Company NameSecond Pilgrims Management Company Limited
DirectorColin Victor Crump
Company StatusActive
Company Number01963971
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 November 1985(38 years, 5 months 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 NameColin Victor Crump
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(19 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Tolmers Road
Cuffley
Hertfordshire
EN6 4JR
Director NameDr Sukhnam Digwa-Singh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 March 1994)
RoleResearch Lawyer
Correspondence Address87 Pilgrims Close
London
N13 4HZ
Director NameMr Roger Williams Thornton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 March 1994)
RoleBanker
Correspondence Address68 Pilgrims Close
Palmers Green
London
N13 4HZ
Secretary NameDr Sukhnam Digwa-Singh
NationalityBritish
StatusResigned
Appointed18 February 1992(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 March 1994)
RoleCompany Director
Correspondence Address87 Pilgrims Close
London
N13 4HZ
Director NameLaura Krystelle Daniella Crawford
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 1996)
RoleSecretary
Correspondence Address63 Pilgrims Close
Palmers Green
London
N13 4HZ
Director NameStephanie Jayne Goodwin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 March 1995)
RoleTeacher
Correspondence Address89 Pilgrims Close
Palmers Green
London
N13 4HZ
Secretary NameStephanie Jayne Goodwin
NationalityBritish
StatusResigned
Appointed14 March 1994(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 March 1995)
RoleTeacher
Correspondence Address89 Pilgrims Close
Palmers Green
London
N13 4HZ
Director NamePaul Steven Harvey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(9 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 November 2000)
RoleAmbulance Bus Driver
Correspondence Address64 Pilgrims Close
Palmers Green
London
N13 4HZ
Secretary NameLaura Krystelle Daniella Crawford
NationalityBritish
StatusResigned
Appointed22 March 1995(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1996)
RoleSecretary
Correspondence Address63 Pilgrims Close
Palmers Green
London
N13 4HZ
Director NameNita Robinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 March 2005)
RoleCommunications Officer
Correspondence Address25 Flexley Wood
Welwyn Garden City
Hertfordshire
AL7 1NT
Secretary NameNita Robinson
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 March 2005)
RoleCommunications Officer
Correspondence Address25 Flexley Wood
Welwyn Garden City
Hertfordshire
AL7 1NT
Director NameChristopher Wayne Beverley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(15 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 24 July 2017)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address90 Pilgrims Close
London
N13 4HZ
Director NameMs Claire Margaret Druce
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2001(15 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2005)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address66 Pilgrims Close
Palmers Green
London
N13 4HZ
Director NameLorraine Marilyn Lord
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(19 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 July 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Belmont Avenue
London
N13 4HD
Director NameMr Savash Balman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(19 years, 4 months after company formation)
Appointment Duration3 years (resigned 04 April 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address45 Summit Way
Southgate
London
N14 7NN
Secretary NameLorraine Marilyn Lord
NationalityBritish
StatusResigned
Appointed16 September 2005(19 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Belmont Avenue
London
N13 4HD

Location

Registered AddressGrosvenor House Ground Floor, Unit 3a
1 High Street
Edgware
HA8 7TA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£20,160
Net Worth£191
Cash£6,384
Current Liabilities£7,033

