CHURCHWOODS LIMITED

Register to unlock more data on OkredoRegister

CHURCHWOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01471616

Incorporation date

08/01/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Churchill House, 137-139 Brent Street, Hendon, London NW4 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1980)
dot icon28/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon10/02/2026
First Gazette notice for compulsory strike-off
dot icon28/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon05/12/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon12/12/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon14/12/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon26/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon10/12/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon27/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon15/11/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon30/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon30/08/2017
Micro company accounts made up to 2017-04-30
dot icon30/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon16/03/2016
Amended total exemption small company accounts made up to 2015-04-30
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/01/2016
Satisfaction of charge 1 in full
dot icon11/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon07/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon05/09/2015
Appointment of Spencer Warwick Ltd as a secretary on 2015-08-03
dot icon03/09/2015
Registered office address changed from 18 South Street London W1K 1DG to Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 2015-09-03
dot icon03/09/2015
Termination of appointment of Accomplish Secretaries Limited as a secretary on 2015-08-03
dot icon03/09/2015
Termination of appointment of Accomplish Corporate Services Limited as a director on 2015-08-03
dot icon03/09/2015
Termination of appointment of Gregory Robert John Davis as a director on 2015-08-03
dot icon03/09/2015
Appointment of Mr Andreas Heinz Wueger as a director on 2015-08-03
dot icon20/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon11/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon30/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon06/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon11/10/2013
Resolutions
dot icon11/10/2013
Statement of company's objects
dot icon06/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon08/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon10/11/2010
Secretary's details changed for Accomplish Secretaries Limited on 2010-11-06
dot icon10/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon10/11/2010
Director's details changed for Accomplish Corporate Services Limited on 2010-11-06
dot icon15/07/2010
Total exemption full accounts made up to 2010-04-30
dot icon16/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon05/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon10/11/2008
Return made up to 06/11/08; full list of members
dot icon20/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon16/05/2008
Director appointed gregory robert john davis
dot icon08/11/2007
Return made up to 06/11/07; full list of members
dot icon08/11/2007
Total exemption full accounts made up to 2007-04-30
dot icon18/05/2007
New secretary appointed
dot icon18/05/2007
New director appointed
dot icon08/05/2007
Registered office changed on 08/05/07 from: 5 bourlet close london W1W 7BL
dot icon08/05/2007
Secretary resigned
dot icon08/05/2007
Director resigned
dot icon01/12/2006
Return made up to 06/11/06; full list of members
dot icon01/12/2006
Secretary resigned
dot icon27/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon06/10/2006
Director resigned
dot icon06/10/2006
New director appointed
dot icon04/10/2006
Secretary resigned
dot icon04/10/2006
New secretary appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New secretary appointed
dot icon28/07/2006
Secretary resigned
dot icon28/07/2006
Director resigned
dot icon15/11/2005
Return made up to 06/11/05; full list of members
dot icon14/10/2005
Total exemption full accounts made up to 2005-04-30
dot icon06/07/2005
Total exemption full accounts made up to 2004-04-30
dot icon13/12/2004
Return made up to 06/11/04; full list of members
dot icon06/10/2004
Delivery ext'd 3 mth 30/04/04
dot icon06/07/2004
Total exemption full accounts made up to 2003-04-30
dot icon09/02/2004
Delivery ext'd 3 mth 30/04/03
dot icon05/02/2004
Director resigned
dot icon05/02/2004
New director appointed
dot icon17/11/2003
Return made up to 06/11/03; full list of members
dot icon19/09/2003
Secretary's particulars changed
dot icon06/06/2003
Total exemption full accounts made up to 2002-04-30
dot icon05/02/2003
Return made up to 06/11/02; full list of members
dot icon09/01/2003
Delivery ext'd 3 mth 30/04/02
dot icon13/08/2002
Director resigned
dot icon22/04/2002
Total exemption full accounts made up to 2001-04-30
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon05/02/2002
Secretary's particulars changed
dot icon14/01/2002
Delivery ext'd 3 mth 30/04/01
dot icon12/11/2001
Return made up to 06/11/01; full list of members
dot icon08/03/2001
Full accounts made up to 2000-04-30
dot icon23/01/2001
Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR
dot icon08/01/2001
Delivery ext'd 3 mth 30/04/00
dot icon13/12/2000
Return made up to 06/11/00; full list of members
dot icon31/08/2000
Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ
dot icon02/06/2000
Full accounts made up to 1999-04-30
dot icon05/01/2000
Delivery ext'd 3 mth 30/04/99
dot icon21/12/1999
Return made up to 06/11/99; full list of members
dot icon10/09/1999
Secretary's particulars changed
dot icon06/09/1999
Full accounts made up to 1998-04-30
dot icon18/01/1999
Delivery ext'd 3 mth 30/04/98
dot icon11/11/1998
Return made up to 06/11/98; no change of members
dot icon27/08/1998
New director appointed
dot icon27/08/1998
Director resigned
dot icon27/08/1998
Director resigned
dot icon27/08/1998
New director appointed
dot icon30/06/1998
Full accounts made up to 1997-04-30
dot icon03/06/1998
Registered office changed on 03/06/98 from: sceptre house 169-173 regent street london W1R 7FB
dot icon19/02/1998
Director resigned
dot icon12/11/1997
Return made up to 06/11/97; no change of members
dot icon29/04/1997
Full accounts made up to 1996-04-30
dot icon10/01/1997
Delivery ext'd 3 mth 30/04/96
dot icon29/11/1996
Return made up to 06/11/96; full list of members
dot icon11/07/1996
Full accounts made up to 1995-04-30
dot icon01/03/1996
Delivery ext'd 3 mth 30/04/95
dot icon05/12/1995
Return made up to 06/11/95; no change of members
dot icon01/11/1995
New director appointed
dot icon06/06/1995
Full accounts made up to 1994-04-30
dot icon17/02/1995
Delivery ext'd 3 mth 30/04/94
dot icon19/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 06/11/94; no change of members
dot icon16/03/1994
Full accounts made up to 1993-04-30
dot icon17/11/1993
Return made up to 06/11/93; full list of members
dot icon03/03/1993
Full accounts made up to 1992-04-30
dot icon03/03/1993
Delivery ext'd 3 mth 30/04/92
dot icon13/11/1992
Return made up to 06/11/92; no change of members
dot icon28/07/1992
Resolutions
dot icon28/07/1992
Resolutions
dot icon28/07/1992
Resolutions
dot icon28/07/1992
Return made up to 06/11/91; no change of members
dot icon29/06/1992
Full accounts made up to 1991-04-30
dot icon08/11/1990
Return made up to 06/11/90; full list of members
dot icon29/10/1990
Full accounts made up to 1990-04-30
dot icon14/06/1990
Return made up to 29/12/89; full list of members
dot icon19/04/1990
Full accounts made up to 1989-04-30
dot icon19/04/1990
Full accounts made up to 1988-04-30
dot icon15/12/1988
Accounting reference date shortened from 30/06 to 30/04
dot icon28/11/1988
Full accounts made up to 1987-04-30
dot icon28/11/1988
Return made up to 09/11/88; full list of members
dot icon01/11/1988
Accounts made up to 1986-06-30
dot icon22/07/1987
Director resigned;new director appointed
dot icon30/06/1987
Return made up to 26/05/87; full list of members
dot icon08/04/1987
Certificate of change of name
dot icon06/02/1987
Accounts for a dormant company made up to 1984-06-30
dot icon06/02/1987
Accounts for a dormant company made up to 1985-06-30
dot icon22/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/01/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon+343.13 % *

