Company NameEtcetera Construction Services Limited
DirectorsJanet Margaret Harkins and Darren Michael Harkins
Company StatusActive
Company Number02011329
CategoryPrivate Limited Company
Incorporation Date17 April 1986(38 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Janet Margaret Harkins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMrs Janet Margaret Harkins
NationalityBritish
StatusCurrent
Appointed19 October 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClemence Hoar Cummings Como Street
Romford
RM7 7DN
Director NameMr Darren Michael Harkins
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(26 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Michael Harkins
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 6 months after company formation)
Appointment Duration21 years, 4 months (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parkway
Gidea Park
Romford
Essex
RM2 5NT

Contact

Websiteetc-construction.co.uk
Telephone020 79871223
Telephone regionLondon

Location

Registered AddressRiverside House
1-5 Como Street
Romford
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

56k at £1Mr Michael Harkins
51.00%
Ordinary
5.3k at £1Amy Lauren Harkins
4.80%
Ordinary
5.3k at £1Darren Michael Harkins
4.80%
Ordinary
5.3k at £1Jodie Harkins
4.80%
Ordinary
5.3k at £1Joel Lee Harkins
4.80%
Ordinary
5.3k at £1Mr Dominic Harkins
4.80%
Ordinary
27.5k at £1Mrs Janet Margaret Harkins
25.00%
Ordinary

Financials

Year2014
Net Worth£22,748,118
Cash£3,381,207
Current Liabilities£1,241,924

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

3 February 2004Delivered 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 2004Delivered 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 1995Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

