Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Secretary Name | Mr Michael Graham John Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2007(3 days after company formation) |
Appointment Duration | 16 years, 10 months |
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 | 11 June 2007(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 101 Crow Green Road Pilgrim's Hatch Brentwood Essex CM15 9RP |
Director Name | Sir Peter Anthony Thompson |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Kingston House Northampton Road Newport Pagnell Buckinghamshire MK16 8NJ |
Director Name | Lorraine Hartill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 May 2008) |
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 months, 1 week 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 |
Secretary Name | Frontleader Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Telephone | 020 77317111 |
---|---|
Telephone region | London |
Registered Address | 3 Hurlingham Business Park, Sulivan Road 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 (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
30 November 2007 | Delivered on: 5 December 2007 Satisfied on: 24 February 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|
26 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
6 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
7 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
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) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 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) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
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) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Termination of appointment of Peter Thompson as a director (1 page) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Termination of appointment of Peter Thompson as a director (1 page) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Director's details changed for Sir Peter Anthony Thompson on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Sir Peter Anthony Thompson on 15 February 2012 (2 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Statement of capital on 19 May 2011
|
19 May 2011 | Statement of capital on 19 May 2011
|
6 May 2011 | Statement by directors (1 page) |
6 May 2011 | Resolutions
|
6 May 2011 | Solvency statement dated 27/04/11 (1 page) |
6 May 2011 | Solvency statement dated 27/04/11 (1 page) |
6 May 2011 | Statement by directors (1 page) |
6 May 2011 | Resolutions
|
18 April 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
18 April 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
17 November 2010 | Registered office address changed from 101a Crow Green Road, Pilgrims Hatch, Brentwood Essex CM15 9RP on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from 101a Crow Green Road, Pilgrims Hatch, Brentwood Essex CM15 9RP on 17 November 2010 (1 page) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
14 May 2009 | Appointment terminated director kalthoum mourad (1 page) |
14 May 2009 | Appointment terminated director kalthoum mourad (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 101 crow green road, pilgrims hatch, brentwood essex CM15 9RP (1 page) |
8 September 2008 | Return made up to 11/06/08; full list of members (5 pages) |
8 September 2008 | Return made up to 11/06/08; full list of members (5 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 101 crow green road, pilgrims hatch, brentwood essex CM15 9RP (1 page) |
12 May 2008 | Appointment terminated director lorraine hartill (1 page) |
12 May 2008 | Appointment terminated director lorraine hartill (1 page) |
12 March 2008 | Secretary appointed michael graham john collins (2 pages) |
12 March 2008 | Secretary appointed michael graham john collins (2 pages) |
27 February 2008 | Appointment terminated secretary frontleader investments LTD (1 page) |
27 February 2008 | Appointment terminated secretary frontleader investments LTD (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
5 December 2007 | Particulars of mortgage/charge (6 pages) |
5 December 2007 | Particulars of mortgage/charge (6 pages) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
29 June 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
29 June 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
11 June 2007 | Incorporation (19 pages) |
11 June 2007 | Incorporation (19 pages) |