Company NameLappin Estates Limited
DirectorCharles Edward Pearson Bishop
Company StatusActive
Company Number03203269
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Graeme David Cresswell
NationalityBritish
StatusCurrent
Appointed31 May 1996(1 week after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Elder Close
Epsom Downs
Surrey
KT17 3DD
Director NameMr Charles Edward Pearson Bishop
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1998(1 year, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Director NameMr Peter Gordon Blacker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(1 week after company formation)
Appointment Duration12 years (resigned 30 May 2008)
RoleCompany Director
Correspondence Address94 Onslow Gardens
London
SW7 3BS
Director NameRichard Denis Wallace
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address85 Langthorne Street
London
SW6 6JU
Director NameJohn Edward Pearson Bishop
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(1 year, 8 months after company formation)
Appointment Duration24 years (resigned 21 February 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm House
Russells Water
Henley On Thames
Oxfordshire
RG9 6ER
Director NameMr Graeme David Cresswell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2022(25 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 07 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Elder Close
Epsom
KT17 3DD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address39 Beak Street
London
W1F 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Charles Edward Pearson Bishop
100.00%
Ordinary

Financials

Year2014
Net Worth£18,087

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

6 April 2022Delivered on: 11 April 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: For further information please see the charging instrument.
Outstanding
7 May 2015Delivered on: 7 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 April 2006Delivered on: 29 April 2006
Persons entitled: Anglo Irish Property Lending Limited

Classification: Charge of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title guarantee and as continuing security for the payment and discharge of the money's, obligations and liabilities hereby secured charges to the lender. See the mortgage charge document for full details.
Outstanding
9 December 1998Delivered on: 19 December 1998
Satisfied on: 7 July 2006
Persons entitled: The British Linen Bank Limited

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12,370 ordinary shares of £1 each, 47,750 "a" ordinary shares of £1 each and 47,750 "b" ordinary shares of 0.1P each in the capital of the golders hill and general estates company limited and all rights dividends or interest payable accruing and any rights money or property by way of redemption bonus or preference under the option rights. See the mortgage charge document for full details.
Fully Satisfied
9 December 1998Delivered on: 19 December 1998
Satisfied on: 7 July 2006
Persons entitled: The British Linen Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied

