London
SW14 7SA
Director Name | Mr Malcolm Stanley Rodwell |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(68 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ossian Cottage High Street Yarmouth Isle Of Wight PO41 0PN |
Director Name | Mrs Pamela Rodwell |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(68 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ossian Cottage High Street Yarmouth Isle Of Wight PO41 0PN |
Director Name | Mr Jonathan Charles Rodwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2012(89 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 900 17 Holywell Hill St. Albans Hertfordshire AL1 1DT |
Director Name | Carol Jane Bennitt |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2012(89 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Jonathan Charles Rodwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1994) |
Role | Property Manager |
Correspondence Address | 19 Great Bushey Drive Totteridge London N20 8QN |
Secretary Name | Mrs Pamela Rodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(68 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ossian Cottage High Street Yarmouth Isle Of Wight PO41 0PN |
Secretary Name | Malcolm Chester Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(83 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2008) |
Role | Solicitor |
Correspondence Address | 84 Oulton Crescent Potters Bar Hertfordshire EN6 3EG |
Secretary Name | Mr Andrew Villiers Benson Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(85 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 August 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Myddelton Gardens Winchmore Hill London N21 2PA |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,565,710 |
Cash | £206,537 |
Current Liabilities | £5,448,548 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
19 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
5 March 2019 | Liquidators' statement of receipts and payments to 14 December 2018 (12 pages) |
22 February 2018 | Liquidators' statement of receipts and payments to 14 December 2017 (13 pages) |
15 February 2017 | Liquidators' statement of receipts and payments to 14 December 2016 (9 pages) |
15 February 2017 | Liquidators' statement of receipts and payments to 14 December 2016 (9 pages) |
23 February 2016 | Liquidators' statement of receipts and payments to 14 December 2015 (7 pages) |
23 February 2016 | Liquidators statement of receipts and payments to 14 December 2015 (7 pages) |
23 February 2016 | Liquidators' statement of receipts and payments to 14 December 2015 (7 pages) |
2 July 2015 | Company name changed charles A. pilgrim LIMITED\certificate issued on 02/07/15
|
2 July 2015 | Company name changed charles A. pilgrim LIMITED\certificate issued on 02/07/15
|
24 June 2015 | Resolutions
|
24 June 2015 | Resolutions
|
24 June 2015 | Change of name notice (2 pages) |
24 June 2015 | Change of name notice (2 pages) |
9 February 2015 | Change of name notice (2 pages) |
9 February 2015 | Change of name notice (2 pages) |
2 January 2015 | Registered office address changed from 1268a High Road Whetstone London N20 9HH to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from 1268a High Road Whetstone London N20 9HH to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from 1268a High Road Whetstone London N20 9HH to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 January 2015 (2 pages) |
30 December 2014 | Resolutions
|
30 December 2014 | Declaration of solvency (3 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Declaration of solvency (3 pages) |
14 November 2014 | Director's details changed for Carol Jane Bennitt on 14 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Carol Jane Bennitt on 14 November 2014 (2 pages) |
15 August 2014 | Satisfaction of charge 17 in full (2 pages) |
15 August 2014 | Satisfaction of charge 23 in full (2 pages) |
15 August 2014 | Satisfaction of charge 23 in full (2 pages) |
15 August 2014 | Satisfaction of charge 25 in full (2 pages) |
15 August 2014 | Satisfaction of charge 14 in full (2 pages) |
15 August 2014 | Satisfaction of charge 13 in full (1 page) |
15 August 2014 | Satisfaction of charge 25 in full (2 pages) |
15 August 2014 | Satisfaction of charge 15 in full (2 pages) |
15 August 2014 | Satisfaction of charge 15 in full (2 pages) |
15 August 2014 | Satisfaction of charge 18 in full (2 pages) |
15 August 2014 | Satisfaction of charge 27 in full (2 pages) |
15 August 2014 | Satisfaction of charge 8 in full (1 page) |
15 August 2014 | Satisfaction of charge 16 in full (2 pages) |
15 August 2014 | Satisfaction of charge 3 in full (1 page) |
15 August 2014 | Satisfaction of charge 3 in full (1 page) |
15 August 2014 | Satisfaction of charge 27 in full (2 pages) |
15 August 2014 | Satisfaction of charge 13 in full (1 page) |
15 August 2014 | Satisfaction of charge 16 in full (2 pages) |
15 August 2014 | Satisfaction of charge 22 in full (2 pages) |
15 August 2014 | Satisfaction of charge 22 in full (2 pages) |
15 August 2014 | Satisfaction of charge 8 in full (1 page) |
15 August 2014 | Satisfaction of charge 26 in full (2 pages) |
15 August 2014 | Satisfaction of charge 26 in full (2 pages) |
15 August 2014 | Satisfaction of charge 17 in full (2 pages) |
15 August 2014 | Satisfaction of charge 24 in full (2 pages) |
15 August 2014 | Satisfaction of charge 14 in full (2 pages) |
15 August 2014 | Satisfaction of charge 24 in full (2 pages) |
15 August 2014 | Satisfaction of charge 18 in full (2 pages) |
8 August 2014 | Termination of appointment of Andrew Villiers Benson Henderson as a secretary on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Andrew Villiers Benson Henderson as a secretary on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Andrew Villiers Benson Henderson as a secretary on 8 August 2014 (1 page) |
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
8 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
8 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
7 October 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
7 August 2013 | Director's details changed for David Malcolm Rodwell on 31 July 2013 (2 pages) |
