Company NameLand Finance & Mortgage Corporation Limited(The)
DirectorsNicholas Hilbery Chaplin and Ruth Mary Chaplin
Company StatusActive
Company Number00277342
CategoryPrivate Limited Company
Incorporation Date29 June 1933(90 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Hilbery Chaplin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1995(62 years, 4 months after company formation)
Appointment Duration28 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address84 Market Place
Romford
Essex
RM1 3JE
Secretary NameMr Nicholas Hilbery Chaplin
NationalityBritish
StatusCurrent
Appointed16 October 2000(67 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Great Ropers Lane Great Warley
Brentwood
Essex
CM13 3JW
Director NameMrs Ruth Mary Chaplin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(78 years after company formation)
Appointment Duration12 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Barn Great Ropers Lane
Great Warley
Brentwood
Essex
CM13 3JW
Director NameMr Christopher Hilberry Chaplin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(58 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1994)
RoleChartered Surveyor
Correspondence AddressGarden Flat
64 Belsize Park Gardens
London
NW3 2NE
Director NamePatricia Hilbery Fitzpatrick
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(58 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1997)
RoleProperty Developer
Correspondence AddressWood House
Stratford St Mary
Colchester
Essex
CO7 6LU
Director NameSir Malcolm Hilbery Chaplin
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(58 years, 8 months after company formation)
Appointment Duration27 years, 5 months (resigned 10 August 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address84 Market Place
Romford
Essex
RM1 3JE
Secretary NameMaxine Hilbery Woodmansey
NationalityBritish
StatusResigned
Appointed21 February 1992(58 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressBrooklands 26 Tan House Lane
Parbold
Wigan
Lancashire
WN8 7HG
Secretary NameMr Stephen Ian Jones
NationalityBritish
StatusResigned
Appointed14 April 1997(63 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manor Road
Beckenham
Kent
BR3 5LE
Director NameMr Jonathan Malcolm Hilbery Chaplin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1999(65 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 January 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address84 Market Place
Romford
Essex
RM1 3JE

Contact

Telephone01708 745004
Telephone regionRomford

Location

Registered Address84 Market Place
Romford
Essex
RM1 3JE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

34.8k at £1Romford Construction Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,410,211
Cash£134,479
Current Liabilities£819,585

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

10 April 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2010Delivered 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 1995Delivered 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 1994Delivered 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 1990Delivered 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 2017Delivered on: 19 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
10 April 2017Delivered 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 1990Delivered 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

