Company NameEssex Construction Company Limited
Company StatusActive
Company Number00326668
CategoryPrivate Limited Company
Incorporation Date12 April 1937(87 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Joan Anita Crew-Joseph
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1992(55 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Bracken Drive
Chigwell
Essex
IG7 5RD
Director NameMr Laurence James Crew-Joseph
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1992(55 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Bracken Drive
Chigwell
Essex
IG7 5RD
Secretary NameMr Laurence James Crew-Joseph
NationalityBritish
StatusCurrent
Appointed14 September 1992(55 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Bracken Drive
Chigwell
Essex
IG7 5RD
Director NameMr Russell Blake Howard Joseph
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(85 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Forest Edge
Buckhurst Hill
Essex
IG9 5AD

Contact

Telephone020 85534070
Telephone regionLondon

Location

Registered AddressHaslers
Old Station Road
Loughton
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.7k at £1Mr Laurence James Crew-joseph
53.80%
Ordinary
2.3k at £1Mrs Joan Anita Crew-joseph
46.20%
Ordinary

Financials

Year2014
Net Worth£208,961
Cash£27,832
Current Liabilities£49,557

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

20 October 1972Delivered on: 26 October 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of church road, dover kent.
Outstanding
18 December 1968Delivered on: 6 January 1969
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in keysers road, broxbourne herts. As comprised in a conveyance dated 18/8/59.
Outstanding
18 December 1968Delivered on: 6 January 1969
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land abutting buttondene crescent, broxbourne, herts. As comprised in a conveyance dated 8TH july 1964 (see doc 54/2 for details).
Outstanding
18 December 1968Delivered on: 6 January 1969
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land abutting buttondene crescent, broxbourne, herts. As comprised in a conveyance date 6TH august, 1965.
Outstanding
4 June 1964Delivered on: 25 June 1964
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: Whybridge farm estate, rainham, essex.
Outstanding
1 November 1962Delivered on: 8 November 1962
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: "Laudaus" corbets ley road upminster essex title no ex 42204.
Outstanding
4 June 1962Delivered on: 13 June 1962
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 19, 21, 23, 25, 27, 29 & 31 dean street, forest gate, west ham, essex. Title no. Ex 70134.
Outstanding
3 November 1958Delivered on: 10 November 1958
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Seaview estate, south burfleet.
Outstanding
2 November 1983Delivered on: 11 November 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 57-75 (odd nos) hitcham road leyton E11 waltham forest t/no- egl 130674.
Outstanding
1 October 1981Delivered on: 13 October 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land on north side of st. Kildas road, brentwood, essex. Title no-ex 236515.
Outstanding
15 May 1973Delivered on: 21 May 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in saundersness road, isle of dogs, london E14.
Outstanding
30 March 1973Delivered on: 11 April 1973
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 266 & 268 high street street north east ham, london, E6.
Outstanding
29 July 1957Delivered on: 8 August 1957
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: Land & building on s w side of frederick rd and n w side of philip rd south hornchurch, essex. Title: ex 32537.
Outstanding

