Company NameMaylands Green Limited
DirectorsNicholas Hilbery Chaplin and Ruth Mary Chaplin
Company StatusActive
Company Number02665149
CategoryPrivate Limited Company
Incorporation Date22 November 1991(32 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Hilbery Chaplin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(3 years, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Great Ropers Lane Great Warley
Brentwood
Essex
CM13 3JW
Secretary NameMr Nicholas Hilbery Chaplin
NationalityBritish
StatusCurrent
Appointed16 October 2000(8 years, 11 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Great Ropers Lane Great Warley
Brentwood
Essex
CM13 3JW
Director NameMrs Ruth Mary Chaplin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2019(27 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address84 Market Place
Romford
Essex
RM1 3JE
Director NameRonald Sinclair Bassett Cross
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Palewell Close
Orpington
Kent
BR5 3BX
Secretary NameAlison Jane Robertson
NationalityBritish
StatusResigned
Appointed22 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Palewell Close
Orpington
Kent
BR5 3BX
Director NameMr Christopher Hilberry Chaplin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(1 year, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 1994)
RoleChartered Surveyor
Correspondence AddressGarden Flat
64 Belsize Park Gardens
London
NW3 2NE
Director NameSir Malcolm Hilbery Chaplin
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(1 year, 9 months after company formation)
Appointment Duration25 years, 11 months (resigned 10 August 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address71 High Street
Ingatestone
Essex
CM4 9EU
Secretary NameMr Stephen Ian Jones
NationalityBritish
StatusResigned
Appointed24 August 1993(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Manor Road
Beckenham
Kent
BR3 5LE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address84 Market Place
Romford
Essex
RM1 3JE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

21k at £1Chaplin & Paul Hodge
33.33%
Ordinary
19.9k at £1Nicholas Hilbery Chaplin
31.70%
Ordinary
15k at £1Paul Hodge & Malcolm Hilbery Chaplin & Nicholas Hilbery Chaplin
23.86%
Ordinary
7k at £1Jonathan Malcolm Hilbery Chaplin
11.11%
Ordinary

Financials

Year2014
Turnover£3,382,878
Gross Profit£3,285,289
Net Worth£8,776,678
Cash£292,405
Current Liabilities£479,688

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

10 April 2017Delivered on: 15 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
11 July 1995Delivered 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

Filing History

7 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
17 October 2017Change of details for Mr Nicholas Hilbery Chaplin as a person with significant control on 25 April 2017 (2 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
23 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 May 2017Purchase of own shares. (3 pages)
23 May 2017Cancellation of shares. Statement of capital on 25 April 2017
  • GBP 41,914
(6 pages)
15 April 2017Registration of charge 026651490002, created on 10 April 2017 (20 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 62,870
(6 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
22 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 62,870
(6 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 62,870
(6 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
7 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
6 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
27 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
17 October 2008Return made up to 30/09/08; full list of members (7 pages)
22 October 2007Return made up to 30/09/07; full list of members (4 pages)
19 October 2007Director's particulars changed (1 page)
26 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
2 August 2007Group of companies' accounts made up to 30 September 2006 (24 pages)
18 October 2006Return made up to 30/09/06; full list of members (4 pages)
3 August 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
30 November 2005Registered office changed on 30/11/05 from: 7 upper grosvenor street london W1X 0LL (1 page)
20 October 2005Return made up to 30/09/05; full list of members (4 pages)
5 August 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 November 2004Return made up to 30/09/04; full list of members (6 pages)
14 September 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
21 October 2003Return made up to 30/09/03; full list of members (9 pages)
5 September 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
16 December 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
5 November 2002Return made up to 30/09/02; full list of members (9 pages)
7 November 2001Return made up to 30/09/01; full list of members (8 pages)
2 August 2001Group of companies' accounts made up to 30 September 2000 (20 pages)
14 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2000New secretary appointed (2 pages)
3 November 2000Secretary resigned (1 page)
31 July 2000Full group accounts made up to 30 September 1999 (20 pages)
11 October 1999Full group accounts made up to 30 September 1998 (20 pages)
4 October 1999Return made up to 30/09/99; full list of members (7 pages)
27 October 1998Return made up to 30/09/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1997Full group accounts made up to 30 September 1996 (18 pages)
31 October 1996Full group accounts made up to 30 September 1995 (19 pages)
6 October 1996Return made up to 30/09/96; no change of members (4 pages)
9 October 1995Return made up to 30/09/95; no change of members (8 pages)
27 April 1995New director appointed (2 pages)
19 April 1995Full group accounts made up to 30 September 1994 (21 pages)
25 October 1993Company name changed hilbery chaplin design services LIMITED\certificate issued on 26/10/93 (2 pages)
22 November 1991Incorporation (13 pages)