Chelmsford
Essex
CM2 0QT
Director Name | Mr Alan Robert Hill |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 123 New London Road Chelmsford CM2 0QT |
Director Name | Mr Malcolm James Ashenden |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3 Carnaby House The Esplanade Frinton On Sea Essex CO13 9HJ |
Director Name | Mr Peter Robert Stuart Grist |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Architect |
Correspondence Address | Treetops Pear Tree Lane Hempstead Gillingham Kent ME7 3PR |
Director Name | Mr Stephen John Vanner |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 256 Rayleigh Road Brentwood Essex CM13 1PX |
Director Name | Mr Amarjit Singh Devsi |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 10 Brook Farm Close St. Michaels Square Bishops Stortford Hertfordshire CM23 4PT |
Secretary Name | Mr Malcolm James Ashenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3 Carnaby House The Esplanade Frinton On Sea Essex CO13 9HJ |
Director Name | Mr Mark Andrew Hale |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 21 December 2022) |
Role | Architecture |
Country of Residence | England |
Correspondence Address | 59 Second Avenue Chelmsford Essex CM1 4ET |
Director Name | James Michael Derry |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2015) |
Role | Chartered Designer |
Country of Residence | England |
Correspondence Address | 10 Steerforth Close Chelmsford Essex CM1 4UJ |
Secretary Name | Mr Stephen John Vanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 April 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 256 Rayleigh Road Brentwood Essex CM13 1PX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | lap-architects.com |
---|---|
Telephone | 01652 e62908 |
Telephone region | Brigg |
Registered Address | 123 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
93 at £0.8 | M.j. Vanner 9.25% Ordinary B |
---|---|
7.6k at £0.01 | Stephen Vanner 9.24% Ordinary C |
4.5k at £0.01 | Mary Vanner 5.48% Ordinary C |
250 at £0.8 | Amarjit Singh Devsi 24.88% Ordinary B |
17 at £1 | Malcolm James Ashenden 2.06% Ordinary A |
157 at £0.8 | Stephen John Vanner 15.62% Ordinary B |
12.1k at £0.01 | Armajit Devsi 14.72% Ordinary C |
12.1k at £0.01 | Mark Andrew Hale 14.72% Ordinary C |
8 at £1 | Y.m. Ashenden 0.97% Ordinary A |
27 at £0.2 | Armajit Devsi 0.85% Ordinary D |
18 at £0.2 | Mark Hale 0.57% Ordinary D |
17 at £0.2 | Stephen Vanner 0.54% Ordinary D |
11 at £0.2 | James Derry 0.35% Ordinary D |
10 at £0.2 | Mary Vanner 0.32% Ordinary D |
9 at £0.2 | Sandra Hale 0.28% Ordinary D |
8 at £0.2 | Caroline Derry 0.25% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £368,254 |
Cash | £437,418 |
Current Liabilities | £372,070 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
18 September 2013 | Delivered on: 19 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 123 new london road, chelmsford, t/no: EX894077. Outstanding |
---|---|
4 July 2013 | Delivered on: 9 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 December 2000 | Delivered on: 22 December 2000 Satisfied on: 22 November 2002 Persons entitled: The Royal Bank of Scotland 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 |
29 September 2023 | Confirmation statement made on 29 September 2023 with updates (6 pages) |
---|---|
19 May 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
27 February 2023 | Termination of appointment of Mark Andrew Hale as a director on 21 December 2022 (1 page) |
10 January 2023 | Director's details changed for Mr Salvatore Genco on 5 January 2023 (2 pages) |
3 October 2022 | Confirmation statement made on 29 September 2022 with updates (6 pages) |
25 August 2022 | Change of details for Tri Arch Developments Limited as a person with significant control on 13 June 2022 (2 pages) |
5 April 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
4 October 2021 | Confirmation statement made on 29 September 2021 with updates (6 pages) |
16 March 2021 | Termination of appointment of Amarjit Singh Devsi as a director on 10 February 2021 (1 page) |
27 January 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
21 January 2021 | Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
1 October 2020 | Confirmation statement made on 29 September 2020 with updates (6 pages) |
7 October 2019 | Confirmation statement made on 29 September 2019 with updates (6 pages) |
20 August 2019 | Appointment of Mr Salvatore Genco as a director on 1 August 2019 (2 pages) |
8 August 2019 | Appointment of Mr Alan Hill as a director on 1 August 2019 (2 pages) |
24 July 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
5 April 2019 | Termination of appointment of Stephen John Vanner as a director on 5 April 2019 (1 page) |
5 April 2019 | Termination of appointment of Stephen John Vanner as a secretary on 5 April 2019 (1 page) |
30 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 29 September 2018 with updates (6 pages) |
17 May 2018 | Notification of Tri Arch Developments Limited as a person with significant control on 28 November 2017 (4 pages) |
17 May 2018 | Cessation of Stephen John Vanner as a person with significant control on 28 November 2017 (3 pages) |
17 May 2018 | Cessation of Mark Hale as a person with significant control on 28 November 2017 (3 pages) |
17 May 2018 | Cessation of Amarjit Devsi as a person with significant control on 28 November 2017 (3 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (9 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (9 pages) |
7 December 2015 | Purchase of own shares. (3 pages) |
