Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Secretary Name | Mr Michael Graham John Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 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 | Dr Kalthoum Mourad |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 17 October 2017) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 101 Crow Green Road Pilgrim's Hatch Brentwood Essex CM15 9RP |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2015(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Mr Trevor Lionel Carvall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmcroft 10 Croydon Lane South Banstead Surrey SM7 3AF |
Director Name | Mr Stephen Edward Leach |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 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 | Mr Adam Roake |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 May 2009) |
Role | Planning Design Director |
Country of Residence | United Kingdom |
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, 3 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(5 years, 1 month 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 Ahmed Samir El-Moaty Collins |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 October 2014) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 15 Draycott Avenue London SW3 3BS |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(7 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | goldcresthomes.plc.uk |
---|
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 Land PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,154,361 |
Current Liabilities | £1,225,467 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
7 March 2017 | Delivered on: 9 March 2017 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
13 March 2015 | Delivered on: 13 March 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
26 August 2011 | Delivered on: 30 August 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 July 2007 | Delivered on: 2 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 67-71 kingsland road shoreditch london t/nos 41866 and EGL339639. Outstanding |
4 September 2006 | Delivered on: 12 September 2006 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company and each group company to the finance parties on any account whatsoever. Particulars: F/H land k/a 57-63 kingsland road, shoreditch, london t/no 104947 with fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
22 May 2003 | Delivered on: 28 May 2003 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 June 2003 | Delivered on: 25 June 2003 Satisfied on: 22 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as lanherne house the downs wimbledon london t/n SGL641040. Fully Satisfied |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
9 March 2017 | Registration of charge 045186280007, created on 7 March 2017 (31 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
7 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
26 March 2015 | Resolutions
|
26 March 2015 | Full accounts made up to 30 September 2014 (12 pages) |
13 March 2015 | Registration of charge 045186280006, created on 13 March 2015 (31 pages) |
16 February 2015 | Appointment of Mr Timothy John Smith as a director on 16 February 2015 (2 pages) |
7 October 2014 | Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 7 October 2014 (1 page) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 February 2014 | Accounts made up to 30 September 2013 (12 pages) |
2 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
15 April 2013 | Accounts made up to 30 September 2012 (12 pages) |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Accounts made up to 30 September 2011 (12 pages) |
1 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
10 March 2011 | Accounts made up to 30 September 2010 (12 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Accounts made up to 30 September 2009 (12 pages) |
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) |
30 November 2009 | Termination of appointment of Lorraine Hartill as a director (1 page) |
7 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
15 July 2009 | Accounts made up to 30 September 2008 (16 pages) |
18 May 2009 | Appointment terminated director adam roake (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) |
5 January 2009 | Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page) |
3 October 2008 | Return made up to 23/08/08; full list of members (4 pages) |
1 May 2008 | Director's change of particulars / adam roake / 07/01/2008 (1 page) |
21 February 2008 | Accounts made up to 30 September 2007 (13 pages) |
23 January 2008 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
25 September 2007 | Return made up to 23/08/07; full list of members (6 pages) |
6 September 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (1 page) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2007 | Accounts made up to 30 September 2006 (13 pages) |
10 November 2006 | Director resigned (1 page) |
4 October 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
21 September 2006 | Return made up to 23/08/06; full list of members (6 pages) |
12 September 2006 | Particulars of mortgage/charge (9 pages) |
30 June 2006 | Director's particulars changed (1 page) |
23 November 2005 | Return made up to 23/08/05; full list of members (8 pages) |
26 July 2005 | Accounts made up to 31 March 2005 (13 pages) |
29 October 2004 | Return made up to 23/08/04; full list of members (6 pages) |
31 August 2004 | Accounts made up to 31 March 2004 (12 pages) |
30 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2004 | Auditor's resignation (1 page) |
4 February 2004 | Accounts made up to 31 March 2003 (12 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: 7 hurlingham business park sulivan road london SW6 3DU (1 page) |
20 January 2004 | New director appointed (1 page) |
6 January 2004 | Director resigned (1 page) |
4 December 2003 | Return made up to 23/08/03; full list of members (6 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Particulars of mortgage/charge (9 pages) |
12 May 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
24 April 2003 | New director appointed (2 pages) |
17 September 2002 | New secretary appointed;new director appointed (2 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
23 August 2002 | Incorporation (20 pages) |