Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director Name | Mr Philip Beare |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Secretary Name | Brentwood Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2020(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 101a Crow Green Road Crow Green Road Pilgrims Hatch Brentwood CM15 9RP |
Director Name | Mr Trevor Lionel Carvall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmcroft 10 Croydon Lane South Banstead Surrey SM7 3AF |
Director Name | Mr Michael Graham John Collins |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Crow Green Road Pilgrim's Hatch Brentwood Essex CM15 9RP |
Director Name | Mr Stephen Edward Leach |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longfield Coulsdon Lane Chipstead Coulsdon Surrey CR5 3QG |
Secretary Name | Mr Michael Graham John Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Crow Green Road Pilgrim's Hatch Brentwood Essex CM15 9RP |
Director Name | Mr Adam Roake |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 May 2009) |
Role | Planning Design Director |
Country of Residence | England |
Correspondence Address | 31 Joy Lane Whitstable Kent CT5 4LT |
Director Name | Mr Ahmed Samir El-Moaty Collins |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 February 2011) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 15 Draycott Avenue London SW3 3BS |
Director Name | Mr David Alexander Steer |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Fairway London SW20 9DN |
Director Name | Dr Kalthoum Mourad |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 101 Crow Green Road Pilgrim's Hatch Brentwood Essex CM15 9RP |
Director Name | Lorraine Hartill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2009) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakfield Glade Weybridge Surrey KT13 9DP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Frontleader Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2011(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 May 2015) |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Registered Address | 101a 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 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
22 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
19 December 2022 | Appointment of Mr Philip Beare as a director on 19 December 2022 (2 pages) |
6 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
8 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
29 September 2020 | Appointment of Brentwood Secretaries Ltd as a secretary on 28 September 2020 (2 pages) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
28 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
24 November 2015 | Termination of appointment of Frontleader Investments Ltd as a director on 18 May 2015 (1 page) |
24 November 2015 | Termination of appointment of Frontleader Investments Ltd as a director on 18 May 2015 (1 page) |
18 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
13 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2013 (16 pages) |
25 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2013 (16 pages) |
8 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
8 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Appointment of Mr John Dudley Stevenson as a director (2 pages) |
19 March 2012 | Appointment of Mr John Dudley Stevenson as a director (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Termination of appointment of Michael Collins as a director (1 page) |
27 May 2011 | Termination of appointment of Kalthoum Mourad as a director (1 page) |
27 May 2011 | Termination of appointment of Michael Collins as a secretary (1 page) |
27 May 2011 | Appointment of Frontleader Investments Ltd as a director (2 pages) |
27 May 2011 | Termination of appointment of Ahmed Collins as a director (1 page) |
27 May 2011 | Termination of appointment of Michael Collins as a director (1 page) |
27 May 2011 | Termination of appointment of Ahmed Collins as a director (1 page) |
27 May 2011 | Termination of appointment of Michael Collins as a secretary (1 page) |
27 May 2011 | Appointment of Frontleader Investments Ltd as a director (2 pages) |
27 May 2011 | Termination of appointment of Kalthoum Mourad as a director (1 page) |
26 May 2011 | Registered office address changed from , Unit 3 Hurlingham Business Park, Sulivan Road, Fulham, London, SW6 3DU on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from , Unit 3 Hurlingham Business Park, Sulivan Road, Fulham, London, SW6 3DU on 26 May 2011 (1 page) |
18 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
30 November 2009 | Termination of appointment of Lorraine Hartill as a director (1 page) |
30 November 2009 | Termination of appointment of Lorraine Hartill as a director (1 page) |
11 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
11 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
1 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 May 2009 | Appointment terminated director adam roake (1 page) |
18 May 2009 | Appointment terminated director adam roake (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
13 January 2009 | Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page) |
13 January 2009 | Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page) |
13 January 2009 | Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page) |
13 January 2009 | Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page) |
5 January 2009 | Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page) |
5 January 2009 | Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page) |
14 October 2008 | Return made up to 31/08/08; full list of members (7 pages) |
14 October 2008 | Return made up to 31/08/08; full list of members (7 pages) |
1 May 2008 | Director's change of particulars / adam roake / 07/01/2008 (1 page) |
1 May 2008 | Director's change of particulars / adam roake / 07/01/2008 (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
8 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 September 2007 | Return made up to 31/08/07; full list of members (7 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Return made up to 31/08/07; full list of members (7 pages) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
26 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
21 September 2006 | Return made up to 31/08/06; full list of members (16 pages) |
21 September 2006 | Return made up to 31/08/06; full list of members (16 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
11 October 2005 | Return made up to 31/08/05; full list of members (8 pages) |
11 October 2005 | Return made up to 31/08/05; full list of members (8 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 November 2004 | Return made up to 31/08/04; full list of members (8 pages) |
16 November 2004 | Return made up to 31/08/04; full list of members (8 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: c/o goldcrest homes PLC, 7 hurlingham business park,, sulivan ro, london, SW6 3DU (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: c/o goldcrest homes PLC, 7 hurlingham business park,, sulivan ro, london, SW6 3DU (1 page) |
30 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2004 | New director appointed (1 page) |
20 January 2004 | New director appointed (1 page) |
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
15 October 2003 | Return made up to 31/08/03; full list of members (9 pages) |
15 October 2003 | Return made up to 31/08/03; full list of members (9 pages) |
24 August 2003 | New director appointed (1 page) |
24 August 2003 | New director appointed (1 page) |
12 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
9 September 2002 | Return made up to 31/08/02; full list of members
|
9 September 2002 | Return made up to 31/08/02; full list of members
|
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
3 December 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
3 December 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
27 September 2001 | New director appointed (3 pages) |
27 September 2001 | New secretary appointed;new director appointed (3 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | New director appointed (3 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | New secretary appointed;new director appointed (3 pages) |
27 September 2001 | New director appointed (2 pages) |
31 August 2001 | Incorporation (19 pages) |
31 August 2001 | Incorporation (19 pages) |