Company NameChilds Property Limited
DirectorKevin Roy Childs
Company StatusActive
Company Number03178328
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kevin Roy Childs
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1996(1 day after company formation)
Appointment Duration28 years
RoleSteel Re Inforcement
Country of ResidenceEngland
Correspondence AddressLemon Groundworks Lemon Works
Russell Gardens
Wickford
Essex
SS11 8BH
Secretary NameLynne Childs
NationalityBritish
StatusResigned
Appointed27 March 1996(1 day after company formation)
Appointment Duration19 years, 4 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressPonders End
Glebe Road
Ramsden Bellhouse
Essex
CM11 1RJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.rjsproperty.com

Location

Registered AddressC/O W B Lemon & Co Limited
Russell Gardens
Wickford
Essex
SS11 8BL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

50 at £1Kevin Roy Childs
50.00%
Ordinary
50 at £1Lynne Childs
50.00%
Ordinary

Financials

Year2014
Net Worth£3,208,577
Cash£845,268
Current Liabilities£541,612

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 3 days from now)

Charges

6 May 2008Delivered on: 14 May 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 May 2008Delivered on: 10 May 2008
Persons entitled: National Westminster 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: Factory + yard russell gardens wickford essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 May 2008Delivered on: 10 May 2008
Persons entitled: National Westminster 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: Offices warehouse + yard russell gardens wickford t/no's EX26345 + EX628993 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 May 2008Delivered on: 10 May 2008
Persons entitled: National Westminster 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: Factory + yard russell gardens wickford essex t/no's EX627366 + EX584257.
Outstanding
23 January 2006Delivered on: 24 January 2006
Persons entitled: National Westminster 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 property being land on the south side of russell gardens wickford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 September 2004Delivered on: 14 September 2004
Persons entitled: National Westminster 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 property k/a 7 woodlands road, wickford, essex t/no. EX314543. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 July 1997Delivered on: 15 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as concreted open site fronting site side of russell gardens wickford industrial estate wickford essex title number EX497578. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 August 1996Delivered on: 13 August 1996
Persons entitled: William Barry Lemon

Classification: Legal charge
Secured details: £110,000 due from the company to the chargee.
Particulars: Land/blds on south side of russell gardens wickford essex; t/no ex 505052.
Outstanding
4 February 2015Delivered on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Gallies yard russell gardens wickford essex.
Outstanding
30 October 2009Delivered on: 18 November 2009
Persons entitled: National Westminster 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 at hunters lane depot hunters lane rugby by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 1996Delivered on: 15 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at the south side of russell gardens wickford essex t/no.EX505052 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

