PILGRIM HOUSE GROUP LIMITED
Overview
| Company Name | PILGRIM HOUSE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00145799 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PILGRIM HOUSE GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PILGRIM HOUSE GROUP LIMITED located?
| Registered Office Address | Ground Floor 2 Lotus Park TW18 3AG Staines United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PILGRIM HOUSE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| RHP GROUP PLC | Mar 02, 1982 | Mar 02, 1982 |
| RANSOME HOFFMAN POLLARD LIMITED | Jan 17, 1917 | Jan 17, 1917 |
What are the latest accounts for PILGRIM HOUSE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for PILGRIM HOUSE GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 30, 2023 |
What are the latest filings for PILGRIM HOUSE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Second filing for the termination of Nigel Pool as a director | 4 pages | RP04TM01 | ||||||||||||||
Statement of capital on Apr 12, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing for the appointment of Mr Andrew Graeme White as a director | 3 pages | RP04AP01 | ||||||||||||||
Change of details for Chubb Group Limited as a person with significant control on Jun 08, 2023 | 2 pages | PSC05 | ||||||||||||||
Appointment of Mr David Jackola as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul W. Grunau as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||||||
Termination of appointment of Robert John Sloss as a director on Jul 21, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Sloss as a secretary on Jul 21, 2023 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from Oak House Littleton Road Ashford Middlesex TW15 1TZ England to Ground Floor 2 Lotus Park Staines TW18 3AG on Jun 08, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Andrew Graeme White as a director on Feb 06, 2023 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Nigel Pool as a director on Feb 06, 2023 | 2 pages | TM01 | ||||||||||||||
| ||||||||||||||||
Change of details for Chubb Group Limited as a person with significant control on Jan 31, 2023 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||||||
Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Chubb Management Services Limited as a director on May 16, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Nigel Pool as a director on May 16, 2022 | 2 pages | AP01 | ||||||||||||||
Who are the officers of PILGRIM HOUSE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILCOCK, Laura | Secretary | Shadsworth Road BB1 2PR Blackburn Chubb House England | 146368100002 | |||||||||||
| JACKOLA, David | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | England | American | 312711020001 | |||||||||
| WHITE, Andrew Graeme | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | England | British | 131241590002 | |||||||||
| BIRCHALL, Arthur James | Secretary | 13 Normanhurst Drive St Margarets TW1 1NA Twickenham Middlesex | British | 40911100002 | ||||||||||
| COOPER, Dionne | Secretary | 9 Amanda Circle Windsor Connecticut 06095 Usa | American | 93434250001 | ||||||||||
| HILL, Robert Christopher | Secretary | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | British | 72684940002 | ||||||||||
| LAFRENIERE, Nora Elizabeth | Secretary | 120 Olde Wood Road Glastonbury Connecticut 060033 United States | British | 107204970001 | ||||||||||
| MOORE, Marie Louise, M | Secretary | 20 Rockingham Road FY2 0LP Blackpool Lancashire | British | 104102900001 | ||||||||||
| PARSONS, Graham John | Secretary | Derwent Ridge Bullhurst Lane Weston Underwood DE6 4PA Ashbourne Derbyshire | British | 33400140001 | ||||||||||
| SLOSS, Robert | Secretary | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | 208944790001 | |||||||||||
| STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||||||
| GREGOR MACGREGOR, Neil Andrew Vincent | Director | Littleton Road TW15 1TZ Ashford Oak House Middlesex England | England | British | 152237360003 | |||||||||
| GRUNAU, Paul W. | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | United States | American | 291316190001 | |||||||||
| LEIGH, Emma | Director | Littleton Road TW15 1TZ Ashford Oak House Middlesex England | England | British | 256874640001 | |||||||||
| LINDROTH, Brian Harlowe | Director | Staines Road West TW16 7AR Sunbury On Thames Chubb House Middlesex United Kingdom | United Kingdom | American | 132382740001 | |||||||||
| POOL, Nigel | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | United Kingdom | British | 296323570001 | |||||||||
| SADLER, Robert | Director | Mathisen Way Colnbrook SL3 0HB Slough Utc England | England | British | 165083520002 | |||||||||
| SLOSS, Robert John | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | United Kingdom | British | 126014090003 | |||||||||
| CHUBB MANAGEMENT SERVICES LIMITED | Director | Ash House Littleton Road TW15 1TZ Ashford 1st Floor Middlesex England |
| 6125640010 | ||||||||||
| WESTMINSTER SECURITIES LIMITED | Director | Chubb House Staines Road West TW16 7AR Sunbury On Thames Middlesex | 33480800005 |
Who are the persons with significant control of PILGRIM HOUSE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chubb Group Limited | Apr 30, 2017 | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PILGRIM HOUSE GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 30, 2017 | Apr 30, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0