London
W2 5EB
Director Name | Mr Roger Isaac Charles Zogolovitch |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1992(11 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 58 Westbourne Park Villas London W2 5EB |
Director Name | Mr Luke Flanagan |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2021(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Screenwriter |
Country of Residence | England |
Correspondence Address | 58 Westbourne Park Villas London W2 5EB |
Director Name | Mr Joshua Casson Ritchie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2021(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Westbourne Park Villas London W2 5EB |
Director Name | Mr Augustus Boyd Zogolovitch |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2021(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Westbourne Park Villas London W2 5EB |
Secretary Name | Mr Roger Isaac Charles Zogolovitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(11 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Westbourne Park Villas London W2 5EB |
Director Name | Mr Giles Eric Cherry |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(18 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 17 January 2019) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 7 Rylett Crescent London W12 9RP |
Secretary Name | Mr Toby Matthew Stephen Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rathcoole Avenue London N8 9NA |
Director Name | Augustus Boyd Zogolovitch |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(23 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 January 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 22c Hormead Road London W9 3NG |
Director Name | Mr Michael Abrahams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 January 2012) |
Role | Designer |
Country of Residence | GBR |
Correspondence Address | 47 Clapton Common London E5 9AA |
Director Name | Mr Niall Michael Sheridan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 January 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Thurleigh Road London SW12 8UD |
Secretary Name | Mr Augustus Boyd Zogolovitch |
---|---|
Status | Resigned |
Appointed | 10 February 2011(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 January 2019) |
Role | Company Director |
Correspondence Address | Magdalen House 136-148 Tooley Street London SE1 2TU |
Director Name | Mr Joshua Casson Ritchie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 January 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Corita Rose 15 Bell Street Shaftesbury Dorset SP7 8AR |
Director Name | Mr Luke Flanagan |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 2019) |
Role | Marketing & Communications Consultant |
Country of Residence | England |
Correspondence Address | Magdalen House, 136-148 Tooley Street London SE1 2TU |
Website | lakeestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74039090 |
Telephone region | London |
Registered Address | 58 Westbourne Park Villas London W2 5EB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Estreito LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,422,373 |
Cash | £935,629 |
Current Liabilities | £1,485,262 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
26 February 1999 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2006 | Delivered 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 1984 | Delivered 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 |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
---|---|
2 June 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
15 February 2017 | Appointment of Mr Luke Flanagan as a director on 2 February 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
13 October 2016 | Satisfaction of charge 015964850012 in full (1 page) |
13 October 2016 | Satisfaction of charge 6 in full (2 pages) |
13 October 2016 | Satisfaction of charge 11 in full (1 page) |
13 October 2016 | Satisfaction of charge 8 in full (2 pages) |
13 October 2016 | Satisfaction of charge 5 in full (2 pages) |
13 October 2016 | Satisfaction of charge 1 in full (1 page) |
13 October 2016 | Satisfaction of charge 3 in full (1 page) |
13 October 2016 | Satisfaction of charge 7 in full (1 page) |
13 October 2016 | Satisfaction of charge 015964850013 in full (1 page) |
13 October 2016 | Satisfaction of charge 10 in full (2 pages) |
13 October 2016 | Satisfaction of charge 2 in full (1 page) |
13 October 2016 | Satisfaction of charge 4 in full (1 page) |
9 June 2016 | Registration of charge 015964850013, created on 3 June 2016 (44 pages) |
6 May 2016 | Accounts for a small company made up to 30 September 2015 (10 pages) |
25 February 2016 | Satisfaction of charge 9 in full (2 pages) |
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 September 2015 | Second filing of AP01 previously delivered to Companies House
|
23 June 2015 | Accounts for a small company made up to 30 September 2014 (10 pages) |
14 January 2015 | Registered 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 2015 | Register 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 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