28 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
3 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
3 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
4 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
29 March 2017Director's details changed for Mr Kevin Roy Childs on 20 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Kevin Roy Childs on 20 March 2017 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
5 August 2015Termination of appointment of Lynne Childs as a secretary on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Lynne Childs as a secretary on 31 July 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
18 February 2015Registration of charge 031783280011, created on 4 February 2015 (10 pages)
18 February 2015Registration of charge 031783280011, created on 4 February 2015 (10 pages)
18 February 2015Registration of charge 031783280011, created on 4 February 2015 (10 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
24 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
24 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
28 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
28 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
31 March 2011Director's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages)
31 March 2011Registered office address changed from Ponders End Glebe Road Ramsden Bellhouse Essex CM11 1RJ on 31 March 2011 (1 page)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages)
31 March 2011Director's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages)
31 March 2011Registered office address changed from Ponders End Glebe Road Ramsden Bellhouse Essex CM11 1RJ on 31 March 2011 (1 page)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 June 2009Accounts for a small company made up to 31 October 2008 (7 pages)
16 June 2009Accounts for a small company made up to 31 October 2008 (7 pages)
3 April 2009Return made up to 26/03/09; full list of members (3 pages)
3 April 2009Return made up to 26/03/09; full list of members (3 pages)
4 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
4 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
18 April 2008Return made up to 26/03/08; full list of members (3 pages)
18 April 2008Return made up to 26/03/08; full list of members (3 pages)
7 September 2007Accounts for a medium company made up to 31 October 2006 (16 pages)
7 September 2007Accounts for a medium company made up to 31 October 2006 (16 pages)
30 April 2007Return made up to 26/03/07; full list of members (6 pages)
30 April 2007Return made up to 26/03/07; full list of members (6 pages)
11 August 2006Full accounts made up to 31 October 2005 (16 pages)
11 August 2006Full accounts made up to 31 October 2005 (16 pages)
10 April 2006Return made up to 26/03/06; full list of members (6 pages)
10 April 2006Return made up to 26/03/06; full list of members (6 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
1 September 2005Full accounts made up to 31 October 2004 (17 pages)
1 September 2005Full accounts made up to 31 October 2004 (17 pages)
6 April 2005Return made up to 26/03/05; full list of members (6 pages)
6 April 2005Return made up to 26/03/05; full list of members (6 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Full accounts made up to 31 October 2003 (15 pages)
3 September 2004Full accounts made up to 31 October 2003 (15 pages)
17 June 2004Return made up to 26/03/04; full list of members (6 pages)
17 June 2004Return made up to 26/03/04; full list of members (6 pages)
5 September 2003Full accounts made up to 31 October 2002 (14 pages)
5 September 2003Full accounts made up to 31 October 2002 (14 pages)
4 April 2003Return made up to 26/03/03; full list of members (6 pages)
4 April 2003Return made up to 26/03/03; full list of members (6 pages)
22 July 2002Full accounts made up to 31 October 2001 (14 pages)
22 July 2002Full accounts made up to 31 October 2001 (14 pages)
10 April 2002Return made up to 26/03/02; full list of members (6 pages)
10 April 2002Return made up to 26/03/02; full list of members (6 pages)
4 September 2001Full accounts made up to 31 October 2000 (14 pages)
4 September 2001Full accounts made up to 31 October 2000 (14 pages)
2 April 2001Return made up to 26/03/01; full list of members (6 pages)
2 April 2001Return made up to 26/03/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 1999Full accounts made up to 31 October 1998 (8 pages)
6 May 1999Full accounts made up to 31 October 1998 (8 pages)
23 March 1999Return made up to 26/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 March 1999Return made up to 26/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1998Full accounts made up to 31 October 1997 (9 pages)
24 June 1998Full accounts made up to 31 October 1997 (9 pages)
19 March 1998Return made up to 26/03/98; no change of members (4 pages)
19 March 1998Return made up to 26/03/98; no change of members (4 pages)
7 October 1997Registered office changed on 07/10/97 from: 16 coppens greeen wickford essex SS12 9PA (1 page)
7 October 1997Registered office changed on 07/10/97 from: 16 coppens greeen wickford essex SS12 9PA (1 page)
21 August 1997Full accounts made up to 31 October 1996 (8 pages)
21 August 1997Full accounts made up to 31 October 1996 (8 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
18 April 1997Return made up to 26/03/97; full list of members (6 pages)
18 April 1997Return made up to 26/03/97; full list of members (6 pages)
6 April 1997Ad 25/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 1997Ad 25/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
6 May 1996Accounting reference date notified as 31/10 (1 page)
6 May 1996Accounting reference date notified as 31/10 (1 page)
31 March 1996Secretary resigned (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Secretary resigned (2 pages)
31 March 1996Registered office changed on 31/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
31 March 1996Director resigned (2 pages)
31 March 1996Registered office changed on 31/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
31 March 1996New director appointed (1 page)
31 March 1996New secretary appointed (1 page)
31 March 1996New director appointed (1 page)
31 March 1996New secretary appointed (1 page)
26 March 1996Incorporation (10 pages)
26 March 1996Incorporation (10 pages)