Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Secretary Name | Mr Michael Graham John Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2003(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, 6 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 Benjamin Timothy Raphael Leek |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 17 October 2017) |
Role | Acquisition And Development Director |
Country of Residence | England |
Correspondence Address | Unit 3 Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2012(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 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 | 28 January 2003(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 | 28 January 2003(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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Planning Design Director |
Country of Residence | England |
Correspondence Address | 31 Joy Lane Whitstable Kent CT5 4LT |
Director Name | Mr Trevor Lionel Carvall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(7 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmcroft 10 Croydon Lane South Banstead Surrey SM7 3AF |
Director Name | Mr David Alexander Steer |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(10 months, 1 week 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(4 years, 8 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 | Mr Ahmed Samir El-Moaty Collins |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(4 years, 8 months 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, 1 month 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 | 28 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | goldcresthomes.co.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 |
---|---|
Turnover | £400,000 |
Gross Profit | £400,000 |
Net Worth | -£1,460,090 |
Current Liabilities | £1,460,090 |
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 |
12 July 2013 | Delivered on: 22 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as glaucus works, leven road, london E14 0LP - land certificate title number LN16516. 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 |
26 August 2011 | Delivered on: 30 August 2011 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 land and buildings at 128 herne hill london t/no SGL246124. Outstanding |
19 February 2007 | Delivered on: 22 February 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 mecca bingo hall london road hounslow middlesex t/no agl 21358. Outstanding |
28 March 2003 | Delivered on: 3 April 2003 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge dated 28TH march 2003 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
2 April 2004 | Delivered on: 3 April 2004 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: F/H property previously k/a britannia walk factory units ebenezer street shoreditch t/n EGL425765. 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 (4 pages) |
13 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
9 March 2017 | Registration of charge 046503750008, created on 7 March 2017 (31 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
7 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
14 October 2015 | Director's details changed for Mr Timothy John Smith on 14 October 2015 (2 pages) |
26 March 2015 | Resolutions
|
26 March 2015 | Full accounts made up to 30 September 2014 (13 pages) |
13 March 2015 | Registration of charge 046503750007, created on 13 March 2015 (31 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
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) |
3 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 February 2014 | Full accounts made up to 30 September 2013 (13 pages) |
22 July 2013 | Registration of charge 046503750006 (9 pages) |
15 April 2013 | Full accounts made up to 30 September 2012 (13 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (8 pages) |
16 July 2012 | Appointment of Mr Timothy John Smith as a director (2 pages) |
15 February 2012 | Full accounts made up to 30 September 2011 (13 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Appointment of Mr Benjamin Timothy Raphael Leek as a director (2 pages) |
19 March 2010 | Full accounts made up to 30 September 2009 (13 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) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
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) |
18 May 2009 | Appointment terminated director adam roake (1 page) |
24 February 2009 | Director and secretary's change of particulars / michael collins / 21/02/2009 (1 page) |
24 February 2009 | Director and secretary's change of particulars / michael collins / 21/02/2009 (1 page) |
29 January 2009 | Return made up to 28/01/09; 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) |
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) |
12 March 2008 | Return made up to 28/01/08; no change of members
|
21 February 2008 | Full 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) |
6 September 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (1 page) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
28 February 2007 | Return made up to 28/01/07; full list of members (8 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Director resigned (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) |
15 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
26 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
4 March 2005 | Return made up to 28/01/05; full list of members (6 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) |
5 April 2004 | Auditor's resignation (1 page) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Return made up to 28/01/04; full list of members (6 pages) |
20 January 2004 | New director appointed (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) |
6 January 2004 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
12 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 April 2003 | Particulars of mortgage/charge (10 pages) |
31 March 2003 | Director resigned (1 page) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
28 January 2003 | Incorporation (19 pages) |