Filing History

3 October 2023Memorandum and Articles of Association (20 pages)
26 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
19 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
11 October 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
8 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (12 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (11 pages)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
22 August 2019Termination of appointment of Malcolm Hilbery Chaplin as a director on 10 August 2019 (1 page)
6 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
19 April 2017Registration of charge 002773420011, created on 10 April 2017 (20 pages)
19 April 2017Registration of charge 002773420011, created on 10 April 2017 (20 pages)
15 April 2017Registration of charge 002773420008, created on 10 April 2017 (18 pages)
15 April 2017Registration of charge 002773420007, created on 10 April 2017 (18 pages)
15 April 2017Registration of charge 002773420006, created on 10 April 2017 (18 pages)
15 April 2017Registration of charge 002773420009, created on 10 April 2017 (18 pages)
15 April 2017Registration of charge 002773420007, created on 10 April 2017 (18 pages)
15 April 2017Registration of charge 002773420010, created on 10 April 2017 (18 pages)
15 April 2017Registration of charge 002773420006, created on 10 April 2017 (18 pages)
15 April 2017Registration of charge 002773420008, created on 10 April 2017 (18 pages)
15 April 2017Registration of charge 002773420009, created on 10 April 2017 (18 pages)
15 April 2017Registration of charge 002773420010, created on 10 April 2017 (18 pages)
20 March 2017Satisfaction of charge 4 in full (2 pages)
20 March 2017Satisfaction of charge 4 in full (2 pages)
20 March 2017Satisfaction of charge 2 in full (1 page)
20 March 2017Satisfaction of charge 3 in full (1 page)
20 March 2017Satisfaction of charge 3 in full (1 page)
20 March 2017Satisfaction of charge 2 in full (1 page)
7 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 34,828
(5 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 34,828
(5 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 34,828
(5 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 34,828
(5 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 34,828
(5 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 34,828
(5 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 October 2012Termination of appointment of Jonathan Chaplin as a director (1 page)
24 October 2012Termination of appointment of Jonathan Chaplin as a director (1 page)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
7 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
7 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
24 October 2011Appointment of Mrs Ruth Mary Chaplin as a director (2 pages)
24 October 2011Appointment of Mrs Ruth Mary Chaplin as a director (2 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 October 2010Director's details changed for Nicholas Hilbery Chaplin on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Nicholas Hilbery Chaplin on 1 January 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Jonathan Malcolm Hilbery Chaplin on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Nicholas Hilbery Chaplin on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Sir Malcolm Hilbery Chaplin on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Sir Malcolm Hilbery Chaplin on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Jonathan Malcolm Hilbery Chaplin on 1 January 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Sir Malcolm Hilbery Chaplin on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Jonathan Malcolm Hilbery Chaplin on 1 January 2010 (2 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
20 October 2008Return made up to 30/09/08; full list of members (4 pages)
20 October 2008Return made up to 30/09/08; full list of members (4 pages)
22 October 2007Return made up to 30/09/07; full list of members (2 pages)
22 October 2007Return made up to 30/09/07; full list of members (2 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
26 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
26 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
2 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
7 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
7 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
18 October 2006Return made up to 30/09/06; full list of members (3 pages)
18 October 2006Return made up to 30/09/06; full list of members (3 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
19 October 2005Return made up to 30/09/05; full list of members (3 pages)
19 October 2005Return made up to 30/09/05; full list of members (3 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
29 November 2004Return made up to 30/09/04; full list of members (7 pages)
29 November 2004Return made up to 30/09/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
21 October 2003Return made up to 30/09/03; full list of members (8 pages)
21 October 2003Return made up to 30/09/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
5 November 2002Return made up to 30/09/02; full list of members (8 pages)
5 November 2002Return made up to 30/09/02; full list of members (8 pages)
12 July 2002Registered office changed on 12/07/02 from: 19 eastern road romford essex RM1 3NT (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: 19 eastern road romford essex RM1 3NT (1 page)
12 July 2002New secretary appointed (2 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2001Return made up to 30/09/01; full list of members (8 pages)
7 November 2001Return made up to 30/09/01; full list of members (8 pages)
24 January 2001Full accounts made up to 31 March 2000 (13 pages)
24 January 2001Full accounts made up to 31 March 2000 (13 pages)
15 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Secretary resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
25 January 2000Full accounts made up to 31 March 1999 (14 pages)
25 January 2000Full accounts made up to 31 March 1999 (14 pages)
29 September 1999Return made up to 30/09/99; full list of members (7 pages)
29 September 1999Return made up to 30/09/99; full list of members (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
27 October 1998Return made up to 30/09/98; no change of members (4 pages)
27 October 1998Return made up to 30/09/98; no change of members (4 pages)
26 February 1998Director's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1998Full 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 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
30 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
28 January 1997Full accounts made up to 31 March 1996 (14 pages)
28 January 1997Full accounts made up to 31 March 1996 (14 pages)
7 February 1996Full accounts made up to 31 March 1995 (21 pages)
7 February 1996Full accounts made up to 31 March 1995 (21 pages)
9 November 1995New director appointed (4 pages)
9 November 1995New director appointed (4 pages)
9 October 1995Return made up to 30/09/95; no change of members (6 pages)
9 October 1995Return made up to 30/09/95; no change of members (6 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
18 August 1983Accounts made up to 31 March 1982 (4 pages)
18 August 1983Accounts made up to 31 March 1982 (4 pages)
29 June 1933Certificate of incorporation (1 page)
29 June 1933Incorporation (16 pages)
29 June 1933Incorporation (16 pages)
29 June 1933Certificate of incorporation (1 page)