Filing History

18 March 2024Micro company accounts made up to 30 September 2023 (4 pages)
24 August 2023Confirmation statement made on 15 August 2023 with updates (5 pages)
9 May 2023Micro company accounts made up to 30 September 2022 (4 pages)
1 September 2022Confirmation statement made on 15 August 2022 with updates (5 pages)
27 May 2022Micro company accounts made up to 30 September 2021 (4 pages)
7 April 2022Appointment of Russell Blake Howard Joseph as a director on 30 March 2022 (2 pages)
24 August 2021Confirmation statement made on 15 August 2021 with updates (5 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
1 September 2020Confirmation statement made on 15 August 2020 with updates (5 pages)
25 March 2020Micro company accounts made up to 30 September 2019 (4 pages)
27 August 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
28 November 2018Micro company accounts made up to 30 September 2018 (3 pages)
10 September 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
28 February 2018Micro company accounts made up to 30 September 2017 (4 pages)
7 September 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 October 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 February 2016Second filing of AR01 previously delivered to Companies House made up to 15 August 2015 (16 pages)
3 February 2016Second filing of AR01 previously delivered to Companies House made up to 15 August 2015 (16 pages)
2 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,000
(5 pages)
2 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2016
(6 pages)
2 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2016
(6 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5,000
(5 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5,000
(5 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5,000
(5 pages)
2 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5,000
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
17 May 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
17 May 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
28 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 September 2008Return made up to 15/08/08; full list of members (4 pages)
29 September 2008Return made up to 15/08/08; full list of members (4 pages)
29 March 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
29 March 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
5 October 2007Return made up to 15/08/07; full list of members (2 pages)
5 October 2007Return made up to 15/08/07; full list of members (2 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
6 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
18 September 2006Return made up to 15/08/06; full list of members (3 pages)
18 September 2006Return made up to 15/08/06; full list of members (3 pages)
18 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
18 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
31 August 2005Return made up to 15/08/05; full list of members
  • 363(287) ‐ Registered office changed on 31/08/05
(7 pages)
31 August 2005Return made up to 15/08/05; full list of members
  • 363(287) ‐ Registered office changed on 31/08/05
(7 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
4 May 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
4 May 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
1 September 2004Return made up to 15/08/04; full list of members (7 pages)
1 September 2004Return made up to 15/08/04; full list of members (7 pages)
31 March 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
31 March 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
28 August 2003Return made up to 15/08/03; full list of members (7 pages)
28 August 2003Return made up to 15/08/03; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
3 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
30 August 2002Return made up to 15/08/02; full list of members (7 pages)
30 August 2002Return made up to 15/08/02; full list of members (7 pages)
22 March 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
22 March 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
22 January 2002Registered office changed on 22/01/02 from: kensway house 388 high road ilford essex IG1 1TL (1 page)
22 January 2002Registered office changed on 22/01/02 from: kensway house 388 high road ilford essex IG1 1TL (1 page)
23 August 2001Return made up to 15/08/01; full list of members (6 pages)
23 August 2001Return made up to 15/08/01; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
22 August 2000Return made up to 15/08/00; full list of members (6 pages)
22 August 2000Return made up to 15/08/00; full list of members (6 pages)
7 July 2000Full accounts made up to 30 September 1999 (10 pages)
7 July 2000Full accounts made up to 30 September 1999 (10 pages)
2 September 1999Return made up to 26/08/99; no change of members (4 pages)
2 September 1999Return made up to 26/08/99; no change of members (4 pages)
26 July 1999Full accounts made up to 30 September 1998 (8 pages)
26 July 1999Full accounts made up to 30 September 1998 (8 pages)
23 September 1998Return made up to 14/09/98; full list of members (6 pages)
23 September 1998Return made up to 14/09/98; full list of members (6 pages)
5 July 1998Full accounts made up to 30 September 1997 (11 pages)
5 July 1998Full accounts made up to 30 September 1997 (11 pages)
8 October 1997Return made up to 14/09/97; no change of members (4 pages)
8 October 1997Return made up to 14/09/97; no change of members (4 pages)
28 July 1997Full accounts made up to 30 September 1996 (11 pages)
28 July 1997Full accounts made up to 30 September 1996 (11 pages)
18 September 1996Return made up to 14/09/96; no change of members (4 pages)
18 September 1996Return made up to 14/09/96; no change of members (4 pages)
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1996Full accounts made up to 30 September 1995 (11 pages)
5 July 1996Full accounts made up to 30 September 1995 (11 pages)
29 September 1995Return made up to 14/09/95; full list of members (6 pages)
29 September 1995Return made up to 14/09/95; full list of members (6 pages)
5 July 1995Full accounts made up to 30 September 1994 (12 pages)
5 July 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)