Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director Name | Mr Ahmed Samir El-Moaty Collins |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2009(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Development Land Buyer |
Country of Residence | England |
Correspondence Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Secretary Name | Brentwood Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood CM15 9RP |
Director Name | Mr John Dudley Stevenson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bleak House Farm Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Secretary Name | Mr John Dudley Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bleak House Farm Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Dr Kalthoum Mourad |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2009(7 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 February 2009) |
Role | Radiologist |
Country of Residence | United Kingdom |
Correspondence Address | 101 Crow Green Road Pilgrim's Hatch Brentwood Essex CM15 9RP |
Director Name | Dr Kalthoum Moustafa Abd-El-Mowam Mourad |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 April 2021) |
Role | Consultant Radiologist |
Country of Residence | United Kingdom |
Correspondence Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Miss Hannah Louise Collins |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2017(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Miss Yasmin Marie Collins |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2017(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 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 | 30 January 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Frontleader Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Registered Address | 101 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 |
100k at £1 | Michael Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £475,929 |
Net Worth | £1,268,432 |
Cash | £328,324 |
Current Liabilities | £143,422 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 3 weeks from now) |
17 December 2021 | Delivered on: 17 December 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as land on the south east side of dawlish avenue, london and registered at hm land registry with title number SGL450529. Outstanding |
---|---|
15 January 2020 | Delivered on: 15 January 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 3 hurlingham business park, sulivan road, london SW6 3DU and registered at land registry under title number NGL623137. Outstanding |
26 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
7 March 2023 | Appointment of Dr Kalthoum Moustafa Abd-El Mowam Mourad as a director on 7 March 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
14 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
17 December 2021 | Registration of charge 041500360002, created on 17 December 2021 (15 pages) |
9 December 2021 | Termination of appointment of Yasmin Marie Collins as a director on 1 October 2021 (1 page) |
9 December 2021 | Termination of appointment of Hannah Louise Collins as a director on 1 October 2021 (1 page) |
20 April 2021 | Termination of appointment of Kalthoum Moustafa Abd-El-Mowam Mourad as a director on 20 April 2021 (1 page) |
24 March 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
16 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
7 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
15 January 2020 | Registration of charge 041500360001, created on 15 January 2020 (17 pages) |
5 September 2019 | Appointment of Brentwood Secretaries Ltd as a secretary on 1 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of John Dudley Stevenson as a secretary on 1 September 2019 (1 page) |
24 June 2019 | Change of details for Mr Michael Collins as a person with significant control on 24 June 2019 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
7 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
13 February 2018 | Confirmation statement made on 30 January 2018 with updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
24 April 2017 | Appointment of Miss Yasmin Marie Collins as a director on 9 April 2017 (2 pages) |
24 April 2017 | Appointment of Miss Yasmin Marie Collins as a director on 9 April 2017 (2 pages) |
24 April 2017 | Appointment of Miss Hannah Louise Collins as a director on 9 April 2017 (2 pages) |
24 April 2017 | Appointment of Miss Hannah Louise Collins as a director on 9 April 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Dr Kalthoum Moustafa Ab-Del Mowan Mourad on 30 January 2016 (2 pages) |
24 February 2016 | Director's details changed for Dr Kalthoum Moustafa Ab-Del Mowan Mourad on 30 January 2016 (2 pages) |
19 May 2015 | Director's details changed for Mr Ahmed Samir El-Moaty Collins on 1 April 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Ahmed Samir El-Moaty Collins on 1 April 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Ahmed Samir El-Moaty Collins on 1 April 2015 (2 pages) |
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
10 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 October 2014 | Appointment of Dr Kalthoum Mustafa Abdel Monan Mourad as a director on 24 September 2014 (2 pages) |
1 October 2014 | Appointment of Dr Kalthoum Mustafa Abdel Monan Mourad as a director on 24 September 2014 (2 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
7 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Change of name notice (2 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
22 December 2009 | Change of name notice (2 pages) |
14 May 2009 | Appointment terminated director kalthoum mourad (1 page) |
14 May 2009 | Appointment terminated director kalthoum mourad (1 page) |
2 April 2009 | Director appointed dr kalthoum mourad (1 page) |
2 April 2009 | Director appointed ahmed collins (1 page) |
2 April 2009 | Director appointed ahmed collins (1 page) |
2 April 2009 | Director appointed dr kalthoum mourad (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
12 March 2009 | Director's change of particulars / michael collins / 29/01/2009 (1 page) |
12 March 2009 | Director's change of particulars / michael collins / 29/01/2009 (1 page) |
27 January 2009 | Company name changed limerick and cairo LIMITED\certificate issued on 28/01/09 (2 pages) |
27 January 2009 | Company name changed limerick and cairo LIMITED\certificate issued on 28/01/09 (2 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
13 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
1 October 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
1 October 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
9 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
9 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
4 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
22 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
22 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
2 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
23 June 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
23 June 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
29 January 2004 | Return made up to 30/01/04; full list of members
|
29 January 2004 | Return made up to 30/01/04; full list of members
|
10 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
26 January 2003 | Ad 06/04/02--------- £ si 99992@1=99992 £ ic 8/100000 (2 pages) |
26 January 2003 | Ad 06/04/02--------- £ si 99992@1=99992 £ ic 8/100000 (2 pages) |
4 December 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
4 December 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
25 April 2002 | Return made up to 30/01/02; full list of members (6 pages) |
25 April 2002 | Return made up to 30/01/02; full list of members (6 pages) |
29 January 2002 | Company name changed lifestyle new homes LTD.\certificate issued on 29/01/02 (2 pages) |
29 January 2002 | Company name changed lifestyle new homes LTD.\certificate issued on 29/01/02 (2 pages) |
15 January 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
15 January 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
7 December 2001 | Ad 07/11/01--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
7 December 2001 | Ad 07/11/01--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
13 February 2001 | Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 2001 | Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 January 2001 | Incorporation (19 pages) |
30 January 2001 | Incorporation (19 pages) |