Pilgrims Hatch
Brentwood
Essex
CM15 0SG
Secretary Name | Mr Gordon Cowley |
---|---|
Status | Current |
Appointed | 20 February 2024(45 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG |
Director Name | Mrs Doris Bernstein |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 November 1992) |
Role | Company Director |
Correspondence Address | 5 Lynn Road Newbury Park Ilford Essex IG2 7DU |
Director Name | Miss Gladys Mabel Christine Lane |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | 20 Dellow Close Newbury Park Ilford Essex IG2 7EB |
Secretary Name | Beatrice Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 23 Lynn Road Newbury Park Ilford Essex IG2 7DU |
Director Name | Miss Joy Allsuch |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 1994) |
Role | Teacher |
Correspondence Address | 32 Dellow Close Newbury Park Ilford Essex IG2 7EB |
Director Name | Barry Howard Silver |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 1996) |
Role | Transfer Clerk |
Correspondence Address | 17 Lynn Road Newbury Park Ilford Essex IG2 7DU |
Director Name | Jacqueline Nutman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(15 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 27 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Dellow Close Newbury Park Ilford Essex IG2 7EB |
Director Name | Hilary Cohen |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 August 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lynn Road Newbury Park Ilford Essex IG2 7DU |
Director Name | Beatrice Taylor |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 March 2007) |
Role | Retired |
Correspondence Address | 23 Lynn Road Newbury Park Ilford Essex IG2 7DU |
Secretary Name | Alan James Medley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(23 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 October 2003) |
Role | Company Director |
Correspondence Address | 184 Wards Road Ilford Essex IG2 7DY |
Secretary Name | Mr Gordon William Frank Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(26 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 20 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Howes Farm Office Doddinghurst Road, Pilgrims Hatch Brentwood Essex CM15 0SG |
Director Name | Mrs Jahanara Begum McCready |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Baker Estates 223 New North Road Ilford Essex IG6 3AG |
Secretary Name | Miss Michelle Aindow |
---|---|
Status | Resigned |
Appointed | 20 November 2017(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 February 2024) |
Role | Company Director |
Correspondence Address | Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG |
Director Name | Mr Peter Randall |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2024(45 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 2014 |
---|---|
Turnover | £16,000 |
Gross Profit | £16,000 |
Net Worth | £19,136 |
Cash | £7,182 |
Current Liabilities | £2,487 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 December 2024 (7 months from now) |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
21 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
12 December 2018 | Notification of Joshua Warren Prince as a person with significant control on 30 August 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
5 September 2018 | Cessation of Jahanara Begum Mccready as a person with significant control on 19 July 2018 (1 page) |
5 September 2018 | Termination of appointment of Jahanara Begum Mccready as a director on 19 July 2018 (1 page) |
30 August 2018 | Appointment of Mr Joshua Warren Prince as a director on 30 August 2018 (2 pages) |
19 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
18 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
20 November 2017 | Appointment of Miss Michelle Aindow as a secretary on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Miss Michelle Aindow as a secretary on 20 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Gordon William Frank Cowley as a secretary on 20 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Gordon William Frank Cowley as a secretary on 20 November 2017 (1 page) |
18 April 2017 | Registered office address changed from C/O Baker Estates 223 New North Road Hainault Essex IG6 3AG to Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG on 18 April 2017 (1 page) |
18 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 April 2017 | Registered office address changed from C/O Baker Estates 223 New North Road Hainault Essex IG6 3AG to Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG on 18 April 2017 (1 page) |
18 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 May 2016 | Appointment of Mrs Jahanara Begum Mccready as a director on 27 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Jacqueline Nutman as a director on 27 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Jacqueline Nutman as a director on 27 April 2016 (1 page) |
3 May 2016 | Appointment of Mrs Jahanara Begum Mccready as a director on 27 April 2016 (2 pages) |
11 December 2015 | Annual return made up to 10 December 2015 no member list (3 pages) |
11 December 2015 | Annual return made up to 10 December 2015 no member list (3 pages) |
26 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
26 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
17 December 2014 | Annual return made up to 10 December 2014 no member list (3 pages) |
17 December 2014 | Annual return made up to 10 December 2014 no member list (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 January 2014 | Annual return made up to 10 December 2013 no member list (3 pages) |
7 January 2014 | Annual return made up to 10 December 2013 no member list (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 December 2012 | Annual return made up to 10 December 2012 no member list (3 pages) |
