Pilgrims Hatch
Essex
CM15 9PG
Director Name | Arthur Roy Keen |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(19 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | Tarlin Farm Mount Road Theydon Mount Essex CM16 7PL |
Director Name | Kathleen Lille Keen |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(19 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 21 January 2002) |
Role | Accounts Managress |
Correspondence Address | 18 Palmers Hill Epping Essex CM16 6SQ |
Director Name | Richard Angus Keen |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(19 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | 24 Tempest Mead North Weald Essex CM16 6DY |
Secretary Name | Kathleen Lille Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(19 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 18 Palmers Hill Epping Essex CM16 6SQ |
Secretary Name | Arthur Roy Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | Tarlin Farm Mount Road Theydon Mount Essex CM16 7PL |
Secretary Name | Richard Angus Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | 24 Tempest Mead North Weald Essex CM16 6DY |
Registered Address | Unit 8 Elms Industrial Estate Church Road Harold Wood Essex RM3 0JU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £232,522 |
Cash | £9,651 |
Current Liabilities | £92,631 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
13 November 2008 | Delivered on: 22 November 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
17 October 2008 | Delivered on: 22 October 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 9 hallsford bridge industrial estate stondon massey ongar essex. Outstanding |
10 June 2008 | Delivered on: 13 June 2008 Satisfied on: 16 October 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 March 1990 | Delivered on: 29 March 1990 Satisfied on: 16 October 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 March 1990 | Delivered on: 29 March 1990 Satisfied on: 16 October 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9 hallsford bridge industrial estate, stondon massey brentwood, essex title no ex 325450. Fully Satisfied |
9 January 1986 | Delivered on: 20 January 1986 Satisfied on: 16 October 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 halllsford bridge industrial estate, orgar, essex. Fully Satisfied |
20 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 May 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
16 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2023 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
5 July 2022 | Unaudited abridged accounts made up to 31 December 2021 (12 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
28 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (12 pages) |
23 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
5 May 2020 | Audited abridged accounts made up to 31 December 2019 (14 pages) |
9 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
8 May 2019 | Audited abridged accounts made up to 31 December 2018 (12 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
18 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 1 June 2011 (1 page) |
1 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 1 June 2011 (1 page) |
31 May 2011 | Director's details changed for John Mclure Snooks on 1 December 2010 (2 pages) |
31 May 2011 | Director's details changed for John Mclure Snooks on 1 December 2010 (2 pages) |
31 May 2011 | Director's details changed for John Mclure Snooks on 1 December 2010 (2 pages) |
4 August 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
4 August 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
29 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
14 January 2010 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
21 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
21 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
20 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
20 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 144 high street epping essex CM16 4AS (1 page) |
6 November 2008 | Appointment terminated director and secretary richard keen (1 page) |
6 November 2008 | Appointment terminated director and secretary arthur keen (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Appointment terminated director and secretary arthur keen (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Director appointed john mclure snooks (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 144 high street epping essex CM16 4AS (1 page) |
6 November 2008 | Director appointed john mclure snooks (2 pages) |
6 November 2008 | Appointment terminated director and secretary richard keen (1 page) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
19 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
9 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
10 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 February 2003 | Return made up to 05/02/03; full list of members
|
25 February 2003 | Return made up to 05/02/03; full list of members
|
14 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 18 palmers hill epping essex CM16 6SQ (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 18 palmers hill epping essex CM16 6SQ (1 page) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
9 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 May 2000 | Return made up to 05/02/00; full list of members (7 pages) |
8 May 2000 | Return made up to 05/02/00; full list of members (7 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
18 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1998 | Return made up to 05/02/98; full list of members
|
4 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 February 1998 | Return made up to 05/02/98; full list of members
|
11 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
11 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
25 January 1997 | Resolutions
|
25 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 January 1997 | Resolutions
|
25 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 February 1996 | Return made up to 05/02/96; no change of members (4 pages) |
22 February 1996 | Return made up to 05/02/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 June 1995 | Return made up to 05/02/95; full list of members (6 pages) |
14 June 1995 | Return made up to 05/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
5 November 1982 | Accounts made up to 31 March 1982 (9 pages) |
5 November 1982 | Accounts made up to 31 March 1982 (9 pages) |
13 January 1982 | Accounts made up to 31 March 1981 (6 pages) |
13 January 1982 | Accounts made up to 31 March 1981 (6 pages) |
20 December 1980 | Accounts made up to 31 March 1980 (5 pages) |
20 December 1980 | Accounts made up to 31 March 1980 (5 pages) |
9 December 1971 | Incorporation (17 pages) |
9 December 1971 | Incorporation (17 pages) |