Pilgrims Hatch
Brentwood
Essex
CM15 0SG
Secretary Name | Mr Gordon Cowley |
---|---|
Status | Current |
Appointed | 21 February 2024(45 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG |
Director Name | Mrs Stella Blow |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1992) |
Role | Secretary |
Correspondence Address | 45 Dellow Close Ilford Essex IG2 7EB |
Director Name | Miss Kathryn Ann Fisher |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 1995) |
Role | Audio Secretary |
Correspondence Address | 43 Dellow Close Ilford Essex IG2 7EB |
Director Name | Mr James Smith |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 January 1996) |
Role | Senior Area Manager |
Correspondence Address | 41 Dellow Close Newbury Park Ilford Essex IG2 7ES |
Secretary Name | Ian Pater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 53 Lynn Road Ilford Essex IG2 7DU |
Director Name | Harold Blow |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(17 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 February 2009) |
Role | Retired |
Correspondence Address | 45 Dellow Close Newbury Park Ilford Essex IG2 7EB |
Director Name | Susan Holmes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 2002) |
Role | Secretary |
Correspondence Address | 44 Dellow Close Newbury Park Ilford Essex IG2 7BE |
Director Name | Philip Goodman |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2007) |
Role | Retired |
Correspondence Address | Flat 38 Dellow Close Newbury Park Ilford Essex IG2 7EB |
Secretary Name | Mr Gordon William Frank Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(29 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Howes Farm Office Doddinghurst Road, Pilgrims Hatch Brentwood Essex CM15 0SG |
Director Name | Ms Madeleine Marsh |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2008(29 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 November 2023) |
Role | University Administrator |
Country of Residence | England |
Correspondence Address | 46 Dellow Close Ilford Essex IG2 7EB |
Director Name | Mr Andrew Ian Dyson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 December 2022) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG |
Secretary Name | Miss Michelle Aindow |
---|---|
Status | Resigned |
Appointed | 02 July 2022(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2024) |
Role | Company Director |
Correspondence Address | Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG |
Registered Address | Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Cash | £424 |
Current Liabilities | £10,454 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 3 weeks from now) |
22 February 2024 | Appointment of Mr Gordon Cowley as a secretary on 21 February 2024 (2 pages) |
---|---|
22 February 2024 | Termination of appointment of Michelle Aindow as a secretary on 21 February 2024 (1 page) |
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
23 January 2024 | Appointment of Mr Peter Randall as a director on 22 January 2024 (2 pages) |
28 November 2023 | Cessation of Madeleine Marsh as a person with significant control on 28 November 2023 (1 page) |
28 November 2023 | Termination of appointment of Madeleine Marsh as a director on 28 November 2023 (1 page) |
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
3 April 2023 | Termination of appointment of Andrew Ian Dyson as a director on 21 December 2022 (1 page) |
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
1 September 2022 | Termination of appointment of Gordon William Frank Cowley as a secretary on 1 July 2022 (1 page) |
1 September 2022 | Appointment of Miss Michelle Aindow as a secretary on 2 July 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
25 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
26 April 2019 | Appointment of Mr Andrew Ian Dyson as a director on 29 January 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
9 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
27 March 2017 | Registered office address changed from 223 New North Road Hainault Essex IG6 3AG to Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 223 New North Road Hainault Essex IG6 3AG to Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG on 27 March 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 March 2016 | Annual return made up to 19 March 2016 no member list (3 pages) |
21 March 2016 | Annual return made up to 19 March 2016 no member list (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 March 2015 | Annual return made up to 19 March 2015 no member list (3 pages) |
23 March 2015 | Annual return made up to 19 March 2015 no member list (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 March 2014 | Annual return made up to 19 March 2014 no member list (3 pages) |
25 March 2014 | Annual return made up to 19 March 2014 no member list (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 March 2013 | Register(s) moved to registered office address (1 page) |
25 March 2013 | Annual return made up to 19 March 2013 no member list (4 pages) |
25 March 2013 | Annual return made up to 19 March 2013 no member list (4 pages) |
25 March 2013 | Register(s) moved to registered office address (1 page) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 April 2012 | Amending 288A changing the date of birth of miss madeline marsh which should be 11/08/1953 (2 pages) |
30 April 2012 | Amending 288A changing the date of birth of miss madeline marsh which should be 11/08/1953 (2 pages) |
