Company NameLaneside Estates (Dagenham)
Company StatusActive
Company Number00350937
CategoryPrivate Unlimited Company
Incorporation Date23 March 1939(85 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr John Murray Samson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2010(71 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMrs Valerie Joy Boyd-Hellner
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(81 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMrs Lesley Gillian Morris
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(81 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameSidney Lionel Samson
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(52 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 August 2007)
RoleSolicitor
Correspondence AddressCoombe Ridge 96 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NX
Director NameBessie Samson
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(52 years, 11 months after company formation)
Appointment Duration24 years, 8 months (resigned 19 October 2016)
RoleMarried Woman
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameBarbara Joan Baker
NationalityBritish
StatusResigned
Appointed19 February 1992(52 years, 11 months after company formation)
Appointment Duration13 years (resigned 20 February 2005)
RoleCompany Director
Correspondence Address52 Paramount Court
University Street
London
Wc1
Secretary NameMr David Davis
NationalityBritish
StatusResigned
Appointed01 August 2007(68 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2005(65 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2007)
Correspondence Address13 Station Road
Finchley
London
N3 2SB

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.8k at £1Bessie Samson
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

10 April 1959Delivered on: 21 April 1959
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Landon the southeast side of stanmore hill, stanmore, middx (title no mx 179562), together with all fixtures present and future.
Outstanding

Filing History

22 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
22 February 2017Termination of appointment of Bessie Samson as a director on 19 October 2016 (1 page)
4 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3,750
(3 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3,750
(4 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3,750
(4 pages)
9 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
17 December 2012Termination of appointment of David Davis as a secretary (1 page)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
29 December 2010Appointment of Mr John Murray Samson as a director (2 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Bessie Samson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Bessie Samson on 1 October 2009 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
5 March 2009Return made up to 19/02/09; full list of members (3 pages)
10 December 2008Secretary appointed mr david davis (1 page)
10 December 2008Return made up to 19/02/08; full list of members (3 pages)
10 December 2008Location of debenture register (1 page)
10 December 2008Appointment terminated secretary ra company secretaries LIMITED (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Appointment terminated director sidney samson (1 page)
14 August 2007Registered office changed on 14/08/07 from: 13 station road london N3 2SB (1 page)
17 May 2007Return made up to 19/02/07; full list of members (2 pages)
23 June 2006Return made up to 19/02/06; full list of members (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (2 pages)
25 February 2005Return made up to 19/02/05; full list of members (7 pages)
13 February 2004Return made up to 19/02/04; full list of members (7 pages)
17 February 2003Return made up to 19/02/03; full list of members (7 pages)
15 April 2002Return made up to 19/02/02; full list of members (6 pages)
19 February 2001Return made up to 19/02/01; full list of members (6 pages)
1 March 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
10 March 1999Return made up to 19/02/99; full list of members (6 pages)
26 February 1998Return made up to 19/02/98; no change of members (3 pages)
20 February 1997Return made up to 19/02/97; no change of members (5 pages)
26 February 1996Return made up to 19/02/96; full list of members (7 pages)