Company NameChilds Close (Management Co.) Limited
Company StatusActive
Company Number01595777
CategoryPrivate Limited Company
Incorporation Date5 November 1981(42 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameWilliam Price
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1997(15 years, 5 months after company formation)
Appointment Duration26 years, 11 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address1 Childs Close
Hornchurch
Essex
RM11 2BT
Director NameFrank Crouch
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(19 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Childs Close
Hornchurch
Essex
RM11 2BT
Director NameMrs Sandra Jean Lawrence
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(40 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameMrs Gillian Elizabeth Legg
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 1992)
RoleBank Supervisor
Correspondence AddressFlat 5 Childs Close
Hornchurch
Essex
RM11 2BT
Director NameMiss Glenda Jackson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(9 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 05 March 1991)
RoleCompany Director
Correspondence AddressFlat 6 Childs Close
Hornchurch
Essex
RM11 2BT
Secretary NameDavid John Underwood
NationalityBritish
StatusResigned
Appointed18 February 1991(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 1992)
RoleCompany Director
Correspondence AddressFlat 4 Childs Close
Hornchurch
Essex
RM11 2BT
Director NameMr Glen Stephen Clark
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 1995)
RoleCommodity Trader
Correspondence Address7 Childs Close
Hornchurch
Essex
RM11 2BT
Director NameMrs Jennifer Hurrell
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 1993)
RoleTeacher
Correspondence AddressFlat 1 Childs Close
Hornchurch
Essex
RM11 2BT
Secretary NameMrs Patricia Florence Barry French
NationalityBritish
StatusResigned
Appointed25 March 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1995)
RoleHousewife
Correspondence AddressFlat 8
Child Close
Hornchurch
Essex
RM11 2PJ
Director NameGeoffrey David White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1993(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1996)
RoleCertified Accountant
Correspondence Address2 Childs Close
Hornchurch
Essex
RM11 2BT
Director NameMartin James Bartell
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed25 October 1993(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 1997)
RoleReinsurance Broker
Correspondence Address6 Childs Close
Hornchurch
Essex
RM11 2BT
Director NameJoanna Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(13 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 May 1999)
RoleCivil Servant
Correspondence Address4 Childs Close
Hornchurch
Essex
RM11 2BT
Secretary NameMartin James Bartell
NationalityEnglish
StatusResigned
Appointed01 January 1995(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 1997)
RoleReinsurance Broker
Correspondence Address6 Childs Close
Hornchurch
Essex
RM11 2BT
Director NameGary London
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(15 years, 6 months after company formation)
Appointment Duration4 years (resigned 15 June 2001)
RoleJoiner
Correspondence Address5 Childs Close
Hornchurch
Essex
RM11 2BT
Secretary NameBetty Mary Trusler
NationalityBritish
StatusResigned
Appointed20 May 1997(15 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 1999)
RoleRetired
Correspondence Address2 Childs Close
Hornchurch
Essex
RM11 2BT
Director NameBetty Mary Trusler
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(17 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 July 2004)
RoleRetired
Correspondence Address2 Childs Close
Hornchurch
Essex
RM11 2BT
Secretary NameBarbara Ann Horan
NationalityBritish
StatusResigned
Appointed11 May 1999(17 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 10 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Childs Close
Hornchurch
Essex
RM11 2BT
Director NameBarbara Ann Horan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(22 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 February 2019)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address6 Childs Close
Hornchurch
Essex
RM11 2BT
Director NameMr Gary Lawrence
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2019(37 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 10 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Gary Lawrence
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2019(37 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Barbara A. Horan
12.50%
Ordinary
1 at £1Frank Herbert Crouch
12.50%
Ordinary
1 at £1Miss Claire Auger
12.50%
Ordinary
1 at £1Mr David Sewell
12.50%
Ordinary
1 at £1Mr J.j. Gambier
12.50%
Ordinary
1 at £1Mrs B. Trusler
12.50%
Ordinary
1 at £1Mrs Karen Luckett
12.50%
Ordinary
1 at £1William Price
12.50%
Ordinary

