Pilgrims Hatch
Brentwood
Essex
CM15 9JJ
Director Name | Mr Ray Wallace |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(20 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 08 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit L The Business Centre, Faringdon Avenue Romford Essex RM3 8EN |
Secretary Name | Mr Ray Wallace |
---|---|
Status | Closed |
Appointed | 01 January 2016(20 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | Unit L The Business Centre, Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Mr Feargal John McEneaney |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2017(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit L The Business Centre, Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Edwin Bruce Bisset |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lankester Square The Deanery Oxted Surrey RH8 0LJ |
Director Name | Mr David Ralph Hardy |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Great Anwell Ware Herts SG12 9SF |
Director Name | David Edward Spooner |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Thorndon Hall Ingrave Brentwood Essex CM13 3RJ |
Secretary Name | Mr Brian Stanley Saxby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Town End Field Maltings Lane Witham Essex CM8 1EU |
Director Name | Mr Brian Stanley Saxby |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Town End Field Witham Essex CM8 1EU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | firmin.co.uk |
---|---|
Telephone | 0121 3800807 |
Telephone region | Birmingham |
Registered Address | Unit L The Business Centre, Faringdon Avenue Romford Essex RM3 8EN |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
6.1k at £1 | F. Mceneaney 7.35% Ordinary |
---|---|
6.1k at £1 | F.j. Mceneaney 7.35% Ordinary |
5.3k at £1 | B.j. Humphreys 6.33% Ordinary |
5.3k at £1 | C.r. Humphreys 6.33% Ordinary |
3.8k at £1 | J.m. Wallace 4.49% Ordinary |
3.8k at £1 | R. Wallace 4.49% Ordinary |
13.9k at £1 | D.r. Elwick 16.62% Ordinary |
13.9k at £1 | M.j. Elwick 16.62% Ordinary |
11.8k at £1 | C.m. Heady 14.09% Ordinary |
11.8k at £1 | M.r. Heady 14.09% Ordinary |
931 at £1 | B.a.e. Saxby 1.12% Ordinary |
931 at £1 | B.s. Saxby 1.12% Ordinary |
1 at £1 | C. Heady 0.00% Ordinary B |
1 at £1 | David Elwick 0.00% Ordinary B |
1 at £1 | F. Mceneaney 0.00% Ordinary B |
1 at £1 | F.j. Mceneaney 0.00% Ordinary B |
1 at £1 | J. Wallace 0.00% Ordinary B |
1 at £1 | M. Elwick 0.00% Ordinary B |
1 at £1 | M.r. Heady 0.00% Ordinary B |
1 at £1 | R. Wallace 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £135,252 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2018 | Application to strike the company off the register (3 pages) |
31 May 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
29 November 2017 | Appointment of Mr Feargal John Mceneaney as a director on 29 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Feargal John Mceneaney as a director on 29 November 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
8 January 2017 | Full accounts made up to 31 August 2016 (9 pages) |
8 January 2017 | Full accounts made up to 31 August 2016 (9 pages) |
10 November 2016 | Registered office address changed from Firmin House 127-129 Stanley Road Ilford Essex IG1 1RQ to Unit L the Business Centre, Faringdon Avenue Romford Essex RM3 8EN on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Firmin House 127-129 Stanley Road Ilford Essex IG1 1RQ to Unit L the Business Centre, Faringdon Avenue Romford Essex RM3 8EN on 10 November 2016 (1 page) |
4 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Appointment of Mr Ray Wallace as a secretary on 1 January 2016 (2 pages) |
4 February 2016 | Appointment of Mr Ray Wallace as a director on 1 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Brian Stanley Saxby as a secretary on 31 December 2015 (1 page) |
4 February 2016 | Termination of appointment of Brian Stanley Saxby as a director on 31 December 2015 (1 page) |
4 February 2016 | Termination of appointment of Brian Stanley Saxby as a director on 31 December 2015 (1 page) |
4 February 2016 | Termination of appointment of Brian Stanley Saxby as a secretary on 31 December 2015 (1 page) |
4 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Appointment of Mr Ray Wallace as a director on 1 January 2016 (2 pages) |
4 February 2016 | Appointment of Mr Ray Wallace as a secretary on 1 January 2016 (2 pages) |
15 December 2015 | Accounts for a small company made up to 31 August 2015 (6 pages) |
15 December 2015 | Accounts for a small company made up to 31 August 2015 (6 pages) |
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
5 December 2014 | Accounts for a small company made up to 31 August 2014 (6 pages) |
5 December 2014 | Accounts for a small company made up to 31 August 2014 (6 pages) |
12 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
7 February 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
7 February 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
15 August 2013 | Resolutions
|
15 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
15 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
15 August 2013 | Resolutions
|
15 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
6 August 2013 | Statement by directors (1 page) |
6 August 2013 | Resolutions
|
6 August 2013 | Solvency statement dated 29/07/13 (1 page) |
6 August 2013 | Solvency statement dated 29/07/13 (1 page) |
6 August 2013 | Statement of capital on 6 August 2013
|
6 August 2013 | Resolutions
|
6 August 2013 | Statement of capital on 6 August 2013
|
6 August 2013 | Statement of capital on 6 August 2013
|
6 August 2013 | Statement by directors (1 page) |
12 February 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
12 February 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Accounts for a medium company made up to 31 August 2011 (13 pages) |
