Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director Name | Mr Stephen Charles Burton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1997(95 years, 10 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Secretary Name | Mrs Jane Mary Gillies Burton |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1997(95 years, 10 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Clive John Allen |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(89 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 October 1997) |
Role | Jeweller |
Correspondence Address | 42 Cadogan Square London SW1X 0JW |
Director Name | Robert Alexander Green |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(89 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 October 1997) |
Role | Jeweller |
Correspondence Address | 9 Dawes Avenue Hornchurch Essex RM12 6AL |
Director Name | Diana Jean Holloway |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(89 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 1996) |
Role | Jeweller |
Correspondence Address | 12 Leylands London SW18 1NF |
Director Name | James Arthur Saunders |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(89 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 October 1997) |
Role | Jeweller |
Correspondence Address | 35 The Avenue Billericay Essex CM12 9HG |
Secretary Name | Diana Jean Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(89 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 12 Leylands London SW18 1NF |
Secretary Name | Robert Alexander Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(95 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 October 1997) |
Role | Jeweller |
Correspondence Address | 9 Dawes Avenue Hornchurch Essex RM12 6AL |
Director Name | Eugene Robert McKenna |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(95 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 27 October 1997) |
Role | Jeweller |
Correspondence Address | 25 Upper Hitch Carpenders Park Watford Hertfordshire WD1 5AW |
Website | hancocks-london.com |
---|---|
Email address | [email protected] |
Telephone | 0141 7314173 |
Telephone region | Glasgow |
Registered Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Hancocks & Company (Jewellers) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 March 2023 (9 months ago) |
---|---|
Next Return Due | 21 March 2024 (3 months, 2 weeks from now) |
20 August 2003 | Delivered on: 28 August 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
27 October 1997 | Delivered on: 5 November 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 and 53 burlington arcade L.B. of westminster t/n-337229. Outstanding |
27 October 1997 | Delivered on: 5 November 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and young & stephens limited to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
---|---|
1 May 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
18 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
19 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
2 September 2013 | Statement by directors (1 page) |
2 September 2013 | Statement by directors (1 page) |
2 September 2013 | Statement of capital on 2 September 2013
|
2 September 2013 | Resolutions
|
2 September 2013 | Statement of capital on 2 September 2013
|
2 September 2013 | Resolutions
|
2 September 2013 | Solvency statement dated 27/08/13 (1 page) |
2 September 2013 | Statement of capital on 2 September 2013
|
2 September 2013 | Solvency statement dated 27/08/13 (1 page) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
8 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
25 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
23 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
17 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mrs Jane Mary Gillies Burton on 7 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mrs Jane Mary Gillies Burton on 7 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mrs Jane Mary Gillies Burton on 7 March 2010 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
14 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
20 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 101 crow green road pilgrims hatch brentwood essex CM15 9RP (1 page) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 101 crow green road pilgrims hatch brentwood essex CM15 9RP (1 page) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Location of register of members (1 page) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
5 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
17 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: 52-53 burlington arcade piccadilly london W1J 0HH (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 52-53 burlington arcade piccadilly london W1J 0HH (1 page) |
23 January 2006 | Return made up to 07/03/05; full list of members (2 pages) |
23 January 2006 | Return made up to 07/03/05; full list of members (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
10 September 2004 | Return made up to 07/03/04; full list of members (7 pages) |
10 September 2004 | Return made up to 07/03/04; full list of members (7 pages) |
28 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
28 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
18 April 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
18 April 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
17 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
30 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
30 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
5 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
14 June 2001 | Return made up to 07/03/01; full list of members
|
14 June 2001 | Return made up to 07/03/01; full list of members
|
6 June 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
6 June 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
23 May 2000 | Return made up to 07/03/00; full list of members (6 pages) |
23 May 2000 | Return made up to 07/03/00; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
13 May 1999 | Return made up to 07/03/99; full list of members (6 pages) |
13 May 1999 | Return made up to 07/03/99; full list of members (6 pages) |
1 September 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
1 September 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
12 May 1998 | Return made up to 07/03/98; full list of members (6 pages) |
12 May 1998 | Return made up to 07/03/98; full list of members (6 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New secretary appointed;new director appointed (2 pages) |
13 November 1997 | New secretary appointed;new director appointed (2 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 November 1997 | Secretary resigned;director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
3 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 November 1997 | Secretary resigned;director resigned (1 page) |
7 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
4 February 1997 | Secretary resigned;director resigned (1 page) |
4 February 1997 | Secretary resigned;director resigned (1 page) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | New secretary appointed (2 pages) |
3 April 1996 | Return made up to 07/03/96; no change of members (6 pages) |
3 April 1996 | Return made up to 07/03/96; no change of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
31 March 1995 | Return made up to 07/03/95; full list of members (6 pages) |
31 March 1995 | Return made up to 07/03/95; full list of members (6 pages) |