Doddinghurst Road Pilgrims Hatch
Brentwood
Essex
CM15 0SG
Director Name | Mr Gordon William Frank Cowley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2003(7 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Howes Farm Office Doddinghurst Road, Pilgrims Hatch Brentwood Essex CM15 0SG |
Secretary Name | Miss Michelle Aindow |
---|---|
Status | Current |
Appointed | 12 November 2014(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG |
Director Name | Patrick Hugh McLarnow |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Surveyor |
Correspondence Address | 27 Salisbury Road Walthamstow London E17 9JW |
Secretary Name | Gordon William Frank Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 9 Chatsworth Drive Enfield Middlesex EN1 1EX |
Secretary Name | Keith Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Fabricator |
Correspondence Address | Howes Farm Dodding Hurst Road Brentwood Essex CM15 0SG |
Director Name | Andrew George Robertson Cowley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 2 Dene Way Caldecote Biggleswade Bedfordshire SG18 9DL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Telephone | 0118 9507021 |
---|---|
Telephone region | Reading |
Registered Address | Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Gordon William Frank Cowley 50.00% Ordinary |
---|---|
25 at £1 | Andrew George Robertson Cowley 25.00% Ordinary |
25 at £1 | Colm Quinn 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£128,460 |
Cash | £9,410 |
Current Liabilities | £261,553 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
2 August 2007 | Delivered on: 7 August 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £170,000.00 due or to become due from the company to. Particulars: Flat 9 russell lodge endlebury road london. Outstanding |
---|---|
28 February 2006 | Delivered on: 8 March 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Legal charge Secured details: £401,797-00 due or to become due from the company to. Particulars: Flat 6, 43 naylands, margate, kent t/no K706042, 183 grange road, plaistow, london t/no EGL76633, 46A dryden close, hainault, essex t/no EGL78363. Outstanding |
28 May 2004 | Delivered on: 5 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 46A dryden close hainault essex. Outstanding |
4 September 2003 | Delivered on: 24 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 183 grange road plaistow greater london t/n EGL76633. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 September 2003 | Delivered on: 24 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6 43 naylands margate kent t/n K706042. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Register(s) moved to registered office address Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG (1 page) |
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Register(s) moved to registered office address Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Termination of appointment of Keith Parker as a secretary on 12 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Keith Parker as a secretary on 12 November 2014 (1 page) |
12 November 2014 | Appointment of Miss Michelle Aindow as a secretary on 12 November 2014 (2 pages) |
12 November 2014 | Appointment of Miss Michelle Aindow as a secretary on 12 November 2014 (2 pages) |
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
25 January 2010 | Director's details changed for Colm Quinn on 22 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Director's details changed for Mr Gordon William Frank Cowley on 22 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Colm Quinn on 22 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Gordon William Frank Cowley on 22 January 2010 (2 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (8 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (8 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
30 January 2008 | Director's particulars changed (1 page) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Return made up to 18/01/06; full list of members (3 pages) |
20 January 2006 | Return made up to 18/01/06; full list of members (3 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 March 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
28 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 182 gloucester place london NW1 6DS (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 182 gloucester place london NW1 6DS (1 page) |
4 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 March 2000 | Return made up to 18/01/00; full list of members (6 pages) |
24 March 2000 | Return made up to 18/01/00; full list of members (6 pages) |
1 May 1999 | Return made up to 18/01/99; no change of members (4 pages) |
1 May 1999 | Return made up to 18/01/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
16 July 1998 | Return made up to 18/01/98; full list of members (6 pages) |
16 July 1998 | Return made up to 18/01/98; full list of members (6 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
20 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |
20 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Secretary resigned (1 page) |
27 March 1996 | Director's particulars changed (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | Director's particulars changed (2 pages) |
28 February 1996 | New director appointed (1 page) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | New director appointed (1 page) |
28 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 372 old street london EC1V 9LT (1 page) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 372 old street london EC1V 9LT (1 page) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Accounting reference date notified as 31/03 (1 page) |
21 February 1996 | Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 1996 | Accounting reference date notified as 31/03 (1 page) |
21 February 1996 | Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 January 1996 | Incorporation (12 pages) |
18 January 1996 | Incorporation (12 pages) |