Company NameLakeside Hotel Limited
Company StatusDissolved
Company Number01857156
CategoryPrivate Limited Company
Incorporation Date19 October 1984(39 years, 6 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NamesEssex Sports And Leisure Centre Limited and The Thurrock Hotel Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Govind Velji Hirani
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2007(22 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Redhill Drive
Edgware
Middlesex
HA8 5JL
Secretary NameMrs Pushpa Govind Hirani
NationalityBritish Virgin Isles
StatusClosed
Appointed13 April 2007(22 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Redhill Drive
Edgware
Middlesex
HA8 5JL
Director NameMr Henry South
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 13 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Valley Farm York Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8PY
Secretary NameGeorgina Joyce South
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 13 April 2007)
RoleCompany Director
Correspondence AddressRose Valley Farm York Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8PY
Director NameGeorgina Joyce South
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(10 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 13 April 2007)
RoleCompany Director
Correspondence AddressRose Valley Farm York Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8PY

Contact

Websitethurrockhotel.co.uk
Email address[email protected]
Telephone01708 860222
Telephone regionRomford

Location

Registered Address50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Thurrock Hotel LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 November 1996Delivered on: 22 November 1996
Satisfied on: 24 April 2007
Persons entitled: Tsb 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: 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
21 August 1991Delivered on: 28 August 1991
Satisfied on: 19 September 1997
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018Voluntary strike-off action has been suspended (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (1 page)
3 October 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
19 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
13 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 September 2009Return made up to 31/07/09; full list of members (3 pages)
3 September 2009Return made up to 31/07/09; full list of members (3 pages)
1 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 May 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 May 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 December 2008Registered office changed on 16/12/2008 from seafields chartered accountants 50 bullescroft road edgware middlesex HA8 8RW (1 page)
16 December 2008Location of debenture register (1 page)
16 December 2008Return made up to 31/07/08; full list of members (3 pages)
16 December 2008Location of debenture register (1 page)
16 December 2008Registered office changed on 16/12/2008 from seafields chartered accountants 50 bullescroft road edgware middlesex HA8 8RW (1 page)
16 December 2008Accounts for a dormant company made up to 13 April 2007 (2 pages)
16 December 2008Accounts for a dormant company made up to 13 April 2007 (2 pages)
16 December 2008Return made up to 31/07/08; full list of members (3 pages)
16 December 2008Accounting reference date shortened from 13/04/2008 to 31/03/2008 (1 page)
16 December 2008Location of register of members (1 page)
16 December 2008Accounting reference date shortened from 13/04/2008 to 31/03/2008 (1 page)
16 December 2008Location of register of members (1 page)
9 December 2008Registered office changed on 09/12/2008 from mercury house 1 heather park drive wembley middlesex HA10 1SX (1 page)
9 December 2008Registered office changed on 09/12/2008 from mercury house 1 heather park drive wembley middlesex HA10 1SX (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 August 2007Location of register of members (1 page)
2 August 2007Location of register of members (1 page)
30 July 2007Accounting reference date shortened from 12/04/08 to 13/04/07 (1 page)
30 July 2007Accounting reference date shortened from 12/04/08 to 13/04/07 (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007Accounting reference date extended from 31/03/08 to 12/04/08 (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Registered office changed on 30/04/07 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Accounting reference date extended from 31/03/08 to 12/04/08 (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Registered office changed on 30/04/07 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007New secretary appointed (2 pages)
30 April 2007New secretary appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2007Secretary resigned (1 page)
11 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
4 September 2006Registered office changed on 04/09/06 from: 46-54 dolphin house high street ingatestone chelmsford essex CM4 9DW (1 page)
4 September 2006Return made up to 31/07/06; full list of members (3 pages)
4 September 2006Registered office changed on 04/09/06 from: 46-54 dolphin house high street ingatestone chelmsford essex CM4 9DW (1 page)
4 September 2006Return made up to 31/07/06; full list of members (3 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
10 August 2005Return made up to 31/07/05; full list of members (3 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Location of register of members (1 page)
10 August 2005Return made up to 31/07/05; full list of members (3 pages)
31 August 2004Return made up to 31/07/04; full list of members (7 pages)
31 August 2004Return made up to 31/07/04; full list of members (7 pages)
22 June 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
22 June 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
29 August 2003Return made up to 31/07/03; full list of members (7 pages)
29 August 2003Return made up to 31/07/03; full list of members (7 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
9 October 2002Return made up to 31/07/02; full list of members (7 pages)
9 October 2002Return made up to 31/07/02; full list of members (7 pages)
17 September 2001Return made up to 31/07/01; full list of members (6 pages)
17 September 2001Return made up to 31/07/01; full list of members (6 pages)
28 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
28 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 August 2000Return made up to 31/07/00; full list of members (6 pages)
23 August 2000Return made up to 31/07/00; full list of members (6 pages)
14 August 2000Full accounts made up to 31 March 2000 (3 pages)
14 August 2000Full accounts made up to 31 March 2000 (3 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 August 1999Return made up to 31/07/99; full list of members (6 pages)
25 August 1999Return made up to 31/07/99; full list of members (6 pages)
8 July 1999Company name changed the thurrock hotel LIMITED\certificate issued on 09/07/99 (2 pages)
8 July 1999Company name changed the thurrock hotel LIMITED\certificate issued on 09/07/99 (2 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 July 1998Return made up to 31/07/98; no change of members (4 pages)
31 July 1998Return made up to 31/07/98; no change of members (4 pages)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
2 September 1997Accounts for a small company made up to 31 March 1997 (12 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (12 pages)
29 August 1997Return made up to 31/07/97; no change of members (4 pages)
29 August 1997Return made up to 31/07/97; no change of members (4 pages)
3 August 1997Registered office changed on 03/08/97 from: harford house 101-103 great portland street london W1N 6BH (1 page)
3 August 1997Registered office changed on 03/08/97 from: harford house 101-103 great portland street london W1N 6BH (1 page)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
18 September 1996Return made up to 31/07/96; full list of members (6 pages)
18 September 1996Return made up to 31/07/96; full list of members (6 pages)
29 July 1996Full accounts made up to 31 March 1996 (14 pages)
29 July 1996Full accounts made up to 31 March 1996 (14 pages)
23 October 1995Full accounts made up to 31 March 1995 (14 pages)
23 October 1995Full accounts made up to 31 March 1995 (14 pages)
7 August 1995Return made up to 31/07/95; full list of members (6 pages)
7 August 1995Return made up to 31/07/95; full list of members (6 pages)