Churchills International Limited LONDON


Churchills International started in year 2003 as Private Limited Company with registration number 04815829. The Churchills International company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Jackson House, 95 Station Road,. Postal code: E4 7BU.

The firm has 2 directors, namely Robert F., Christakis D.. Of them, Christakis D. has been with the company the longest, being appointed on 7 May 2021 and Robert F. has been with the company for the least time - from 31 August 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Churchills International Limited Address / Contact

Office Address Jackson House, 95 Station Road,
Office Address2 Chingford
Town London
Post code E4 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04815829
Date of Incorporation Mon, 30th Jun 2003
Industry Real estate agencies
End of financial Year 29th September
Company age 21 years old
Account next due date Sat, 29th Jun 2024 (37 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Robert F.

Position: Director

Appointed: 31 August 2022

Christakis D.

Position: Director

Appointed: 07 May 2021

Lawrence H.

Position: Director

Appointed: 01 October 2013

Resigned: 01 October 2013

Lawrence H.

Position: Director

Appointed: 01 July 2013

Resigned: 08 May 2021

Irene S.

Position: Secretary

Appointed: 05 September 2008

Resigned: 27 March 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 2003

Resigned: 30 June 2003

Peter W.

Position: Director

Appointed: 30 June 2003

Resigned: 05 September 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 June 2003

Resigned: 30 June 2003

Laurence H.

Position: Director

Appointed: 30 June 2003

Resigned: 05 September 2008

Laurence H.

Position: Secretary

Appointed: 30 June 2003

Resigned: 05 September 2008

Christopher T.

Position: Director

Appointed: 30 June 2003

Resigned: 06 March 2021

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Christakis D. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Laurence H. This PSC owns 50,01-75% shares.

Christakis D.

Notified on 6 April 2017
Nature of control: 75,01-100% shares

Laurence H.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302015-01-312015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-161 183-203 58479 208126 694      
Balance Sheet
Cash Bank In Hand12 348162 840315 410204 182      
Cash Bank On Hand   204 18287 629134 99751 290278 734706 256322 678
Current Assets325 823536 854985 241835 276817 196827 772774 4691 084 201870 740655 515
Debtors313 475374 014669 831631 094729 567692 775723 179805 467164 484332 837
Intangible Fixed Assets41 32937 19534 43830 305      
Net Assets Liabilities   126 694135 26286 901-94 70737 388129 13416 252
Net Assets Liabilities Including Pension Asset Liability-161 183-203 58479 208126 694      
Other Debtors   570 253546 296532 928532 928577 46554 537 
Property Plant Equipment   106 85985 79864 34246 89838 61532 69327 006
Tangible Fixed Assets132 919113 47199 451106 859      
Reserves/Capital
Called Up Share Capital100100150150      
Profit Loss Account Reserve-161 283-203 68479 058126 544      
Shareholder Funds-161 183-203 58479 208126 694      
Other
Accumulated Amortisation Impairment Intangible Assets   31 69535 82839 96244 09548 22852 36256 495
Accumulated Depreciation Impairment Property Plant Equipment   212 005237 954260 368277 812286 095160 104165 791
Average Number Employees During Period   50514747494342
Creditors   300 000350 000400 000550 000600 000400 000395 000
Creditors Due After One Year 10 639350 000300 000      
Creditors Due Within One Year651 052871 304681 812537 636      
Debtors Due After One Year-39 691         
Fixed Assets174 248150 666133 889137 164111 97086 38064 80352 38742 33132 511
Increase From Amortisation Charge For Year Intangible Assets    4 1334 1344 1334 1334 1344 133
Increase From Depreciation Charge For Year Property Plant Equipment    25 94922 41417 4448 2836 8215 687
Intangible Assets   30 30526 17222 03817 90513 7729 6385 505
Intangible Assets Gross Cost   62 00062 00062 00062 00062 00062 000 
Intangible Fixed Assets Aggregate Amortisation Impairment20 67124 80527 56231 695      
Intangible Fixed Assets Amortisation Charged In Period 4 1342 7574 133      
Intangible Fixed Assets Cost Or Valuation62 00062 00062 000       
Net Current Assets Liabilities-325 229-334 450303 429297 640334 136408 841399 400590 204491 443382 046
Number Shares Allotted 100150150      
Number Shares Issued Fully Paid    150150150150150150
Other Creditors   300 000350 000400 000550 000600 000350 000350 000
Other Taxation Social Security Payable   157 024209 629169 76585 226239 009162 549122 491
Par Value Share 111111111
Prepayments Accrued Income     40 96142 96542 96542 96573 445
Property Plant Equipment Gross Cost   318 864323 752324 710324 710324 710192 797 
Provisions For Liabilities Balance Sheet Subtotal   8 1108 1108 3208 9105 2034 6403 305
Provisions For Liabilities Charges10 2029 1618 1108 110      
Share Capital Allotted Called Up Paid100100150150      
Tangible Fixed Assets Additions 14 5001 79331 288      
Tangible Fixed Assets Cost Or Valuation271 283285 783287 576318 864      
Tangible Fixed Assets Depreciation138 364172 312188 125212 005      
Tangible Fixed Assets Depreciation Charged In Period 33 94815 81323 880      
Total Additions Including From Business Combinations Property Plant Equipment    4 888958  1 955 
Total Assets Less Current Liabilities-150 981-183 784437 318434 804446 106495 221464 203642 591533 774414 557
Trade Creditors Trade Payables   110 79964 69443 87445 72460 86972 62923 175
Trade Debtors Trade Receivables   60 841161 214118 886145 714228 002109 947222 956
Bank Borrowings Overdrafts        50 00045 000
Corporation Tax Recoverable         23 364
Disposals Decrease In Depreciation Impairment Property Plant Equipment        132 812 
Disposals Property Plant Equipment        133 868 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements