London
W2 5EB
Director Name | Mrs Carola Zogolovitch |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1994(6 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 13 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Westbourne Park Villas London W2 5EB |
Secretary Name | Mr Augustus Boyd Zogolovitch |
---|---|
Status | Closed |
Appointed | 10 February 2011(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 13 July 2019) |
Role | Company Director |
Correspondence Address | 3 Field Court Grays Inn London WC1R 5EF |
Director Name | Mr Giles Eric Cherry |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2017(29 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magdalen House 136-148 Tooley Street London SE1 2TU |
Director Name | Mr Augustus Boyd Zogolovitch |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 February 2017(29 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magdalen House, 136-148 Tooley Street Tooley Stree London SE1 2TU |
Director Name | Mr Max Lucas Stone |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 June 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Gambier Terrace Liverpool L1 7BG |
Secretary Name | Mr Toby Matthew Stephen Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rathcoole Avenue London N8 9NA |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 May 2003) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Website | lakeestates.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
8k at £1 | Roger Zogolovitch 80.00% Ordinary |
---|---|
1000 at £1 | Augustus Zogolovitch 10.00% Ordinary |
1000 at £1 | Giles Cherry 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,500,000 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
3 June 2016 | Delivered on: 8 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
13 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
7 February 2019 | Registered office address changed from Magdalen House 136-148 Tooley Street London SE1 2TU to 3 Field Court Grays Inn London WC1R 5EF on 7 February 2019 (2 pages) |
29 January 2019 | Declaration of solvency (5 pages) |
29 January 2019 | Resolutions
|
29 January 2019 | Appointment of a voluntary liquidator (3 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
1 June 2018 | Accounts for a small company made up to 30 September 2017 (6 pages) |
28 March 2018 | Satisfaction of charge 022107860001 in full (1 page) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
1 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
1 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
15 February 2017 | Appointment of Mr Augustus Boyd Zogolovitch as a director on 2 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Augustus Boyd Zogolovitch as a director on 2 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Giles Eric Cherry as a director on 2 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Giles Eric Cherry as a director on 2 February 2017 (2 pages) |
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Registration of charge 022107860001, created on 3 June 2016 (26 pages) |
8 June 2016 | Registration of charge 022107860001, created on 3 June 2016 (26 pages) |
6 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
6 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
23 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
23 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
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) |
27 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
27 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
3 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (10 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (10 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (9 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (9 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
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 | 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) |
30 June 2010 | Full accounts made up to 30 September 2009 (9 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (9 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
2 July 2009 | Full accounts made up to 30 September 2008 (9 pages) |
2 July 2009 | Full accounts made up to 30 September 2008 (9 pages) |
28 July 2008 | Full accounts made up to 30 September 2007 (9 pages) |
28 July 2008 | Full accounts made up to 30 September 2007 (9 pages) |
19 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
2 July 2007 | Location of register of members (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 83 weston street london SE1 3RS (1 page) |
2 July 2007 | Location of debenture register (1 page) |
2 July 2007 | Location of register of members (1 page) |
2 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
2 July 2007 | Location of debenture register (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 83 weston street london SE1 3RS (1 page) |
2 July 2007 | Return made up to 05/06/07; full list of members (2 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 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
14 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
7 September 2005 | Return made up to 05/06/05; full list of members (7 pages) |
7 September 2005 | Return made up to 05/06/05; full list of members (7 pages) |
15 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
15 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
4 November 2004 | Return made up to 05/06/04; full list of members (7 pages) |
4 November 2004 | Return made up to 05/06/04; full list of members (7 pages) |
20 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
20 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (9 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (9 pages) |
16 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
26 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
26 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
29 May 2002 | Return made up to 05/06/02; full list of members (7 pages) |
29 May 2002 | Return made up to 05/06/02; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
2 August 2001 | Return made up to 05/06/01; full list of members (6 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
2 August 2001 | Return made up to 05/06/01; full list of members (6 pages) |
12 December 2000 | Return made up to 05/06/00; full list of members (6 pages) |
12 December 2000 | Return made up to 05/06/00; full list of members (6 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: the boat house 75 lake drive hamworthy poole dorset BH15 4LR (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: the boat house 75 lake drive hamworthy poole dorset BH15 4LR (1 page) |
2 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
16 June 2000 | Return made up to 05/06/99; full list of members (6 pages) |
16 June 2000 | Return made up to 05/06/99; full list of members (6 pages) |
16 June 2000 | Return made up to 05/06/96; full list of members (6 pages) |
16 June 2000 | Return made up to 05/06/96; full list of members (6 pages) |
18 May 2000 | Return made up to 05/06/98; no change of members (4 pages) |
18 May 2000 | Return made up to 05/06/98; no change of members (4 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
29 October 1998 | Full accounts made up to 30 September 1997 (9 pages) |
29 October 1998 | Full accounts made up to 30 September 1997 (9 pages) |
29 October 1997 | Full accounts made up to 30 September 1996 (8 pages) |
29 October 1997 | Full accounts made up to 30 September 1996 (8 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (8 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (8 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 (74 pages) |
13 October 1993 | Full accounts made up to 30 September 1992 (6 pages) |
13 October 1993 | Full accounts made up to 30 September 1992 (6 pages) |
3 November 1992 | Full accounts made up to 30 September 1991 (6 pages) |
3 November 1992 | Full accounts made up to 30 September 1991 (6 pages) |
15 August 1991 | Full group accounts made up to 30 September 1990 (14 pages) |
15 August 1991 | Full group accounts made up to 30 September 1990 (14 pages) |
29 June 1988 | Resolutions
|
29 June 1988 | Resolutions
|
18 May 1988 | Memorandum and Articles of Association (33 pages) |
18 May 1988 | Memorandum and Articles of Association (33 pages) |
14 January 1988 | Incorporation (37 pages) |
14 January 1988 | Incorporation (37 pages) |