Company NameLap Ocean Holdings Limited
DirectorsJohn Alexander Heller and Jonathan Mintz
Company StatusActive
Company Number05614758
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 5 months ago)
Previous NamePimco 2384 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2005(2 weeks, 4 days after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr Jonathan Mintz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(13 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Secretary NameMr Jonathan Mintz
StatusCurrent
Appointed11 February 2019(13 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr Michael Cecil Stevens
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(2 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Director NameMr Robert John Corry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(2 weeks, 4 days after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindlesham Mead
Hatton Hill
Windlesham
Surrey
GU20 6AB
Secretary NameMr Michael Cecil Stevens
NationalityBritish
StatusResigned
Appointed25 November 2005(2 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Director NameSir Michael Aron Heller
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(1 year, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed01 March 2011(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2014)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameAnil Kumar Thapar
StatusResigned
Appointed22 December 2014(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr Anil Kumar Thapar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2015(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed07 November 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitelap.co.uk

Location

Registered Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25m at £1London & Associated Properties PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£29,694,532
Cash£4,233
Current Liabilities£53,068

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

8 September 2006Delivered on: 12 September 2006
Satisfied on: 16 September 2014
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
9 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages)
9 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (90 pages)
21 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 February 2023Termination of appointment of Michael Aron Heller as a director on 30 January 2023 (1 page)
26 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
30 September 2022Full accounts made up to 31 December 2021 (13 pages)
16 December 2021Statement by Directors (1 page)
16 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2021Statement of capital on 16 December 2021
  • GBP 1,000
(3 pages)
16 December 2021Solvency Statement dated 15/12/21 (1 page)
9 November 2021Registered office address changed from 24 Bruton Place London W1J 6NE to 12 Little Portland Street 2nd Floor London W1W 8BJ on 9 November 2021 (1 page)
15 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
18 August 2021Full accounts made up to 31 December 2020 (13 pages)
26 November 2020Full accounts made up to 31 December 2019 (12 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
21 August 2019Full accounts made up to 31 December 2018 (12 pages)
14 February 2019Appointment of Mr Jonathan Mintz as a director on 11 February 2019 (2 pages)
14 February 2019Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages)
2 January 2019Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Anil Kumar Thapar as a director on 31 December 2018 (1 page)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
15 October 2018Director's details changed for John Alexander Heller on 14 October 2018 (2 pages)
11 July 2018Full accounts made up to 31 December 2017 (12 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (11 pages)
18 July 2017Full accounts made up to 31 December 2016 (11 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
30 August 2016Full accounts made up to 31 December 2015 (11 pages)
30 August 2016Full accounts made up to 31 December 2015 (11 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 25,000,000
(4 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 25,000,000
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean holdings LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
10 August 2015Full accounts made up to 31 December 2014 (10 pages)
10 August 2015Full accounts made up to 31 December 2014 (10 pages)
12 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
12 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
12 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
12 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
12 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
12 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
12 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 25,000,000
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean holdings LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 25,000,000
(5 pages)
16 September 2014Satisfaction of charge 1 in full (4 pages)
16 September 2014Satisfaction of charge 1 in full (4 pages)
16 July 2014Full accounts made up to 31 December 2013 (10 pages)
16 July 2014Full accounts made up to 31 December 2013 (10 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 25,000,000
