Company Name1-12 Pilgrims Court Company Limited
DirectorSteven David Foulston
Company StatusActive
Company Number01807880
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 1984(40 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSteven David Foulston
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(21 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Secretary NameRichard Kevin Seton-Clements
NationalityBritish
StatusCurrent
Appointed02 April 2009(24 years, 12 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameGeoffrey E Brighty
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(7 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 13 May 1997)
RoleLecturer
Correspondence AddressFlat 7 Pilgrims Court
Blackheath
London
SE3 0PQ
Director NameMr Christopher Brian Kerrigan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(7 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 13 May 1997)
RoleCompany Manager
Correspondence Address8 Chrisp House
35 Maze Hill Greenwich
London
SE10 9XQ
Director NameMaj Stephanie Webster
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleArmy Officer
Correspondence AddressFlat 11 Pilgrims Court
Blackheath
London
SE3 0PQ
Secretary NameMaj Stephanie Webster
NationalityBritish
StatusResigned
Appointed20 May 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressFlat 11 Pilgrims Court
Blackheath
London
SE3 0PQ
Director NameMaureen Anne Warman
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 1997)
RoleRetired
Correspondence Address8 Pilgrims Court
Kidbrooke Grove
London
SE3 0PQ
Secretary NameMaureen Anne Warman
NationalityBritish
StatusResigned
Appointed31 March 1993(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 1997)
RoleRetired
Correspondence Address8 Pilgrims Court
Kidbrooke Grove
London
SE3 0PQ
Director NameEvelyn Felts
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1997(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 June 1999)
RoleHousewife
Correspondence Address8 Pilgrims Court
Kidbrooke Grove
Blackheath London
SE3 0PQ
Director NameAdam Turner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2003)
RoleAccount Manager
Correspondence Address1 Pilgrims Court
Kidbrooke Grove
Blackheath London
SE3 0PQ
Director NameMaj Stephanie Lynn Margaret Webster
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2001)
RoleArmy Officer
Correspondence Address11 Pilgrims Court
Kidbrooke Grove
Blackheath London
SE3 0PQ
Secretary NameMaj Stephanie Lynn Margaret Webster
NationalityBritish
StatusResigned
Appointed13 May 1997(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2001)
RoleArmy Officer
Correspondence Address11 Pilgrims Court
Kidbrooke Grove
Blackheath London
SE3 0PQ
Director NameMaureen Anne Warman
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(15 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 2005)
RoleRetired
Correspondence Address8 Pilgrims Court
Kidbrooke Grove
London
SE3 0PQ
Director NameClaire Florence Shieldon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(16 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 May 2007)
RoleNurse
Correspondence Address4 Pilgrims Court
Kidbrooke Grove Blackheath
London
SE3 0PQ
Secretary NameClaire Florence Shieldon
NationalityBritish
StatusResigned
Appointed01 March 2001(16 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 May 2007)
RoleNurse
Correspondence Address4 Pilgrims Court
Kidbrooke Grove Blackheath
London
SE3 0PQ
Secretary NameCharlotte Ann Ayres
NationalityBritish
StatusResigned
Appointed22 May 2007(23 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2009)
RoleSales Executive
Correspondence AddressFlat 3 Pilgrims Court
Kidbrooke Grove
Blackheath
SE3 0PQ

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£21,471
Cash£11,926
Current Liabilities£966

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks, 4 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