Financials

Year2014
Net Worth£3,938
Cash£2,478
Current Liabilities£790

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

19 February 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
28 December 2020Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 28 December 2020 (1 page)
4 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 February 2019Appointment of Mr Gary Lawrence as a director on 10 February 2019 (2 pages)
12 February 2019Termination of appointment of Gary Lawrence as a director on 10 February 2019 (1 page)
11 February 2019Termination of appointment of Barbara Ann Horan as a secretary on 10 February 2019 (1 page)
11 February 2019Appointment of Mr Gary Lawrence as a director on 10 February 2019 (2 pages)
11 February 2019Termination of appointment of Barbara Ann Horan as a director on 10 February 2019 (1 page)
4 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
15 March 2018Registered office address changed from Alexander House 3 Shakespeare Road London N3 1XE to 62 Wilson Street London EC2A 2BU on 15 March 2018 (1 page)
8 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
30 January 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 January 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 8
(7 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 8
(7 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 8
(7 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 8
(7 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 8
(7 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 June 2014Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 (18 pages)
25 June 2014Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 (18 pages)
25 June 2014Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 (18 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 8
  • ANNOTATION A second filed AR01 was registered on 25/06/2014
(8 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 8
  • ANNOTATION A second filed AR01 was registered on 25/06/2014
(8 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 8
  • ANNOTATION A second filed AR01 was registered on 25/06/2014
(8 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
31 January 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
31 January 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
26 January 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
26 January 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
17 February 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
17 February 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
4 February 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 February 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
3 February 2010Director's details changed for Frank Crouch on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Barbara Ann Horan on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Frank Crouch on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Barbara Ann Horan on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for William Price on 2 February 2010 (2 pages)
3 February 2010Director's details changed for William Price on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for William Price on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Barbara Ann Horan on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Frank Crouch on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (8 pages)
1 April 2009Return made up to 18/02/09; full list of members (7 pages)
1 April 2009Return made up to 18/02/09; full list of members (7 pages)
28 January 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 March 2008Return made up to 18/02/08; no change of members (7 pages)
8 March 2008Return made up to 18/02/08; no change of members (7 pages)
11 February 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 February 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 March 2007Return made up to 18/02/07; full list of members (10 pages)
2 March 2007Return made up to 18/02/07; full list of members (10 pages)
1 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
27 February 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 February 2006Return made up to 18/02/06; full list of members (10 pages)
27 February 2006Return made up to 18/02/06; full list of members (10 pages)
27 February 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 February 2005Return made up to 18/02/05; full list of members (10 pages)
22 February 2005Return made up to 18/02/05; full list of members (10 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
4 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 February 2004Return made up to 18/02/04; full list of members (10 pages)
26 February 2004Return made up to 18/02/04; full list of members (10 pages)
26 February 2003Return made up to 18/02/03; full list of members (10 pages)
26 February 2003Return made up to 18/02/03; full list of members (10 pages)
14 February 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 February 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
8 April 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 April 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 February 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
28 February 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
12 March 2001Return made up to 18/02/01; full list of members (10 pages)
12 March 2001Return made up to 18/02/01; full list of members (10 pages)
15 February 2001Full accounts made up to 31 December 2000 (10 pages)
15 February 2001Full accounts made up to 31 December 2000 (10 pages)
6 March 2000Full accounts made up to 31 December 1999 (8 pages)
6 March 2000Full accounts made up to 31 December 1999 (8 pages)
18 February 2000Return made up to 18/02/00; full list of members (10 pages)
18 February 2000Return made up to 18/02/00; full list of members (10 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999New secretary appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Secretary resigned (1 page)
18 February 1999Full accounts made up to 31 December 1998 (8 pages)
18 February 1999Full accounts made up to 31 December 1998 (8 pages)
15 February 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 February 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 February 1998Full accounts made up to 31 December 1997 (8 pages)
23 February 1998Full accounts made up to 31 December 1997 (8 pages)
23 February 1998Return made up to 18/02/98; no change of members (4 pages)
23 February 1998Return made up to 18/02/98; no change of members (4 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Secretary resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 February 1996Return made up to 18/02/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 February 1996Return made up to 18/02/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 February 1996Full accounts made up to 31 December 1995 (6 pages)
17 February 1996Full accounts made up to 31 December 1995 (6 pages)