Company NameRomford Construction Company Limited
DirectorsNicholas Hilbery Chaplin and Ruth Mary Chaplin
Company StatusActive
Company Number00410719
CategoryPrivate Limited Company
Incorporation Date16 May 1946(77 years, 11 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
Appointed01 April 1995(48 years, 11 months after company formation)
Appointment Duration29 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Great Ropers Lane Great Warley
Brentwood
Essex
CM13 3JW
Secretary NameMr Nicholas Hilbery Chaplin
NationalityBritish
StatusCurrent
Appointed16 October 2000(54 years, 5 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(65 years, 2 months 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 NameChristopher Hilbery Chaplin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(45 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1994)
RoleChartered Surveyor
Correspondence Address7 Upper Grosvenor Street
London
W1X 9PA
Director NameMaxine Hilbery Woodmansey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(45 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 1998)
RoleProperty Developer
Correspondence AddressBrooklands 26 Tan House Lane
Parbold
Wigan
Lancashire
WN8 7HG
Director NameSir Malcolm Hilbery Chaplin
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(45 years, 9 months after company formation)
Appointment Duration27 years, 6 months (resigned 10 August 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address84 Market Place
Romford
Essex
RM1 3JE
Secretary NameChristopher Hilbery Chaplin
NationalityBritish
StatusResigned
Appointed08 February 1992(45 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 24 February 1992)
RoleCompany Director
Correspondence Address7 Upper Grosvenor Street
London
W1X 9PA
Secretary NameMr Stephen Ian Jones
NationalityBritish
StatusResigned
Appointed24 February 1992(45 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manor Road
Beckenham
Kent
BR3 5LE

Contact

Telephone01708 745007
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

62.9k at £1Maylands Green LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,385,891
Cash£85,078
Current Liabilities£321,761

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, 4 weeks from now)

Charges

4 March 2019Delivered on: 15 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 21 cherrydown walk romford essex t/no EGL46667.
Outstanding
10 April 2017Delivered on: 15 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: Property k/a flat 21 cherrydown walk romford essex t/no. EGL46667.
Outstanding
10 April 2017Delivered on: 15 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 44-48 station road upminster essex t/nos. EGL383167 and NGL89624.
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: 44-48 station road upminster 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
9 December 1991Delivered 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
13 September 1985Delivered on: 3 October 1985
Satisfied on: 3 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All moneys due or to become due from maylands green estate & co. Limited to the charge.
Particulars: Premises of north house, north street, romford, essex.
Fully Satisfied
27 August 1982Delivered on: 9 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
24 July 1980Delivered on: 1 August 1980
Persons entitled: Lloyds Bank LTD

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of pytches road, mettch, suffolk, T.N. sk 3229.
Fully Satisfied

Filing History

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 (10 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 (10 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 (9 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (9 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 (9 pages)
22 August 2019Termination of appointment of Malcolm Hilbery Chaplin as a director on 10 August 2019 (1 page)
15 March 2019Registration of charge 004107190009, created on 4 March 2019 (18 pages)
5 March 2019Satisfaction of charge 004107190007 in full (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (9 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)
2 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
15 April 2017Registration of charge 004107190006, created on 10 April 2017 (18 pages)
15 April 2017Registration of charge 004107190008, created on 10 April 2017 (20 pages)
15 April 2017Registration of charge 004107190007, created on 10 April 2017 (18 pages)
15 April 2017Registration of charge 004107190006, created on 10 April 2017 (18 pages)
15 April 2017Registration of charge 004107190007, created on 10 April 2017 (18 pages)
15 April 2017Registration of charge 004107190008, created on 10 April 2017 (20 pages)
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 62,868
(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 62,868
(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 62,868
(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 62,868
(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 62,868
(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 62,868
(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 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 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)
24 October 2011Appointment of Mrs Ruth Mary Chaplin as a director (2 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 Sir Malcolm Hilbery Chaplin on 1 November 2009 (2 pages)
26 October 2010Director's details changed for Sir Malcolm Hilbery Chaplin on 1 November 2009 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 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 November 2009 (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 (3 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 October 2008Return made up to 30/09/08; full list of members (3 pages)
17 October 2008Return made up to 30/09/08; full list of members (3 pages)
19 October 2007Return made up to 30/09/07; full list of members (2 pages)
19 October 2007Return made up to 30/09/07; full list of members (2 pages)
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)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
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)
18 October 2006Return made up to 30/09/06; full list of members (2 pages)
18 October 2006Return made up to 30/09/06; full list of members (2 pages)
3 August 2006Full accounts made up to 30 September 2005 (12 pages)
3 August 2006Full accounts made up to 30 September 2005 (12 pages)
30 November 2005Registered office changed on 30/11/05 from: 7 upper grosvenor street london W1X 0LL (1 page)
30 November 2005Registered office changed on 30/11/05 from: 7 upper grosvenor street london W1X 0LL (1 page)
19 October 2005Return made up to 30/09/05; full list of members (2 pages)
19 October 2005Return made up to 30/09/05; full list of members (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (16 pages)
5 August 2005Full accounts made up to 30 September 2004 (16 pages)
22 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Return made up to 30/09/04; full list of members (7 pages)
26 November 2004Return made up to 30/09/04; full list of members (7 pages)
28 July 2004Full accounts made up to 30 September 2003 (14 pages)
28 July 2004Full accounts made up to 30 September 2003 (14 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
5 September 2003Full accounts made up to 30 September 2002 (14 pages)
5 September 2003Full accounts made up to 30 September 2002 (14 pages)
16 December 2002Full accounts made up to 30 September 2001 (15 pages)
16 December 2002Full accounts made up to 30 September 2001 (15 pages)
5 November 2002Return made up to 30/09/02; full list of members (7 pages)
5 November 2002Return made up to 30/09/02; full list of members (7 pages)
7 November 2001Return made up to 30/09/01; full list of members (6 pages)
7 November 2001Return made up to 30/09/01; full list of members (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (12 pages)
1 August 2001Full accounts made up to 30 September 2000 (12 pages)
15 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Secretary resigned (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 September 1999Return made up to 30/09/99; full list of members (6 pages)
28 September 1999Return made up to 30/09/99; full list of members (6 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)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 August 1997Full accounts made up to 30 September 1996 (14 pages)
1 August 1997Full accounts made up to 30 September 1996 (14 pages)
31 October 1996Full accounts made up to 30 September 1995 (15 pages)
31 October 1996Full accounts made up to 30 September 1995 (15 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
9 October 1995Return made up to 30/09/95; no change of members (8 pages)
9 October 1995Return made up to 30/09/95; no change of members (8 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
19 April 1995Full accounts made up to 30 September 1994 (15 pages)
19 April 1995Full accounts made up to 30 September 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
20 December 1991Particulars of mortgage/charge (5 pages)
20 December 1991Particulars of mortgage/charge (5 pages)
16 May 1946Incorporation (12 pages)
16 May 1946Incorporation (12 pages)