8 June 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
6 June 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
25 June 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
15 April 2021Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW to 237 Westcombe Hill London SE3 7DW on 15 April 2021 (1 page)
15 April 2021Director's details changed for Steven David Foulston on 15 April 2021 (2 pages)
15 April 2021Secretary's details changed for Richard Kevin Seton-Clements on 15 April 2021 (1 page)
31 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
7 May 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
9 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
24 May 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
4 June 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
11 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
26 May 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
26 May 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 April 2016Annual return made up to 30 March 2016 no member list (3 pages)
15 April 2016Annual return made up to 30 March 2016 no member list (3 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 30 March 2015 no member list (3 pages)
27 April 2015Annual return made up to 30 March 2015 no member list (3 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 30 March 2014 no member list (3 pages)
17 April 2014Annual return made up to 30 March 2014 no member list (3 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 April 2013Annual return made up to 30 March 2013 no member list (3 pages)
30 April 2013Annual return made up to 30 March 2013 no member list (3 pages)
2 May 2012Annual return made up to 30 March 2012 no member list (3 pages)
2 May 2012Annual return made up to 30 March 2012 no member list (3 pages)
25 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 30 March 2011 no member list (3 pages)
20 April 2011Annual return made up to 30 March 2011 no member list (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Director's details changed for Steven David Foulston on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Steven David Foulston on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Steven David Foulston on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 30 March 2010 no member list (2 pages)
9 April 2010Annual return made up to 30 March 2010 no member list (2 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Appointment terminated secretary charlotte ayres (1 page)
2 June 2009Secretary appointed richard kevin seton-clements (1 page)
2 June 2009Secretary appointed richard kevin seton-clements (1 page)
2 June 2009Appointment terminated secretary charlotte ayres (1 page)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Annual return made up to 30/03/09 (2 pages)
13 May 2009Appointment terminated director claire shieldon (1 page)
13 May 2009Annual return made up to 30/03/09 (2 pages)
13 May 2009Appointment terminated director claire shieldon (1 page)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Annual return made up to 30/03/08 (2 pages)
12 May 2008Annual return made up to 30/03/08 (2 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007New secretary appointed (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)
4 May 2007Annual return made up to 30/03/07 (2 pages)
4 May 2007Annual return made up to 30/03/07 (2 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 May 2006Annual return made up to 30/03/06 (4 pages)
22 May 2006Annual return made up to 30/03/06 (4 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 July 2005Annual return made up to 30/03/05 (4 pages)
7 July 2005Annual return made up to 30/03/05 (4 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 May 2004Annual return made up to 30/03/04 (4 pages)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 May 2004Annual return made up to 30/03/04 (4 pages)
12 June 2003Director resigned (2 pages)
12 June 2003Director resigned (2 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2003Annual return made up to 30/03/03 (4 pages)
6 May 2003Annual return made up to 30/03/03 (4 pages)
20 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 April 2002Annual return made up to 30/03/02 (4 pages)
25 April 2002Annual return made up to 30/03/02 (4 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 April 2001Annual return made up to 30/03/01 (4 pages)
20 April 2001Annual return made up to 30/03/01 (4 pages)
21 February 2001Registered office changed on 21/02/01 from: 1 pilgrims court kidbrooke grove london SE3 opq (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: 1 pilgrims court kidbrooke grove london SE3 opq (1 page)
19 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 April 2000Annual return made up to 30/03/00 (4 pages)
21 April 2000Annual return made up to 30/03/00 (4 pages)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
22 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 April 1999Annual return made up to 30/03/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1999Annual return made up to 30/03/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1998Secretary resigned;director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Annual return made up to 30/03/98 (4 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Annual return made up to 30/03/98 (4 pages)
1 June 1998Secretary resigned;director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New secretary appointed;new director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New secretary appointed;new director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
1 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 May 1997Accounts for a small company made up to 31 March 1997 (4 pages)
13 May 1997Annual return made up to 30/03/97 (4 pages)
13 May 1997Annual return made up to 30/03/97 (4 pages)
13 May 1997Accounts for a small company made up to 31 March 1997 (4 pages)
5 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
5 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 April 1996Annual return made up to 30/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1996Annual return made up to 30/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1995Annual return made up to 30/03/95 (4 pages)
25 April 1995Annual return made up to 30/03/95 (4 pages)
25 April 1995Accounts made up to 31 March 1995 (6 pages)
25 April 1995Accounts made up to 31 March 1995 (6 pages)