Company NameLap Architects And Interior Designers Limited
DirectorsSalvatore Genco and Alan Robert Hill
Company StatusActive
Company Number04080665
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Salvatore Genco
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address123 New London Road
Chelmsford
Essex
CM2 0QT
Director NameMr Alan Robert Hill
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address123 New London Road
Chelmsford
CM2 0QT
Director NameMr Malcolm James Ashenden
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Carnaby House
The Esplanade
Frinton On Sea
Essex
CO13 9HJ
Director NameMr Peter Robert Stuart Grist
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleArchitect
Correspondence AddressTreetops Pear Tree Lane
Hempstead
Gillingham
Kent
ME7 3PR
Director NameMr Stephen John Vanner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address256 Rayleigh Road
Brentwood
Essex
CM13 1PX
Director NameMr Amarjit Singh Devsi
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Brook Farm Close
St. Michaels Square
Bishops Stortford
Hertfordshire
CM23 4PT
Secretary NameMr Malcolm James Ashenden
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Carnaby House
The Esplanade
Frinton On Sea
Essex
CO13 9HJ
Director NameMr Mark Andrew Hale
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 21 December 2022)
RoleArchitecture
Country of ResidenceEngland
Correspondence Address59 Second Avenue
Chelmsford
Essex
CM1 4ET
Director NameJames Michael Derry
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(6 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 April 2015)
RoleChartered Designer
Country of ResidenceEngland
Correspondence Address10 Steerforth Close
Chelmsford
Essex
CM1 4UJ
Secretary NameMr Stephen John Vanner
NationalityBritish
StatusResigned
Appointed01 May 2007(6 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 April 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence Address256 Rayleigh Road
Brentwood
Essex
CM13 1PX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelap-architects.com
Telephone01652 e62908
Telephone regionBrigg

Location

Registered Address123 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

93 at £0.8M.j. Vanner
9.25%
Ordinary B
7.6k at £0.01Stephen Vanner
9.24%
Ordinary C
4.5k at £0.01Mary Vanner
5.48%
Ordinary C
250 at £0.8Amarjit Singh Devsi
24.88%
Ordinary B
17 at £1Malcolm James Ashenden
2.06%
Ordinary A
157 at £0.8Stephen John Vanner
15.62%
Ordinary B
12.1k at £0.01Armajit Devsi
14.72%
Ordinary C
12.1k at £0.01Mark Andrew Hale
14.72%
Ordinary C
8 at £1Y.m. Ashenden
0.97%
Ordinary A
27 at £0.2Armajit Devsi
0.85%
Ordinary D
18 at £0.2Mark Hale
0.57%
Ordinary D
17 at £0.2Stephen Vanner
0.54%
Ordinary D
11 at £0.2James Derry
0.35%
Ordinary D
10 at £0.2Mary Vanner
0.32%
Ordinary D
9 at £0.2Sandra Hale
0.28%
Ordinary D
8 at £0.2Caroline Derry
0.25%
Ordinary D

Financials

Year2014
Net Worth£368,254
Cash£437,418
Current Liabilities£372,070

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

18 September 2013Delivered 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 2013Delivered on: 9 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 December 2000Delivered 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

