Company NameFreshshire Limited
DirectorsRoger Isaac Charles Zogolovitch and Carola Zogolovitch
Company StatusActive
Company Number01843145
CategoryPrivate Limited Company
Incorporation Date23 August 1984(39 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Roger Isaac Charles Zogolovitch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(8 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address58 Westbourne Park Villas
London
W2 5EB
Director NameMrs Carola Zogolovitch
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(34 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Westbourne Park Villas
London
W2 5EB
Director NameLouis Blewis
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(8 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 20 May 2002)
RoleCompany Director
Correspondence AddressFlat 7 13-16 Embankment Gardens
London
SW3 4LN
Director NameMr Joshua Calvert
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(8 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Woodcroft Avenue
Mill Hill
London
NW7 2AH
Secretary NameMr Joshua Calvert
NationalityBritish
StatusResigned
Appointed09 October 1992(8 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 22 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Woodcroft Avenue
Mill Hill
London
NW7 2AH
Secretary NameMr Toby Matthew Stephen Jenkins
NationalityBritish
StatusResigned
Appointed22 July 2002(17 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Rathcoole Avenue
London
N8 9NA
Secretary NameMr Augustus Boyd Zogolovitch
StatusResigned
Appointed10 February 2011(26 years, 5 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 Giles Eric Cherry
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(27 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagdalen House 136-148 Tooley Street
London
SE1 2TU
Director NameMr Nigel Philip David Calvert
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(27 years, 10 months after company formation)
Appointment Duration8 months (resigned 27 February 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address83 Weston Street
London
SE1 3RS

Contact

Websitelakeestates.co.uk
Email address[email protected]

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

1000 at £1Lake Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,827,038
Cash£10,896
Current Liabilities£240,770

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 Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

1 May 2015Delivered 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 2015Delivered on: 2 May 2015
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Outstanding
24 September 2007Delivered 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 1987Delivered 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

