Company NamePilgrim Long & Sons (Maintenance) Limited
Company StatusActive
Company Number00947407
CategoryPrivate Limited Company
Incorporation Date5 February 1969(55 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2004(35 years, 6 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(37 years after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameLeanne Michelle Mattey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(41 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(54 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameChristopher Long
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(23 years after company formation)
Appointment Duration12 years, 5 months (resigned 22 July 2004)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haven
Little London
Bishops Stortford
Hertfordshire
CM23 1BE
Director NameMark Ronald Long
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(23 years after company formation)
Appointment Duration12 years, 5 months (resigned 22 July 2004)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address81 Fordwich Rise
Hertford
Hertfordshire
SG14 2BW
Director NameRonald Charles Long
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(23 years after company formation)
Appointment Duration12 years, 5 months (resigned 22 July 2004)
RoleCompany Director
Correspondence Address6 Old Cross Wharf
Hertford
Hertfordshire
SG14 1RB
Director NameMrs Sheila Alice Long
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(23 years after company formation)
Appointment Duration12 years, 5 months (resigned 22 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Old Cross Wharf
Hertford
Hertfordshire
SG14 1RB
Secretary NameRonald Charles Long
NationalityBritish
StatusResigned
Appointed07 February 1992(23 years after company formation)
Appointment Duration12 years, 5 months (resigned 22 July 2004)
RoleCompany Director
Correspondence Address6 Old Cross Wharf
Hertford
Hertfordshire
SG14 1RB
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(35 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2006)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed26 July 2004(35 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Adam Daniel Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(37 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(47 years after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

7 November 2023Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page)
7 November 2023Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages)
14 June 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
9 February 2023Confirmation statement made on 7 February 2023 with updates (5 pages)
24 July 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
10 February 2022Confirmation statement made on 7 February 2022 with updates (5 pages)
27 July 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
16 February 2021Confirmation statement made on 7 February 2021 with updates (5 pages)
12 July 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
13 February 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
1 July 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
14 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
13 February 2019Director's details changed for Leanne Michelle Mattey on 13 February 2019 (2 pages)
21 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
12 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
15 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
15 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 February 2017Director's details changed for Leanne Michelle Mattey on 6 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Steven Mattey on 6 February 2017 (2 pages)
9 February 2017Director's details changed for Mr David Gary Mattey on 6 February 2017 (3 pages)
9 February 2017Director's details changed for Leanne Michelle Mattey on 6 February 2017 (2 pages)
9 February 2017Director's details changed for Mr David Gary Mattey on 6 February 2017 (3 pages)
9 February 2017Director's details changed for Mr Steven Mattey on 6 February 2017 (2 pages)
21 June 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
21 June 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
6 May 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
6 May 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
6 May 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
6 May 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
22 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 150
(6 pages)
22 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 150
(6 pages)
27 March 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
27 March 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 150
(6 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 150
(6 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 150
(6 pages)
24 July 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
24 July 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 150
(6 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 150
(6 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 150
(6 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
11 July 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
11 July 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (8 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (8 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
22 June 2010Full accounts made up to 30 November 2009 (10 pages)
22 June 2010Full accounts made up to 30 November 2009 (10 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
27 May 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
27 May 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
12 March 2009Return made up to 07/02/09; full list of members (4 pages)
12 March 2009Return made up to 07/02/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
26 March 2008Return made up to 07/02/08; full list of members (4 pages)
26 March 2008Return made up to 07/02/08; full list of members (4 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 April 2007Return made up to 07/02/07; full list of members (2 pages)
16 April 2007Return made up to 07/02/07; full list of members (2 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
17 July 2006Return made up to 07/02/06; full list of members (2 pages)
17 July 2006Return made up to 07/02/06; full list of members (2 pages)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (4 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
21 February 2006New director appointed (5 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (5 pages)
21 February 2006Director resigned (1 page)
7 December 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
7 December 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
25 April 2005Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
25 April 2005Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
14 February 2005Return made up to 07/02/05; full list of members (7 pages)
14 February 2005Return made up to 07/02/05; full list of members (7 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004New director appointed (5 pages)
11 August 2004New director appointed (5 pages)
11 August 2004New director appointed (3 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
3 August 2004Registered office changed on 03/08/04 from: carrington house 37 upper king street royston herts SG8 9AZ (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Registered office changed on 03/08/04 from: carrington house 37 upper king street royston herts SG8 9AZ (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
28 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 February 2003Return made up to 07/02/03; full list of members (8 pages)
18 February 2003Return made up to 07/02/03; full list of members (8 pages)
7 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
12 February 2002Return made up to 07/02/02; full list of members (7 pages)
12 February 2002Return made up to 07/02/02; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 February 2001Return made up to 07/02/01; full list of members (7 pages)
13 February 2001Return made up to 07/02/01; full list of members (7 pages)
24 November 2000Accounts for a small company made up to 30 September 2000 (5 pages)
24 November 2000Accounts for a small company made up to 30 September 2000 (5 pages)
7 February 2000Return made up to 07/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(7 pages)
7 February 2000Return made up to 07/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(7 pages)
15 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
15 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
7 April 1999Return made up to 07/02/99; full list of members (6 pages)
7 April 1999Return made up to 07/02/99; full list of members (6 pages)
3 December 1998Accounts for a small company made up to 30 September 1998 (3 pages)
3 December 1998Accounts for a small company made up to 30 September 1998 (3 pages)
4 March 1998Return made up to 07/02/98; no change of members (4 pages)
4 March 1998Return made up to 07/02/98; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 30 September 1997 (3 pages)
28 November 1997Accounts for a small company made up to 30 September 1997 (3 pages)
4 April 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1996Accounts for a small company made up to 30 September 1996 (4 pages)
11 December 1996Accounts for a small company made up to 30 September 1996 (4 pages)
10 April 1996Return made up to 07/02/96; full list of members (6 pages)
10 April 1996Return made up to 07/02/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 30 September 1995 (4 pages)
2 April 1996Accounts for a small company made up to 30 September 1995 (4 pages)
24 March 1996Auditor's resignation (1 page)
24 March 1996Auditor's resignation (1 page)
15 March 1995Return made up to 07/02/95; full list of members (6 pages)
15 March 1995Return made up to 07/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
5 February 1969Incorporation (13 pages)
5 February 1969Incorporation (13 pages)