12-31
dot icon04/11/1986
Return made up to 14/03/86; full list of members
dot icon20/04/1983
Certificate of change of name
dot icon20/11/1967
Miscellaneous
dot icon20/11/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hargreaves, Peter William
Director
04/02/1993 - 05/05/1998
15
Moatassem, Saeb Zeki
Director
05/05/1998 - 31/07/2013
6
O'shea, John
Director
05/05/1998 - 18/04/2013
6
Rea, John
Director
24/11/1999 - 02/05/2013
6
Pennington, Deborah
Director
11/10/2022 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHILL GROUP LIMITED

CHURCHILL GROUP LIMITED is an(a) Active company incorporated on 20/11/1967 with the registered office located at 30 Portman Square, London W1H 7BH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL GROUP LIMITED?

toggle

CHURCHILL GROUP LIMITED is currently Active. It was registered on 20/11/1967 .

Where is CHURCHILL GROUP LIMITED located?

toggle

CHURCHILL GROUP LIMITED is registered at 30 Portman Square, London W1H 7BH.

What does CHURCHILL GROUP LIMITED do?

toggle

CHURCHILL GROUP LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CHURCHILL GROUP LIMITED?

toggle

The latest filing was on 24/02/2026: Full accounts made up to 2024-12-31.