Romford
Essex
RM7 7DN
Secretary Name | Mrs Janet Margaret Harkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clemence Hoar Cummings Como Street Romford RM7 7DN |
Director Name | Mr Darren Michael Harkins |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2013(26 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Mr Michael Harkins |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 04 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parkway Gidea Park Romford Essex RM2 5NT |
Website | etc-construction.co.uk |
---|---|
Telephone | 020 79871223 |
Telephone region | London |
Registered Address | Riverside House 1-5 Como Street Romford RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
56k at £1 | Mr Michael Harkins 51.00% Ordinary |
---|---|
5.3k at £1 | Amy Lauren Harkins 4.80% Ordinary |
5.3k at £1 | Darren Michael Harkins 4.80% Ordinary |
5.3k at £1 | Jodie Harkins 4.80% Ordinary |
5.3k at £1 | Joel Lee Harkins 4.80% Ordinary |
5.3k at £1 | Mr Dominic Harkins 4.80% Ordinary |
27.5k at £1 | Mrs Janet Margaret Harkins 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,748,118 |
Cash | £3,381,207 |
Current Liabilities | £1,241,924 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
3 February 2004 | Delivered on: 5 February 2004 Satisfied on: 5 February 2013 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: The f/h property k/a 156,158,160,162,& 164 high road chadwell heath essex t/n LN249395. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
3 February 2004 | Delivered on: 5 February 2004 Satisfied on: 5 February 2013 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: The f/h property k/a 89 high street rayleigh essex SS6 7EJ t/n EX321644. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
29 September 1995 | Delivered on: 5 October 1995 Satisfied on: 5 February 2013 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-156, 158, 160, 162 and 164, high road chadwell heath (k/a knights court) romford, essex t/n-LN249395 and assign the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 February 2004 | Delivered on: 5 February 2004 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: The f/h property k/a essex house station road upminster essex RM14 2SJ t/n NGL171299. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 February 2004 | Delivered on: 5 February 2004 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: The f/h property k/a land and buildings on the east side of park lane hornchurch k/a raphael independant school t/n EGL319362. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 February 2004 | Delivered on: 5 February 2004 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: The f/h property k/a 19 & 20 elm parade elm park avenue hornchurch t/n EGL175077. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
7 December 2020 | Satisfaction of charge 4 in full (2 pages) |
---|---|
28 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
19 May 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
4 March 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
22 October 2018 | Confirmation statement made on 19 October 2018 with updates (5 pages) |
16 March 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
1 February 2018 | Change of details for Mr Michael Harkins as a person with significant control on 1 November 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
3 October 2017 | Director's details changed for Mr Darren Michael Harkins on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mrs Janet Margaret Harkins on 3 October 2017 (2 pages) |
3 October 2017 | Change of details for Mr Michael Harkins as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mrs Janet Margaret Harkins on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Darren Michael Harkins on 3 October 2017 (2 pages) |
3 October 2017 | Change of details for Mr Michael Harkins as a person with significant control on 3 October 2017 (2 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
6 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
5 March 2013 | Appointment of Mr Darren Michael Harkins as a director (2 pages) |
5 March 2013 | Termination of appointment of Michael Harkins as a director (1 page) |
5 March 2013 | Appointment of Mr Darren Michael Harkins as a director (2 pages) |
5 March 2013 | Termination of appointment of Michael Harkins as a director (1 page) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
1 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
17 January 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
27 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
25 February 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
28 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
11 January 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
21 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
27 January 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
27 January 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
23 October 2008 | Return made up to 19/10/08; full list of members (5 pages) |
23 October 2008 | Return made up to 19/10/08; full list of members (5 pages) |
14 February 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
14 February 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
30 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
2 February 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
2 February 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
9 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
25 January 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
25 January 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
10 November 2005 | Return made up to 19/10/05; full list of members (9 pages) |
10 November 2005 | Return made up to 19/10/05; full list of members (9 pages) |
17 February 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
17 February 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
25 October 2004 | Return made up to 19/10/04; full list of members (9 pages) |
25 October 2004 | Return made up to 19/10/04; full list of members (9 pages) |
14 June 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
14 June 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
5 February 2004 | Particulars of mortgage/charge (5 pages) |
5 February 2004 | Particulars of mortgage/charge (5 pages) |
5 February 2004 | Particulars of mortgage/charge (5 pages) |
5 February 2004 | Particulars of mortgage/charge (5 pages) |
5 February 2004 | Particulars of mortgage/charge (5 pages) |
5 February 2004 | Particulars of mortgage/charge (5 pages) |
5 February 2004 | Particulars of mortgage/charge (5 pages) |
5 February 2004 | Particulars of mortgage/charge (5 pages) |
5 February 2004 | Particulars of mortgage/charge (5 pages) |
5 February 2004 | Particulars of mortgage/charge (5 pages) |
28 October 2003 | Return made up to 19/10/03; full list of members (9 pages) |
28 October 2003 | Return made up to 19/10/03; full list of members (9 pages) |
8 April 2003 | Accounts for a medium company made up to 31 October 2002 (15 pages) |
8 April 2003 | Accounts for a medium company made up to 31 October 2002 (15 pages) |
5 November 2002 | Return made up to 19/10/02; full list of members (9 pages) |
5 November 2002 | Return made up to 19/10/02; full list of members (9 pages) |
20 February 2002 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
20 February 2002 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
25 October 2001 | Return made up to 19/10/01; full list of members (8 pages) |
25 October 2001 | Return made up to 19/10/01; full list of members (8 pages) |
15 February 2001 | Accounts for a medium company made up to 31 October 2000 (16 pages) |
15 February 2001 | Accounts for a medium company made up to 31 October 2000 (16 pages) |
26 October 2000 | Return made up to 19/10/00; full list of members (8 pages) |
26 October 2000 | Return made up to 19/10/00; full list of members (8 pages) |
28 March 2000 | Accounts for a medium company made up to 31 October 1999 (16 pages) |
28 March 2000 | Accounts for a medium company made up to 31 October 1999 (16 pages) |
9 December 1999 | Return made up to 19/10/99; full list of members (8 pages) |
9 December 1999 | Return made up to 19/10/99; full list of members (8 pages) |
18 February 1999 | Accounts for a medium company made up to 31 October 1998 (18 pages) |
18 February 1999 | Accounts for a medium company made up to 31 October 1998 (18 pages) |
11 May 1998 | Accounts for a medium company made up to 31 October 1997 (15 pages) |
11 May 1998 | Accounts for a medium company made up to 31 October 1997 (15 pages) |
28 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
29 April 1997 | Accounts for a medium company made up to 31 October 1996 (19 pages) |
29 April 1997 | Accounts for a medium company made up to 31 October 1996 (19 pages) |
20 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
20 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
15 August 1996 | Accounts for a medium company made up to 31 October 1995 (19 pages) |
15 August 1996 | Accounts for a medium company made up to 31 October 1995 (19 pages) |
17 November 1995 | Return made up to 19/10/95; no change of members
|
17 November 1995 | Return made up to 19/10/95; no change of members
|
5 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
14 July 1995 | Full accounts made up to 31 October 1994 (17 pages) |
14 July 1995 | Full accounts made up to 31 October 1994 (17 pages) |
17 April 1986 | Certificate of incorporation (1 page) |
17 April 1986 | Certificate of incorporation (1 page) |