Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director Name | Mr Stephen Edward Leach |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(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 | 03 March 2006(same day as company formation) |
Role | Company 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 | 03 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Fairway London SW20 9DN |
Secretary Name | Mr Michael Graham John Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(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 | Resigned |
Appointed | 30 July 2007(1 year, 4 months 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 | Lorraine Hartill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(1 year, 7 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(1 year, 7 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(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 15 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 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(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hurlingham Business Park Sulivan Road London SW6 3DU |
Secretary Name | Sir Peter Anthony Thompson |
---|---|
Status | Resigned |
Appointed | 12 October 2015(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 2017) |
Role | Company Director |
Correspondence Address | 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(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | goldcresthomes.co.uk |
---|
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 |
1 at £1 | Goldcrest Land PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 June 2018 | Delivered on: 29 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
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 |
4 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
---|---|
1 February 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Timothy John Smith as a director on 6 January 2020 (1 page) |
30 October 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
11 March 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
5 February 2019 | Appointment of Mr Martin James Shipley as a director on 4 February 2019 (2 pages) |
29 June 2018 | Registration of charge 057291540003, created on 26 June 2018 (30 pages) |
9 March 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
7 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
30 November 2017 | Termination of appointment of Peter Anthony Thompson as a secretary on 8 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Peter Anthony Thompson as a secretary on 8 November 2017 (1 page) |
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) |
18 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
18 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
9 March 2017 | Registration of charge 057291540002, created on 7 March 2017 (31 pages) |
9 March 2017 | Registration of charge 057291540002, created on 7 March 2017 (31 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
5 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
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) |
14 October 2015 | Termination of appointment of Michael Graham John Collins as a secretary on 12 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Michael Graham John Collins as a secretary on 12 October 2015 (1 page) |
14 October 2015 | Appointment of Sir Peter Anthony Thompson as a secretary on 12 October 2015 (2 pages) |
14 October 2015 | Appointment of Sir Peter Anthony Thompson as a secretary on 12 October 2015 (2 pages) |
26 March 2015 | Resolutions
|
26 March 2015 | Resolutions
|
13 March 2015 | Registration of charge 057291540001, created on 13 March 2015 (31 pages) |
13 March 2015 | Registration of charge 057291540001, created on 13 March 2015 (31 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
19 February 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 September 2014 (2 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) |
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 September 2009 (2 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) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Change of name notice (2 pages) |
22 December 2009 | Company name changed goldcrest homes (waterloo) LIMITED\certificate issued on 22/12/09
|
22 December 2009 | Change of name notice (2 pages) |
22 December 2009 | Company name changed goldcrest homes (waterloo) LIMITED\certificate issued on 22/12/09
|
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) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
18 May 2009 | Appointment terminated director adam roake (1 page) |
18 May 2009 | Appointment terminated director adam roake (1 page) |
20 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 03/03/09; 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) |
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) |
24 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
24 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
29 March 2008 | Return made up to 03/03/08; no change of members
|
29 March 2008 | Return made up to 03/03/08; no change of members
|
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) |
22 May 2007 | Return made up to 03/03/07; full list of members (7 pages) |
22 May 2007 | Return made up to 03/03/07; full list of members (7 pages) |
22 March 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
22 March 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
4 October 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
4 October 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New secretary appointed;new director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New secretary appointed;new director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
3 March 2006 | Incorporation (19 pages) |
3 March 2006 | Incorporation (19 pages) |