Pilgrims Hatch
Brentwood
CM15 9RP
Secretary Name | Brentwood Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 2016(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | 101a Crow Green Road Crow Green Road Pilgrims Hatch Brentwood CM15 9RP |
Director Name | Mr Ahmed Samir El-Moaty Collins |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Post Graduate |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 15 Draycott Avenue London SW3 3BS |
Director Name | Mr John Dudley Stevenson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 27 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bleak House Farm Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Frontleader Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Registered Address | 101a Crow Green Road Pilgrims Hatch Brentwood CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Frontleader Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
1 October 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
16 January 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
25 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
18 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
10 July 2017 | Notification of Ahmed Samir El-Moaty Collins as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Ahmed Samir El-Moaty Collins as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 October 2016 | Resolutions
|
25 October 2016 | Resolutions
|
25 October 2016 | Change of name notice (1 page) |
25 October 2016 | Change of name notice (1 page) |
27 September 2016 | Appointment of Brentwood Secretaries Ltd as a secretary on 27 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Frontleader Investments Ltd as a secretary on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Brentwood Secretaries Ltd as a secretary on 27 September 2016 (2 pages) |
27 September 2016 | Registered office address changed from 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP to 101a Crow Green Road Pilgrims Hatch Brentwood CM15 9RP on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of John Dudley Stevenson as a director on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Frontleader Investments Ltd as a secretary on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of John Dudley Stevenson as a director on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Mr Ahmed Samir El-Moaty Collins as a director on 27 September 2016 (2 pages) |
27 September 2016 | Registered office address changed from 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP to 101a Crow Green Road Pilgrims Hatch Brentwood CM15 9RP on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Mr Ahmed Samir El-Moaty Collins as a director on 27 September 2016 (2 pages) |
21 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
23 May 2015 | Company name changed collins new homes LIMITED\certificate issued on 23/05/15
|
23 May 2015 | Company name changed collins new homes LIMITED\certificate issued on 23/05/15
|
23 May 2015 | Change of name notice (2 pages) |
23 May 2015 | Change of name notice (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Secretary's details changed for Frontleader Investments Ltd on 24 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Frontleader Investments Ltd on 24 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
14 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
14 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
4 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
4 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
21 September 2007 | Return made up to 24/06/07; full list of members (2 pages) |
21 September 2007 | Return made up to 24/06/07; full list of members (2 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
5 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
24 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
24 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
15 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
10 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
10 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
25 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
25 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
9 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
9 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
8 May 2002 | Resolutions
|
7 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
7 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
28 September 2000 | Return made up to 07/07/00; full list of members (6 pages) |
28 September 2000 | Return made up to 07/07/00; full list of members (6 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Resolutions
|
13 October 1999 | Return made up to 07/07/99; full list of members (6 pages) |
13 October 1999 | Return made up to 07/07/99; full list of members (6 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
7 July 1998 | Incorporation (20 pages) |
7 July 1998 | Incorporation (20 pages) |