Company NameRomford (Essex) Properties Limited
DirectorsKathryn Alison Russell and Paul Graham Russell
Company StatusActive
Company Number00654690
CategoryPrivate Limited Company
Incorporation Date30 March 1960(64 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Kathryn Alison Russell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(31 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NameMrs Kathryn Alison Russell
NationalityBritish
StatusCurrent
Appointed17 August 2001(41 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NamePaul Graham Russell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2006(45 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameBernard Gordon Tadman
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(31 years, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 13 June 2004)
RoleProperty Developer
Correspondence AddressFollett Lodge Ferry Road
Topsham
Exeter
Devon
EX3 0JN
Director NameKathleen Tadman
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(31 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 December 2001)
RoleSecretary
Correspondence AddressFollett Lodge Ferry Road
Topsham
Exeter
Devon
EX3 0JN
Secretary NameKathleen Tadman
NationalityBritish
StatusResigned
Appointed21 June 1991(31 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 August 2001)
RoleCompany Director
Correspondence AddressFollett Lodge Ferry Road
Topsham
Exeter
Devon
EX3 0JN
Director NameGraham Paul Gordon Tadman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(33 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 July 2000)
RoleBuilder
Correspondence Address3 Bonnett Mews
Hornchurch
Essex
RM11 1SQ
Director NameMr Edwin John Avery Truman
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(36 years after company formation)
Appointment Duration10 years, 10 months (resigned 31 January 2007)
RoleRetired Solicitor
Correspondence Address3 Shenfield Place
Brentwood
Essex
CM15 9AG

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2k at £1Exeview LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£378,663
Cash£57,760
Current Liabilities£32,957

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

12 September 1978Delivered on: 19 September 1978
Persons entitled: Midland 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 premises at 91, victoria rd romford essex no egl 72080. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
7 December 1977Delivered on: 16 December 1977
Persons entitled: Midland 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, 213 high street north, east ham, loondon, together with all fixtures.
Outstanding
3 July 1972Delivered on: 7 July 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 squirrels heath lane, hornchurch, essex together with all fixtures etc.
Outstanding
3 July 1972Delivered on: 7 July 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 squirrels heath lane, hornchurch. Essex. Together with all fixtures etc.
Outstanding
23 June 1972Delivered on: 4 July 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 alexandra road, romford, essex. Together with all fixtures.
Outstanding
14 January 1970Delivered on: 23 January 1970
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 shaftesbury road romford essex together with all fixtures.
Outstanding
12 March 1964Delivered on: 25 March 1964
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lands and premises at 21, george st, romford essex together with all fixtures present & future.
Outstanding
10 May 2013Delivered on: 14 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 February 2012Delivered on: 8 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 2 silver terrace exeter devon t/n DN58011 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 January 2012Delivered on: 19 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 81 old tiverton road exeter devon t/n DN40033 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 March 1988Delivered on: 24 March 1988
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: Premises at 2 silver terrace, exeter in the country of devon.
Outstanding
16 March 1988Delivered on: 24 March 1988
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: Premises at 81 old tiverton road exeter in the county of devon.
Outstanding
1 June 1981Delivered on: 17 June 1981
Persons entitled: Midland 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: F/H 114 high street, brentwood essex.
Outstanding
12 September 1978Delivered on: 19 September 1978
Persons entitled: Midland 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 premises at 89, victoria road, romford essex title no egl 72079.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
20 February 1972Delivered on: 5 March 1975
Satisfied on: 19 May 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 shaftesbury rd. Romford, essex. Together with all fixtures PLC.
Fully Satisfied
20 January 1988Delivered on: 2 February 1988
Satisfied on: 21 March 1988
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: F/H property k/a or being 2 silver terrace exeter devon. Title no- dn 5011 together wih all buildings and fixtures the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1988Delivered on: 2 February 1988
Satisfied on: 21 March 1988
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: F/H property k/a or being 81, tiverton road, exeter devon. Title no - dj 40033 together with all buildings and fixtures.the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1987Delivered on: 23 December 1987
Satisfied on: 4 March 1988
Persons entitled: Midland 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: 4 lansdowne terrace exeter devon.
Fully Satisfied
6 July 1960Delivered on: 20 July 1960
Satisfied on: 19 May 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Building plot adjoining, 110, mawney road, romford, essex, together with all fixtures present & future.
Fully Satisfied

