London
W2 5EB
Director Name | Mrs Carola Zogolovitch |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2019(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Westbourne Park Villas London W2 5EB |
Director Name | Louis Blewis |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 May 2002) |
Role | Company Director |
Correspondence Address | Flat 7 13-16 Embankment Gardens London SW3 4LN |
Director Name | Mr Joshua Calvert |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(8 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 22 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Woodcroft Avenue Mill Hill London NW7 2AH |
Secretary Name | Mr Joshua Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Woodcroft Avenue Mill Hill London NW7 2AH |
Secretary Name | Mr Toby Matthew Stephen Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Rathcoole Avenue London N8 9NA |
Secretary Name | Mr Augustus Boyd Zogolovitch |
---|---|
Status | Resigned |
Appointed | 10 February 2011(26 years, 5 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 Giles Eric Cherry |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magdalen House 136-148 Tooley Street London SE1 2TU |
Director Name | Mr Nigel Philip David Calvert |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(27 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 27 February 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Weston Street London SE1 3RS |
Website | lakeestates.co.uk |
---|---|
Email address | [email protected] |
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 |
1000 at £1 | Lake Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,827,038 |
Cash | £10,896 |
Current Liabilities | £240,770 |
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 | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
1 May 2015 | Delivered on: 2 May 2015 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: F/H 81-83 weston street london t/no.SGL295020 and part of land t/no.TGL390823. Outstanding |
---|---|
1 May 2015 | Delivered on: 2 May 2015 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Outstanding |
24 September 2007 | Delivered on: 26 September 2007 Satisfied on: 22 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
26 January 1987 | Delivered on: 27 January 1987 Satisfied on: 27 March 2015 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: 73,77,79,81,83 weston street london SE,. Fully Satisfied |
24 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
12 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
10 May 2022 | Registered office address changed from First Floor, 32 Rathbone Place London W1T 1JJ England to 58 Westbourne Park Villas London W2 5EB on 10 May 2022 (1 page) |
25 March 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
16 November 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
14 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
10 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
4 July 2019 | Director's details changed for Mr Roger Isaac Charles Zogolovitch on 4 July 2019 (2 pages) |
13 June 2019 | Registered office address changed from Magdalen House 136-148 Tooley Street London SE1 2TU to First Floor, 32 Rathbone Place London W1T 1JJ on 13 June 2019 (1 page) |
27 April 2019 | Resolutions
|
27 April 2019 | Statement of company's objects (2 pages) |
12 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
31 January 2019 | Termination of appointment of Augustus Boyd Zogolovitch as a secretary on 17 January 2019 (1 page) |
31 January 2019 | Cessation of Lake Estates Ltd as a person with significant control on 17 January 2019 (1 page) |
31 January 2019 | Notification of Roger Isaac Charles Zogolovitch as a person with significant control on 17 January 2019 (2 pages) |
31 January 2019 | Appointment of Mrs Carola Zogolovitch as a director on 17 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Giles Eric Cherry as a director on 17 January 2019 (1 page) |
14 November 2018 | Satisfaction of charge 018431450003 in full (1 page) |
14 November 2018 | Satisfaction of charge 018431450004 in full (1 page) |
10 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
1 June 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
30 May 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
30 May 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
6 May 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
6 May 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
23 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
23 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
2 May 2015 | Registration of charge 018431450004, created on 1 May 2015 (31 pages) |
2 May 2015 | Registration of charge 018431450003, created on 1 May 2015 (37 pages) |
2 May 2015 | Registration of charge 018431450003, created on 1 May 2015 (37 pages) |
2 May 2015 | Registration of charge 018431450004, created on 1 May 2015 (31 pages) |
2 May 2015 | Registration of charge 018431450003, created on 1 May 2015 (37 pages) |
2 May 2015 | Registration of charge 018431450004, created on 1 May 2015 (31 pages) |
22 April 2015 | Satisfaction of charge 2 in full (1 page) |
22 April 2015 | Satisfaction of charge 2 in full (1 page) |
27 March 2015 | Satisfaction of charge 1 in full (4 pages) |
27 March 2015 | Satisfaction of charge 1 in full (4 pages) |
19 January 2015 | Resolutions
|
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 | 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) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
27 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
27 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
16 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (5 pages) |
16 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (5 pages) |
16 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
27 March 2013 | Termination of appointment of Nigel Philip David Calvert as a director on 27 February 2013 (1 page) |
27 March 2013 | Termination of appointment of Nigel Philip David Calvert as a director on 27 February 2013 (1 page) |