Filing History

24 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
12 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
10 May 2022Registered 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 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
16 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
14 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
4 July 2019Director's details changed for Mr Roger Isaac Charles Zogolovitch on 4 July 2019 (2 pages)
13 June 2019Registered 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 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 April 2019Statement of company's objects (2 pages)
12 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
31 January 2019Termination of appointment of Augustus Boyd Zogolovitch as a secretary on 17 January 2019 (1 page)
31 January 2019Cessation of Lake Estates Ltd as a person with significant control on 17 January 2019 (1 page)
31 January 2019Notification of Roger Isaac Charles Zogolovitch as a person with significant control on 17 January 2019 (2 pages)
31 January 2019Appointment of Mrs Carola Zogolovitch as a director on 17 January 2019 (2 pages)
31 January 2019Termination of appointment of Giles Eric Cherry as a director on 17 January 2019 (1 page)
14 November 2018Satisfaction of charge 018431450003 in full (1 page)
14 November 2018Satisfaction of charge 018431450004 in full (1 page)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
1 June 2018Accounts for a small company made up to 30 September 2017 (8 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
30 May 2017Accounts for a small company made up to 30 September 2016 (7 pages)
30 May 2017Accounts for a small company made up to 30 September 2016 (7 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
6 May 2016Accounts for a small company made up to 30 September 2015 (7 pages)
6 May 2016Accounts for a small company made up to 30 September 2015 (7 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
2 May 2015Registration of charge 018431450004, created on 1 May 2015 (31 pages)
2 May 2015Registration of charge 018431450003, created on 1 May 2015 (37 pages)
2 May 2015Registration of charge 018431450003, created on 1 May 2015 (37 pages)
2 May 2015Registration of charge 018431450004, created on 1 May 2015 (31 pages)
2 May 2015Registration of charge 018431450003, created on 1 May 2015 (37 pages)
2 May 2015Registration of charge 018431450004, created on 1 May 2015 (31 pages)
22 April 2015Satisfaction of charge 2 in full (1 page)
22 April 2015Satisfaction of charge 2 in full (1 page)
27 March 2015Satisfaction of charge 1 in full (4 pages)
27 March 2015Satisfaction of charge 1 in full (4 pages)
19 January 2015Resolutions
  • RES13 ‐ The deed of variation 17/12/2014
(2 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 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)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(5 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(5 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(5 pages)
27 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
27 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (5 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (5 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (5 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
27 March 2013Termination of appointment of Nigel Philip David Calvert as a director on 27 February 2013 (1 page)
27 March 2013Termination of appointment of Nigel Philip David Calvert as a director on 27 February 2013 (1 page)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
4 July 2012Appointment of Mr Nigel Philip David Calvert as a director on 27 June 2012 (2 pages)
4 July 2012Appointment of Mr Nigel Philip David Calvert as a director on 27 June 2012 (2 pages)
26 June 2012Full accounts made up to 30 September 2011 (13 pages)
26 June 2012Full accounts made up to 30 September 2011 (13 pages)
25 April 2012Termination of appointment of Joshua Calvert as a director on 22 April 2012 (1 page)
25 April 2012Termination of appointment of Joshua Calvert as a director on 22 April 2012 (1 page)
25 April 2012Appointment of Mr Giles Eric Cherry as a director on 25 April 2012 (2 pages)
25 April 2012Appointment of Mr Giles Eric Cherry as a director on 25 April 2012 (2 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 30 September 2010 (12 pages)
4 July 2011Full accounts made up to 30 September 2010 (12 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)
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)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
30 June 2010Full accounts made up to 30 September 2009 (12 pages)
30 June 2010Full accounts made up to 30 September 2009 (12 pages)
25 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Joshua Calvert on 9 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Roger Isaac Charles Zogolovitch on 9 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Joshua Calvert on 9 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Roger Isaac Charles Zogolovitch on 9 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Joshua Calvert on 9 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Roger Isaac Charles Zogolovitch on 9 October 2009 (2 pages)
25 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
2 July 2009Full accounts made up to 30 September 2008 (12 pages)
2 July 2009Full accounts made up to 30 September 2008 (12 pages)
21 October 2008Return made up to 09/10/08; full list of members (4 pages)
21 October 2008Return made up to 09/10/08; full list of members (4 pages)
28 July 2008Full accounts made up to 30 September 2007 (12 pages)
28 July 2008Full accounts made up to 30 September 2007 (12 pages)
18 October 2007Return made up to 09/10/07; full list of members (2 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of debenture register (1 page)
18 October 2007Location of register of members (1 page)
18 October 2007Return made up to 09/10/07; full list of members (2 pages)
18 October 2007Location of debenture register (1 page)
26 September 2007Particulars of mortgage/charge (5 pages)
26 September 2007Particulars of mortgage/charge (5 pages)
26 June 2007Full accounts made up to 30 September 2006 (13 pages)
26 June 2007Full accounts made up to 30 September 2006 (13 pages)
16 May 2007Registered office changed on 16/05/07 from: 77 weston street london bridge london SE1 3RS (1 page)
16 May 2007Registered office changed on 16/05/07 from: 77 weston street london bridge london SE1 3RS (1 page)
3 November 2006Return made up to 09/10/06; full list of members (2 pages)
3 November 2006Return made up to 09/10/06; full list of members (2 pages)
3 August 2006Full accounts made up to 30 September 2005 (13 pages)
3 August 2006Full accounts made up to 30 September 2005 (13 pages)
9 November 2005Return made up to 09/10/05; full list of members (2 pages)
9 November 2005Return made up to 09/10/05; full list of members (2 pages)
8 September 2005Return made up to 09/10/04; full list of members (7 pages)
8 September 2005Return made up to 09/10/04; full list of members (7 pages)
15 August 2005Full accounts made up to 30 September 2004 (10 pages)
15 August 2005Full accounts made up to 30 September 2004 (10 pages)
20 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
9 March 2004Return made up to 09/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2004Return made up to 09/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 November 2002Return made up to 09/10/02; full list of members (7 pages)
13 November 2002Return made up to 09/10/02; full list of members (7 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
26 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
26 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 January 2002Return made up to 09/10/01; full list of members (7 pages)
29 January 2002Return made up to 09/10/01; full list of members (7 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 December 2000Return made up to 09/10/00; full list of members (7 pages)
12 December 2000Return made up to 09/10/00; full list of members (7 pages)
12 December 2000Return made up to 09/10/96; full list of members (7 pages)
12 December 2000Return made up to 09/10/96; 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)
23 November 2000Registered office changed on 23/11/00 from: 75 lake drive hamworthy poole dorset BH15 4LR (1 page)
14 July 2000Return made up to 09/10/97; full list of members (7 pages)
14 July 2000Return made up to 09/10/97; full list of members (7 pages)
5 July 2000Return made up to 09/10/98; full list of members (7 pages)
5 July 2000Return made up to 09/10/98; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 May 2000Return made up to 09/10/95; no change of members (4 pages)
18 May 2000Return made up to 09/10/95; no change of members (4 pages)
19 November 1999Return made up to 09/10/99; no change of members (7 pages)
19 November 1999Return made up to 09/10/99; no change of members (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 January 1999Full accounts made up to 30 September 1997 (11 pages)
8 January 1999Full accounts made up to 30 September 1997 (11 pages)
15 December 1998Strike-off action suspended (1 page)
15 December 1998Strike-off action suspended (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
29 October 1997Full accounts made up to 30 September 1996 (11 pages)
29 October 1997Full accounts made up to 30 September 1996 (11 pages)
3 August 1996Full accounts made up to 30 September 1995 (11 pages)
3 August 1996Full accounts made up to 30 September 1995 (11 pages)
2 August 1995Full accounts made up to 30 September 1994 (11 pages)
2 August 1995Full accounts made up to 30 September 1994 (11 pages)
12 April 1995Auditor's resignation (2 pages)
12 April 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
9 March 1989Return made up to 23/08/88; full list of members (2 pages)
9 March 1989Return made up to 23/08/88; full list of members (2 pages)
1 October 1984Memorandum and Articles of Association (16 pages)
1 October 1984Memorandum and Articles of Association (16 pages)
1 October 1984Memorandum and Articles of Association (16 pages)
1 October 1984Memorandum and Articles of Association (16 pages)
28 September 1984Dir / sec appoint / resign (1 page)
28 September 1984Dir / sec appoint / resign (1 page)
23 August 1984Incorporation (18 pages)
23 August 1984Incorporation (18 pages)