Filing History

23 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
18 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
5 May 2022Cessation of Kathryn Alison Russell as a person with significant control on 2 May 2022 (1 page)
5 May 2022Notification of Exeview Ltd as a person with significant control on 2 May 2022 (2 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 July 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
28 April 2021Confirmation statement made on 4 May 2020 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,000
(4 pages)
31 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,000
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,000
(4 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2,000
(4 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2,000
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2013All of the property or undertaking has been released from charge 15 (3 pages)
14 June 2013All of the property or undertaking has been released from charge 16 (3 pages)
14 June 2013All of the property or undertaking has been released from charge 16 (3 pages)
14 June 2013All of the property or undertaking has been released from charge 15 (3 pages)
21 May 2013All of the property or undertaking has been released from charge 4 (3 pages)
21 May 2013All of the property or undertaking has been released from charge 8 (3 pages)
21 May 2013All of the property or undertaking has been released from charge 2 (3 pages)
21 May 2013All of the property or undertaking has been released from charge 3 (3 pages)
21 May 2013All of the property or undertaking has been released from charge 11 (3 pages)
21 May 2013All of the property or undertaking has been released from charge 9 (3 pages)
21 May 2013All of the property or undertaking has been released from charge 8 (3 pages)
21 May 2013All of the property or undertaking has been released from charge 5 (3 pages)
21 May 2013All of the property or undertaking has been released from charge 2 (3 pages)
21 May 2013All of the property or undertaking has been released from charge 4 (3 pages)
21 May 2013All of the property or undertaking has been released from charge 9 (3 pages)
21 May 2013All of the property or undertaking has been released from charge 5 (3 pages)
21 May 2013All of the property or undertaking has been released from charge 11 (3 pages)
21 May 2013All of the property or undertaking has been released from charge 3 (3 pages)
21 May 2013All of the property or undertaking has been released from charge 6 (3 pages)
21 May 2013All of the property or undertaking has been released from charge 10 (3 pages)
21 May 2013All of the property or undertaking has been released from charge 10 (3 pages)
21 May 2013All of the property or undertaking has been released from charge 6 (3 pages)
14 May 2013Registration of charge 006546900019 (44 pages)
14 May 2013Registration of charge 006546900019 (44 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Secretary's details changed for Kathryn Russell on 18 March 2010 (1 page)
29 March 2010Director's details changed for Kathryn Russell on 18 March 2010 (2 pages)
29 March 2010Director's details changed for Paul Graham Russell on 18 March 2010 (2 pages)
29 March 2010Director's details changed for Paul Graham Russell on 18 March 2010 (2 pages)
29 March 2010Secretary's details changed for Kathryn Russell on 18 March 2010 (1 page)
29 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Kathryn Russell on 18 March 2010 (2 pages)
29 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 19/03/09; full list of members (3 pages)
1 April 2009Return made up to 19/03/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 21/03/08; full list of members (5 pages)
10 April 2008Return made up to 21/03/08; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 21/03/07; full list of members (8 pages)
23 April 2007Return made up to 21/03/07; full list of members (8 pages)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
30 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
10 April 2006Return made up to 21/03/06; full list of members (8 pages)
10 April 2006Return made up to 21/03/06; full list of members (8 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
31 October 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 April 2005Return made up to 21/03/05; full list of members (8 pages)
7 April 2005Return made up to 21/03/05; full list of members (8 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
18 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
24 June 2004Return made up to 08/03/04; full list of members (8 pages)
24 June 2004Return made up to 08/03/04; full list of members (8 pages)
27 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
27 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
27 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
11 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2003Director's particulars changed (1 page)
11 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2003Director's particulars changed (1 page)
24 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
24 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
24 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
3 May 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 May 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
13 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
13 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
13 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
27 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 2000Accounts for a small company made up to 5 April 2000 (6 pages)
19 October 2000Accounts for a small company made up to 5 April 2000 (6 pages)
19 October 2000Accounts for a small company made up to 5 April 2000 (6 pages)
21 April 2000Return made up to 02/04/00; full list of members (8 pages)
21 April 2000Return made up to 02/04/00; full list of members (8 pages)
3 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
3 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
3 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
14 September 1999Registered office changed on 14/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
14 September 1999Registered office changed on 14/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
24 May 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1998Accounts for a small company made up to 5 April 1998 (7 pages)
15 September 1998Accounts for a small company made up to 5 April 1998 (7 pages)
15 September 1998Accounts for a small company made up to 5 April 1998 (7 pages)
22 April 1998Return made up to 02/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1998Return made up to 02/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
19 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
19 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
19 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 May 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Return made up to 08/04/97; no change of members (6 pages)
28 April 1997Return made up to 08/04/97; no change of members (6 pages)
12 September 1996Accounts for a small company made up to 5 April 1996 (8 pages)
12 September 1996Accounts for a small company made up to 5 April 1996 (8 pages)
12 September 1996Accounts for a small company made up to 5 April 1996 (8 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
22 May 1996Return made up to 15/04/96; full list of members
  • 363(287) ‐ Registered office changed on 22/05/96
(6 pages)
22 May 1996Return made up to 15/04/96; full list of members
  • 363(287) ‐ Registered office changed on 22/05/96
(6 pages)
9 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)
9 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)
9 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)
19 May 1995Return made up to 02/05/95; no change of members (4 pages)
19 May 1995Return made up to 02/05/95; no change of members (4 pages)