Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary Name | Mr Keith John Curtis |
---|---|
Status | Current |
Appointed | 21 January 2013(15 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 101 A Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mr Neil Curtis |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2013(16 years after company formation) |
Appointment Duration | 11 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 101 A Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mr Colin Myers |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 96 Lymington Avenue Leigh On Sea Southend Essex SS9 2AN |
Director Name | Mr Peter Horace Sewell |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Buckhatch Lane Rettendon Common Rettendon Essex CM3 8ES |
Secretary Name | Mrs Dorothy Ann Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mitchell Way South Woodham Ferrers Chelmsford Essex CM3 5PJ |
Director Name | Janice Sewell |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | Bramley Buckhatch Lane, Rettendon Common Chelmsford Essex CM3 8ES |
Director Name | Kevin Sewell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 August 2008) |
Role | Engineer |
Correspondence Address | 12 Eastbridge Road South Woodham Ferrers Essex CM3 5SB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 101 A 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 10 other UK companies use this postal address |
1 at £1 | Andrew Curtis 50.00% Ordinary |
---|---|
1 at £1 | Keith J. Curtis 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
2 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
16 May 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
19 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
10 May 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
16 June 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
20 April 2021 | Director's details changed for Mr. Keith John Curtis on 20 April 2021 (2 pages) |
8 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
29 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
1 October 2015 | Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP England to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP England to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP England to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page) |
5 August 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
16 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 April 2013 | Appointment of Mr Neil Curtis as a director (2 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Termination of appointment of Dorothy Curtis as a secretary (1 page) |
9 April 2013 | Appointment of Mr Neil Curtis as a director (2 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Termination of appointment of Dorothy Curtis as a secretary (1 page) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Appointment of Mr Keith John Curtis as a secretary (1 page) |
23 January 2013 | Appointment of Mr Keith John Curtis as a secretary (1 page) |
19 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
14 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 May 2010 | Termination of appointment of Colin Myers as a director (1 page) |
14 May 2010 | Director's details changed for Mr Keith John Curtis on 1 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr Keith John Curtis on 1 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Termination of appointment of Colin Myers as a director (1 page) |
14 May 2010 | Director's details changed for Mr Keith John Curtis on 1 March 2010 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Return made up to 02/04/09; full list of members (4 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Return made up to 02/04/09; full list of members (4 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
31 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from 17 mitchell way south woodham ferrers chelmsford essex CM3 5PJ (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 17 mitchell way south woodham ferrers chelmsford essex CM3 5PJ (1 page) |
19 November 2008 | Return made up to 02/04/08; full list of members (4 pages) |
19 November 2008 | Return made up to 02/04/08; full list of members (4 pages) |
8 September 2008 | Appointment terminated director kevin sewell (1 page) |
8 September 2008 | Appointment terminated director kevin sewell (1 page) |
22 December 2007 | New director appointed (1 page) |
22 December 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
22 December 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
22 December 2007 | New director appointed (1 page) |
15 June 2007 | Return made up to 02/04/07; full list of members (7 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: segrave and pocknell 46 hullbridge road south woodham ferrers essex CM3 5NG (1 page) |
15 June 2007 | Return made up to 02/04/07; full list of members (7 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: segrave and pocknell 46 hullbridge road south woodham ferrers essex CM3 5NG (1 page) |
17 July 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
5 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
5 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
15 July 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
15 July 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
20 June 2005 | Return made up to 02/04/05; full list of members
|
20 June 2005 | Return made up to 02/04/05; full list of members
|
28 September 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
28 September 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
29 April 2004 | Return made up to 02/04/04; full list of members
|
29 April 2004 | Return made up to 02/04/04; full list of members
|
28 April 2004 | Registered office changed on 28/04/04 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
28 April 2004 | Director resigned (1 page) |
27 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
27 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
12 May 2003 | Return made up to 02/04/03; full list of members
|
12 May 2003 | Return made up to 02/04/03; full list of members
|
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
31 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
31 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
8 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
26 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
5 February 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
5 February 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
26 June 2000 | Return made up to 02/04/00; full list of members (6 pages) |
26 June 2000 | Return made up to 02/04/00; full list of members (6 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: hutton house hutton road shenfield chelmsford essex CM15 8NL (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: hutton house hutton road shenfield chelmsford essex CM15 8NL (1 page) |
5 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
5 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
3 March 2000 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
3 March 2000 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
29 June 1999 | Return made up to 02/04/99; no change of members (4 pages) |
29 June 1999 | Return made up to 02/04/99; no change of members (4 pages) |
30 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
30 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 31 corsham street london N1 6DR (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 31 corsham street london N1 6DR (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New secretary appointed (2 pages) |
2 April 1997 | Incorporation (19 pages) |
2 April 1997 | Incorporation (19 pages) |