Great Ropers Lane Great Warley
Brentwood
Essex
CM13 3JW
Secretary Name | Ms Anita Liian Kyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2003(66 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Market Place Romford Essex RM1 3JE |
Director Name | Mrs Ruth Mary Chaplin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2011(74 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 84 Market Place Romford Essex RM1 3JE |
Director Name | Christopher Hilbery Chaplin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 1994) |
Role | Chartered Surveyor |
Correspondence Address | 7 Upper Grosvenor Street London W1X 9PA |
Director Name | Sir Malcolm Hilbery Chaplin |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(54 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 October 2003) |
Role | Chartered Surveyor |
Correspondence Address | Bacons Farm House Hall Lane Ingatestone Essex CM4 9NU |
Director Name | Maxine Hilbery Woodmansey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(54 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 1998) |
Role | Property Developer |
Correspondence Address | Brooklands 26 Tan House Lane Parbold Wigan Lancashire WN8 7HG |
Secretary Name | Christopher Hilbery Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(54 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 24 February 1992) |
Role | Company Director |
Correspondence Address | 7 Upper Grosvenor Street London W1X 9PA |
Secretary Name | Mr Stephen Ian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(54 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manor Road Beckenham Kent BR3 5LE |
Secretary Name | Mr Nicholas Hilbery Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Great Ropers Lane Great Warley Brentwood Essex CM13 3JW |
Director Name | Sir Malcolm Hilbery Chaplin |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(66 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 10 August 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 71 High Street Ingatestone Essex CM4 9EU |
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 |
75k at £1 | Maylands Green LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £367,441 |
Cash | £16,529 |
Current Liabilities | £2,205,606 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week 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) |
13 September 1985 | Delivered on: 3 October 1985 Satisfied on: 3 August 2007 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage. Secured details: All monies due or to become due from romford construction company limited. To the chargee. Particulars: Premises at north house, north street, romford, essex. Fully Satisfied |
---|---|
27 August 1982 | Delivered on: 8 September 1982 Satisfied on: 3 August 2007 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: North house, north street romford essex. Fully Satisfied |
30 June 1977 | Delivered on: 7 July 1977 Satisfied on: 3 August 2007 Persons entitled: Lloyds Bank PLC Classification: Oral charge without instrument. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 11.13 & 15 hall lane upminster, essex. Fully Satisfied |
31 May 1977 | Delivered on: 17 June 1977 Satisfied on: 3 August 2007 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land partly fronting southend road, hornchurch essex. Formerly part of R.A.F. station. Fully Satisfied |
31 May 1977 | Delivered on: 17 June 1977 Satisfied on: 3 August 2007 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46/52 north street romford, essex. Fully Satisfied |
23 February 1977 | Delivered on: 24 February 1977 Satisfied on: 3 August 2007 Persons entitled: Lloyds Bank PLC Classification: Oral charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 and 28 high street and brentwood arcade brentwood essex. Fully Satisfied |
2 October 1972 | Delivered on: 6 October 1972 Satisfied on: 3 August 2007 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of herston lane harrington sussex. Fully Satisfied |
20 May 1994 | Delivered on: 8 June 1994 Satisfied on: 3 August 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 184 and 186 hutton road sheffield essex t/n EX202665 with all buildings and fixtures and by way of assignment the goodwill of the busiplease see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 May 1994 | Delivered on: 8 June 1994 Satisfied on: 3 August 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a or being hereby high road laindon essex t/n EX239118 with all buildings and fixtures and by way of assignmeplease see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 May 1994 | Delivered on: 8 June 1994 Satisfied on: 3 August 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6.6 acres of land lying to the east of hurston lane storrington west sussex t/NSX121312 with all buildings and fixtures and by way of assignment the goodwill oplease see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 1991 | Delivered on: 20 December 1991 Satisfied on: 22 December 2004 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
14 June 1991 | Delivered on: 27 June 1991 Satisfied on: 3 August 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage (fixed charge only) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 142/144 high street ongar, essex. Fully Satisfied |
14 June 1991 | Delivered on: 27 June 1991 Satisfied on: 3 August 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage (fixed charge only) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 134 high street ongar, essex. Fully Satisfied |
4 April 1963 | Delivered on: 25 April 1963 Satisfied on: 3 August 2007 Persons entitled: Lloyds Bank PLC Classification: Memo of depos Secured details: All moneys due etc not exceeding £44,000. Particulars: 46-52. north st romford. Fully Satisfied |