7 December 2015 | Purchase of own shares. (3 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Purchase of own shares. (3 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
26 November 2015 | Purchase of own shares. (3 pages) |
26 November 2015 | Resolutions
|
17 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
6 July 2015 | Termination of appointment of James Michael Derry as a director on 30 April 2015 (1 page) |
6 July 2015 | Termination of appointment of James Michael Derry as a director on 30 April 2015 (1 page) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
19 September 2013 | Registration of charge 040806650003 (12 pages) |
19 September 2013 | Registration of charge 040806650003 (12 pages) |
27 August 2013 | Registered office address changed from Great Burstead School House 70 Laindon Road Billericay Essex CM12 9LD on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Great Burstead School House 70 Laindon Road Billericay Essex CM12 9LD on 27 August 2013 (1 page) |
9 July 2013 | Registration of charge 040806650002 (6 pages) |
9 July 2013 | Registration of charge 040806650002 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (9 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (9 pages) |
15 April 2011 | Sub-division of shares on 1 April 2011 (5 pages) |
15 April 2011 | Statement of company's objects (2 pages) |
15 April 2011 | Change of share class name or designation (2 pages) |
15 April 2011 | Change of share class name or designation (2 pages) |
15 April 2011 | Statement of company's objects (2 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
15 April 2011 | Sub-division of shares on 1 April 2011 (5 pages) |
15 April 2011 | Sub-division of shares on 1 April 2011 (5 pages) |
14 October 2010 | Director's details changed for James Michael Derry on 29 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Mark Andrew Hale on 29 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Director's details changed for James Michael Derry on 29 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Amarjit Singh Devsi on 29 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Amarjit Singh Devsi on 29 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Director's details changed for Mr Mark Andrew Hale on 29 September 2010 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 October 2008 | Return made up to 29/09/08; full list of members (6 pages) |
16 October 2008 | Return made up to 29/09/08; full list of members (6 pages) |
8 January 2008 | Ad 01/08/07--------- £ si 127@1 (2 pages) |
8 January 2008 | Ad 01/08/07--------- £ si 127@1 (2 pages) |
21 October 2007 | Notice of assignment of name or new name to shares (1 page) |
21 October 2007 | Notice of assignment of name or new name to shares (1 page) |
16 October 2007 | Return made up to 29/09/07; full list of members (4 pages) |
16 October 2007 | Return made up to 29/09/07; full list of members (4 pages) |
16 October 2007 | Ad 01/08/07--------- £ si 61@1=61 £ ic 1004/1065 (1 page) |
16 October 2007 | Ad 01/08/07--------- £ si 61@1=61 £ ic 1004/1065 (1 page) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | New director appointed (1 page) |
14 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New secretary appointed (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
13 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 October 2006 | Return made up to 29/09/06; full list of members (4 pages) |
13 October 2006 | Return made up to 29/09/06; full list of members (4 pages) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Return made up to 29/09/05; full list of members (4 pages) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Return made up to 29/09/05; full list of members (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
8 November 2004 | Return made up to 29/09/04; full list of members (9 pages) |
8 November 2004 | Return made up to 29/09/04; full list of members (9 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Nc inc already adjusted 22/09/04 (1 page) |
27 October 2004 | Nc inc already adjusted 22/09/04 (1 page) |
27 October 2004 | Resolutions
|
19 October 2004 | Ad 22/09/04--------- £ si 4@1=4 £ ic 1000/1004 (2 pages) |
19 October 2004 | Ad 22/09/04--------- £ si 4@1=4 £ ic 1000/1004 (2 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 October 2003 | Return made up to 29/09/03; full list of members (9 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 October 2003 | Return made up to 29/09/03; full list of members (9 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2002 | Return made up to 29/09/02; full list of members
|
18 October 2002 | Return made up to 29/09/02; full list of members
|
16 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
9 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
9 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
21 December 2001 | Return made up to 29/09/01; full list of members
|
21 December 2001 | Ad 01/05/01--------- £ si 3@1 (2 pages) |
21 December 2001 | Ad 01/05/01--------- £ si 3@1 (2 pages) |
21 December 2001 | Return made up to 29/09/01; full list of members
|
7 March 2001 | Registered office changed on 07/03/01 from: taylors 203 london road hadleigh essex SS7 2RD (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: taylors 203 london road hadleigh essex SS7 2RD (1 page) |
21 February 2001 | Ad 02/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 February 2001 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
21 February 2001 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
21 February 2001 | Ad 02/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
29 September 2000 | Incorporation (20 pages) |
29 September 2000 | Incorporation (20 pages) |