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

22 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
15 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 February 2023Registered office address changed from 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ England to Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA on 23 February 2023 (1 page)
23 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
17 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 July 2022Registered office address changed from 266 Streatfield Road Harrow HA3 9BY England to 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ on 29 July 2022 (1 page)
2 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
11 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
5 September 2018Registered office address changed from 418 Muswell Hill Broadway Muswell Hill Broadway London N10 1DJ England to 266 Streatfield Road Harrow HA3 9BY on 5 September 2018 (1 page)
20 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 July 2017Termination of appointment of Christopher Wayne Beverley as a director on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Christopher Wayne Beverley as a director on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Claire Margaret Druce as a director on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Claire Margaret Druce as a director on 24 July 2017 (1 page)
22 March 2017Registered office address changed from C/O C/O Ajc Accountancy Basepoint Business Centre 110 Butterfield Luton Bedfordshire LU2 8DL to 418 Muswell Hill Broadway Muswell Hill Broadway London N10 1DJ on 22 March 2017 (1 page)
22 March 2017Registered office address changed from C/O C/O Ajc Accountancy Basepoint Business Centre 110 Butterfield Luton Bedfordshire LU2 8DL to 418 Muswell Hill Broadway Muswell Hill Broadway London N10 1DJ on 22 March 2017 (1 page)
20 February 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
6 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
6 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
10 March 2016Annual return made up to 18 February 2016 no member list (4 pages)
10 March 2016Annual return made up to 18 February 2016 no member list (4 pages)
29 May 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
29 May 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
22 February 2015Annual return made up to 18 February 2015 no member list (4 pages)
22 February 2015Annual return made up to 18 February 2015 no member list (4 pages)
16 October 2014Appointment of Ms Claire Margaret Druce as a director on 31 July 2014 (2 pages)
16 October 2014Appointment of Ms Claire Margaret Druce as a director on 31 July 2014 (2 pages)
16 October 2014Termination of appointment of Lorraine Marilyn Lord as a secretary on 31 July 2014 (1 page)
16 October 2014Termination of appointment of Lorraine Marilyn Lord as a director on 31 July 2014 (1 page)
16 October 2014Termination of appointment of Lorraine Marilyn Lord as a secretary on 31 July 2014 (1 page)
16 October 2014Termination of appointment of Lorraine Marilyn Lord as a director on 31 July 2014 (1 page)
1 July 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
1 July 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 18 February 2014 no member list (5 pages)
11 March 2014Annual return made up to 18 February 2014 no member list (5 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
19 February 2013Annual return made up to 18 February 2013 no member list (5 pages)
19 February 2013Annual return made up to 18 February 2013 no member list (5 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 February 2012Annual return made up to 18 February 2012 no member list (5 pages)
21 February 2012Annual return made up to 18 February 2012 no member list (5 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 June 2011Registered office address changed from 40 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3LH on 22 June 2011 (1 page)
22 June 2011Registered office address changed from 40 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3LH on 22 June 2011 (1 page)
22 March 2011Annual return made up to 18 February 2011 no member list (5 pages)
22 March 2011Annual return made up to 18 February 2011 no member list (5 pages)
20 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
20 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
8 March 2010Director's details changed for Lorraine Marilyn Lord on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Christopher Wayne Beverley on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Lorraine Marilyn Lord on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 18 February 2010 no member list (4 pages)
8 March 2010Director's details changed for Christopher Wayne Beverley on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Lorraine Marilyn Lord on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 18 February 2010 no member list (4 pages)
8 March 2010Director's details changed for Christopher Wayne Beverley on 1 March 2010 (2 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
13 March 2009Annual return made up to 18/02/09 (3 pages)
13 March 2009Annual return made up to 18/02/09 (3 pages)
19 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
19 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
14 April 2008Appointment terminated director savash balman (1 page)
14 April 2008Appointment terminated director savash balman (1 page)
27 February 2008Annual return made up to 18/02/08 (3 pages)
27 February 2008Annual return made up to 18/02/08 (3 pages)
30 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
30 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
22 May 2007Annual return made up to 18/02/07
  • 363(288) ‐ Secretary resigned
(5 pages)
22 May 2007Annual return made up to 18/02/07
  • 363(288) ‐ Secretary resigned
(5 pages)
7 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 April 2006Annual return made up to 18/02/06 (5 pages)
12 April 2006Annual return made up to 18/02/06 (5 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
17 March 2005Annual return made up to 18/02/05 (4 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Annual return made up to 18/02/05 (4 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 85 highview avenue edgware middlesex HA8 9TY (1 page)
13 September 2004Registered office changed on 13/09/04 from: 85 highview avenue edgware middlesex HA8 9TY (1 page)
10 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 March 2004Annual return made up to 18/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 March 2004Annual return made up to 18/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 March 2003Annual return made up to 18/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 2003Annual return made up to 18/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 July 2002Full accounts made up to 31 March 2002 (13 pages)
26 July 2002Full accounts made up to 31 March 2002 (13 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
20 March 2002Annual return made up to 18/02/02 (3 pages)
20 March 2002Annual return made up to 18/02/02 (3 pages)
24 May 2001Full accounts made up to 31 March 2001 (10 pages)
24 May 2001Full accounts made up to 31 March 2001 (10 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
12 April 2001Annual return made up to 18/02/01
  • 363(288) ‐ Director resigned
(3 pages)
12 April 2001Annual return made up to 18/02/01
  • 363(288) ‐ Director resigned
(3 pages)
6 September 2000Full accounts made up to 31 March 2000 (9 pages)
6 September 2000Full accounts made up to 31 March 2000 (9 pages)
15 March 2000Annual return made up to 18/02/00
  • 363(287) ‐ Registered office changed on 15/03/00
(3 pages)
15 March 2000Annual return made up to 18/02/00
  • 363(287) ‐ Registered office changed on 15/03/00
(3 pages)
27 May 1999Full accounts made up to 31 March 1999 (10 pages)
27 May 1999Full accounts made up to 31 March 1999 (10 pages)
23 March 1999Annual return made up to 18/02/99 (4 pages)
23 March 1999Annual return made up to 18/02/99 (4 pages)
10 July 1998Full accounts made up to 31 March 1998 (10 pages)
10 July 1998Full accounts made up to 31 March 1998 (10 pages)
12 March 1998Annual return made up to 18/02/98 (4 pages)
12 March 1998Annual return made up to 18/02/98 (4 pages)
16 September 1997Full accounts made up to 31 March 1997 (10 pages)
16 September 1997Full accounts made up to 31 March 1997 (10 pages)
15 August 1997Annual return made up to 18/02/97 (4 pages)
15 August 1997Annual return made up to 18/02/97 (4 pages)
7 August 1997Registered office changed on 07/08/97 from: 63 pilgrim's close palmers green london N13 4HZ (1 page)
7 August 1997Registered office changed on 07/08/97 from: 63 pilgrim's close palmers green london N13 4HZ (1 page)
6 August 1997New secretary appointed;new director appointed (2 pages)
6 August 1997New secretary appointed;new director appointed (2 pages)
5 August 1997Secretary resigned;director resigned (1 page)
5 August 1997Secretary resigned;director resigned (1 page)
5 July 1996Full accounts made up to 31 March 1996 (10 pages)
5 July 1996Full accounts made up to 31 March 1996 (10 pages)
23 February 1996Annual return made up to 18/02/96 (4 pages)
23 February 1996Annual return made up to 18/02/96 (4 pages)
6 July 1995Registered office changed on 06/07/95 from: 89 pilgrims close palmers green london N13 4HZ (1 page)
6 July 1995Registered office changed on 06/07/95 from: 89 pilgrims close palmers green london N13 4HZ (1 page)
3 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)