Filing History

20 August 2023Accounts for a small company made up to 31 March 2023 (9 pages)
31 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
18 July 2022Accounts for a small company made up to 31 March 2022 (8 pages)
29 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
27 April 2022Satisfaction of charge 032032690004 in full (1 page)
11 April 2022Registration of charge 032032690005, created on 6 April 2022 (23 pages)
7 April 2022Termination of appointment of Graeme David Cresswell as a director on 7 April 2022 (1 page)
22 March 2022Appointment of Mr Graeme David Cresswell as a director on 21 March 2022 (2 pages)
22 February 2022Termination of appointment of John Edward Pearson Bishop as a director on 21 February 2022 (1 page)
14 July 2021Accounts for a small company made up to 31 March 2021 (7 pages)
7 July 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
21 August 2020Accounts for a small company made up to 31 March 2020 (7 pages)
12 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
17 October 2019Accounts for a small company made up to 31 March 2019 (7 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
18 July 2018Accounts for a small company made up to 31 March 2018 (8 pages)
31 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
31 May 2018Registered office address changed from 45 Clarges Street London W1J 7EP to 39 Beak Street London W1F 9SA on 31 May 2018 (1 page)
28 July 2017Accounts for a small company made up to 31 March 2017 (16 pages)
28 July 2017Accounts for a small company made up to 31 March 2017 (16 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
19 July 2016Full accounts made up to 31 March 2016 (11 pages)
19 July 2016Full accounts made up to 31 March 2016 (11 pages)
3 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2015Full accounts made up to 31 March 2015 (11 pages)
3 June 2015Full accounts made up to 31 March 2015 (11 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
7 May 2015Registration of charge 032032690004, created on 7 May 2015 (30 pages)
7 May 2015Registration of charge 032032690004, created on 7 May 2015 (30 pages)
7 May 2015Registration of charge 032032690004, created on 7 May 2015 (30 pages)
31 August 2014Full accounts made up to 31 March 2014 (12 pages)
31 August 2014Full accounts made up to 31 March 2014 (12 pages)
9 July 2014Secretary's details changed for Mr. Graeme David Cresswell on 10 June 2014 (3 pages)
9 July 2014Secretary's details changed for Mr. Graeme David Cresswell on 10 June 2014 (3 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
9 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
3 June 2013Full accounts made up to 31 March 2013 (12 pages)
3 June 2013Full accounts made up to 31 March 2013 (12 pages)
26 September 2012Full accounts made up to 31 March 2012 (13 pages)
26 September 2012Full accounts made up to 31 March 2012 (13 pages)
9 July 2012Registered office address changed from First Floor 20 Berkeley Square London W1J 6LH on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from First Floor 20 Berkeley Square London W1J 6LH on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from First Floor 20 Berkeley Square London W1J 6LH on 9 July 2012 (2 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
22 December 2011Full accounts made up to 31 March 2011 (13 pages)
22 December 2011Full accounts made up to 31 March 2011 (13 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
5 November 2010Full accounts made up to 31 March 2010 (13 pages)
5 November 2010Full accounts made up to 31 March 2010 (13 pages)
27 July 2010Registered office address changed from 14 Brompton Square London SW3 2AA on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from 14 Brompton Square London SW3 2AA on 27 July 2010 (2 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
2 June 2009Return made up to 24/05/09; full list of members (3 pages)
2 June 2009Return made up to 24/05/09; full list of members (3 pages)
31 January 2009Registered office changed on 31/01/2009 from 23 cavaye place london SW10 9PT (1 page)
31 January 2009Registered office changed on 31/01/2009 from 23 cavaye place london SW10 9PT (1 page)
6 November 2008Full accounts made up to 31 March 2008 (13 pages)
6 November 2008Full accounts made up to 31 March 2008 (13 pages)
7 October 2008Return made up to 24/05/08; no change of members (7 pages)
7 October 2008Return made up to 24/05/08; no change of members (7 pages)
16 June 2008Appointment terminated director peter blacker (1 page)
16 June 2008Appointment terminated director peter blacker (1 page)
14 December 2007Full accounts made up to 31 March 2007 (11 pages)
14 December 2007Full accounts made up to 31 March 2007 (11 pages)
6 June 2007Return made up to 24/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Return made up to 24/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2007Full accounts made up to 31 March 2006 (11 pages)
11 January 2007Full accounts made up to 31 March 2006 (11 pages)
7 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2006Return made up to 24/05/06; full list of members (7 pages)
24 May 2006Return made up to 24/05/06; full list of members (7 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
18 November 2005Full accounts made up to 31 March 2005 (10 pages)
18 November 2005Full accounts made up to 31 March 2005 (10 pages)
1 June 2005Return made up to 24/05/05; full list of members (7 pages)
1 June 2005Return made up to 24/05/05; full list of members (7 pages)
28 October 2004Full accounts made up to 31 March 2004 (10 pages)
28 October 2004Full accounts made up to 31 March 2004 (10 pages)
29 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 November 2003Full accounts made up to 31 March 2003 (10 pages)
24 November 2003Full accounts made up to 31 March 2003 (10 pages)
28 May 2003Return made up to 24/05/03; full list of members (7 pages)
28 May 2003Return made up to 24/05/03; full list of members (7 pages)
26 January 2003Full accounts made up to 31 March 2002 (9 pages)
26 January 2003Full accounts made up to 31 March 2002 (9 pages)
23 May 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 December 2001Full accounts made up to 31 March 2001 (9 pages)
27 December 2001Full accounts made up to 31 March 2001 (9 pages)
8 June 2001Return made up to 24/05/01; full list of members (7 pages)
8 June 2001Return made up to 24/05/01; full list of members (7 pages)
16 January 2001Full accounts made up to 31 March 2000 (9 pages)
16 January 2001Full accounts made up to 31 March 2000 (9 pages)
8 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 January 2000Full accounts made up to 31 March 1999 (8 pages)
12 January 2000Full accounts made up to 31 March 1999 (8 pages)
14 June 1999Company name changed lapin estates LIMITED\certificate issued on 15/06/99 (2 pages)
14 June 1999Company name changed lapin estates LIMITED\certificate issued on 15/06/99 (2 pages)
3 June 1999Return made up to 24/05/99; no change of members (6 pages)
3 June 1999Return made up to 24/05/99; no change of members (6 pages)
7 May 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
7 May 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
24 January 1999New director appointed (4 pages)
24 January 1999New director appointed (4 pages)
13 January 1999Company name changed blakegrove LIMITED\certificate issued on 14/01/99 (2 pages)
13 January 1999Company name changed blakegrove LIMITED\certificate issued on 14/01/99 (2 pages)
7 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 December 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
22 December 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (5 pages)
19 December 1998Particulars of mortgage/charge (5 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
31 May 1998Return made up to 24/05/98; full list of members (8 pages)
31 May 1998Return made up to 24/05/98; full list of members (8 pages)
9 February 1998£ nc 1000000/1099000 30/01/98 (1 page)
9 February 1998Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1998Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 1998£ nc 1000000/1099000 30/01/98 (1 page)
9 February 1998Director resigned (1 page)
1 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 January 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
26 January 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
21 May 1997Return made up to 24/05/97; full list of members (6 pages)
21 May 1997Return made up to 24/05/97; full list of members (6 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996New secretary appointed (3 pages)
15 November 1996Director resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (3 pages)
15 November 1996New secretary appointed (3 pages)
15 November 1996Director resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (3 pages)
15 November 1996Secretary resigned (1 page)
7 June 1996Registered office changed on 07/06/96 from: 120 east road london N1 6AA (1 page)
7 June 1996Registered office changed on 07/06/96 from: 120 east road london N1 6AA (1 page)
6 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Nc inc already adjusted 31/05/96 (1 page)
5 June 1996Nc inc already adjusted 31/05/96 (1 page)
24 May 1996Incorporation (15 pages)
24 May 1996Incorporation (15 pages)