Colchester Road Salcott Cum Virley
Maldon
Essex
CM9 8HG
Director Name | Mrs Valerie Margaret Lapwood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2016(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowcreek Farm Colchester Road Salcott-Cum-Virley Maldon Essex CM9 8HG |
Director Name | Mrs Valerie Margaret Lapwood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 September 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Willow Creek Farm Colchester Road Salcott Cum Virley Maldon Essex CM9 8HG |
Secretary Name | Mrs Valerie Margaret Lapwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Creek Farm Colchester Road Salcott Cum Virley Maldon Essex CM9 8HG |
Director Name | Mr Cy Lapwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(27 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Firs Road Tiptree Colchester Essex CO5 0BA |
Website | www.alpcart.co.uk/ |
---|---|
Telephone | 01708 856784 |
Telephone region | Romford |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Leslie William Lapwood 50.00% Ordinary |
---|---|
50 at £1 | Valerie Margaret Lapwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,553 |
Cash | £176,842 |
Current Liabilities | £222,927 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 April 1999 | Delivered on: 12 April 1999 Satisfied on: 4 August 2004 Persons entitled: Barclays 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 |
---|---|
9 April 1998 | Delivered on: 20 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all oor any of the other parties named therein to the chargee on any account whatsoever. Particulars: 7 & 8 ardmore road south ockendon essex. See the mortgage charge document for full details. Outstanding |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
---|---|
7 November 2016 | Appointment of Mrs Valerie Margaret Lapwood as a director on 7 November 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
3 October 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Termination of appointment of Cy Lapwood as a director on 11 July 2015 (1 page) |
13 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
10 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Director's details changed for Mr Cy Lapwood on 1 August 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Cy Lapwood on 1 August 2011 (2 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 February 2011 | Termination of appointment of Valerie Lapwood as a director (2 pages) |
11 February 2011 | Termination of appointment of Valerie Lapwood as a secretary (2 pages) |
19 November 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 19 November 2010 (1 page) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 November 2009 | Director's details changed for Mrs Valerie Margaret Lapwood on 30 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Cy Lapwood on 30 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Leslie William Lapwood on 30 October 2009 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
17 November 2008 | Location of register of members (1 page) |
17 November 2008 | Location of debenture register (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
9 September 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 January 2006 | Return made up to 31/10/05; full list of members (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 January 2005 | Return made up to 31/10/04; full list of members (7 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
24 March 2004 | New director appointed (2 pages) |
28 January 2004 | Return made up to 31/10/03; full list of members (7 pages) |
11 September 2003 | Accounting reference date extended from 24/09/03 to 30/09/03 (1 page) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
16 December 2002 | Return made up to 31/10/02; full list of members
|
25 October 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
29 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
16 November 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (2 pages) |
16 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
20 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 April 1999 | Particulars of mortgage/charge (4 pages) |
24 March 1999 | Accounts for a small company made up to 30 September 1997 (5 pages) |
6 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Accounts for a small company made up to 30 September 1996 (7 pages) |
6 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
20 July 1997 | Registered office changed on 20/07/97 from: 3 broadway chambers pitsea essex SS13 3AS (1 page) |
2 February 1997 | Accounts for a small company made up to 30 September 1995 (7 pages) |
12 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
28 September 1995 | Full accounts made up to 30 September 1994 (9 pages) |