11 December 2012 | Registered office address changed from Baker Estates 223 New North Road Hainault Ilford Essex IG2 7DY on 11 December 2012 (1 page) |
11 December 2012 | Annual return made up to 10 December 2012 no member list (3 pages) |
11 December 2012 | Registered office address changed from Baker Estates 223 New North Road Hainault Ilford Essex IG2 7DY on 11 December 2012 (1 page) |
10 September 2012 | Termination of appointment of Hilary Cohen as a director (1 page) |
10 September 2012 | Termination of appointment of Hilary Cohen as a director (1 page) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
14 December 2011 | Annual return made up to 10 December 2011 no member list (4 pages) |
14 December 2011 | Annual return made up to 10 December 2011 no member list (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 January 2011 | Annual return made up to 10 December 2010 no member list (4 pages) |
27 January 2011 | Annual return made up to 10 December 2010 no member list (4 pages) |
17 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
17 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
11 December 2009 | Director's details changed for Jacqueline Nutman on 9 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Hilary Cohen on 9 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Hilary Cohen on 9 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 10 December 2009 no member list (3 pages) |
11 December 2009 | Annual return made up to 10 December 2009 no member list (3 pages) |
11 December 2009 | Director's details changed for Jacqueline Nutman on 9 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Hilary Cohen on 9 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Jacqueline Nutman on 9 December 2009 (2 pages) |
30 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
30 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
15 December 2008 | Annual return made up to 10/12/08 (2 pages) |
15 December 2008 | Annual return made up to 10/12/08 (2 pages) |
9 June 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
9 June 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
2 January 2008 | Annual return made up to 10/12/07 (2 pages) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Annual return made up to 10/12/07 (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
4 January 2007 | Annual return made up to 10/12/06 (2 pages) |
4 January 2007 | Annual return made up to 10/12/06 (2 pages) |
4 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
4 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
29 December 2005 | Annual return made up to 10/12/05 (2 pages) |
29 December 2005 | Annual return made up to 10/12/05 (2 pages) |
5 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
5 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
8 February 2005 | Annual return made up to 10/12/04 (4 pages) |
8 February 2005 | Annual return made up to 10/12/04 (4 pages) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | Annual return made up to 10/12/03 (5 pages) |
3 December 2004 | Annual return made up to 10/12/03 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
1 February 2004 | Registered office changed on 01/02/04 from: 184 wards road ilford essex IG2 7DY (1 page) |
1 February 2004 | Registered office changed on 01/02/04 from: 184 wards road ilford essex IG2 7DY (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
28 March 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
30 December 2002 | Annual return made up to 10/12/02 (4 pages) |
30 December 2002 | Annual return made up to 10/12/02 (4 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
2 January 2002 | Annual return made up to 10/12/01
|
2 January 2002 | Annual return made up to 10/12/01
|
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
3 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
3 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
14 December 2000 | Annual return made up to 10/12/00 (3 pages) |
14 December 2000 | Annual return made up to 10/12/00 (3 pages) |
8 March 2000 | Annual return made up to 10/12/99
|
8 March 2000 | Annual return made up to 10/12/99
|
17 December 1999 | Full accounts made up to 30 September 1999 (7 pages) |
17 December 1999 | Full accounts made up to 30 September 1999 (7 pages) |
6 January 1999 | Annual return made up to 10/12/98
|
6 January 1999 | Annual return made up to 10/12/98
|
21 December 1998 | Full accounts made up to 30 September 1998 (8 pages) |
21 December 1998 | Full accounts made up to 30 September 1998 (8 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: 23 lynn road newbury park essex IG2 7DU (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 23 lynn road newbury park essex IG2 7DU (1 page) |
11 January 1998 | Full accounts made up to 30 September 1997 (7 pages) |
11 January 1998 | Full accounts made up to 30 September 1997 (7 pages) |
5 January 1998 | Annual return made up to 10/12/97 (4 pages) |
5 January 1998 | Annual return made up to 10/12/97 (4 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
30 December 1996 | Annual return made up to 10/12/96 (4 pages) |
30 December 1996 | Annual return made up to 10/12/96 (4 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
27 November 1996 | Full accounts made up to 30 September 1996 (7 pages) |
27 November 1996 | Full accounts made up to 30 September 1996 (7 pages) |
11 December 1995 | Annual return made up to 10/12/95 (6 pages) |
11 December 1995 | Annual return made up to 10/12/95 (6 pages) |
24 November 1995 | Full accounts made up to 30 September 1995 (6 pages) |
24 November 1995 | Full accounts made up to 30 September 1995 (6 pages) |