Company NameC & C Contractors (London) Limited
DirectorGraham Kendrick Richards
Company StatusActive
Company Number02726823
CategoryPrivate Limited Company
Incorporation Date29 June 1992(31 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Graham Kendrick Richards
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(6 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bridge Avenue
Upminster
Essex
RM14 2LX
Secretary NameToni Deborah Richards
NationalityBritish
StatusCurrent
Appointed02 April 2001(8 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleSecretary
Correspondence Address12 Bridge Avenue
Upminster
Essex
RM14 2LX
Director NameMrs Shiela Coleman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleCompany Director Proposed
Country of ResidenceUnited Kingdom
Correspondence Address9 Vaughan Avenue
Hornchurch
Essex
RM12 6SL
Secretary NameFinbar Kevin Coleman
NationalityBritish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Vaughan Avenue
Hornchurch
Essex
RM12 6SL
Director NameFinbar Kevin Coleman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(5 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Vaughan Avenue
Hornchurch
Essex
RM12 6SL
Secretary NameMrs Shiela Coleman
NationalityBritish
StatusResigned
Appointed20 April 1998(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 2001)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Vaughan Avenue
Hornchurch
Essex
RM12 6SL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitec-ccontractors.co.uk
Telephone01708 550008
Telephone regionRomford

Location

Registered Address123 Wennington Road
Rainham
Essex
RM13 9TH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Shareholders

50 at £1Graham Kendrick Richards
50.00%
Ordinary
50 at £1Toni Richards
50.00%
Ordinary

Financials

Year2014
Net Worth£20,621
Cash£15,328
Current Liabilities£222,429

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

22 November 2004Delivered on: 3 December 2004
Persons entitled: Barclays Bank PLC

Classification: 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.
Outstanding
8 March 2002Delivered on: 15 March 2002
Persons entitled: Barclays Bank PLC

Classification: 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.
Outstanding

Filing History

30 September 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
1 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
2 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 July 2017Notification of Graham Richards as a person with significant control on 30 June 2017 (2 pages)
31 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 July 2017Notification of Toni Richards as a person with significant control on 30 June 2017 (2 pages)
31 July 2017Notification of Graham Richards as a person with significant control on 30 June 2017 (2 pages)
31 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 July 2017Notification of Toni Richards as a person with significant control on 30 June 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 100
(6 pages)
12 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 100
(6 pages)
17 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
17 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
17 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
22 October 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 August 2010Director's details changed for Graham Kendrick Richards on 31 May 2010 (2 pages)
13 August 2010Director's details changed for Graham Kendrick Richards on 31 May 2010 (2 pages)
13 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 August 2009Return made up to 29/06/09; full list of members (3 pages)
7 August 2009Return made up to 29/06/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 July 2008Return made up to 29/06/08; full list of members (3 pages)
8 July 2008Return made up to 29/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 July 2007Return made up to 29/06/07; full list of members (2 pages)
10 July 2007Return made up to 29/06/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 July 2006Return made up to 29/06/06; full list of members (2 pages)
7 July 2006Return made up to 29/06/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 December 2004Particulars of mortgage/charge (9 pages)
3 December 2004Particulars of mortgage/charge (9 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
12 July 2004Return made up to 29/06/04; full list of members (8 pages)
12 July 2004Return made up to 29/06/04; full list of members (8 pages)
28 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
28 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
8 July 2003Return made up to 29/06/03; full list of members (8 pages)
8 July 2003Return made up to 29/06/03; full list of members (8 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 March 2002Particulars of mortgage/charge (4 pages)
15 March 2002Particulars of mortgage/charge (4 pages)
7 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 June 2001Return made up to 29/06/01; full list of members (6 pages)
26 June 2001Return made up to 29/06/01; full list of members (6 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001Secretary resigned (1 page)
5 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 August 2000Return made up to 29/06/00; full list of members (6 pages)
11 August 2000Return made up to 29/06/00; full list of members (6 pages)
26 June 2000Registered office changed on 26/06/00 from: 29 lower southend rd wickford essex SS11 8AE (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 29 lower southend rd wickford essex SS11 8AE (2 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
13 July 1999Return made up to 29/06/99; full list of members (6 pages)
13 July 1999Return made up to 29/06/99; full list of members (6 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
16 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998Secretary resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
6 July 1997Return made up to 29/06/97; no change of members (4 pages)
6 July 1997Return made up to 29/06/97; no change of members (4 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 July 1996Return made up to 29/06/96; full list of members (6 pages)
7 July 1996Return made up to 29/06/96; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
15 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
6 July 1995Return made up to 29/06/95; no change of members (4 pages)
6 July 1995Return made up to 29/06/95; no change of members (4 pages)