LAPID DEVELOPMENTS LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 01001215
Status Active
Incorporation Date 29 January 1971
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 950,000 . The most likely internet sites of LAPID DEVELOPMENTS LIMITED are www.lapiddevelopments.co.uk, and www.lapid-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Lapid Developments Limited is a Private Limited Company. The company registration number is 01001215. Lapid Developments Limited has been working since 29 January 1971. The present status of the company is Active. The registered address of Lapid Developments Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . AIZENBERG, Eldad is a Secretary of the company. AIZENBERG, Eldad is a Director of the company. BRAYBROOKE, Naomi is a Director of the company. CIGMAN, Daniel is a Director of the company. CIGMAN, Julie is a Director of the company. CIGMAN, Ruth, Dr is a Director of the company. Director CIGMAN, Jack has been resigned. Director GRANT, Henry has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director
AIZENBERG, Eldad
Appointed Date: 11 May 2010
68 years old

Director
BRAYBROOKE, Naomi
Appointed Date: 24 April 2008
58 years old

Director
CIGMAN, Daniel
Appointed Date: 24 April 2008
56 years old

Director
CIGMAN, Julie
Appointed Date: 24 April 2008
71 years old

Director
CIGMAN, Ruth, Dr
Appointed Date: 24 April 2008
74 years old

Resigned Directors

Director
CIGMAN, Jack
Resigned: 15 June 2012
104 years old

Director
GRANT, Henry
Resigned: 19 March 1996
97 years old

Persons With Significant Control

Meekport Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAPID DEVELOPMENTS LIMITED Events

15 Nov 2016
Confirmation statement made on 7 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 950,000

07 Nov 2015
Director's details changed for Mrs Naomi Braybrooke on 9 October 2015
14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 112 more events
29 Aug 1986
Particulars of mortgage/charge
19 Jul 1986
Secretary resigned;new secretary appointed

16 Mar 1982
Memorandum and Articles of Association
02 Jun 1981
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 Jan 1971
Certificate of incorporation

LAPID DEVELOPMENTS LIMITED Charges

19 March 1996
Third party charge
Delivered: 2 April 1996
Status: Satisfied on 15 May 2010
Persons entitled: Nationwide Building Society
Description: All that f/h property t/n K450371 k/a 75 and 77 high street…
19 March 1996
Third party charge
Delivered: 2 April 1996
Status: Satisfied on 15 May 2010
Persons entitled: Nationwide Building Society
Description: All the f/g property t/n NK148830 k/a 20 mere street diss…
19 March 1996
Third party charge
Delivered: 2 April 1996
Status: Satisfied on 15 May 2010
Persons entitled: Nationwide Building Society
Description: All that f/h property t/n NK148829 and k/a 39 market street…
19 March 1996
Third party charge
Delivered: 2 April 1996
Status: Satisfied on 15 May 2010
Persons entitled: Nationwide Building Society
Description: All that f/h property t/n NGL231733 k/a 152 fulham road…
19 March 1996
Third party charge
Delivered: 2 April 1996
Status: Satisfied on 15 May 2010
Persons entitled: Nationwide Building Society
Description: All that l/h property registered under t/n NK20828 k/a land…
19 March 1996
Third party charge
Delivered: 2 April 1996
Status: Satisfied on 15 May 2010
Persons entitled: Nationwide Building Society
Description: All that f/h property t/n NGL178919 with all buildings and…
19 March 1996
Third party charge
Delivered: 2 April 1996
Status: Satisfied on 15 May 2010
Persons entitled: Nationwide Building Society
Description: All that f/h property t/n NGL266392 k/a 1,2 and 3 ormonde…
19 March 1996
Third party charge
Delivered: 2 April 1996
Status: Satisfied on 15 May 2010
Persons entitled: Nationwide Building Society
Description: All that f/h property k/a 87 pottergate norwich norfolk…
19 March 1996
Third party charge
Delivered: 2 April 1996
Status: Satisfied on 15 May 2010
Persons entitled: Nationwide Building Society
Description: All that f/h property t/n SK125236 k/a 83 and 83A hamilton…
19 March 1996
Third party charge
Delivered: 2 April 1996
Status: Satisfied on 15 May 2010
Persons entitled: Nationwide Building Society
Description: Mortgaged property k/a crane hill lodge london road ipswich…
19 March 1996
Third party charge
Delivered: 2 April 1996
Status: Satisfied on 15 May 2010
Persons entitled: Nationwide Building Society
Description: All that f/h property t/n NK22847 k/a land on the west side…
19 March 1996
Debenture
Delivered: 26 March 1996
Status: Satisfied on 30 July 2004
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
4 February 1994
Legal charge,
Delivered: 5 February 1994
Status: Satisfied on 16 April 1996
Persons entitled: Governor and Company of the Bank of Scotland .
Description: Freehold land known as 152 fulham road, west brompton…
19 August 1986
Legal charge
Delivered: 29 August 1986
Status: Satisfied on 15 May 2010
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold 1,2 & 3 ormonde mansions, 100/112, southampton row…
1 April 1982
Legal charge
Delivered: 8 April 1982
Status: Satisfied on 14 March 2000
Persons entitled: Governor and Company of the Bank of Scotland
Description: L/H property known as land & buildings on the north & south…
1 April 1982
Legal charge
Delivered: 8 April 1982
Status: Satisfied on 15 May 2010
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H property known as 2 highgate high street london N. 6…
1 April 1982
Legal charge
Delivered: 8 April 1982
Status: Satisfied on 15 May 2010
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H property being all that land & the buildings thereon…
1 April 1982
Legal charge
Delivered: 8 April 1982
Status: Satisfied on 15 May 2010
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H property being land lying to the east of st. Georges…
1 April 1982
Legal charge
Delivered: 8 April 1982
Status: Satisfied on 14 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 83, 85 & 87 pottergate norwich…
1 April 1982
Legal charge
Delivered: 8 April 1982
Status: Satisfied on 14 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property being land & buildings on the west side of…
1 April 1982
Legal charge
Delivered: 8 April 1982
Status: Satisfied on 30 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land & buildings at sunnyside road worcester.
2 March 1982
Debenture
Delivered: 4 March 1982
Status: Satisfied on 14 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed & floating charge over undertaking and all property…