Company NameFirst Pilgrims Management Company Limited
DirectorIan Anthony Frost
Company StatusActive
Company Number01964876
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 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 NameMr Ian Anthony Frost
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2004(18 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
10 Saffrons Road
Eastbourne
East Sussex
BN21 1DU
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 September 2010(24 years, 9 months after company formation)
Appointment Duration13 years, 8 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 September 2010(24 years, 9 months after company formation)
Appointment Duration13 years, 8 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Paul White
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1995)
RoleAudiologist
Correspondence Address8 Pilgrims Close
Palmers Green
London
N13 4HX
Director NameMr Gordon Alan Henderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleShipping Manager
Correspondence Address9 Pilgrims Close
Palmers Green
London
N13 4HX
Director NameMr Daryl D'Entrecasteaux
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 1997)
RoleEngineer
Correspondence Address1 Pilgrims Close
Palmers Green
London
N13 4HX
Director NameMs Deborah Deacock
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1995)
RolePersonal Assistance
Correspondence Address12 Pilgrims Close
Palmers Green
London
N13 4HX
Secretary NameMr Paul White
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 1994)
RoleCompany Director
Correspondence Address8 Pilgrims Close
Palmers Green
London
N13 4HX
Director NameAnja Tischer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1997)
RoleAirline Clerk
Correspondence Address26 Pilgrims Close
Palmers Green
London
N13 4HX
Secretary NameAnja Tischer
NationalityBritish
StatusResigned
Appointed15 March 1994(8 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 March 1996)
RoleCompany Director
Correspondence Address26 Pilgrims Close
Palmers Green
London
N13 4HX
Director NameSarah Louise Dolton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 April 1998)
RoleRadio Production As Sistant
Correspondence Address9 Pilgrims Close
Palmers Green
London
N13 4HX
Director NameAngela Turner
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(9 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 December 1999)
RoleCorporate Fund Raising Manager
Correspondence Address12 Pilgrims Close
Palmers Green
London
N13 4UX
Director NameAlison Brown
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 1997)
RoleClerk
Correspondence Address6 Pilgrims Close
Palmers Green
London
N13 4HX
Director NameRichard Paul Forte
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 April 1998)
RoleCompany Director
Correspondence Address9 Pilgrims Close
Palmers Green
London
N13 4HX
Secretary NameSarah Louise Dolton
NationalityBritish
StatusResigned
Appointed12 March 1996(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 April 1998)
RoleRadio Production As Sistant
Correspondence Address9 Pilgrims Close
Palmers Green
London
N13 4HX
Director NamePhilip Neville Ellwood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(12 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 March 2003)
RoleChartered Surveyor
Correspondence Address29 Stonard Road
Palmers Green
London
N13 4DJ
Secretary NameJohn Anthony Harpin
NationalityBritish
StatusResigned
Appointed08 November 1999(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 2003)
RoleProperty Manager
Correspondence Address7 Ballards Lane
Finchley
London
N3 1UX
Director NameMary Elizabeth Fitzpatrick
Date of BirthApril 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2000(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 2003)
RoleRetired Teacher
Correspondence Address27 Pilgrims Close
London
N13 4HX
Secretary NamePeter Michael Hockley
NationalityBritish
StatusResigned
Appointed22 January 2003(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 2005)
RoleCompany Director
Correspondence Address45 Vivian Avenue
London
NW4 3XA
Director NameAlexander Kweller
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Dormers Lodge
373 Cockfosters Road
Barnet
Hertfordshire
EN4 0JT
Director NameKempwood Property Trading Limited (Corporation)
StatusResigned
Appointed15 January 1996(10 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 29 September 2003)
Correspondence Address399/401 High Street
Stratford
London
E15 4RF
Secretary NamePaul Golden & Co (Corporation)
StatusResigned
Appointed15 June 1998(12 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 May 1999)
Correspondence Address87a Marlborough Road
London
N22 8NL
Secretary NameAccountable Property Management Limited (Corporation)
StatusResigned
Appointed13 January 2005(19 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2010)
Correspondence AddressBuckingham Chambers
45 Vivian Avenue
London
NW4 3XA

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 August 2023 (9 months ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Filing History

20 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
9 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 July 2017Confirmation statement made on 13 July 2017 with updates (3 pages)
17 July 2017Confirmation statement made on 13 July 2017 with updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
2 August 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 August 2015Annual return made up to 27 July 2015 no member list (3 pages)
10 August 2015Annual return made up to 27 July 2015 no member list (3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Annual return made up to 27 July 2014 no member list (3 pages)
28 July 2014Annual return made up to 27 July 2014 no member list (3 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Annual return made up to 27 July 2013 no member list (3 pages)