24 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Appointment of Mr Nigel Philip David Calvert as a director on 27 June 2012 (2 pages) |
4 July 2012 | Appointment of Mr Nigel Philip David Calvert as a director on 27 June 2012 (2 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
25 April 2012 | Termination of appointment of Joshua Calvert as a director on 22 April 2012 (1 page) |
25 April 2012 | Termination of appointment of Joshua Calvert as a director on 22 April 2012 (1 page) |
25 April 2012 | Appointment of Mr Giles Eric Cherry as a director on 25 April 2012 (2 pages) |
25 April 2012 | Appointment of Mr Giles Eric Cherry as a director on 25 April 2012 (2 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (12 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (12 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) |
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) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
25 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mr Joshua Calvert on 9 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Roger Isaac Charles Zogolovitch on 9 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Joshua Calvert on 9 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Roger Isaac Charles Zogolovitch on 9 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Joshua Calvert on 9 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Roger Isaac Charles Zogolovitch on 9 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
2 July 2009 | Full accounts made up to 30 September 2008 (12 pages) |
2 July 2009 | Full accounts made up to 30 September 2008 (12 pages) |
21 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
28 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
28 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
18 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of debenture register (1 page) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
18 October 2007 | Location of debenture register (1 page) |
26 September 2007 | Particulars of mortgage/charge (5 pages) |
26 September 2007 | Particulars of mortgage/charge (5 pages) |
26 June 2007 | Full accounts made up to 30 September 2006 (13 pages) |
26 June 2007 | Full accounts made up to 30 September 2006 (13 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 77 weston street london bridge london SE1 3RS (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 77 weston street london bridge london SE1 3RS (1 page) |
3 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
9 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
8 September 2005 | Return made up to 09/10/04; full list of members (7 pages) |
8 September 2005 | Return made up to 09/10/04; full list of members (7 pages) |
15 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
15 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
20 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
20 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
9 March 2004 | Return made up to 09/10/03; full list of members
|
9 March 2004 | Return made up to 09/10/03; full list of members
|
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 November 2002 | Return made up to 09/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 09/10/02; full list of members (7 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
26 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
26 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 January 2002 | Return made up to 09/10/01; full list of members (7 pages) |
29 January 2002 | Return made up to 09/10/01; full list of members (7 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 December 2000 | Return made up to 09/10/00; full list of members (7 pages) |
12 December 2000 | Return made up to 09/10/00; full list of members (7 pages) |
12 December 2000 | Return made up to 09/10/96; full list of members (7 pages) |
12 December 2000 | Return made up to 09/10/96; 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) |
23 November 2000 | Registered office changed on 23/11/00 from: 75 lake drive hamworthy poole dorset BH15 4LR (1 page) |
14 July 2000 | Return made up to 09/10/97; full list of members (7 pages) |
14 July 2000 | Return made up to 09/10/97; full list of members (7 pages) |
5 July 2000 | Return made up to 09/10/98; full list of members (7 pages) |
5 July 2000 | Return made up to 09/10/98; full list of members (7 pages) |
28 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
18 May 2000 | Return made up to 09/10/95; no change of members (4 pages) |
18 May 2000 | Return made up to 09/10/95; no change of members (4 pages) |
19 November 1999 | Return made up to 09/10/99; no change of members (7 pages) |
19 November 1999 | Return made up to 09/10/99; no change of members (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 January 1999 | Full accounts made up to 30 September 1997 (11 pages) |
8 January 1999 | Full accounts made up to 30 September 1997 (11 pages) |
15 December 1998 | Strike-off action suspended (1 page) |
15 December 1998 | Strike-off action suspended (1 page) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 October 1997 | Full accounts made up to 30 September 1996 (11 pages) |
29 October 1997 | Full accounts made up to 30 September 1996 (11 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (11 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (11 pages) |
12 April 1995 | Auditor's resignation (2 pages) |
12 April 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
9 March 1989 | Return made up to 23/08/88; full list of members (2 pages) |
9 March 1989 | Return made up to 23/08/88; full list of members (2 pages) |
1 October 1984 | Memorandum and Articles of Association (16 pages) |
1 October 1984 | Memorandum and Articles of Association (16 pages) |
1 October 1984 | Memorandum and Articles of Association (16 pages) |
1 October 1984 | Memorandum and Articles of Association (16 pages) |
28 September 1984 | Dir / sec appoint / resign (1 page) |
28 September 1984 | Dir / sec appoint / resign (1 page) |
23 August 1984 | Incorporation (18 pages) |
23 August 1984 | Incorporation (18 pages) |