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean holdings LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 25,000,000
(5 pages)
9 July 2013Full accounts made up to 31 December 2012 (11 pages)
9 July 2013Full accounts made up to 31 December 2012 (11 pages)
10 January 2013Resolutions
  • RES13 ‐ Company business 21/12/2012
(1 page)
10 January 2013Resolutions
  • RES13 ‐ Company business 21/12/2012
(1 page)
18 October 2012Director's details changed for Mr Michael Aron Heller on 18 October 2012 (2 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
18 October 2012Director's details changed for Mr Michael Aron Heller on 18 October 2012 (2 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean holdings LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
6 July 2012Full accounts made up to 31 December 2011 (14 pages)
6 July 2012Full accounts made up to 31 December 2011 (14 pages)
23 April 2012Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 23 April 2012 (1 page)
9 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean holdings LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
2 November 2011Annual return made up to 18 October 2010 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean holdings LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(7 pages)
2 November 2011Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
20 September 2011Termination of appointment of Michael Stevens as a secretary (1 page)
20 September 2011Termination of appointment of Michael Stevens as a secretary (1 page)
19 September 2011Termination of appointment of Michael Stevens as a director (1 page)
19 September 2011Termination of appointment of Michael Stevens as a director (1 page)
28 June 2011Full accounts made up to 31 December 2010 (12 pages)
28 June 2011Full accounts made up to 31 December 2010 (12 pages)
21 June 2011Termination of appointment of Michael Stevens as a director (1 page)
21 June 2011Termination of appointment of Michael Stevens as a director (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
13 August 2010Full accounts made up to 31 December 2009 (12 pages)
13 August 2010Full accounts made up to 31 December 2009 (12 pages)
28 June 2010Resolutions
  • RES13 ‐ Amemded agreement 22/06/2010
(1 page)
28 June 2010Resolutions
  • RES13 ‐ Amemded agreement 22/06/2010
(1 page)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean holdings LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
9 October 2009Full accounts made up to 31 December 2008 (13 pages)
9 October 2009Full accounts made up to 31 December 2008 (13 pages)
6 January 2009Resolutions
  • RES13 ‐ Section 175 18/12/2008
(1 page)
6 January 2009Resolutions
  • RES13 ‐ Section 175 18/12/2008
(1 page)
6 January 2009Resolutions
  • RES13 ‐ Section 175 18/12/2008
(1 page)
6 January 2009Resolutions
  • RES13 ‐ Section 175 18/12/2008
(1 page)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
30 October 2008Return made up to 18/10/08; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean holdings LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
30 October 2008Return made up to 18/10/08; full list of members (4 pages)
26 October 2007Return made up to 18/10/07; full list of members (2 pages)
26 October 2007Return made up to 18/10/07; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean holdings LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
17 July 2007Full accounts made up to 31 December 2006 (12 pages)
17 July 2007Full accounts made up to 31 December 2006 (12 pages)
10 March 2007New director appointed (4 pages)
10 March 2007New director appointed (4 pages)
10 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2006Ad 16/11/06-16/11/06 £ si 24999999@1=24999999 £ ic 1/25000000 (2 pages)
10 December 2006Nc inc already adjusted 16/11/06 (1 page)
10 December 2006Ad 16/11/06-16/11/06 £ si 24999999@1=24999999 £ ic 1/25000000 (2 pages)
10 December 2006Nc inc already adjusted 16/11/06 (1 page)
10 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2006Return made up to 07/11/06; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean holdings LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
13 November 2006Return made up to 07/11/06; full list of members (2 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 September 2006Particulars of mortgage/charge (6 pages)
12 September 2006Particulars of mortgage/charge (6 pages)
3 February 2006New director appointed (3 pages)
3 February 2006New director appointed (3 pages)
23 January 2006New secretary appointed;new director appointed (3 pages)
23 January 2006New director appointed
  • ANNOTATION Other The address of John Alexander Heller, director of LAP ocean holdings LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
23 January 2006New secretary appointed;new director appointed (3 pages)
23 January 2006New director appointed (3 pages)
9 December 2005Director resigned (1 page)
9 December 2005Registered office changed on 09/12/05 from: 1 park row leeds LS1 5AB (1 page)
9 December 2005Registered office changed on 09/12/05 from: 1 park row leeds LS1 5AB (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
7 December 2005Company name changed pimco 2384 LIMITED\certificate issued on 07/12/05 (2 pages)
7 December 2005Company name changed pimco 2384 LIMITED\certificate issued on 07/12/05 (2 pages)
7 November 2005Incorporation (17 pages)
7 November 2005Incorporation (17 pages)