Lakeside
Thurrock
Essex
RM20 1WL
Secretary Name | Kelvin James Weatherill |
---|---|
Status | Current |
Appointed | 31 December 2013(93 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Alexandra House Waterfront Lakeside Thurrock Essex RM20 1WL |
Director Name | Kelvin James Weatherill |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2016(96 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Waterfront Lakeside Thurrock Essex RM20 1WL |
Director Name | Mr Charles Anthony Del Tufo |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 1993) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Cottage North Road Amersham Buckinghamshire HP6 5NA |
Director Name | Raymond Alan Pledger |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(70 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 January 1997) |
Role | Engineer |
Correspondence Address | West Tilbury Hall West Tilbury Village Tilbury Essex RM18 8UB |
Secretary Name | Martin Stewart Forman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(70 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | 129 Beeleigh Link Chelmsford CM2 6PH |
Director Name | Mark William Burrell |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(73 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43a Reeves Mews South Audley Street London W1Y 3PA |
Director Name | James Anthony Boyd Joll |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(73 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kensington Park Gardens London W11 2QS |
Director Name | Patrick Alan Fitzpatrick |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(76 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 14 January 2000) |
Role | Chartered Civil Engineer |
Correspondence Address | Esterel Compton Avenue Highgate London N6 4LH |
Director Name | Mrs Penelope Helene May Fitzpatrick |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 January 1997(76 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Cottage 14 Christchurch Hill Hampstead London NW3 1LB |
Secretary Name | Derek Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(76 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 October 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Borrell Close Broxbourne Hertfordshire EN10 7RD |
Director Name | Raymond Alan Pledger |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(79 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 07 February 2000) |
Role | Property Developer |
Correspondence Address | West Tilbury Hall West Tilbury Village Tilbury Essex RM18 8UB |
Director Name | Mr Brian John Martin |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(81 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 June 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Poynings 2 Arkwright Road Sanderstead South Croydon Surrey CR2 0LD |
Secretary Name | Mr Marc Albert Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(81 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 42 Quilters Straight Basildon Essex SS14 2SH |
Director Name | Malcolm Tomlinson |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(88 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 November 2016) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Waterfront Lakeside Thurrock Essex RM20 1WL |
Telephone | 020 74112000 |
---|---|
Telephone region | London |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
250k at £1 | Aveley Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,883,704 |
Cash | £313,626 |
Current Liabilities | £1,229,361 |
Latest Accounts | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 May 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (5 months, 4 weeks from now) |
19 October 1998 | Delivered on: 29 October 1998 Satisfied on: 26 January 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from fitzpatrick west thurrock limited to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings lying to the north side of arterial road purfleet aveley essex t/no: EX15634. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
26 February 1998 | Delivered on: 3 March 1998 Satisfied on: 26 January 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 February 1998 | Delivered on: 3 March 1998 Satisfied on: 21 September 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from fitzpatrick west thurrock limited to the chargee on any account whatsoever. Particulars: F/H property k/a land on the north west ans south east sides of stonehouse lane west thurrock essex t/no EX488040. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
2 March 2020 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 2 March 2020 (1 page) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
30 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
19 March 2019 | Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page) |
5 March 2019 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
13 February 2019 | Current accounting period shortened from 31 May 2018 to 31 July 2017 (1 page) |
21 June 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 November 2016 | Termination of appointment of Malcolm Tomlinson as a director on 5 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Malcolm Tomlinson as a director on 5 November 2016 (1 page) |
11 August 2016 | Appointment of Kelvin James Weatherill as a director on 26 July 2016 (2 pages) |
11 August 2016 | Appointment of Kelvin James Weatherill as a director on 26 July 2016 (2 pages) |
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
11 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
11 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
3 September 2014 | Director's details changed for Malcolm Tomlinson on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Clinton Howard Toye on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Malcolm Tomlinson on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Malcolm Tomlinson on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Clinton Howard Toye on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Clinton Howard Toye on 1 September 2014 (2 pages) |
25 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
4 March 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
4 March 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
16 January 2014 | Appointment of Kelvin James Weatherill as a secretary (2 pages) |
16 January 2014 | Termination of appointment of Marc Munday as a secretary (1 page) |
16 January 2014 | Appointment of Kelvin James Weatherill as a secretary (2 pages) |
16 January 2014 | Termination of appointment of Marc Munday as a secretary (1 page) |
28 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
28 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
16 May 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
9 July 2012 | Termination of appointment of Brian Martin as a director (1 page) |
9 July 2012 | Termination of appointment of Brian Martin as a director (1 page) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Appointment of Clinton Howard Toye as a director (2 pages) |
9 November 2011 | Appointment of Clinton Howard Toye as a director (2 pages) |
23 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 June 2008 | Director appointed malcolm tomlinson (2 pages) |
6 June 2008 | Director appointed malcolm tomlinson (2 pages) |
3 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
24 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
25 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
14 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
14 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
15 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
10 November 2003 | Return made up to 28/05/03; full list of members
|
10 November 2003 | Return made up to 28/05/03; full list of members
|
13 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
3 July 2002 | Return made up to 28/05/02; full list of members (6 pages) |
3 July 2002 | Return made up to 28/05/02; full list of members (6 pages) |
18 December 2001 | Auditor's resignation (1 page) |
18 December 2001 | Auditor's resignation (1 page) |
27 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: hertford road hoddesdon hertfordshire EN11 9BX (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: hertford road hoddesdon hertfordshire EN11 9BX (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
13 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
5 June 2000 | Return made up to 28/05/00; full list of members
|
5 June 2000 | Return made up to 28/05/00; full list of members
|
9 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
22 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Return made up to 28/05/98; no change of members
|
18 June 1998 | Return made up to 28/05/98; no change of members
|
28 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 June 1997 | Return made up to 28/05/97; no change of members (6 pages) |
8 June 1997 | Return made up to 28/05/97; no change of members (6 pages) |
23 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
23 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
1 April 1997 | Auditor's resignation (1 page) |
1 April 1997 | Auditor's resignation (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Secretary resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (3 pages) |
14 January 1997 | New director appointed (3 pages) |
14 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: estate office waterfront lakeside thurrock essex RM20 1WL (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: estate office waterfront lakeside thurrock essex RM20 1WL (1 page) |
27 August 1996 | Auditor's resignation (1 page) |
27 August 1996 | Auditor's resignation (1 page) |
1 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
30 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 April 1995 | Return made up to 02/04/95; no change of members
|
28 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 April 1995 | Return made up to 02/04/95; no change of members
|
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
4 August 1986 | Full accounts made up to 31 December 1985 (5 pages) |
4 August 1986 | Full accounts made up to 31 December 1985 (5 pages) |