22 December 2011 | Accounts for a medium company made up to 31 August 2011 (13 pages) |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Appointment of Mr Brian Stanley Saxby as a director (2 pages) |
13 January 2011 | Termination of appointment of David Spooner as a director (1 page) |
13 January 2011 | Appointment of Mr Brian Stanley Saxby as a director (2 pages) |
13 January 2011 | Termination of appointment of David Spooner as a director (1 page) |
13 January 2011 | Appointment of Mr David Ronald Elwick as a director (2 pages) |
13 January 2011 | Appointment of Mr David Ronald Elwick as a director (2 pages) |
13 January 2011 | Termination of appointment of Edwin Bisset as a director (1 page) |
13 January 2011 | Termination of appointment of Edwin Bisset as a director (1 page) |
30 December 2010 | Accounts for a medium company made up to 31 August 2010 (15 pages) |
30 December 2010 | Accounts for a medium company made up to 31 August 2010 (15 pages) |
5 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Director's details changed for David Edward Spooner on 25 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Edwin Bruce Bisset on 25 January 2010 (2 pages) |
5 February 2010 | Director's details changed for David Edward Spooner on 25 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Edwin Bruce Bisset on 25 January 2010 (2 pages) |
23 December 2009 | Accounts for a medium company made up to 31 August 2009 (13 pages) |
23 December 2009 | Accounts for a medium company made up to 31 August 2009 (13 pages) |
11 February 2009 | Return made up to 25/01/09; full list of members (7 pages) |
11 February 2009 | Return made up to 25/01/09; full list of members (7 pages) |
18 December 2008 | Full accounts made up to 31 August 2008 (17 pages) |
18 December 2008 | Full accounts made up to 31 August 2008 (17 pages) |
6 February 2008 | Return made up to 25/01/08; full list of members (5 pages) |
6 February 2008 | Return made up to 25/01/08; full list of members (5 pages) |
23 November 2007 | Full accounts made up to 31 August 2007 (16 pages) |
23 November 2007 | Full accounts made up to 31 August 2007 (16 pages) |
18 February 2007 | Return made up to 25/01/07; full list of members (11 pages) |
18 February 2007 | Return made up to 25/01/07; full list of members (11 pages) |
22 December 2006 | Accounts for a medium company made up to 31 August 2006 (13 pages) |
22 December 2006 | Accounts for a medium company made up to 31 August 2006 (13 pages) |
17 February 2006 | Return made up to 25/01/06; full list of members
|
17 February 2006 | Return made up to 25/01/06; full list of members
|
19 January 2006 | Full accounts made up to 31 August 2005 (15 pages) |
19 January 2006 | Full accounts made up to 31 August 2005 (15 pages) |
15 February 2005 | Return made up to 25/01/05; full list of members (10 pages) |
15 February 2005 | Return made up to 25/01/05; full list of members (10 pages) |
4 January 2005 | Full accounts made up to 31 August 2004 (11 pages) |
4 January 2005 | Full accounts made up to 31 August 2004 (11 pages) |
6 March 2004 | Return made up to 25/01/04; full list of members (11 pages) |
6 March 2004 | Return made up to 25/01/04; full list of members (11 pages) |
27 November 2003 | Full accounts made up to 31 August 2003 (11 pages) |
27 November 2003 | Full accounts made up to 31 August 2003 (11 pages) |
12 February 2003 | Return made up to 25/01/03; full list of members (11 pages) |
12 February 2003 | Return made up to 25/01/03; full list of members (11 pages) |
11 December 2002 | Full accounts made up to 31 August 2002 (11 pages) |
11 December 2002 | Full accounts made up to 31 August 2002 (11 pages) |
29 January 2002 | Return made up to 25/01/02; full list of members (9 pages) |
29 January 2002 | Return made up to 25/01/02; full list of members (9 pages) |
7 December 2001 | Full accounts made up to 31 August 2001 (11 pages) |
7 December 2001 | Full accounts made up to 31 August 2001 (11 pages) |
6 February 2001 | Return made up to 25/01/01; full list of members (8 pages) |
6 February 2001 | Return made up to 25/01/01; full list of members (8 pages) |
2 February 2001 | Amended full accounts made up to 31 August 2000 (11 pages) |
2 February 2001 | Amended full accounts made up to 31 August 2000 (11 pages) |
14 December 2000 | Full accounts made up to 31 August 2000 (11 pages) |
14 December 2000 | Full accounts made up to 31 August 2000 (11 pages) |
1 February 2000 | Return made up to 25/01/00; full list of members (9 pages) |
1 February 2000 | Return made up to 25/01/00; full list of members (9 pages) |
6 December 1999 | Full accounts made up to 31 August 1999 (9 pages) |
6 December 1999 | Full accounts made up to 31 August 1999 (9 pages) |
3 February 1999 | Return made up to 25/01/99; full list of members
|
3 February 1999 | Return made up to 25/01/99; full list of members
|
9 December 1998 | Full accounts made up to 31 August 1998 (10 pages) |
9 December 1998 | Full accounts made up to 31 August 1998 (10 pages) |
20 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
20 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
5 January 1998 | Full accounts made up to 31 August 1997 (9 pages) |
5 January 1998 | Full accounts made up to 31 August 1997 (9 pages) |
23 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
23 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
2 January 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
2 January 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
15 January 1996 | Return made up to 25/01/96; full list of members (6 pages) |
15 January 1996 | Return made up to 25/01/96; full list of members (6 pages) |
6 September 1995 | Accounting reference date notified as 31/08 (1 page) |
6 September 1995 | Accounting reference date notified as 31/08 (1 page) |
25 January 1995 | Incorporation (15 pages) |
25 January 1995 | Incorporation (15 pages) |