Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Secretary Name | Mr Michael Graham John Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 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, 2 months after company formation) |
Appointment Duration | 3 years (closed 03 August 2010) |
Role | Doctor |
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(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 August 2010) |
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 | 16 May 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 | 16 May 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 | 16 May 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 David Alexander Steer |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(6 months, 2 weeks 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, 4 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 | 16 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(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 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2010 | Application to strike the company off the register (3 pages) |
8 April 2010 | Application to strike the company off the register (3 pages) |
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) |
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) |
23 July 2009 | Memorandum and Articles of Association (6 pages) |
23 July 2009 | Solvency statement dated 30/06/09 (1 page) |
23 July 2009 | Memorandum of capital (1 page) |
23 July 2009 | Memorandum and Articles of Association (6 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
23 July 2009 | Statement by Directors (1 page) |
23 July 2009 | Memorandum of capital (1 page) |
23 July 2009 | Solvency Statement dated 30/06/09 (1 page) |
23 July 2009 | Statement by directors (1 page) |
15 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
15 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
17 June 2009 | Return made up to 16/05/09; full list of members (5 pages) |
17 June 2009 | Return made up to 16/05/09; full list of members (5 pages) |
18 May 2009 | Appointment Terminated Director adam roake (1 page) |
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 / Area was: pilgrim's hatch, now: pilgrims hatch (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) |
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) |
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 / HouseName/Number was: , now: 101; Street was: 101 crow green road, now: crow green road (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) |
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 / HouseName/Number was: , now: 101; Street was: 101 crow green road, now: crow green road; Area was: pilgrims hatch, now: pilgrim's hatch (1 page) |
5 January 2009 | Director's change of particulars / kalthoum mourad / 05/01/2009 (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) |
14 October 2008 | Return made up to 16/05/08; full list of members (19 pages) |
14 October 2008 | Return made up to 16/05/08; full list of members (19 pages) |
1 May 2008 | Director's Change of Particulars / adam roake / 07/01/2008 / HouseName/Number was: , now: 31; Street was: 10 ronver road, now: joy lane; Post Town was: london, now: whitstable; Region was: , now: kent; Post Code was: SE12 0NJ, now: CT5 4LT (1 page) |
1 May 2008 | Director's change of particulars / adam roake / 07/01/2008 (1 page) |
21 February 2008 | Full accounts made up to 30 September 2007 (14 pages) |
21 February 2008 | Full accounts made up to 30 September 2007 (14 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 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) |
25 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
25 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
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) |
26 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
26 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
10 November 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 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) |
26 June 2006 | Return made up to 16/05/06; full list of members (13 pages) |
26 June 2006 | Return made up to 16/05/06; full list of members (13 pages) |
26 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
26 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
25 July 2005 | Return made up to 16/05/05; full list of members (13 pages) |
25 July 2005 | Return made up to 16/05/05; full list of members (13 pages) |
25 June 2005 | Resolutions
|
25 June 2005 | Nc inc already adjusted 30/03/05 (1 page) |
25 June 2005 | Nc inc already adjusted 30/03/05 (1 page) |
25 June 2005 | Resolutions
|
25 June 2005 | Ad 31/03/05--------- £ si 99000@1=99000 £ ic 1000/100000 (9 pages) |
25 June 2005 | Ad 31/03/05--------- £ si 99000@1=99000 £ ic 1000/100000 (9 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
9 June 2005 | Ad 31/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 June 2005 | Ad 31/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 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) |
29 July 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
29 July 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
22 July 2004 | Company name changed goldcrest homes (portmore) limit ed\certificate issued on 22/07/04 (2 pages) |
22 July 2004 | Company name changed goldcrest homes (portmore) limit ed\certificate issued on 22/07/04 (2 pages) |
25 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
25 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 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) |
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) |
6 January 2004 | Director resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
10 June 2003 | Company name changed goldcrest homes (bakerloo) limit ed\certificate issued on 10/06/03 (2 pages) |
10 June 2003 | Company name changed goldcrest homes (bakerloo) limit ed\certificate issued on 10/06/03 (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
16 May 2003 | Incorporation (19 pages) |
16 May 2003 | Incorporation (19 pages) |