LAPTOP LIMITED
WITHAM

Hellopages » Essex » Maldon » CM8 3EU

Company number 02319757
Status Active
Incorporation Date 21 November 1988
Company Type Private Limited Company
Address UNIT 1A LITTLE BRAXTED HALL, LITTLE BRAXTED, WITHAM, ESSEX, ENGLAND, CM8 3EU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Registered office address changed from Appleby Cottage the Green Hartest Suffolk IP29 4DH to Unit 1a Little Braxted Hall Little Braxted Witham Essex CM8 3EU on 24 February 2017; Appointment of Mr Jack Hunter Collins as a director on 21 February 2017. The most likely internet sites of LAPTOP LIMITED are www.laptop.co.uk, and www.laptop.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-six years and eleven months. Laptop Limited is a Private Limited Company. The company registration number is 02319757. Laptop Limited has been working since 21 November 1988. The present status of the company is Active. The registered address of Laptop Limited is Unit 1a Little Braxted Hall Little Braxted Witham Essex England Cm8 3eu. The company`s financial liabilities are £185.05k. It is £3.79k against last year. The cash in hand is £0.21k. It is £0k against last year. And the total assets are £612.52k, which is £-31.06k against last year. COLLINS, Christopher John is a Director of the company. COLLINS, Jack Hunter is a Director of the company. Secretary COLLINS, Virginia Jane has been resigned. Secretary MAGEE, Timothy has been resigned. Director MAGEE, Timothy has been resigned. The company operates in "Management of real estate on a fee or contract basis".


laptop Key Finiance

LIABILITIES £185.05k
+2%
CASH £0.21k
TOTAL ASSETS £612.52k
-5%
All Financial Figures

Current Directors

Director

Director
COLLINS, Jack Hunter
Appointed Date: 21 February 2017
45 years old

Resigned Directors

Secretary
COLLINS, Virginia Jane
Resigned: 31 December 2011
Appointed Date: 15 January 1993

Secretary
MAGEE, Timothy
Resigned: 15 January 1993

Director
MAGEE, Timothy
Resigned: 01 October 1993
77 years old

Persons With Significant Control

Mr Jack Hunter Collins
Notified on: 20 February 2017
45 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Christopher John Collins
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LAPTOP LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
24 Feb 2017
Registered office address changed from Appleby Cottage the Green Hartest Suffolk IP29 4DH to Unit 1a Little Braxted Hall Little Braxted Witham Essex CM8 3EU on 24 February 2017
21 Feb 2017
Appointment of Mr Jack Hunter Collins as a director on 21 February 2017
24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 5 December 2016 with updates
...
... and 119 more events
13 Feb 1989
Director resigned;new director appointed
13 Feb 1989
Secretary resigned;new secretary appointed

13 Feb 1989
Registered office changed on 13/02/89 from: 2 baches street london N1 6UB

21 Nov 1988
Certificate of incorporation
21 Nov 1988
Incorporation

LAPTOP LIMITED Charges

6 October 2016
Charge code 0231 9757 0014
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Valecorp Limited
Description: Godfreys mews (land at the junction of moulsham street and…
6 October 2016
Charge code 0231 9757 0013
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Valecorp Limited
Description: Godfreys mews (land at the junction of moulsham street and…
30 June 2010
Fee agreement second charge
Delivered: 2 July 2010
Status: Satisfied on 20 October 2016
Persons entitled: West Register (Investments) Limited
Description: Property k/a the land at the junction of moulsham street…
20 April 2010
Fee agreement second charge
Delivered: 11 May 2010
Status: Satisfied on 20 October 2016
Persons entitled: West Register (Investments) Limited
Description: 158 moulsham street chelmsford essex t/n EX367693 and fixed…
2 May 2008
Charge of deposit
Delivered: 7 May 2008
Status: Satisfied on 27 October 2016
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
24 July 2007
Debenture
Delivered: 27 July 2007
Status: Satisfied on 27 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2002
Legal charge
Delivered: 4 October 2002
Status: Satisfied on 20 October 2016
Persons entitled: National Westminster Bank PLC
Description: 158 moulsham street chelmsford essex t/n EX367693. By way…
30 September 2002
Legal charge
Delivered: 30 September 2002
Status: Satisfied on 20 October 2016
Persons entitled: National Westminster Bank PLC
Description: Land at the junction of mousham street and grove road…
9 June 2000
Legal charge
Delivered: 27 June 2000
Status: Satisfied on 4 June 2003
Persons entitled: Nationwide Building Society
Description: 158 moulsham st,chelmsford,essex CM2 old with all…
9 June 2000
Legal charge
Delivered: 27 June 2000
Status: Satisfied on 4 June 2003
Persons entitled: Nationwide Building Society
Description: Land and premises known as godfreys mews,chelmsford,essrx;…
9 June 2000
Mortgage debenture
Delivered: 27 June 2000
Status: Satisfied on 18 September 2007
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
8 April 1994
Legal charge
Delivered: 11 April 1994
Status: Satisfied on 17 August 2002
Persons entitled: Ubaf Bank Limited
Description: All that f/h property k/a 158 moulsham street chelmsford…
20 November 1992
Legal charge
Delivered: 26 November 1992
Status: Satisfied on 17 August 2002
Persons entitled: Ubaf Bank Limited
Description: F/H property at the junction of moulsham street and grove…
20 November 1992
Debenture
Delivered: 26 November 1992
Status: Satisfied on 17 August 2002
Persons entitled: Ubaf Bank Limited
Description: F/H property at the junction of moulsham street and grove…