Company NameLakepen Limited
DirectorGila Perkins
Company StatusActive
Company Number01837199
CategoryPrivate Limited Company
Incorporation Date31 July 1984(39 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Gila Perkins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2001(17 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Allandale Avenue
London
N3 3PJ
Director NameMrs Daphne Perkins
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(7 years, 5 months after company formation)
Appointment Duration-63 years, 10 months (resigned 27 November 1929)
RoleHousewife
Correspondence Address2 Hall Gate
London
NW8 9PG
Director NameGregory Mark Perkins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(7 years, 5 months after company formation)
Appointment Duration22 years, 2 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Holly Bush Vale
Hampstead
London
NW3 6TX
Director NameMr Harry Perkins
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(7 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 09 October 2005)
RoleCompany Director
Correspondence Address2 Hall Gate
Hall Road
London
NW8 9PG
Secretary NameGregory Mark Perkins
NationalityBritish
StatusResigned
Appointed12 January 1992(7 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Allandale Avenue
Finchley
London
N3 3PJ
Secretary NameMrs Gila Perkins
NationalityBritish
StatusResigned
Appointed22 December 1999(15 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holly Bush Vale
Hampstead
London
NW3 6TX
Secretary NameSamuel Spivack
NationalityBritish
StatusResigned
Appointed04 April 2014(29 years, 8 months after company formation)
Appointment Duration3 months (resigned 09 July 2014)
RoleCompany Director
Correspondence Address24 Allandale Avenue
London
N3 3PJ
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2013(28 years, 10 months after company formation)
Appointment Duration10 months (resigned 04 April 2014)
Correspondence Address13 Station Road
Finchley
London
N3 2SB

Location

Registered Address24 Allandale Avenue
London
N3 3PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

375 at £1Gila Perkins
75.00%
Ordinary
125 at £1Trustees Of Jessica Perkins & Trustees Of Michael Perkins & Trustees Of Daniel Perkins
25.00%
Ordinary

Financials

Year2014
Net Worth£458,849
Cash£308,232
Current Liabilities£109,701

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Charges

16 December 1996Delivered on: 19 December 1996
Persons entitled: Barclays 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: 10 spring street l/b of city of westminster t/n NGL573457.
Outstanding
21 September 1995Delivered on: 29 September 1995
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 9 65 hamilton terrace london NW8 and all building structures fixtures (including trade fixtures) fixed plant and machinery and equipment, proceeds of any present or futre insurances. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 July 1995Delivered on: 2 August 1995
Persons entitled: Angela Lister

Classification: Legal charge
Secured details: £124,000 due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Flat 3 74 hamilton terrace & garage 4 london NW8 9UL.
Outstanding
27 March 2020Delivered on: 8 April 2020
Persons entitled:
Dcd Trustees Limited
Gila Perkins

Classification: A registered charge
Particulars: Ground floor and basement 10 spring street london.
Outstanding
4 April 2019Delivered on: 25 April 2019
Persons entitled:
Dcd Trustees Limited
Gila Perkins
Gila Perkins
Dcd Trustees Limited

Classification: A registered charge
Outstanding
5 October 1999Delivered on: 18 October 1999
Persons entitled: Barclays 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: 171 haverstock hill hampstead l/b of camden t/no.81134.
Outstanding
2 September 1991Delivered on: 19 September 1991
Satisfied on: 8 July 1994
Persons entitled: Allied Irish Banks P.L.C

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 belsize lane hampstead l/b of camden.
Fully Satisfied
2 September 1991Delivered on: 19 September 1991
Satisfied on: 8 July 1994
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 spring street l/b of city of westminster by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 December 1988Delivered on: 20 December 1988
Satisfied on: 8 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or alfred zeff to the chargee on any account whatsoever.
Particulars: 1055 finchley rd temple fortune london borough of barnet tn mx 352252.
Fully Satisfied
20 January 1988Delivered on: 27 January 1988
Satisfied on: 8 July 1994
Persons entitled: Barclays 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: 52, bewize lane, l/b of camden t/no- ngl 301302.
Fully Satisfied
17 February 1987Delivered on: 27 February 1987
Satisfied on: 8 July 1994
Persons entitled: Barclays 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: 10 spring street l/b of the city of westminster t/n ngl 573457.
Fully Satisfied
21 August 1986Delivered on: 28 August 1986
Satisfied on: 8 July 1994
Persons entitled: Barclays 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: 10 spring street, london borough of city of westminster.
Fully Satisfied

