Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Secretary Name | Mr Michael Graham John Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(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 | 01 July 2005(3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 14 February 2012) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 15 Draycott Avenue London SW3 3BS |
Director Name | Dr Kalthoum Mourad |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 February 2012) |
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 | 08 September 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 February 2012) |
Role | Acquisition And Development Director |
Country of Residence | England |
Correspondence Address | 3 Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Mr Stephen Edward Leach |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(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 | 31 March 2005(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 | 31 March 2005(same day as company formation) |
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(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 March 2006) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fleetwood Street Stoke Newington London N16 0ND |
Director Name | Lorraine Hartill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(2 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 | Mr Timothy John Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Goldcrest Homes Plc 3 Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,350,000 |
Gross Profit | £4,673,769 |
Net Worth | -£1,911,595 |
Current Liabilities | £1,911,816 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | Application to strike the company off the register (3 pages) |
18 October 2011 | Application to strike the company off the register (3 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: 5 (11 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
10 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
10 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
9 September 2010 | Appointment of Mr Ben Timothy Raphael Leek as a director (2 pages) |
9 September 2010 | Appointment of Mr Ben Timothy Raphael Leek as a director (2 pages) |
15 April 2010 | Registered office address changed from C/O Goldcrest Homes Plc 3 Hurlingham Business Park Sulivan Road London SW6 3DU on 15 April 2010 (1 page) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Registered office address changed from C/O Goldcrest Homes Plc 3 Hurlingham Business Park Sulivan Road London SW6 3DU on 15 April 2010 (1 page) |
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) |
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) |
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) |
7 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
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 / Area was: pilgrims hatch, now: pilgrim's hatch (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; Post Town was: essex, now: brentwood; Region was: , now: essex (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 / Area was: pilgrim's hatch, now: brentwood; Post Town was: brentwood, now: essex; Region was: essex, now: (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: 72 vicarage court, now: crow green road; Area was: kensington church street, now: pligrim's hatch; Post Town was: london, now: brentwood; Region was: , now: essex; Post Code was: W8 4HG, now: CM15 9RP (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) |
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 / 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) |
3 April 2008 | Return made up to 01/02/08; full list of members (7 pages) |
3 April 2008 | Return made up to 01/02/08; full list of members (7 pages) |
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) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | 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) |
27 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
27 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
30 January 2007 | Full accounts made up to 30 September 2006 (13 pages) |
30 January 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) |
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) |
7 August 2006 | Return made up to 31/03/06; full list of members (8 pages) |
7 August 2006 | Return made up to 31/03/06; full list of members (8 pages) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
28 July 2005 | Particulars of mortgage/charge (9 pages) |
28 July 2005 | Particulars of mortgage/charge (9 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Company name changed goldcrest homes (colliers wood d evelopments) LIMITED\certificate issued on 19/04/05 (2 pages) |
19 April 2005 | Company name changed goldcrest homes (colliers wood d evelopments) LIMITED\certificate issued on 19/04/05 (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New secretary appointed;new director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New secretary appointed;new director appointed (2 pages) |
9 April 2005 | Secretary resigned (1 page) |
31 March 2005 | Incorporation (20 pages) |
31 March 2005 | Incorporation (20 pages) |