Romford
Essex
RM1 3JE
Secretary Name | Mr Nicholas Hilbery Chaplin |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2000(67 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Great Ropers Lane Great Warley Brentwood Essex CM13 3JW |
Director Name | Mrs Ruth Mary Chaplin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(78 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Barn Great Ropers Lane Great Warley Brentwood Essex CM13 3JW |
Director Name | Mr Christopher Hilberry Chaplin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 1994) |
Role | Chartered Surveyor |
Correspondence Address | Garden Flat 64 Belsize Park Gardens London NW3 2NE |
Director Name | Patricia Hilbery Fitzpatrick |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(58 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1997) |
Role | Property Developer |
Correspondence Address | Wood House Stratford St Mary Colchester Essex CO7 6LU |
Director Name | Sir Malcolm Hilbery Chaplin |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(58 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 10 August 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 84 Market Place Romford Essex RM1 3JE |
Secretary Name | Maxine Hilbery Woodmansey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(58 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Brooklands 26 Tan House Lane Parbold Wigan Lancashire WN8 7HG |
Secretary Name | Mr Stephen Ian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manor Road Beckenham Kent BR3 5LE |
Director Name | Mr Jonathan Malcolm Hilbery Chaplin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1999(65 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 January 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 84 Market Place Romford Essex RM1 3JE |
Telephone | 01708 745004 |
---|---|
Telephone region | Romford |
Registered Address | 84 Market Place Romford Essex RM1 3JE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
34.8k at £1 | Romford Construction Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,410,211 |
Cash | £134,479 |
Current Liabilities | £819,585 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
10 April 2017 | Delivered on: 15 April 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a 24 high street brentwood essex t/no. EX260771. Outstanding |
---|---|
10 April 2017 | Delivered on: 15 April 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a 19-21 eastern road romford t/no. BGL103654. Outstanding |
10 April 2017 | Delivered on: 15 April 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 184-186B hutton road shenfield essex t/no EX202665. Outstanding |
10 April 2017 | Delivered on: 15 April 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 86-94 market place romford essex t/no EGL274525. Outstanding |
15 December 2010 | Delivered on: 22 December 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 630 & 630A upper brentwood road gidea park romford essex and 36A & 36B high street brentwood essex all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
28 February 1995 | Delivered on: 14 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land together with the building erected thereon k/a 36A and 36B high street brentwood essex and goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
1 August 1994 | Delivered on: 2 August 1994 Persons entitled: Sun Life Assurance Company of Canada Classification: Legal charge Secured details: £1,633,000 and all other monies due from the company to the chargee under a legal charge dated 24 september 1990. Particulars: All those land and premises at market place romford. Outstanding |
24 September 1990 | Delivered on: 11 October 1990 Persons entitled: Sun Life Assurance Company of Canada Classification: Legal charge Secured details: £1,633,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land and premises at 86-94 market place romford title numbers ngl 114508 ngl 76756 part of the title no: egl 57347 (please see form 395 for full details). Outstanding |
10 April 2017 | Delivered on: 19 April 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
10 April 2017 | Delivered on: 15 April 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 14 high street brentwood essex t/no EX266996. Outstanding |
24 September 1990 | Delivered on: 11 October 1990 Satisfied on: 16 February 1995 Persons entitled: Sun Life Assurance Company of Canada Classification: Legal charge Secured details: £1,633,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property 36/36A high street brentwood essex over all the undertaking of the borrower. Fully Satisfied |
3 October 2023 | Memorandum and Articles of Association (20 pages) |
---|---|
26 September 2023 | Resolutions
|
20 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
19 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
11 October 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
8 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
14 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
22 August 2019 | Termination of appointment of Malcolm Hilbery Chaplin as a director on 10 August 2019 (1 page) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
19 April 2017 | Registration of charge 002773420011, created on 10 April 2017 (20 pages) |
19 April 2017 | Registration of charge 002773420011, created on 10 April 2017 (20 pages) |
15 April 2017 | Registration of charge 002773420008, created on 10 April 2017 (18 pages) |
15 April 2017 | Registration of charge 002773420007, created on 10 April 2017 (18 pages) |
