LAPPIN ESTATES LIMITED
LONDON LAPIN ESTATES LIMITED BLAKEGROVE LIMITED

Hellopages » Greater London » Westminster » W1J 7EP

Company number 03203269
Status Active
Incorporation Date 24 May 1996
Company Type Private Limited Company
Address 45 CLARGES STREET, LONDON, W1J 7EP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 100 ; Full accounts made up to 31 March 2015. The most likely internet sites of LAPPIN ESTATES LIMITED are www.lappinestates.co.uk, and www.lappin-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Lappin Estates Limited is a Private Limited Company. The company registration number is 03203269. Lappin Estates Limited has been working since 24 May 1996. The present status of the company is Active. The registered address of Lappin Estates Limited is 45 Clarges Street London W1j 7ep. . CRESSWELL, Graeme David is a Secretary of the company. BISHOP, Charles Edward Pearson is a Director of the company. BISHOP, John Edward Pearson is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BLACKER, Peter Gordon has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WALLACE, Richard Denis has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CRESSWELL, Graeme David
Appointed Date: 31 May 1996

Director
BISHOP, Charles Edward Pearson
Appointed Date: 30 January 1998
58 years old

Director
BISHOP, John Edward Pearson
Appointed Date: 30 January 1998
89 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 31 May 1996
Appointed Date: 24 May 1996

Director
BLACKER, Peter Gordon
Resigned: 30 May 2008
Appointed Date: 31 May 1996
79 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 31 May 1996
Appointed Date: 24 May 1996

Director
WALLACE, Richard Denis
Resigned: 30 January 1998
Appointed Date: 31 May 1996
77 years old

LAPPIN ESTATES LIMITED Events

19 Jul 2016
Full accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

03 Jun 2015
Full accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

07 May 2015
Registration of charge 032032690004, created on 7 May 2015
...
... and 63 more events
06 Jun 1996
Resolutions
  • ORES13 ‐ Ordinary resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jun 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Jun 1996
Nc inc already adjusted 31/05/96
05 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 May 1996
Incorporation

LAPPIN ESTATES LIMITED Charges

7 May 2015
Charge code 0320 3269 0004
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 April 2006
Charge of shares
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: The company with full title guarantee and as continuing…
9 December 1998
Mortgage of shares
Delivered: 19 December 1998
Status: Satisfied on 7 July 2006
Persons entitled: The British Linen Bank Limited
Description: 12,370 ordinary shares of £1 each, 47,750 "a" ordinary…
9 December 1998
Debenture
Delivered: 19 December 1998
Status: Satisfied on 7 July 2006
Persons entitled: The British Linen Bank Limited
Description: Undertaking and all property and assets.