28 March 2012 | Director's details changed for Ms Madeleine Marsh on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Ms Madeleine Marsh on 28 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 19 March 2012 no member list (4 pages) |
28 March 2012 | Annual return made up to 19 March 2012 no member list (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
6 April 2011 | Annual return made up to 19 March 2011 no member list (4 pages) |
6 April 2011 | Annual return made up to 19 March 2011 no member list (4 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
9 April 2010 | Annual return made up to 19 March 2010 no member list (3 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Annual return made up to 19 March 2010 no member list (3 pages) |
9 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Director's details changed for Ms Madeleine Marsh on 31 March 2010 (2 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Director's details changed for Ms Madeleine Marsh on 31 March 2010 (2 pages) |
2 October 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
2 October 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
30 March 2009 | Appointment terminated director harold blow (1 page) |
30 March 2009 | Annual return made up to 19/03/09 (2 pages) |
30 March 2009 | Annual return made up to 19/03/09 (2 pages) |
30 March 2009 | Appointment terminated director harold blow (1 page) |
26 August 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
26 August 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
11 August 2008 | Annual return made up to 19/03/08 (2 pages) |
11 August 2008 | Director appointed ms madeleine marsh (1 page) |
11 August 2008 | Director appointed ms madeleine marsh (1 page) |
11 August 2008 | Secretary appointed mr gordon william frank cowley (1 page) |
11 August 2008 | Annual return made up to 19/03/08 (2 pages) |
11 August 2008 | Appointment terminated secretary ian pater (1 page) |
11 August 2008 | Secretary appointed mr gordon william frank cowley (1 page) |
11 August 2008 | Appointment terminated secretary ian pater (1 page) |
26 November 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
26 November 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
24 April 2007 | Annual return made up to 19/03/07 (2 pages) |
24 April 2007 | Annual return made up to 19/03/07 (2 pages) |
25 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
25 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
12 June 2006 | Annual return made up to 19/03/06
|
12 June 2006 | Annual return made up to 19/03/06
|
24 January 2006 | Registered office changed on 24/01/06 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
20 June 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 March 2005 | Annual return made up to 19/03/05 (4 pages) |
23 March 2005 | Annual return made up to 19/03/05 (4 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 March 2004 | Annual return made up to 19/03/04 (4 pages) |
23 March 2004 | Annual return made up to 19/03/04 (4 pages) |
23 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
23 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
27 March 2003 | Annual return made up to 19/03/03 (4 pages) |
27 March 2003 | Annual return made up to 19/03/03 (4 pages) |
12 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
12 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
25 April 2002 | Annual return made up to 19/03/02
|
25 April 2002 | Annual return made up to 19/03/02
|
3 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 98 hornchurch road hornchurch essex IG11 1JS (1 page) |
21 March 2001 | Annual return made up to 19/03/01
|
21 March 2001 | Registered office changed on 21/03/01 from: 98 hornchurch road hornchurch essex IG11 1JS (1 page) |
21 March 2001 | Annual return made up to 19/03/01
|
3 August 2000 | Full accounts made up to 30 April 2000 (10 pages) |
3 August 2000 | Full accounts made up to 30 April 2000 (10 pages) |
20 March 2000 | Annual return made up to 19/03/00 (3 pages) |
20 March 2000 | Annual return made up to 19/03/00 (3 pages) |
13 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
13 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
25 March 1999 | Annual return made up to 19/03/99 (4 pages) |
25 March 1999 | Annual return made up to 19/03/99 (4 pages) |
16 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
16 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
12 March 1998 | Annual return made up to 19/03/98 (4 pages) |
12 March 1998 | Annual return made up to 19/03/98 (4 pages) |
21 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
21 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
8 April 1997 | Annual return made up to 19/03/97 (4 pages) |
8 April 1997 | Annual return made up to 19/03/97 (4 pages) |
9 October 1996 | Full accounts made up to 30 April 1996 (10 pages) |
9 October 1996 | Full accounts made up to 30 April 1996 (10 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: 53 lynn road ilford essex 1G2 7EB (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: 53 lynn road ilford essex 1G2 7EB (1 page) |
12 March 1996 | Annual return made up to 19/03/96 (4 pages) |
12 March 1996 | Annual return made up to 19/03/96 (4 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | New director appointed (2 pages) |
6 October 1995 | Full accounts made up to 30 April 1995 (9 pages) |
6 October 1995 | Full accounts made up to 30 April 1995 (9 pages) |
7 March 1995 | Annual return made up to 19/03/95 (4 pages) |
7 March 1995 | Annual return made up to 19/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |