Company NameLake Estates Limited
Company StatusActive
Company Number01596485
CategoryPrivate Limited Company
Incorporation Date9 November 1981(42 years, 6 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carola Zogolovitch
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1992(11 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Westbourne Park Villas
London
W2 5EB
Director NameMr Roger Isaac Charles Zogolovitch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1992(11 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address58 Westbourne Park Villas
London
W2 5EB
Director NameMr Luke Flanagan
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2021(40 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleScreenwriter
Country of ResidenceEngland
Correspondence Address58 Westbourne Park Villas
London
W2 5EB
Director NameMr Joshua Casson Ritchie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2021(40 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Westbourne Park Villas
London
W2 5EB
Director NameMr Augustus Boyd Zogolovitch
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2021(40 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Westbourne Park Villas
London
W2 5EB
Secretary NameMr Roger Isaac Charles Zogolovitch
NationalityBritish
StatusResigned
Appointed18 December 1992(11 years, 1 month after company formation)
Appointment Duration11 years (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Westbourne Park Villas
London
W2 5EB
Director NameMr Giles Eric Cherry
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(18 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 17 January 2019)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address7 Rylett Crescent
London
W12 9RP
Secretary NameMr Toby Matthew Stephen Jenkins
NationalityBritish
StatusResigned
Appointed19 December 2003(22 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rathcoole Avenue
London
N8 9NA
Director NameAugustus Boyd Zogolovitch
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(23 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 January 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address22c Hormead Road
London
W9 3NG
Director NameMr Michael Abrahams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(25 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 January 2012)
RoleDesigner
Country of ResidenceGBR
Correspondence Address47 Clapton Common
London
E5 9AA
Director NameMr Niall Michael Sheridan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(25 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 January 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address56 Thurleigh Road
London
SW12 8UD
Secretary NameMr Augustus Boyd Zogolovitch
StatusResigned
Appointed10 February 2011(29 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 January 2019)
RoleCompany Director
Correspondence AddressMagdalen House 136-148 Tooley Street
London
SE1 2TU
Director NameMr Joshua Casson Ritchie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(32 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 January 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressCorita Rose 15 Bell Street
Shaftesbury
Dorset
SP7 8AR
Director NameMr Luke Flanagan
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(35 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 2019)
RoleMarketing & Communications Consultant
Country of ResidenceEngland
Correspondence AddressMagdalen House, 136-148 Tooley Street
London
SE1 2TU

Contact

Websitelakeestates.co.uk
Email address[email protected]
Telephone020 74039090
Telephone regionLondon

Location

Registered Address58 Westbourne Park Villas
London
W2 5EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Estreito LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,422,373
Cash£935,629
Current Liabilities£1,485,262

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

26 February 1999Delivered on: 4 March 1999
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies and liabilities due or to become due from 9 holyrood street limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 holyrood street london SE1 t/no: SGL275422. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
1 March 1997Delivered on: 5 March 1997
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever). The scheudle-the account(s) with the bank at its 32, oxford st in the name of lloyds bank PLC re: lake estates LTD denominated in sterling designated business call account and now numbered 1641030 and any account(s) (in whatever currency denominated) for the time being replacing any account(s) referred to in the schedule.. See the mortgage charge document for full details.
Outstanding
16 July 1992Delivered on: 23 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 January 1989Delivered on: 15 February 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h & l/h property k/a 42 to 44 (even inclusive) copperfield road, stepney, l/b of tower hamlets the goodwill of the business (if any) & goods.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 September 1987Delivered on: 18 September 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a the boat house 75 lake drive hamworthy, poole dorset together with buildings and fixtures assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 1986Delivered on: 20 December 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 134/152 tooley street london SE1.
Outstanding
29 April 1985Delivered on: 10 May 1985
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11/35 st. John street, london, EC1.
Outstanding
29 March 1985Delivered on: 11 April 1985
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1-4 teesdale yard and 20 wenkley street london E2.
Outstanding
3 June 2016Delivered on: 9 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The land charged by the chargor included the registered land at 136-148 (even) tooley street, london, SE1 2TU (title number 218071). for more details of land charged please refer to the charging instrument.
Outstanding
19 December 2013Delivered on: 6 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 77-79 weston street. London. SE1 3RS. Notification of addition to or amendment of charge.
Outstanding
2 April 2012Delivered on: 10 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investments, being- 104 odr shares of £1.00 each in the issued share capital of solid space developments limited see image for full details.
Outstanding
7 February 2006Delivered on: 8 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 115 golden lane london t/no 353925. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 September 1984Delivered on: 12 October 1984
Persons entitled: Lloyds Bank PLC

