Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director Name | Dr Kalthoum Mourad |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1992(7 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 03 August 2010) |
Role | Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | 101 Crow Green Road Pilgrim's Hatch Brentwood Essex CM15 9RP |
Secretary Name | Mr Michael Graham John Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1992(7 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 03 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Crow Green Road Pilgrim's Hatch Brentwood Essex CM15 9RP |
Director Name | Ms Oona Marie Collins |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1995(11 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 03 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Mount Road London SW19 8EW |
Director Name | Mr Ahmed Samir El-Moaty Collins |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 August 2010) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 15 Draycott Avenue London SW3 3BS |
Director Name | Mr Trevor Lionel Carvall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 December 2003) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Elmcroft 10 Croydon Lane South Banstead Surrey SM7 3AF |
Director Name | David John Hodgson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 18 All Saints Rise Warfield Bracknell Berkshire RG42 3DT |
Director Name | Mr Stephen Edward Leach |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longfield Coulsdon Lane Chipstead Coulsdon Surrey CR5 3QG |
Director Name | Mr Adam Roake |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 May 2009) |
Role | Planning Design Director |
Country of Residence | England |
Correspondence Address | 31 Joy Lane Whitstable Kent CT5 4LT |
Director Name | Patricia Annette Henderson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 4 Leacroft Close Kenley Surrey CR8 5EX |
Director Name | Mr David Alexander Steer |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Fairway London SW20 9DN |
Director Name | Lorraine Hartill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2009) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakfield Glade Weybridge Surrey KT13 9DP |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(25 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Goldcrest House 3 Hurlingham Business Park Sulivan Road London SW6 3DU |
Registered Address | Goldcrest House 3 Hurlingham Business Park Sulivan Road London SW6 3DU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
99 at 1 | Goldcrest Land PLC 99.00% Ordinary |
---|---|
1 at 1 | M Collins 1.00% Ordinary |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2010 | Application to strike the company off the register (3 pages) |
8 April 2010 | Application to strike the company off the register (3 pages) |
19 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
19 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
18 March 2010 | Termination of appointment of Timothy Smith as a director (1 page) |
18 March 2010 | Termination of appointment of Timothy Smith as a director (1 page) |
17 March 2010 | Appointment of Mr Timothy John Smith as a director (2 pages) |
17 March 2010 | Appointment of Mr Timothy John Smith as a director (2 pages) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
30 November 2009 | Termination of appointment of Lorraine Hartill as a director (1 page) |
30 November 2009 | Termination of appointment of Lorraine Hartill as a director (1 page) |
15 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
15 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
18 May 2009 | Appointment Terminated Director adam roake (1 page) |
18 May 2009 | Appointment terminated director adam roake (1 page) |
11 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
13 January 2009 | Director and Secretary's Change of Particulars / michael collins / 13/01/2009 / HouseName/Number was: , now: 101; Street was: flat 72 vicarage court vicarage gate, now: crow green road; Area was: kensington church street, now: pilgrim's hatch; Post Town was: london, now: brentwood; Region was: , now: essex; Post Code was: W8 4HD, now: CM15 9RP (1 page) |
13 January 2009 | Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page) |
13 January 2009 | Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page) |
13 January 2009 | Director and Secretary's Change of Particulars / michael collins / 13/01/2009 / HouseName/Number was: , now: 101; Street was: 101 crow green road, now: crow green road; Area was: pilgrims hatch, now: pilgrim's hatch (1 page) |
5 January 2009 | Director's Change of Particulars / kalthoum mourad / 05/01/2009 / HouseName/Number was: , now: 101; Street was: the white house, now: crow green road; Area was: granville road, now: pilgrim's hatch; Post Town was: weybridge, now: brentwood; Region was: surrey, now: essex; Post Code was: KT13 0QQ, now: CM15 9RP (1 page) |
5 January 2009 | Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page) |
