Great Ropers Lane Great Warley
Brentwood
Essex
CM13 3JW
Secretary Name | Mr Nicholas Hilbery Chaplin |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2000(8 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Great Ropers Lane Great Warley Brentwood Essex CM13 3JW |
Director Name | Mrs Ruth Mary Chaplin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2019(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 84 Market Place Romford Essex RM1 3JE |
Director Name | Ronald Sinclair Bassett Cross |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Palewell Close Orpington Kent BR5 3BX |
Secretary Name | Alison Jane Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Palewell Close Orpington Kent BR5 3BX |
Director Name | Mr Christopher Hilberry Chaplin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 1994) |
Role | Chartered Surveyor |
Correspondence Address | Garden Flat 64 Belsize Park Gardens London NW3 2NE |
Director Name | Sir Malcolm Hilbery Chaplin |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 10 August 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 71 High Street Ingatestone Essex CM4 9EU |
Secretary Name | Mr Stephen Ian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 October 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manor Road Beckenham Kent BR3 5LE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 84 Market Place Romford Essex RM1 3JE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
21k at £1 | Chaplin & Paul Hodge 33.33% Ordinary |
---|---|
19.9k at £1 | Nicholas Hilbery Chaplin 31.70% Ordinary |
15k at £1 | Paul Hodge & Malcolm Hilbery Chaplin & Nicholas Hilbery Chaplin 23.86% Ordinary |
7k at £1 | Jonathan Malcolm Hilbery Chaplin 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,382,878 |
Gross Profit | £3,285,289 |
Net Worth | £8,776,678 |
Cash | £292,405 |
Current Liabilities | £479,688 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
10 April 2017 | Delivered on: 15 April 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
11 July 1995 | Delivered on: 17 July 1995 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. See the mortgage charge document for full details. Fully Satisfied |
7 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
---|---|
17 October 2017 | Change of details for Mr Nicholas Hilbery Chaplin as a person with significant control on 25 April 2017 (2 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Purchase of own shares. (3 pages) |
23 May 2017 | Cancellation of shares. Statement of capital on 25 April 2017
|
15 April 2017 | Registration of charge 026651490002, created on 10 April 2017 (20 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
22 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
27 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
17 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
22 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
19 October 2007 | Director's particulars changed (1 page) |
26 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (24 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
3 August 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: 7 upper grosvenor street london W1X 0LL (1 page) |
20 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
5 August 2005 | Group of companies' accounts made up to 30 September 2004 (21 pages) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
14 September 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
5 September 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
16 December 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
5 November 2002 | Return made up to 30/09/02; full list of members (9 pages) |
7 November 2001 | Return made up to 30/09/01; full list of members (8 pages) |
2 August 2001 | Group of companies' accounts made up to 30 September 2000 (20 pages) |
14 November 2000 | Return made up to 30/09/00; full list of members
|
10 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
31 July 2000 | Full group accounts made up to 30 September 1999 (20 pages) |
11 October 1999 | Full group accounts made up to 30 September 1998 (20 pages) |
4 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
27 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 October 1997 | Return made up to 30/09/97; full list of members
|
1 August 1997 | Full group accounts made up to 30 September 1996 (18 pages) |
31 October 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
6 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
9 October 1995 | Return made up to 30/09/95; no change of members (8 pages) |
27 April 1995 | New director appointed (2 pages) |
19 April 1995 | Full group accounts made up to 30 September 1994 (21 pages) |
25 October 1993 | Company name changed hilbery chaplin design services LIMITED\certificate issued on 26/10/93 (2 pages) |
22 November 1991 | Incorporation (13 pages) |