* during past year

Cash in Bank

£14,096.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
06/11/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
37.46K
-
0.00
6.09K
-
2022
-
45.78K
-
0.00
3.18K
-
2023
1
45.11K
-
0.00
14.10K
-
2023
1
45.11K
-
0.00
14.10K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

45.11K £Descended-1.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.10K £Ascended343.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACCOMPLISH SECRETARIES LIMITED
Corporate Secretary
19/04/2007 - 03/08/2015
190
ACCOMPLISH CORPORATE SERVICES LIMITED
Corporate Director
19/04/2007 - 03/08/2015
63
BRISTLEKARN LIMITED
Corporate Secretary
20/07/2006 - 19/04/2007
27
ANNAN LIMITED
Corporate Director
20/07/2006 - 19/04/2007
234
ANNAN LIMITED
Corporate Director
24/01/2004 - 19/07/2006
234

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHURCHWOODS LIMITED

CHURCHWOODS LIMITED is an(a) Dissolved company incorporated on 08/01/1980 with the registered office located at Churchill House, 137-139 Brent Street, Hendon, London NW4 4DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHWOODS LIMITED?

toggle

CHURCHWOODS LIMITED is currently Dissolved. It was registered on 08/01/1980 and dissolved on 28/04/2026.

Where is CHURCHWOODS LIMITED located?

toggle

CHURCHWOODS LIMITED is registered at Churchill House, 137-139 Brent Street, Hendon, London NW4 4DJ.

What does CHURCHWOODS LIMITED do?

toggle

CHURCHWOODS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CHURCHWOODS LIMITED have?

toggle

CHURCHWOODS LIMITED had 1 employees in 2023.

What is the latest filing for CHURCHWOODS LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via compulsory strike-off.