Pilgrims Hatch
Brentwood
Essex
CM15 9LJ
Director Name | Dawn Linda Tunak |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(2 years, 3 months after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Financial Cont |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Miss Nicola Tunak |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(2 years, 3 months after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Accounts Superviser |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | James Frederick Jones |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Builder |
Correspondence Address | 86 Albany Road Hornchurch Essex RM12 4AG |
Director Name | Alan James Tunak |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Doreen Ann Tunak |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 12 September 2019) |
Role | Director-Administration |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Martin James Tunak |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 12 September 2019) |
Role | Electrical Engineer |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Alan Tunak 57.14% Ordinary A |
---|---|
5 at £1 | Alan Tunak 4.76% Ordinary C |
5 at £1 | Dawn Linda Tunak 4.76% Ordinary B |
5 at £1 | Martin James Tunak 4.76% Ordinary B |
5 at £1 | Nicola Tunak 4.76% Ordinary B |
25 at £1 | Doreen Ann Tunak 23.81% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £421,148 |
Cash | £138,936 |
Current Liabilities | £199,005 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
8 February 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
---|---|
24 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
29 January 2020 | Confirmation statement made on 26 January 2020 with updates (5 pages) |
29 January 2020 | Director's details changed for Miss Nicola Jane Tunak on 29 January 2020 (2 pages) |
20 January 2020 | Statement of capital on 20 January 2020
|
3 January 2020 | Termination of appointment of Doreen Ann Tunak as a director on 12 September 2019 (1 page) |
3 January 2020 | Termination of appointment of Martin James Tunak as a director on 12 September 2019 (1 page) |
3 January 2020 | Termination of appointment of Alan James Tunak as a director on 12 September 2019 (1 page) |
19 December 2019 | Statement by Directors (1 page) |
19 December 2019 | Change of share class name or designation (2 pages) |
19 December 2019 | Solvency Statement dated 12/09/19 (1 page) |
19 December 2019 | Resolutions
|
20 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
14 August 2019 | Director's details changed for Doreen Ann Tunak on 14 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Alan James Tunak on 14 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Dawn Linda Tunak on 14 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Martin James Tunak on 14 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Miss Nicola Jane Tunak on 14 August 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 26 January 2019 with updates (5 pages) |
1 November 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
4 September 2018 | Director's details changed for Doreen Ann Tunak on 4 September 2018 (2 pages) |
4 September 2018 | Director's details changed for Alan James Tunak on 4 September 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
13 October 2017 | Director's details changed for Nicola Jane Jackets on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Nicola Jane Jackets on 13 October 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
8 January 2016 | Director's details changed for Nicola Jane Jackets on 8 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Nicola Jane Jackets on 8 January 2016 (2 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (9 pages) |
19 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (9 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (9 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (9 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
25 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 September 2010 | Director's details changed for Dawn Linda Mack on 27 July 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Dawn Linda Mack on 27 July 2010 (1 page) |
15 September 2010 | Director's details changed for Dawn Linda Mack on 27 July 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Dawn Linda Mack on 27 July 2010 (1 page) |
24 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
24 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
2 February 2010 | Director's details changed for Nicola Jackets on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Nicola Jackets on 31 December 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 March 2009 | Return made up to 26/01/09; full list of members (6 pages) |
2 March 2009 | Return made up to 26/01/09; full list of members (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 April 2008 | Return made up to 26/01/08; full list of members (6 pages) |
4 April 2008 | Return made up to 26/01/08; full list of members (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 March 2007 | Return made up to 26/01/07; full list of members (4 pages) |
14 March 2007 | Return made up to 26/01/07; full list of members (4 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 June 2006 | Ad 01/12/05--------- £ si 5@1 (2 pages) |
13 June 2006 | Ad 01/12/05--------- £ si 5@1 (2 pages) |
1 March 2006 | Return made up to 26/01/06; full list of members (4 pages) |
1 March 2006 | Return made up to 26/01/06; full list of members (4 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
8 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 April 2005 | Return made up to 26/01/05; full list of members
|
7 April 2005 | Return made up to 26/01/05; full list of members
|
10 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
10 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
26 March 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
26 March 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director's particulars changed (1 page) |
23 February 2004 | Return made up to 26/01/04; full list of members
|
23 February 2004 | Return made up to 26/01/04; full list of members
|
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
21 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
21 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
11 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Ad 26/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2001 | Ad 26/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
26 January 2001 | Incorporation (14 pages) |
26 January 2001 | Incorporation (14 pages) |