Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Secretary Name | Mr Michael Graham John Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 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 | Mr Trevor Lionel Carvall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 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 | 29 July 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 | 29 July 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(4 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 | Mr Richard Buchanan Smith |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 March 2006) |
Role | Land Navigator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fleetwood Street Stoke Newington London N16 0ND |
Director Name | Mr Ahmed Samir El-Moaty Collins |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 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 | Lorraine Hartill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 2006(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakfield Glade Weybridge Surrey KT13 9DP |
Director Name | Dr Kalthoum Mourad |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 November 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 | Resigned |
Appointed | 15 March 2010(6 years, 7 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 | Mr Benjamin Timothy Raphael Leek |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 August 2018) |
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 | Resigned |
Appointed | 16 February 2015(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Mr Martin James Shipley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | goldcrestland.com |
---|
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 | £1,567,833 |
Gross Profit | £1,051,790 |
Net Worth | -£4,462,773 |
Cash | £131 |
Current Liabilities | £4,962,913 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
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 |
31 January 2008 | Delivered on: 5 February 2008 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 f/h property known as 6 to 28 gwynne road battersea london t/n's LN206941 SGL386138 359668 359741 352561 273525 352625 352626 352627 446042 and sgl 128876. Outstanding |
19 March 2007 | Delivered on: 21 March 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 k/a 43/45 blackborough road reigate surrey and adjoining backland comprised in t/no SY753567. Outstanding |
9 March 2006 | Delivered on: 14 March 2006 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 k/a the former police station harrogate street wigan t/n MAN27303. Outstanding |
23 January 2006 | Delivered on: 26 January 2006 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: L/H land at prince of wales terrace,chiswick,london.t/nos MX159631,MX350044 and MX116862. Outstanding |
26 June 2018 | Delivered on: 29 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 March 2006 | Delivered on: 6 April 2006 Satisfied on: 5 February 2011 Persons entitled: Barclays Capital Mortgage Servicing Limited (The 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 station road addlestone surrey t/no SY534568. 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. Fully Satisfied |
19 December 2005 | Delivered on: 4 January 2006 Satisfied on: 5 February 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 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. Fully Satisfied |
9 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
22 March 2023 | Satisfaction of charge 048497150010 in full (1 page) |
22 March 2023 | Satisfaction of charge 048497150008 in full (1 page) |
22 March 2023 | Satisfaction of charge 048497150009 in full (1 page) |
29 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
23 June 2021 | Termination of appointment of Martin James Shipley as a director on 23 June 2021 (1 page) |
2 February 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (3 pages) |
8 January 2020 | Termination of appointment of Timothy John Smith as a director on 6 January 2020 (1 page) |
18 December 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
4 July 2019 | Amended micro company accounts made up to 30 September 2018 (2 pages) |
11 March 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
5 February 2019 | Director's details changed for Mr Martin James Shipley on 4 February 2019 (2 pages) |
5 February 2019 | Appointment of Mr Martin James Shipley as a director on 4 February 2019 (2 pages) |
29 August 2018 | Termination of appointment of Benjamin Timothy Raphael Leek as a director on 28 August 2018 (1 page) |
30 July 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
29 June 2018 | Registration of charge 048497150010, created on 26 June 2018 (30 pages) |
9 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 November 2017 | Termination of appointment of Kalthoum Mourad as a director on 8 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Kalthoum Mourad as a director on 8 November 2017 (1 page) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
13 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
13 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
9 March 2017 | Registration of charge 048497150009, created on 7 March 2017 (31 pages) |
9 March 2017 | Registration of charge 048497150009, created on 7 March 2017 (31 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
7 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
7 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
14 October 2015 | Director's details changed for Mr Timothy John Smith on 14 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Timothy John Smith on 14 October 2015 (2 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
26 March 2015 | Resolutions
|
26 March 2015 | Full accounts made up to 30 September 2014 (13 pages) |
26 March 2015 | Full accounts made up to 30 September 2014 (13 pages) |
26 March 2015 | Resolutions
|
13 March 2015 | Registration of charge 048497150008, created on 13 March 2015 (31 pages) |
13 March 2015 | Registration of charge 048497150008, 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) |
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) |
7 October 2014 | Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 7 October 2014 (1 page) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
27 February 2014 | Full accounts made up to 30 September 2013 (13 pages) |
27 February 2014 | Full accounts made up to 30 September 2013 (13 pages) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
15 April 2013 | Full accounts made up to 30 September 2012 (13 pages) |
15 April 2013 | Full accounts made up to 30 September 2012 (13 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Full accounts made up to 30 September 2011 (13 pages) |
15 February 2012 | Full accounts made up to 30 September 2011 (13 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
10 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Appointment of Mr Benjamin Timothy Raphael Leek as a director (2 pages) |
4 January 2011 | Appointment of Mr Benjamin Timothy Raphael Leek as a director (2 pages) |
9 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Full accounts made up to 30 September 2009 (13 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) |
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) |
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) |
30 November 2009 | Termination of appointment of Lorraine Hartill as a director (1 page) |
7 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
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) |
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) |
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) |
5 January 2009 | Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page) |
7 October 2008 | Return made up to 29/07/08; full list of members (4 pages) |
7 October 2008 | Return made up to 29/07/08; full list of members (4 pages) |
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) |
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 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
23 August 2007 | Return made up to 29/07/07; full list of members (7 pages) |
23 August 2007 | Return made up to 29/07/07; full list of members (7 pages) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
19 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
19 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | New director appointed (1 page) |
12 October 2006 | Company name changed goldcrest homes (portesbery) lim ited\certificate issued on 12/10/06 (2 pages) |
12 October 2006 | Company name changed goldcrest homes (portesbery) lim ited\certificate issued on 12/10/06 (2 pages) |
4 October 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
4 October 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
14 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
6 April 2006 | Particulars of mortgage/charge (9 pages) |
6 April 2006 | Particulars of mortgage/charge (9 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
14 March 2006 | Particulars of mortgage/charge (7 pages) |
14 March 2006 | Particulars of mortgage/charge (7 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
26 January 2006 | Particulars of mortgage/charge (4 pages) |
26 January 2006 | Particulars of mortgage/charge (4 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
22 September 2005 | Return made up to 29/07/05; full list of members (6 pages) |
22 September 2005 | Return made up to 29/07/05; full list of members (6 pages) |
26 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
26 July 2005 | Full accounts made up to 31 March 2005 (12 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) |
13 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
13 August 2004 | Return made up to 29/07/04; full list of members (6 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 31/07/04 to 31/03/04 (1 page) |
29 July 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
20 January 2004 | New director appointed (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 | Registered office changed on 20/01/04 from: 7 hurlingham business park sulivan road london SW6 3DU (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
15 December 2003 | Company name changed goldcrest homes (district) limit ed\certificate issued on 15/12/03 (2 pages) |
15 December 2003 | Company name changed goldcrest homes (district) limit ed\certificate issued on 15/12/03 (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
29 July 2003 | Incorporation (19 pages) |
29 July 2003 | Incorporation (19 pages) |