28 February 1991 | Delivered on: 15 March 1991 Satisfied on: 3 August 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at maybank ave hornchurch essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 March 1991 | Delivered on: 13 March 1991 Satisfied on: 3 August 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 high street brentwood essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 1991 | Delivered on: 31 January 1991 Satisfied on: 3 August 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131 south street romford and 1A and 1B eastern road romford, essex with all builassignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 1991 | Delivered on: 31 January 1991 Satisfied on: 30 January 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St george's house 135 south street and 2/4 eastern road, romford essex with all buildings and fixtures assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 March 1987 | Delivered on: 27 March 1987 Satisfied on: 3 August 2007 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at rayleigh essex having a frontage to the north side of a road there called teignmouth drive of 240 feet or there abouts. Land adjacent to the land described above. (Please see form 395 for full details). Fully Satisfied |
11 March 1987 | Delivered on: 27 March 1987 Satisfied on: 3 August 2007 Persons entitled: Lloyds Bank 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 those pieces or parcels of land lying to the south west of rawreth lane, rayleigh, essex being part of the downhall estate rayleigh essex. Fully Satisfied |
10 June 1986 | Delivered on: 27 June 1986 Satisfied on: 3 August 2007 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Premises at 68 st. James street london. Fully Satisfied |
13 September 1985 | Delivered on: 3 October 1985 Satisfied on: 3 August 2007 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 7, blackburnes mews, london. W1. Fully Satisfied |
13 September 1985 | Delivered on: 3 October 1985 Satisfied on: 3 August 2007 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 7, upper grosvenor street, london. W1. Fully Satisfied |
16 December 1953 | Delivered on: 16 December 1953 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All moneys etc. Particulars: Premises at maylands green estate, hornchurch premises at upminster park estate, upminster. Fully Satisfied |
10 April 2017 | Delivered on: 15 April 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Millhouse mascalls labne brentwood essex t/no. EX735821. Outstanding |
10 April 2017 | Delivered on: 15 April 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 20 hurstwood court upminster esses t/no. EGL15511. Outstanding |
10 April 2017 | Delivered on: 15 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: Property k/a hereby high road laindon essex t/no. EX239118. Outstanding |
11 March 1987 | Delivered on: 1 April 1987 Persons entitled: The Anglian Water Authority Classification: Deed of covenant/ legal charge Secured details: £492,000 and all other monies due or to become due from the company to the chargee. Particulars: Downhall, rayleigh, essex. Outstanding |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
2 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
15 April 2017 | Registration of charge 003317890027, created on 10 April 2017 (20 pages) |
15 April 2017 | Registration of charge 003317890026, created on 10 April 2017 (18 pages) |
15 April 2017 | Registration of charge 003317890028, created on 10 April 2017 (18 pages) |
15 April 2017 | Registration of charge 003317890029, created on 10 April 2017 (18 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) |
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) |
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
|
16 October 2013 | Secretary's details changed for Anita Kyle on 1 January 2013 (1 page) |
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 | Secretary's details changed for Anita Kyle on 1 January 2013 (1 page) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 September 2012 | 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) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 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) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 October 2008 | Return made up to 30/09/08; full list of members (3 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) |
26 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: 7 upper grosvenor street london W1X 0LL (1 page) |
19 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
10 March 2004 | New director appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
5 September 2003 | Full accounts made up to 30 September 2002 (15 pages) |
16 December 2002 | Full accounts made up to 30 September 2001 (15 pages) |
5 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
7 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
15 November 2000 | Return made up to 30/09/00; full list of members
|
10 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 September 1999 | Return made up to 30/09/99; full list of members (6 pages) |
27 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 October 1997 | Return made up to 30/09/97; no change of members
|
1 August 1997 | Full accounts made up to 30 September 1996 (16 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1996 | Full accounts made up to 30 September 1995 (18 pages) |
10 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
9 October 1995 | Return made up to 30/09/95; no change of members (8 pages) |
27 April 1995 | New director appointed (2 pages) |
19 April 1995 | Full accounts made up to 30 September 1994 (18 pages) |
21 September 1937 | Certificate of incorporation (17 pages) |