Filing History

29 September 2023Confirmation statement made on 29 September 2023 with updates (6 pages)
19 May 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
27 February 2023Termination of appointment of Mark Andrew Hale as a director on 21 December 2022 (1 page)
10 January 2023Director's details changed for Mr Salvatore Genco on 5 January 2023 (2 pages)
3 October 2022Confirmation statement made on 29 September 2022 with updates (6 pages)
25 August 2022Change of details for Tri Arch Developments Limited as a person with significant control on 13 June 2022 (2 pages)
5 April 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
4 October 2021Confirmation statement made on 29 September 2021 with updates (6 pages)
16 March 2021Termination of appointment of Amarjit Singh Devsi as a director on 10 February 2021 (1 page)
27 January 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
21 January 2021Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
1 October 2020Confirmation statement made on 29 September 2020 with updates (6 pages)
7 October 2019Confirmation statement made on 29 September 2019 with updates (6 pages)
20 August 2019Appointment of Mr Salvatore Genco as a director on 1 August 2019 (2 pages)
8 August 2019Appointment of Mr Alan Hill as a director on 1 August 2019 (2 pages)
24 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
5 April 2019Termination of appointment of Stephen John Vanner as a director on 5 April 2019 (1 page)
5 April 2019Termination of appointment of Stephen John Vanner as a secretary on 5 April 2019 (1 page)
30 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
16 October 2018Confirmation statement made on 29 September 2018 with updates (6 pages)
17 May 2018Notification of Tri Arch Developments Limited as a person with significant control on 28 November 2017 (4 pages)
17 May 2018Cessation of Stephen John Vanner as a person with significant control on 28 November 2017 (3 pages)
17 May 2018Cessation of Mark Hale as a person with significant control on 28 November 2017 (3 pages)
17 May 2018Cessation of Amarjit Devsi as a person with significant control on 28 November 2017 (3 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (9 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (9 pages)
7 December 2015Purchase of own shares. (3 pages)
7 December 2015Purchase of own shares. (3 pages)
26 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 November 2015Purchase of own shares. (3 pages)
26 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 November 2015Purchase of own shares. (3 pages)
26 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 824
(8 pages)
15 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 824
(8 pages)
6 July 2015Termination of appointment of James Michael Derry as a director on 30 April 2015 (1 page)
6 July 2015Termination of appointment of James Michael Derry as a director on 30 April 2015 (1 page)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 824
(9 pages)
9 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 824
(9 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 836
(9 pages)
9 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 836
(9 pages)
19 September 2013Registration of charge 040806650003 (12 pages)
19 September 2013Registration of charge 040806650003 (12 pages)
27 August 2013Registered office address changed from Great Burstead School House 70 Laindon Road Billericay Essex CM12 9LD on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Great Burstead School House 70 Laindon Road Billericay Essex CM12 9LD on 27 August 2013 (1 page)
9 July 2013Registration of charge 040806650002 (6 pages)
9 July 2013Registration of charge 040806650002 (6 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (9 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (9 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (9 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (9 pages)
15 April 2011Sub-division of shares on 1 April 2011 (5 pages)
15 April 2011Statement of company's objects (2 pages)
15 April 2011Change of share class name or designation (2 pages)
15 April 2011Change of share class name or designation (2 pages)
15 April 2011Statement of company's objects (2 pages)
15 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 April 2011Sub-division of shares on 1 April 2011 (5 pages)
15 April 2011Sub-division of shares on 1 April 2011 (5 pages)
14 October 2010Director's details changed for James Michael Derry on 29 September 2010 (2 pages)
14 October 2010Director's details changed for Mr Mark Andrew Hale on 29 September 2010 (2 pages)
14 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
14 October 2010Director's details changed for James Michael Derry on 29 September 2010 (2 pages)
14 October 2010Director's details changed for Amarjit Singh Devsi on 29 September 2010 (2 pages)
14 October 2010Director's details changed for Amarjit Singh Devsi on 29 September 2010 (2 pages)
14 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
14 October 2010Director's details changed for Mr Mark Andrew Hale on 29 September 2010 (2 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (6 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 October 2008Return made up to 29/09/08; full list of members (6 pages)
16 October 2008Return made up to 29/09/08; full list of members (6 pages)
8 January 2008Ad 01/08/07--------- £ si 127@1 (2 pages)
8 January 2008Ad 01/08/07--------- £ si 127@1 (2 pages)
21 October 2007Notice of assignment of name or new name to shares (1 page)
21 October 2007Notice of assignment of name or new name to shares (1 page)
16 October 2007Return made up to 29/09/07; full list of members (4 pages)
16 October 2007Return made up to 29/09/07; full list of members (4 pages)
16 October 2007Ad 01/08/07--------- £ si 61@1=61 £ ic 1004/1065 (1 page)
16 October 2007Ad 01/08/07--------- £ si 61@1=61 £ ic 1004/1065 (1 page)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
14 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 May 2007New secretary appointed (1 page)
2 May 2007New secretary appointed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Secretary resigned (1 page)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 October 2006Return made up to 29/09/06; full list of members (4 pages)
13 October 2006Return made up to 29/09/06; full list of members (4 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Return made up to 29/09/05; full list of members (4 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Return made up to 29/09/05; full list of members (4 pages)
26 July 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
26 July 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
8 November 2004Return made up to 29/09/04; full list of members (9 pages)
8 November 2004Return made up to 29/09/04; full list of members (9 pages)
27 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2004Nc inc already adjusted 22/09/04 (1 page)
27 October 2004Nc inc already adjusted 22/09/04 (1 page)
27 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2004Ad 22/09/04--------- £ si 4@1=4 £ ic 1000/1004 (2 pages)
19 October 2004Ad 22/09/04--------- £ si 4@1=4 £ ic 1000/1004 (2 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 October 2003Return made up to 29/09/03; full list of members (9 pages)
6 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 October 2003Return made up to 29/09/03; full list of members (9 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
18 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
16 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
9 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 December 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 December 2001Ad 01/05/01--------- £ si 3@1 (2 pages)
21 December 2001Ad 01/05/01--------- £ si 3@1 (2 pages)
21 December 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 March 2001Registered office changed on 07/03/01 from: taylors 203 london road hadleigh essex SS7 2RD (1 page)
7 March 2001Registered office changed on 07/03/01 from: taylors 203 london road hadleigh essex SS7 2RD (1 page)
21 February 2001Ad 02/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 February 2001Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
21 February 2001Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
21 February 2001Ad 02/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
29 September 2000Incorporation (20 pages)
29 September 2000Incorporation (20 pages)