29 October 2014 | Appointment of Mr Joshua Casson Ritchie as a director on 8 October 2014
|
29 October 2014 | Appointment of Mr Joshua Casson Ritchie as a director on 8 October 2014
|
29 October 2014 | Appointment of Mr Joshua Casson Ritchie as a director on 8 October 2014 (2 pages) |
27 June 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
6 January 2014 | Registration of charge 015964850012 (29 pages) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 July 2013 | Accounts for a small company made up to 30 September 2012 (10 pages) |
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
25 April 2012 | Termination of appointment of Niall Michael Sheridan as a director on 12 January 2012 (1 page) |
25 April 2012 | Termination of appointment of Michael Abrahams as a director on 12 January 2012 (1 page) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (17 pages) |
10 February 2011 | Termination of appointment of Toby Jenkins as a secretary (1 page) |
10 February 2011 | Appointment of Mr Augustus Boyd Zogolovitch as a secretary (1 page) |
6 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Giles Eric Cherry on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Augustus Boyd Zogolovitch on 18 December 2009 (2 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
2 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
6 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
28 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Location of debenture register (1 page) |
11 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
26 June 2007 | Full accounts made up to 30 September 2006 (18 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 77 weston street london bridge london SE1 3RS (1 page) |
31 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
11 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
8 September 2005 | Return made up to 18/12/04; full list of members (7 pages) |
5 September 2005 | Full accounts made up to 30 September 2004 (14 pages) |
3 March 2005 | New director appointed (2 pages) |
20 July 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Return made up to 18/12/03; full list of members
|
9 March 2004 | Director's particulars changed (1 page) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
20 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
26 July 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
21 January 2002 | Return made up to 18/12/01; full list of members
|
2 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
3 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: 75 lake drive hamworthy poole dorset BH15 4LR (1 page) |
28 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 June 2000 | Return made up to 18/12/95; full list of members (6 pages) |
18 May 2000 | Return made up to 18/12/97; full list of members (6 pages) |
18 May 2000 | Return made up to 18/12/98; full list of members (6 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 18/12/96; no change of members (4 pages) |
22 March 2000 | Return made up to 18/12/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 March 1999 | Particulars of mortgage/charge (7 pages) |
29 October 1998 | Full accounts made up to 30 September 1997 (13 pages) |
29 October 1997 | Full accounts made up to 30 September 1996 (14 pages) |
5 March 1997 | Particulars of mortgage/charge (4 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
3 August 1995 | Secretary's particulars changed (2 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (13 pages) |
12 April 1995 | Auditor's resignation (2 pages) |
1 August 1994 | Full accounts made up to 30 September 1993 (13 pages) |
14 October 1993 | Full accounts made up to 30 September 1992 (13 pages) |
4 November 1992 | Full accounts made up to 30 September 1991 (15 pages) |
23 July 1992 | Particulars of mortgage/charge (5 pages) |
14 August 1991 | Full accounts made up to 30 September 1990 (16 pages) |
26 June 1991 | Memorandum and Articles of Association (5 pages) |
14 March 1991 | Full accounts made up to 30 September 1989 (15 pages) |
8 February 1990 | Full accounts made up to 30 September 1988 (14 pages) |
15 February 1989 | Particulars of mortgage/charge (3 pages) |
24 January 1989 | Full group accounts made up to 30 September 1987 (16 pages) |
11 October 1988 | Company name changed\certificate issued on 11/10/88 (2 pages) |
18 September 1987 | Particulars of mortgage/charge (3 pages) |
13 August 1987 | Full group accounts made up to 30 September 1986 (14 pages) |
20 December 1986 | Particulars of mortgage/charge (3 pages) |
22 August 1986 | Full accounts made up to 30 September 1985 (14 pages) |
10 May 1985 | Particulars of property mortgage/charge (3 pages) |
3 May 1985 | Accounts made up to 30 September 1984 (8 pages) |
11 April 1985 | Particulars of property mortgage/charge (3 pages) |
15 February 1984 | Accounts made up to 30 September 1983 (8 pages) |
14 February 1984 | Accounts made up to 31 March 1982 (2 pages) |
6 April 1982 | Memorandum and Articles of Association (11 pages) |
10 March 1982 | Company name changed\certificate issued on 10/03/82 (2 pages) |
11 February 1982 | Dir / sec appoint / resign (1 page) |
9 November 1981 | Incorporation (15 pages) |