Classification: Oral charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 105, lancaster road, notting hill.
Outstanding

Filing History

6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
2 June 2017Accounts for a small company made up to 30 September 2016 (10 pages)
15 February 2017Appointment of Mr Luke Flanagan as a director on 2 February 2017 (2 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
13 October 2016Satisfaction of charge 015964850012 in full (1 page)
13 October 2016Satisfaction of charge 6 in full (2 pages)
13 October 2016Satisfaction of charge 11 in full (1 page)
13 October 2016Satisfaction of charge 8 in full (2 pages)
13 October 2016Satisfaction of charge 5 in full (2 pages)
13 October 2016Satisfaction of charge 1 in full (1 page)
13 October 2016Satisfaction of charge 3 in full (1 page)
13 October 2016Satisfaction of charge 7 in full (1 page)
13 October 2016Satisfaction of charge 015964850013 in full (1 page)
13 October 2016Satisfaction of charge 10 in full (2 pages)
13 October 2016Satisfaction of charge 2 in full (1 page)
13 October 2016Satisfaction of charge 4 in full (1 page)
9 June 2016Registration of charge 015964850013, created on 3 June 2016 (44 pages)
6 May 2016Accounts for a small company made up to 30 September 2015 (10 pages)
25 February 2016Satisfaction of charge 9 in full (2 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(8 pages)
29 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for joshua ritchie
(5 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (10 pages)
14 January 2015Registered office address changed from , 83 Weston Street, London, SE1 3RS to Magdalen House 136-148 Tooley Street London SE1 2TU on 14 January 2015 (1 page)
14 January 2015Register inspection address has been changed from 83 Weston Street London SE1 3RS United Kingdom to Magdalen House 136-148 Tooley Street London SE1 2TU (1 page)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(8 pages)
29 October 2014Appointment of Mr Joshua Casson Ritchie as a director on 8 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 29/09/2015
(3 pages)
29 October 2014Appointment of Mr Joshua Casson Ritchie as a director on 8 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 29/09/2015
(3 pages)
29 October 2014Appointment of Mr Joshua Casson Ritchie as a director on 8 October 2014 (2 pages)
27 June 2014Accounts for a small company made up to 30 September 2013 (9 pages)
6 January 2014Registration of charge 015964850012 (29 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(7 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (10 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
26 June 2012Full accounts made up to 30 September 2011 (18 pages)
25 April 2012Termination of appointment of Niall Michael Sheridan as a director on 12 January 2012 (1 page)
25 April 2012Termination of appointment of Michael Abrahams as a director on 12 January 2012 (1 page)
10 April 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (9 pages)
4 July 2011Full accounts made up to 30 September 2010 (17 pages)
10 February 2011Termination of appointment of Toby Jenkins as a secretary (1 page)
10 February 2011Appointment of Mr Augustus Boyd Zogolovitch as a secretary (1 page)
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (9 pages)
30 June 2010Full accounts made up to 30 September 2009 (17 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Giles Eric Cherry on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Augustus Boyd Zogolovitch on 18 December 2009 (2 pages)
21 December 2009Register inspection address has been changed (1 page)
2 July 2009Full accounts made up to 30 September 2008 (17 pages)
6 January 2009Return made up to 18/12/08; full list of members (5 pages)
28 July 2008Full accounts made up to 30 September 2007 (17 pages)
11 January 2008Location of register of members (1 page)
11 January 2008Location of debenture register (1 page)