7 August 2013 | Director's details changed for David Malcolm Rodwell on 31 July 2013 (2 pages) |
7 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
22 November 2012 | Appointment of Carol Jane Bennitt as a director (2 pages) |
22 November 2012 | Appointment of Carol Jane Bennitt as a director
|
22 November 2012 | Appointment of Mr Jonathan Charles Rodwell as a director (2 pages) |
22 November 2012 | Appointment of Mr Jonathan Charles Rodwell as a director (2 pages) |
17 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
30 April 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
1 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
6 August 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
6 August 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Director's details changed for Malcolm Stanley Rodwell on 31 December 2009 (2 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Director's details changed for Malcolm Stanley Rodwell on 31 December 2009 (2 pages) |
10 August 2009 | Return made up to 26/07/09; full list of members (6 pages) |
10 August 2009 | Return made up to 26/07/09; full list of members (6 pages) |
28 July 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
28 July 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
5 January 2009 | Secretary appointed andrew villiers benson henderson (2 pages) |
5 January 2009 | Secretary appointed andrew villiers benson henderson (2 pages) |
29 December 2008 | Appointment terminated secretary malcolm elliott (1 page) |
29 December 2008 | Appointment terminated secretary malcolm elliott (1 page) |
13 August 2008 | Return made up to 26/07/08; full list of members (9 pages) |
13 August 2008 | Return made up to 26/07/08; full list of members (9 pages) |
5 August 2008 | Memorandum and Articles of Association (14 pages) |
5 August 2008 | Memorandum and Articles of Association (14 pages) |
28 April 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
28 April 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
27 November 2007 | £ ic 70381/49693 01/10/07 £ sr 20688@1=20688 (1 page) |
27 November 2007 | £ ic 49693/29128 01/10/07 £ sr 20565@1=20565 (1 page) |
27 November 2007 | £ ic 17744/13872 01/10/07 £ sr 3872@1=3872 (1 page) |
27 November 2007 | £ ic 82189/70381 01/10/07 £ sr 11808@1=11808 (1 page) |
27 November 2007 | £ ic 13872/10000 01/10/07 £ sr 3872@1=3872 (1 page) |
27 November 2007 | £ ic 70381/49693 01/10/07 £ sr 20688@1=20688 (1 page) |
27 November 2007 | £ ic 29128/17744 01/10/07 £ sr 11384@1=11384 (1 page) |
27 November 2007 | £ ic 29128/17744 01/10/07 £ sr 11384@1=11384 (1 page) |
27 November 2007 | £ ic 13872/10000 01/10/07 £ sr 3872@1=3872 (1 page) |
27 November 2007 | £ ic 90000/82189 01/10/07 £ sr 7811@1=7811 (1 page) |
27 November 2007 | £ ic 49693/29128 01/10/07 £ sr 20565@1=20565 (1 page) |
27 November 2007 | £ ic 82189/70381 01/10/07 £ sr 11808@1=11808 (1 page) |
27 November 2007 | £ ic 90000/82189 01/10/07 £ sr 7811@1=7811 (1 page) |
27 November 2007 | £ ic 17744/13872 01/10/07 £ sr 3872@1=3872 (1 page) |
14 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
14 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
28 June 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
28 June 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
19 December 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
19 December 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
10 December 2006 | New secretary appointed (1 page) |
10 December 2006 | Secretary resigned (1 page) |
10 December 2006 | Secretary resigned (1 page) |
10 December 2006 | New secretary appointed (1 page) |
1 September 2006 | Return made up to 26/07/06; full list of members (9 pages) |
1 September 2006 | Return made up to 26/07/06; full list of members (9 pages) |
21 September 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
21 September 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
2 August 2005 | Return made up to 26/07/05; full list of members (9 pages) |
2 August 2005 | Return made up to 26/07/05; full list of members (9 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Return made up to 26/07/04; full list of members
|
4 August 2004 | Return made up to 26/07/04; full list of members
|
21 October 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
21 October 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
21 August 2003 | Return made up to 26/07/03; full list of members (9 pages) |
21 August 2003 | Return made up to 26/07/03; full list of members (9 pages) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
22 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
2 August 2002 | Return made up to 26/07/02; full list of members (9 pages) |
2 August 2002 | Return made up to 26/07/02; full list of members (9 pages) |
31 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
31 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
26 July 2001 | Return made up to 26/07/01; full list of members (9 pages) |
26 July 2001 | Return made up to 26/07/01; full list of members (9 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Resolutions
|
26 March 2001 | Alter mem and arts (19 pages) |
26 March 2001 | Alter mem and arts (19 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
29 August 2000 | Return made up to 26/07/00; full list of members (9 pages) |
29 August 2000 | Return made up to 26/07/00; full list of members (9 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
21 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
1 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
1 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 July 1996 | Return made up to 26/07/96; full list of members (6 pages) |
30 July 1996 | Return made up to 26/07/96; full list of members (6 pages) |
8 September 1995 | Return made up to 26/07/95; change of members (6 pages) |
8 September 1995 | Return made up to 26/07/95; change of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
13 September 1989 | Resolutions
|
9 March 1923 | Incorporation (17 pages) |
9 March 1923 | Incorporation (17 pages) |
9 March 1923 | Certificate of incorporation (1 page) |
9 March 1923 | Certificate of incorporation (1 page) |