31 July 2013Annual return made up to 27 July 2013 no member list (3 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 July 2012Annual return made up to 27 July 2012 no member list (3 pages)
31 July 2012Annual return made up to 27 July 2012 no member list (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 August 2011Annual return made up to 27 July 2011 no member list (3 pages)
2 August 2011Annual return made up to 27 July 2011 no member list (3 pages)
16 November 2010Termination of appointment of Accountable Property Management Limited as a secretary (1 page)
16 November 2010Termination of appointment of Accountable Property Management Limited as a secretary (1 page)
16 November 2010Annual return made up to 27 July 2010 no member list (3 pages)
16 November 2010Annual return made up to 27 July 2010 no member list (3 pages)
8 November 2010Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 8 November 2010 (1 page)
8 November 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
8 November 2010Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 8 November 2010 (1 page)
8 November 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
8 November 2010Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 8 November 2010 (1 page)
12 October 2010Registered office address changed from 68 Brent Street London NW4 2ES England on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 68 Brent Street London NW4 2ES England on 12 October 2010 (1 page)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2009Registered office address changed from Buckingham Chambers 45 Vivian Avenue London NW4 3XA on 24 December 2009 (1 page)
24 December 2009Registered office address changed from Buckingham Chambers 45 Vivian Avenue London NW4 3XA on 24 December 2009 (1 page)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 September 2009Annual return made up to 27/07/09 (2 pages)
11 September 2009Annual return made up to 27/07/09 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Annual return made up to 31/07/08 (4 pages)
2 February 2009Annual return made up to 31/07/08 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 September 2007Annual return made up to 27/07/07 (3 pages)
7 September 2007Annual return made up to 27/07/07 (3 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 August 2006Annual return made up to 27/07/06 (3 pages)
18 August 2006Annual return made up to 27/07/06 (3 pages)
26 April 2006Director resigned (2 pages)
26 April 2006Director resigned (2 pages)
18 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 August 2005Annual return made up to 27/07/05 (4 pages)
25 August 2005Annual return made up to 27/07/05 (4 pages)
7 March 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 March 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
7 September 2004Compulsory strike-off action has been discontinued (1 page)
7 September 2004Compulsory strike-off action has been discontinued (1 page)
3 September 2004Annual return made up to 27/07/04 (4 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Annual return made up to 27/07/03 (4 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Annual return made up to 27/07/03 (4 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Annual return made up to 27/07/04 (4 pages)
3 September 2004New director appointed (2 pages)
20 July 2004First Gazette notice for compulsory strike-off (1 page)
20 July 2004First Gazette notice for compulsory strike-off (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 December 2002Registered office changed on 18/12/02 from: 7 ballards lane finchley london N3 1UX (1 page)
18 December 2002Registered office changed on 18/12/02 from: 7 ballards lane finchley london N3 1UX (1 page)
20 August 2002Annual return made up to 27/07/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 August 2002Annual return made up to 27/07/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 May 2002Registered office changed on 15/05/02 from: 87A marlborough road london N22 8NL (1 page)
15 May 2002Registered office changed on 15/05/02 from: 87A marlborough road london N22 8NL (1 page)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 August 2001Annual return made up to 27/07/01 (4 pages)
6 August 2001Annual return made up to 27/07/01 (4 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
1 August 2000Annual return made up to 27/07/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 August 2000Annual return made up to 27/07/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 April 2000Annual return made up to 27/07/99
  • 363(288) ‐ Secretary resigned
(4 pages)
16 April 2000Annual return made up to 27/07/99
  • 363(288) ‐ Secretary resigned
(4 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
7 December 1999Registered office changed on 07/12/99 from: 88 powys lane london greater london N13 4HR (1 page)
7 December 1999Registered office changed on 07/12/99 from: 88 powys lane london greater london N13 4HR (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
7 August 1998Annual return made up to 27/07/98 (4 pages)
7 August 1998Annual return made up to 27/07/98 (4 pages)
24 June 1998Registered office changed on 24/06/98 from: 8, pilgrims close, palmers green, london. N13 4HX (1 page)
24 June 1998Registered office changed on 24/06/98 from: 8, pilgrims close, palmers green, london. N13 4HX (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998New director appointed (2 pages)
21 April 1998Secretary resigned;director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Secretary resigned;director resigned (1 page)
21 April 1998Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
14 November 1997Full accounts made up to 31 March 1997 (9 pages)
14 November 1997Full accounts made up to 31 March 1997 (9 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 July 1995Annual return made up to 27/07/95 (6 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Annual return made up to 27/07/95 (6 pages)
26 November 1985Incorporation (24 pages)
26 November 1985Incorporation (24 pages)