Filing History

13 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
9 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
12 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
8 April 2020Registration of charge 018371990012, created on 27 March 2020 (22 pages)
20 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 April 2019Registration of charge 018371990011, created on 4 April 2019 (28 pages)
25 February 2019Satisfaction of charge 9 in full (1 page)
25 February 2019Satisfaction of charge 7 in full (1 page)
25 February 2019Satisfaction of charge 8 in full (2 pages)
25 February 2019Satisfaction of charge 10 in full (1 page)
31 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 500
(3 pages)
12 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 500
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 500
(4 pages)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 500
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Termination of appointment of Samuel Spivack as a secretary (1 page)
9 July 2014Termination of appointment of Samuel Spivack as a secretary (1 page)
17 April 2014Registered office address changed from 6 Holly Bush Vale Hampstead London NW3 6TX on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 6 Holly Bush Vale Hampstead London NW3 6TX on 17 April 2014 (1 page)
15 April 2014Appointment of Samuel Spivack as a secretary (3 pages)
15 April 2014Appointment of Samuel Spivack as a secretary (3 pages)
14 April 2014Termination of appointment of Gregory Perkins as a director (2 pages)
14 April 2014Termination of appointment of Gregory Perkins as a director (2 pages)
14 April 2014Termination of appointment of Ra Company Secretaries Limited as a secretary (2 pages)
14 April 2014Termination of appointment of Ra Company Secretaries Limited as a secretary (2 pages)
5 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 500
(4 pages)
5 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 500
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Appointment of Ra Company Secretaries Limited as a secretary (2 pages)
18 July 2013Termination of appointment of Gila Perkins as a secretary (1 page)
18 July 2013Appointment of Ra Company Secretaries Limited as a secretary (2 pages)
18 July 2013Termination of appointment of Gila Perkins as a secretary (1 page)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2010Director's details changed for Gregory Mark Perkins on 12 January 2010 (2 pages)
27 January 2010Secretary's details changed for Gila Perkins on 12 January 2010 (1 page)
27 January 2010Director's details changed for Gila Perkins on 12 January 2010 (2 pages)
27 January 2010Director's details changed for Gila Perkins on 12 January 2010 (2 pages)
27 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
27 January 2010Secretary's details changed for Gila Perkins on 12 January 2010 (1 page)
27 January 2010Director's details changed for Gregory Mark Perkins on 12 January 2010 (2 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 February 2009Return made up to 12/01/09; full list of members (4 pages)
25 February 2009Return made up to 12/01/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2008Return made up to 12/01/08; full list of members (3 pages)
30 January 2008Return made up to 12/01/08; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2007Return made up to 12/01/07; full list of members (3 pages)
17 January 2007Return made up to 12/01/07; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2006Location of register of members (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Return made up to 12/01/06; full list of members (3 pages)
8 March 2006Return made up to 12/01/06; full list of members (3 pages)
8 March 2006Location of register of members (1 page)
8 March 2006Director resigned (1 page)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2005Return made up to 12/01/05; full list of members (8 pages)
19 January 2005Return made up to 12/01/05; full list of members (8 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 January 2004Return made up to 12/01/04; full list of members (8 pages)
8 January 2004Return made up to 12/01/04; full list of members (8 pages)
20 October 2003Registered office changed on 20/10/03 from: 47 hampstead high street london NW3 1QG (1 page)
20 October 2003Registered office changed on 20/10/03 from: 47 hampstead high street london NW3 1QG (1 page)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 February 2003Return made up to 12/01/03; full list of members (7 pages)
26 February 2003Return made up to 12/01/03; full list of members (7 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 March 2002Return made up to 12/01/02; full list of members (6 pages)
9 March 2002Return made up to 12/01/02; full list of members (6 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Return made up to 12/01/01; full list of members (6 pages)
16 January 2001Return made up to 12/01/01; full list of members (6 pages)
1 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 February 2000New secretary appointed (2 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
18 October 1999Particulars of mortgage/charge (3 pages)
18 October 1999Particulars of mortgage/charge (3 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Return made up to 12/01/99; no change of members (4 pages)
14 January 1999Return made up to 12/01/99; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 January 1998Return made up to 12/01/98; no change of members (4 pages)
20 January 1998Return made up to 12/01/98; no change of members (4 pages)
4 February 1997Return made up to 12/01/97; full list of members (6 pages)
4 February 1997Return made up to 12/01/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
15 February 1996Return made up to 12/01/96; full list of members (7 pages)
15 February 1996Return made up to 12/01/96; full list of members (7 pages)
29 September 1995Particulars of mortgage/charge (8 pages)
29 September 1995Particulars of mortgage/charge (8 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
30 August 1994Accounts for a small company made up to 31 March 1994 (5 pages)
30 August 1994Accounts for a small company made up to 31 March 1994 (5 pages)
11 June 1991Return made up to 12/01/91; no change of members (6 pages)
11 June 1991Return made up to 12/01/91; no change of members (6 pages)
13 May 1991Full accounts made up to 31 March 1990 (10 pages)
13 May 1991Full accounts made up to 31 March 1990 (10 pages)
22 August 1990Return made up to 12/01/90; full list of members (4 pages)
22 August 1990Return made up to 12/01/90; full list of members (4 pages)
3 May 1990Full accounts made up to 31 March 1989 (9 pages)
3 May 1990Full accounts made up to 31 March 1989 (9 pages)
8 December 1988Return made up to 29/09/88; full list of members (4 pages)
8 December 1988Return made up to 29/09/88; full list of members (4 pages)
31 July 1984Certificate of incorporation (1 page)
31 July 1984Certificate of incorporation (1 page)
31 July 1984Incorporation (14 pages)
31 July 1984Incorporation (14 pages)