Upminster
Essex
RM14 2AP
Director Name | Mr Mark Leonard Lappage |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1999(same day as company formation) |
Role | Refridgeration Engineer |
Country of Residence | England |
Correspondence Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
Secretary Name | Mr Mark Leonard Lappage |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | godfreylappage.co.uk |
---|---|
Telephone | 020 85022988 |
Telephone region | London |
Registered Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | Alan Raymond Godfrey 50.00% Ordinary |
---|---|
2.5k at £1 | Mark Leonard Lappage 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,108 |
Cash | £29,338 |
Current Liabilities | £242,532 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 4 weeks from now) |
14 March 2007 | Delivered on: 21 March 2007 Persons entitled: Yorklem Properties Limited Classification: Rental deposit agreement Secured details: £3,738.95 due or to become due from the company to. Particulars: The sum of £3,738.95. Outstanding |
---|---|
29 September 2000 | Delivered on: 6 October 2000 Persons entitled: Hsbc 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 |
9 February 2024 | Change of details for a person with significant control (2 pages) |
---|---|
9 February 2024 | Secretary's details changed for Mr Mark Leonard Lappage on 7 February 2024 (1 page) |
9 February 2024 | Director's details changed for Mr Mark Leonard Lappage on 7 February 2024 (2 pages) |
8 February 2024 | Change of details for Mr Alan Raymond Godfrey as a person with significant control on 7 February 2024 (2 pages) |
8 February 2024 | Director's details changed for Mr Alan Raymond Godfrey on 7 February 2024 (2 pages) |
8 February 2024 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 8 February 2024 (1 page) |
12 October 2023 | Confirmation statement made on 12 October 2023 with updates (4 pages) |
5 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
17 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
26 August 2020 | Satisfaction of charge 2 in full (1 page) |
26 August 2020 | Satisfaction of charge 1 in full (1 page) |
17 July 2020 | Secretary's details changed for Mr Mark Leonard Lappage on 1 July 2020 (1 page) |
13 July 2020 | Director's details changed for Mr Mark Leonard Lappage on 1 July 2020 (2 pages) |
9 July 2020 | Change of details for Mr Mark Leonard Lappage as a person with significant control on 1 July 2020 (2 pages) |
8 July 2020 | Director's details changed for Mr Alan Raymond Godfrey on 1 July 2020 (2 pages) |
8 July 2020 | Change of details for Mr Alan Raymond Godfrey as a person with significant control on 1 July 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
12 October 2018 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
17 December 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP to 115B Drysdale Street Hoxton London N1 6nd on 17 December 2015 (1 page) |
17 December 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP to 115B Drysdale Street Hoxton London N1 6nd on 17 December 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 November 2009 | Director's details changed for Mark Leonard Lappage on 13 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Alan Raymond Godfrey on 13 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Alan Raymond Godfrey on 13 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mark Leonard Lappage on 13 October 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
1 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
6 May 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
6 May 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
1 November 2007 | Director's particulars changed (1 page) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
12 January 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
7 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
5 May 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
5 May 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
17 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
17 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
21 March 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
21 March 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
13 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
16 April 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
16 April 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
15 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
29 May 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
29 May 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
16 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
9 May 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
9 May 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
26 October 2001 | Return made up to 14/10/01; full list of members
|
26 October 2001 | Return made up to 14/10/01; full list of members
|
5 October 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
5 October 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
15 December 2000 | Return made up to 14/10/00; full list of members (6 pages) |
15 December 2000 | Return made up to 14/10/00; full list of members (6 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Ad 16/10/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
20 December 1999 | Ad 16/10/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Incorporation (20 pages) |
14 October 1999 | Incorporation (20 pages) |