15 April 2017 | Registration of charge 002773420006, created on 10 April 2017 (18 pages) |
15 April 2017 | Registration of charge 002773420009, created on 10 April 2017 (18 pages) |
15 April 2017 | Registration of charge 002773420007, created on 10 April 2017 (18 pages) |
15 April 2017 | Registration of charge 002773420010, created on 10 April 2017 (18 pages) |
15 April 2017 | Registration of charge 002773420006, created on 10 April 2017 (18 pages) |
15 April 2017 | Registration of charge 002773420008, created on 10 April 2017 (18 pages) |
15 April 2017 | Registration of charge 002773420009, created on 10 April 2017 (18 pages) |
15 April 2017 | Registration of charge 002773420010, created on 10 April 2017 (18 pages) |
20 March 2017 | Satisfaction of charge 4 in full (2 pages) |
20 March 2017 | Satisfaction of charge 4 in full (2 pages) |
20 March 2017 | Satisfaction of charge 2 in full (1 page) |
20 March 2017 | Satisfaction of charge 3 in full (1 page) |
20 March 2017 | Satisfaction of charge 3 in full (1 page) |
20 March 2017 | Satisfaction of charge 2 in full (1 page) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 October 2012 | Termination of appointment of Jonathan Chaplin as a director (1 page) |
24 October 2012 | Termination of appointment of Jonathan Chaplin as a director (1 page) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
7 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
24 October 2011 | Appointment of Mrs Ruth Mary Chaplin as a director (2 pages) |
24 October 2011 | Appointment of Mrs Ruth Mary Chaplin as a director (2 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 October 2010 | Director's details changed for Nicholas Hilbery Chaplin on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Nicholas Hilbery Chaplin on 1 January 2010 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Jonathan Malcolm Hilbery Chaplin on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Nicholas Hilbery Chaplin on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Sir Malcolm Hilbery Chaplin on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Sir Malcolm Hilbery Chaplin on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Jonathan Malcolm Hilbery Chaplin on 1 January 2010 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Sir Malcolm Hilbery Chaplin on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Jonathan Malcolm Hilbery Chaplin on 1 January 2010 (2 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
20 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
22 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
26 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
26 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
7 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
7 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
18 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
29 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
5 November 2002 | Return made up to 30/09/02; full list of members (8 pages) |
5 November 2002 | Return made up to 30/09/02; full list of members (8 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 19 eastern road romford essex RM1 3NT (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 19 eastern road romford essex RM1 3NT (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Resolutions
|
2 February 2002 | Resolutions
|
7 November 2001 | Return made up to 30/09/01; full list of members (8 pages) |
7 November 2001 | Return made up to 30/09/01; full list of members (8 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
15 November 2000 | Return made up to 30/09/00; full list of members
|
15 November 2000 | Return made up to 30/09/00; full list of members
|
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Secretary resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
29 September 1999 | Return made up to 30/09/99; full list of members (7 pages) |
29 September 1999 | Return made up to 30/09/99; full list of members (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
27 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
27 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
26 February 1998 | Director's particulars changed (1 page) |
26 February 1998 | Director's particulars changed (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
6 November 1997 | £ ic 46725/40777 26/09/97 £ sr 5948@1=5948 (1 page) |
6 November 1997 | £ ic 46725/40777 26/09/97 £ sr 5948@1=5948 (1 page) |
6 November 1997 | £ ic 40777/34828 26/09/97 £ sr 5949@1=5949 (1 page) |
6 November 1997 | £ ic 40777/34828 26/09/97 £ sr 5949@1=5949 (1 page) |
30 October 1997 | Resolutions
|
30 October 1997 | Resolutions
|
30 October 1997 | Resolutions
|
30 October 1997 | Resolutions
|
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
28 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (21 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (21 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | New director appointed (4 pages) |
9 October 1995 | Return made up to 30/09/95; no change of members (6 pages) |
9 October 1995 | Return made up to 30/09/95; no change of members (6 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
18 August 1983 | Accounts made up to 31 March 1982 (4 pages) |
18 August 1983 | Accounts made up to 31 March 1982 (4 pages) |
29 June 1933 | Certificate of incorporation (1 page) |
29 June 1933 | Incorporation (16 pages) |
29 June 1933 | Incorporation (16 pages) |
29 June 1933 | Certificate of incorporation (1 page) |