Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director Name | Mr John Dudley Stevenson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Secretary Name | Frontleader Investments Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Correspondence Address | Bleak House Farm Crow Green Road Pilgrims Hatch Brentwood CM15 9RP |
Director Name | Stefan Costin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(3 days after company formation) |
Appointment Duration | 8 years, 1 month (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 | 04 October 2004(3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 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 | 04 October 2004(3 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 November 2012) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Abbotswood Gardens Ilford Essex IG5 0BQ |
Director Name | Mr John Dudley Stevenson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bleak House Farm Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mr Matthew Joseph Hedger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(4 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2009) |
Role | Business Manager |
Correspondence Address | 30 Rochford Avenue Loughton Essex IG10 2BS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Frontleader Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(3 days after company formation) |
Appointment Duration | 12 years (resigned 01 October 2016) |
Correspondence Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Secretary Name | Brentwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2016(12 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2020) |
Correspondence Address | 101a Crow Green Road Crow Green Road Pilgrims Hatch Brentwood CM15 9RP |
Telephone | 020 85009712 |
---|---|
Telephone region | London |
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 |
100 at £1 | Richard Lewis O'neill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,202 |
Cash | £3,801 |
Current Liabilities | £20,003 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
16 February 2021 | Change of name notice (1 page) |
---|---|
16 February 2021 | Resolutions
|
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
12 May 2020 | Appointment of Mr John Dudley Stevenson as a director on 1 May 2020 (2 pages) |
12 May 2020 | Termination of appointment of Brentwood Secretaries Limited as a secretary on 1 May 2020 (1 page) |
12 May 2020 | Appointment of Frontleader Investments Ltd as a secretary on 1 May 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
18 October 2016 | Appointment of Brentwood Secretaries Limited as a secretary on 1 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
18 October 2016 | Appointment of Brentwood Secretaries Limited as a secretary on 1 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Frontleader Investments Ltd as a secretary on 1 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Frontleader Investments Ltd as a secretary on 1 October 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
7 February 2013 | Appointment of Mr Richard Lewis O'neill as a director (2 pages) |
7 February 2013 | Termination of appointment of Anthony Smith as a director (1 page) |
7 February 2013 | Termination of appointment of Anthony Smith as a director (1 page) |
7 February 2013 | Termination of appointment of Stefan Costin as a director (1 page) |
7 February 2013 | Termination of appointment of Stefan Costin as a director (1 page) |
7 February 2013 | Appointment of Mr Richard Lewis O'neill as a director (2 pages) |
22 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
6 April 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
18 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Stefan Costin on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Stefan Costin on 18 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Frontleader Investments Ltd on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Anthony William Smith on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Anthony William Smith on 18 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Frontleader Investments Ltd on 18 December 2009 (2 pages) |
15 December 2009 | Termination of appointment of Matthew Hedger as a director (1 page) |
15 December 2009 | Termination of appointment of Matthew Hedger as a director (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
30 March 2009 | Company name changed erb trading LIMITED\certificate issued on 01/04/09 (2 pages) |
30 March 2009 | Company name changed erb trading LIMITED\certificate issued on 01/04/09 (2 pages) |
11 February 2009 | Return made up to 01/10/08; full list of members (4 pages) |
11 February 2009 | Director's change of particulars / stefan costin / 30/09/2008 (1 page) |
11 February 2009 | Director appointed mr matthew joseph hedger (1 page) |
11 February 2009 | Return made up to 01/10/08; full list of members (4 pages) |
11 February 2009 | Director appointed mr matthew joseph hedger (1 page) |
11 February 2009 | Director's change of particulars / stefan costin / 30/09/2008 (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
25 July 2008 | Company name changed E.R.B. training LIMITED\certificate issued on 25/07/08 (2 pages) |
25 July 2008 | Company name changed E.R.B. training LIMITED\certificate issued on 25/07/08 (2 pages) |
30 May 2008 | Return made up to 01/10/07; full list of members (4 pages) |
30 May 2008 | Return made up to 01/10/07; full list of members (4 pages) |
29 May 2008 | Appointment terminated director john stevenson (1 page) |
29 May 2008 | Appointment terminated director john stevenson (1 page) |
29 May 2008 | Appointment terminated director stephen robinson (1 page) |
29 May 2008 | Appointment terminated director stephen robinson (1 page) |
24 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
19 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
19 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
26 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
26 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
27 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
27 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: stevenson & co 101 growgreen road pilgrims hatch brentwood essex CM15 8RP (1 page) |
17 May 2005 | Ad 04/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Ad 04/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: stevenson & co 101 growgreen road pilgrims hatch brentwood essex CM15 8RP (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Incorporation (6 pages) |
1 October 2004 | Incorporation (6 pages) |