Company NameLakesmere Developments Limited
Company StatusDissolved
Company Number01709133
CategoryPrivate Limited Company
Incorporation Date24 March 1983(41 years, 1 month ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameJademeg Limited

Business Activity

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

Directors

Director NameMr Rodney Stephen Ellaway
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration30 years, 8 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurel House Beechwood Crescent
Chandlers Ford
Eastleigh
Hampshire
SO53 5PA
Secretary NameGillian Margret Ellaway
NationalityBritish
StatusClosed
Appointed01 November 2001(18 years, 7 months after company formation)
Appointment Duration20 years, 9 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressThe Laurel House Beechwood
Crescent
Chandlers Ford
Hampshire
SO53 5PA
Director NameMr Peter John Warren Cross
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 October 2000)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRivercopse Hamblewood
Botley
Southampton
Hampshire
SO30 2GX
Director NameMr John Scoular Stark
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Edith Court
Kemsing
Sevenoaks
Kent
TN15 6JQ
Secretary NameMr Rodney Stephen Ellaway
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurel House Beechwood Crescent
Chandlers Ford
Eastleigh
Hampshire
SO53 5PA

Location

Registered Address59/60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1R.s. Ellaway
100.00%
Ordinary

Financials

Year2014
Net Worth£168,525
Cash£830
Current Liabilities£179,426

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

16 December 2003Delivered on: 18 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property north oxford business centre kidlington oxford t/no ON123613. 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
6 September 1989Delivered on: 9 September 1989
Satisfied on: 9 January 2004
Persons entitled: Generale Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at canalside station approach, kidlington, oxon. Floating charge over undertaking and all property and assets present and future (see form 395 and continuation sheet relevant to this charge).
Fully Satisfied
31 August 1983Delivered on: 7 September 1983
Satisfied on: 5 September 1989
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 f/hold and l/hold properties and/or the proceeds of sale thereof. Fixed and floatinng charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licences.
Fully Satisfied
1 August 1983Delivered on: 20 August 1983
Satisfied on: 9 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 50 church road, bugees hill, west sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
11 July 2016Application to strike the company off the register (3 pages)
26 February 2016Satisfaction of charge 4 in full (1 page)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Register(s) moved to registered office address 59/60 Russell Square London WC1B 4HP (1 page)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
17 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 17 December 2010 (1 page)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Director's details changed for Mr Rodney Stephen Ellaway on 30 November 2009 (2 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 December 2008Return made up to 30/11/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 December 2007Return made up to 30/11/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 January 2007Return made up to 30/11/06; full list of members (6 pages)
4 January 2006Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 04/01/06
(6 pages)
26 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
22 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
7 December 2004Return made up to 30/11/04; full list of members (6 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Auditor's resignation (1 page)
18 December 2003Particulars of mortgage/charge (4 pages)
16 December 2003Return made up to 30/11/03; full list of members (6 pages)
25 January 2003Full accounts made up to 30 April 2002 (10 pages)
5 December 2002Return made up to 30/11/02; full list of members (6 pages)
4 March 2002Full accounts made up to 30 April 2001 (10 pages)
14 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 December 2001New secretary appointed (2 pages)
14 December 2001Registered office changed on 14/12/01 from: 90 great russell street london WC1B 3RJ (1 page)
26 February 2001Full accounts made up to 30 April 2000 (8 pages)
15 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 May 2000Full accounts made up to 30 April 1999 (9 pages)
22 December 1999Return made up to 30/11/99; full list of members (6 pages)
21 July 1999Full accounts made up to 30 April 1996 (9 pages)
21 July 1999Restoration by order of the court (2 pages)
21 July 1999Return made up to 30/11/98; no change of members (6 pages)
21 July 1999Full accounts made up to 30 April 1998 (9 pages)
21 July 1999Return made up to 30/11/97; full list of members (7 pages)
21 July 1999Registered office changed on 21/07/99 from: lakesmere house allington lane fair oak,eastleigh hampshire SO5 7DB (1 page)
21 July 1999Return made up to 30/11/96; no change of members (6 pages)
21 July 1999Full accounts made up to 30 April 1997 (9 pages)
25 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
14 October 1996Secretary's particulars changed;director's particulars changed (1 page)
14 October 1996Restoration by order of the court (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996Return made up to 30/11/93; no change of members (6 pages)
14 October 1996Full accounts made up to 30 April 1993 (9 pages)
14 October 1996Full accounts made up to 30 April 1995 (9 pages)
14 October 1996Return made up to 30/11/94; full list of members (8 pages)
14 October 1996Return made up to 30/11/95; no change of members (6 pages)
14 October 1996Full accounts made up to 30 April 1994 (10 pages)
24 March 1983Incorporation (17 pages)