Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary Name | Frontleader Investments Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mr John Dudley Stevenson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(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 |
Director Name | Stefan Costin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 November 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Sandringham Gardens Barkingside Essex IG6 1NT |
Director Name | Stephen Bryan Robinson |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Halling Hill Harlow Essex CM20 3JJ |
Director Name | Anthony William Smith |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 November 2012) |
Role | Sales And Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Abbotswood Gardens Ilford Essex IG5 0BQ |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
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 90 other UK companies use this postal address |
100 at £1 | Richard O'neill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (9 months, 1 week from now) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
27 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
17 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
26 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
8 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 February 2013 | Termination of appointment of Anthony Smith as a director (1 page) |
6 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
6 February 2013 | Appointment of Mr Richard Lewis O'neill as a director (2 pages) |
6 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
6 February 2013 | Appointment of Mr Richard Lewis O'neill as a director (2 pages) |
6 February 2013 | Termination of appointment of Stefan Costin as a director (1 page) |
6 February 2013 | Termination of appointment of Anthony Smith as a director (1 page) |
6 February 2013 | Termination of appointment of Stefan Costin as a director (1 page) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 March 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Frontleader Investments Ltd on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Secretary's details changed for Frontleader Investments Ltd on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 July 2009 | Return made up to 22/12/08; full list of members (3 pages) |
17 July 2009 | Director's change of particulars / stefan costin / 31/10/2008 (1 page) |
17 July 2009 | Director's change of particulars / stefan costin / 31/10/2008 (1 page) |
17 July 2009 | Return made up to 22/12/08; full list of members (3 pages) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Return made up to 22/12/07; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Return made up to 22/12/07; full list of members (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 101 crow green road pilgrims hatch brentwood essex CM15 9RP (1 page) |
20 March 2008 | Location of debenture register (1 page) |
20 March 2008 | Location of debenture register (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 101 crow green road pilgrims hatch brentwood essex CM15 9RP (1 page) |
20 March 2008 | Location of register of members (1 page) |
19 March 2008 | Appointment terminated director john stevenson (1 page) |
19 March 2008 | Appointment terminated director stephen robinson (1 page) |
19 March 2008 | Appointment terminated director stephen robinson (1 page) |
19 March 2008 | Appointment terminated director john stevenson (1 page) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
29 March 2006 | Return made up to 22/12/05; full list of members (3 pages) |
29 March 2006 | Return made up to 22/12/05; full list of members (3 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 February 2005 | Return made up to 22/12/04; full list of members (8 pages) |
23 February 2005 | Return made up to 22/12/04; full list of members (8 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Ad 29/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2004 | Ad 29/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2004 | New secretary appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Incorporation (14 pages) |
22 December 2003 | Incorporation (14 pages) |