7 December 2020Satisfaction of charge 4 in full (2 pages)
28 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
19 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
21 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
4 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
22 October 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
16 March 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
1 February 2018Change of details for Mr Michael Harkins as a person with significant control on 1 November 2017 (2 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
3 October 2017Director's details changed for Mr Darren Michael Harkins on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mrs Janet Margaret Harkins on 3 October 2017 (2 pages)
3 October 2017Change of details for Mr Michael Harkins as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mrs Janet Margaret Harkins on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Darren Michael Harkins on 3 October 2017 (2 pages)
3 October 2017Change of details for Mr Michael Harkins as a person with significant control on 3 October 2017 (2 pages)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 109,849
(6 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 109,849
(6 pages)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 109,849
(6 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 109,849
(6 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 109,849
(6 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 109,849
(6 pages)
5 March 2013Appointment of Mr Darren Michael Harkins as a director (2 pages)
5 March 2013Termination of appointment of Michael Harkins as a director (1 page)
5 March 2013Appointment of Mr Darren Michael Harkins as a director (2 pages)
5 March 2013Termination of appointment of Michael Harkins as a director (1 page)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 February 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
4 February 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
17 January 2012Accounts for a small company made up to 31 October 2011 (7 pages)
17 January 2012Accounts for a small company made up to 31 October 2011 (7 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
25 February 2011Accounts for a small company made up to 31 October 2010 (7 pages)
25 February 2011Accounts for a small company made up to 31 October 2010 (7 pages)
28 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
11 January 2010Accounts for a small company made up to 31 October 2009 (7 pages)
11 January 2010Accounts for a small company made up to 31 October 2009 (7 pages)
21 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
21 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
27 January 2009Accounts for a small company made up to 31 October 2008 (7 pages)
27 January 2009Accounts for a small company made up to 31 October 2008 (7 pages)
23 October 2008Return made up to 19/10/08; full list of members (5 pages)
23 October 2008Return made up to 19/10/08; full list of members (5 pages)
14 February 2008Accounts for a small company made up to 31 October 2007 (7 pages)
14 February 2008Accounts for a small company made up to 31 October 2007 (7 pages)
30 October 2007Return made up to 19/10/07; full list of members (3 pages)
30 October 2007Return made up to 19/10/07; full list of members (3 pages)
2 February 2007Accounts for a small company made up to 31 October 2006 (7 pages)
2 February 2007Accounts for a small company made up to 31 October 2006 (7 pages)
9 November 2006Return made up to 19/10/06; full list of members (3 pages)
9 November 2006Return made up to 19/10/06; full list of members (3 pages)
25 January 2006Accounts for a small company made up to 31 October 2005 (7 pages)
25 January 2006Accounts for a small company made up to 31 October 2005 (7 pages)
10 November 2005Return made up to 19/10/05; full list of members (9 pages)
10 November 2005Return made up to 19/10/05; full list of members (9 pages)
17 February 2005Accounts for a small company made up to 31 October 2004 (7 pages)
17 February 2005Accounts for a small company made up to 31 October 2004 (7 pages)
25 October 2004Return made up to 19/10/04; full list of members (9 pages)
25 October 2004Return made up to 19/10/04; full list of members (9 pages)
14 June 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
14 June 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
5 February 2004Particulars of mortgage/charge (5 pages)
5 February 2004Particulars of mortgage/charge (5 pages)
5 February 2004Particulars of mortgage/charge (5 pages)
5 February 2004Particulars of mortgage/charge (5 pages)
5 February 2004Particulars of mortgage/charge (5 pages)
5 February 2004Particulars of mortgage/charge (5 pages)
5 February 2004Particulars of mortgage/charge (5 pages)
5 February 2004Particulars of mortgage/charge (5 pages)
5 February 2004Particulars of mortgage/charge (5 pages)
5 February 2004Particulars of mortgage/charge (5 pages)
28 October 2003Return made up to 19/10/03; full list of members (9 pages)
28 October 2003Return made up to 19/10/03; full list of members (9 pages)
8 April 2003Accounts for a medium company made up to 31 October 2002 (15 pages)
8 April 2003Accounts for a medium company made up to 31 October 2002 (15 pages)
5 November 2002Return made up to 19/10/02; full list of members (9 pages)
5 November 2002Return made up to 19/10/02; full list of members (9 pages)
20 February 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
20 February 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
25 October 2001Return made up to 19/10/01; full list of members (8 pages)
25 October 2001Return made up to 19/10/01; full list of members (8 pages)
15 February 2001Accounts for a medium company made up to 31 October 2000 (16 pages)
15 February 2001Accounts for a medium company made up to 31 October 2000 (16 pages)
26 October 2000Return made up to 19/10/00; full list of members (8 pages)
26 October 2000Return made up to 19/10/00; full list of members (8 pages)
28 March 2000Accounts for a medium company made up to 31 October 1999 (16 pages)
28 March 2000Accounts for a medium company made up to 31 October 1999 (16 pages)
9 December 1999Return made up to 19/10/99; full list of members (8 pages)
9 December 1999Return made up to 19/10/99; full list of members (8 pages)
18 February 1999Accounts for a medium company made up to 31 October 1998 (18 pages)
18 February 1999Accounts for a medium company made up to 31 October 1998 (18 pages)
11 May 1998Accounts for a medium company made up to 31 October 1997 (15 pages)
11 May 1998Accounts for a medium company made up to 31 October 1997 (15 pages)
28 October 1997Return made up to 19/10/97; no change of members (4 pages)
28 October 1997Return made up to 19/10/97; no change of members (4 pages)
29 April 1997Accounts for a medium company made up to 31 October 1996 (19 pages)
29 April 1997Accounts for a medium company made up to 31 October 1996 (19 pages)
20 October 1996Return made up to 19/10/96; full list of members (6 pages)
20 October 1996Return made up to 19/10/96; full list of members (6 pages)
15 August 1996Accounts for a medium company made up to 31 October 1995 (19 pages)
15 August 1996Accounts for a medium company made up to 31 October 1995 (19 pages)
17 November 1995Return made up to 19/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1995Return made up to 19/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
14 July 1995Full accounts made up to 31 October 1994 (17 pages)
14 July 1995Full accounts made up to 31 October 1994 (17 pages)
17 April 1986Certificate of incorporation (1 page)
17 April 1986Certificate of incorporation (1 page)