11 January 2008Return made up to 18/12/07; full list of members (3 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
26 June 2007Full accounts made up to 30 September 2006 (18 pages)
16 May 2007Registered office changed on 16/05/07 from: 77 weston street london bridge london SE1 3RS (1 page)
31 January 2007Return made up to 18/12/06; full list of members (3 pages)
3 August 2006Full accounts made up to 30 September 2005 (15 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
11 January 2006Return made up to 18/12/05; full list of members (3 pages)
8 September 2005Return made up to 18/12/04; full list of members (7 pages)
5 September 2005Full accounts made up to 30 September 2004 (14 pages)
3 March 2005New director appointed (2 pages)
20 July 2004Accounts for a small company made up to 30 September 2003 (9 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Return made up to 18/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2004Director's particulars changed (1 page)
5 August 2003Accounts for a small company made up to 30 September 2002 (9 pages)
20 December 2002Return made up to 18/12/02; full list of members (7 pages)
26 July 2002Accounts for a small company made up to 30 September 2001 (9 pages)
21 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
3 January 2001Return made up to 18/12/00; full list of members (7 pages)
23 November 2000Registered office changed on 23/11/00 from: 75 lake drive hamworthy poole dorset BH15 4LR (1 page)
28 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 June 2000Return made up to 18/12/95; full list of members (6 pages)
18 May 2000Return made up to 18/12/97; full list of members (6 pages)
18 May 2000Return made up to 18/12/98; full list of members (6 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Return made up to 18/12/96; no change of members (4 pages)
22 March 2000Return made up to 18/12/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 March 1999Particulars of mortgage/charge (7 pages)
29 October 1998Full accounts made up to 30 September 1997 (13 pages)
29 October 1997Full accounts made up to 30 September 1996 (14 pages)
5 March 1997Particulars of mortgage/charge (4 pages)
3 August 1996Full accounts made up to 30 September 1995 (13 pages)
3 August 1995Secretary's particulars changed (2 pages)
2 August 1995Full accounts made up to 30 September 1994 (13 pages)
12 April 1995Auditor's resignation (2 pages)
1 August 1994Full accounts made up to 30 September 1993 (13 pages)
14 October 1993Full accounts made up to 30 September 1992 (13 pages)
4 November 1992Full accounts made up to 30 September 1991 (15 pages)
23 July 1992Particulars of mortgage/charge (5 pages)
14 August 1991Full accounts made up to 30 September 1990 (16 pages)
26 June 1991Memorandum and Articles of Association (5 pages)
14 March 1991Full accounts made up to 30 September 1989 (15 pages)
8 February 1990Full accounts made up to 30 September 1988 (14 pages)
15 February 1989Particulars of mortgage/charge (3 pages)
24 January 1989Full group accounts made up to 30 September 1987 (16 pages)
11 October 1988Company name changed\certificate issued on 11/10/88 (2 pages)
18 September 1987Particulars of mortgage/charge (3 pages)
13 August 1987Full group accounts made up to 30 September 1986 (14 pages)
20 December 1986Particulars of mortgage/charge (3 pages)
22 August 1986Full accounts made up to 30 September 1985 (14 pages)
10 May 1985Particulars of property mortgage/charge (3 pages)
3 May 1985Accounts made up to 30 September 1984 (8 pages)
11 April 1985Particulars of property mortgage/charge (3 pages)
15 February 1984Accounts made up to 30 September 1983 (8 pages)
14 February 1984Accounts made up to 31 March 1982 (2 pages)
6 April 1982Memorandum and Articles of Association (11 pages)
10 March 1982Company name changed\certificate issued on 10/03/82 (2 pages)
11 February 1982Dir / sec appoint / resign (1 page)
9 November 1981Incorporation (15 pages)