1 May 2008 | Director's Change of Particulars / adam roake / 07/01/2008 / (1 page) |
1 May 2008 | Director's change of particulars / adam roake / 07/01/2008 (1 page) |
12 March 2008 | Return made up to 08/02/08; no change of members
|
12 March 2008 | Return made up to 08/02/08; no change of members
|
21 February 2008 | Full accounts made up to 30 September 2007 (13 pages) |
21 February 2008 | Full accounts made up to 30 September 2007 (13 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
26 April 2007 | Full accounts made up to 30 September 2006 (13 pages) |
26 April 2007 | Full accounts made up to 30 September 2006 (13 pages) |
26 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
26 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
16 October 2006 | Accounting reference date extended from 30/03/06 to 30/09/06 (1 page) |
16 October 2006 | Accounting reference date extended from 30/03/06 to 30/09/06 (1 page) |
1 September 2006 | Return made up to 08/02/06; full list of members (9 pages) |
1 September 2006 | Return made up to 08/02/06; full list of members (9 pages) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
26 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
26 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
4 March 2005 | Return made up to 08/02/05; full list of members (8 pages) |
4 March 2005 | Return made up to 08/02/05; full list of members (8 pages) |
24 December 2004 | Director's particulars changed (1 page) |
24 December 2004 | Director's particulars changed (1 page) |
31 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
30 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
5 April 2004 | Auditor's resignation (1 page) |
5 April 2004 | Auditor's resignation (1 page) |
19 March 2004 | Return made up to 08/02/04; full list of members
|
19 March 2004 | Return made up to 08/02/04; full list of members (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
25 January 2004 | Director's particulars changed (1 page) |
25 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: goldcrest house 7 hurlingham business park sulivan road london SW6 3DU (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: goldcrest house 7 hurlingham business park sulivan road london SW6 3DU (1 page) |
20 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
14 March 2003 | Return made up to 08/02/03; full list of members (9 pages) |
14 March 2003 | Return made up to 08/02/03; full list of members
|
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
12 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
12 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
8 August 2002 | Aud res - section 394 (1 page) |
8 August 2002 | Aud res - section 394 (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
28 May 2002 | Particulars of mortgage/charge (9 pages) |
28 May 2002 | Particulars of mortgage/charge (9 pages) |
15 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
15 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
31 October 2001 | Particulars of mortgage/charge (4 pages) |
31 October 2001 | Particulars of mortgage/charge (4 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Particulars of mortgage/charge (4 pages) |
5 June 2001 | Particulars of mortgage/charge (4 pages) |
3 May 2001 | Auditor's resignation (1 page) |
3 May 2001 | Auditor's resignation (1 page) |
1 March 2001 | Return made up to 23/02/01; full list of members (8 pages) |
1 March 2001 | Return made up to 23/02/01; full list of members (8 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Full accounts made up to 31 March 2000 (19 pages) |
22 June 2000 | Full accounts made up to 31 March 2000 (19 pages) |
25 February 2000 | Return made up to 27/02/00; full list of members (7 pages) |
25 February 2000 | Return made up to 27/02/00; full list of members
|
12 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
12 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
15 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: goldcrest house 20 hurlingham business park sullivan road london SW6 3DU (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: goldcrest house 20 hurlingham business park sullivan road london SW6 3DU (1 page) |
5 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
5 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 June 1997 | Particulars of mortgage/charge (12 pages) |
6 June 1997 | Particulars of mortgage/charge (12 pages) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Accounting reference date extended from 30/09/96 to 30/03/97 (1 page) |
24 April 1997 | Accounting reference date extended from 30/09/96 to 30/03/97 (1 page) |
4 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
4 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
24 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
20 October 1995 | New director appointed (2 pages) |
26 May 1995 | Particulars of mortgage/charge (3 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Full accounts made up to 30 September 1994 (26 pages) |
12 May 1995 | Full accounts made up to 30 September 1994 (13 pages) |