Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Secretary Name | Mr Michael Graham John Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Crow Green Road Pilgrim's Hatch Brentwood Essex CM15 9RP |
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(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 December 2011) |
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 | 15 March 2002(same day as company formation) |
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 | 15 March 2002(same day as company formation) |
Role | Marketing 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 | 15 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longfield Coulsdon Lane Chipstead Coulsdon Surrey CR5 3QG |
Director Name | Patricia Annette Henderson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(6 months 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 Adam Roake |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Joy Lane Whitstable Kent CT5 4LT |
Director Name | Mr David Alexander Steer |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(1 year, 8 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 | Dr Kalthoum Mourad |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 September 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 101 Crow Green Road Pilgrim's Hatch Brentwood Essex CM15 9RP |
Director Name | Lorraine Hartill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(5 years, 6 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 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 |
1 at £1 | Goldcrest Homes (Graham) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £208,919 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2011 | Application to strike the company off the register (3 pages) |
12 September 2011 | Application to strike the company off the register (3 pages) |
7 September 2011 | Termination of appointment of Kalthoum Mourad as a director (1 page) |
7 September 2011 | Termination of appointment of Kalthoum Mourad as a director on 7 September 2011 (1 page) |
6 April 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
6 April 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
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) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
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 (16 pages) |
15 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
18 May 2009 | Appointment Terminated Director adam roake (1 page) |
18 May 2009 | Appointment terminated director adam roake (1 page) |
23 March 2009 | Director and Secretary's Change of Particulars / michael collins / 20/03/2009 / (1 page) |
23 March 2009 | Director and secretary's change of particulars / michael collins / 20/03/2009 (1 page) |
23 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
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: 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) |
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) |
17 April 2008 | Return made up to 15/03/08; no change of members
|
17 April 2008 | Return made up to 15/03/08; 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) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Return made up to 15/03/07; full list of members (8 pages) |
19 April 2007 | Full accounts made up to 30 September 2006 (13 pages) |
19 April 2007 | Return made up to 15/03/07; full list of members (8 pages) |
19 April 2007 | Full accounts made up to 30 September 2006 (13 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
16 October 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
16 October 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
22 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
26 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
26 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
5 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
23 November 2004 | Particulars of mortgage/charge (9 pages) |
23 November 2004 | Particulars of mortgage/charge (9 pages) |
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) |
7 July 2004 | Return made up to 15/03/04; full list of members (8 pages) |
7 July 2004 | Return made up to 15/03/04; full list of members
|
5 April 2004 | Auditor's resignation (1 page) |
5 April 2004 | Auditor's resignation (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: c/o goldcrest homes PLC 7 hurlingham business park sulivan road london SW6 3DU (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: c/o goldcrest homes PLC 7 hurlingham business park sulivan road london SW6 3DU (1 page) |
20 January 2004 | New director appointed (1 page) |
20 January 2004 | New director appointed (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
22 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
22 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
9 January 2003 | Accounting reference date extended from 31/03/02 to 31/03/03 (1 page) |
9 January 2003 | Accounting reference date extended from 31/03/02 to 31/03/03 (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Aud res - section 394 (1 page) |
8 August 2002 | Aud res - section 394 (1 page) |
25 June 2002 | Particulars of mortgage/charge (8 pages) |
25 June 2002 | Particulars of mortgage/charge (8 pages) |
19 June 2002 | Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page) |
19 June 2002 | Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
13 April 2002 | Particulars of property mortgage/charge (3 pages) |
13 April 2002 | Particulars of property mortgage/charge (3 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
15 March 2002 | Incorporation (19 pages) |
15 March 2002 | Incorporation (19 pages) |