Company NameLakeglide Limited
Company StatusDissolved
Company Number02221956
CategoryPrivate Limited Company
Incorporation Date16 February 1988(36 years, 2 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Hadi Rajabali
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(23 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameNicholas Robin Bron
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 24 August 1994)
RoleArchitect
Correspondence AddressBirch Barn Birch Lane
Severn Stoke
Worcester
Worcestershire
WR8 9BN
Director NameMr Neil Alexander Elphick
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 June 2011)
RoleNursing Home Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone House Barn
Mill Lane
Hellingly
East Sussex
BN27 4HD
Director NameKeith Charles Watson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 November 1991)
RoleCompany Director
Correspondence AddressCarrick House
Upper Dicker
Hailsham
East Sussex
BN27 3QJ
Secretary NameMrs Hayzen Elphick
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressStone House Barn
Mill Lane
Hellingly
East Sussex
BN27 4HD
Director NameNicholas Robin Bron
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(7 years, 4 months after company formation)
Appointment Duration16 years (resigned 30 June 2011)
RoleArchitect
Correspondence Address52 Southwick Street
Wynnum
Queensland 4178
Australia
Director NameGodfrey Paul Radcliffe
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1997)
RoleTransportation
Correspondence AddressCourtlands Farm Cowbeech Road
Rushlake Green
Heathfield
East Sussex
TN21 9QB
Director NamePeter Geoffrey Shepherd
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(7 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 1996)
RoleMember Of Lloyds
Correspondence AddressThe Corner Salisbury Road
Horsham
West Sussex
RH13 7AJ
Director NameMrs Helen Elizabeth Shepherd
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1996(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 August 1997)
RoleCompany Director
Correspondence AddressThe Corner Salisbury Road
Horsham
West Sussex
RH13 7AJ
Director NameMr Jonathan Edward Hugh Shepherd
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(9 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 June 2011)
RoleResidential Home Owner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Strettington
Chichester
West Sussex
PO18 0LA
Director NameMrs Shehnaz Rajabali
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(23 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

21.7k at £1Ersham House (Hailsham) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,135,289
Cash£3,904
Current Liabilities£255,526

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End29 September

Charges

30 June 2011Delivered on: 2 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ersham house (hailsham) limited to the chargee on any account whatsoever.
Particulars: F/H ersham house ersham road hailsham t/n ESX61763.
Outstanding
30 June 2011Delivered on: 5 July 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 December 2003Delivered on: 16 December 2003
Satisfied on: 11 September 2010
Persons entitled: National Westminster 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: 6 mountview terrace hailsham east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 May 2003Delivered on: 23 May 2003
Satisfied on: 2 September 2010
Persons entitled: Citibank International PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ersham house nursing home ersham road hailsham east sussex and the goodwill of the business.
Fully Satisfied
16 May 2003Delivered on: 23 May 2003
Satisfied on: 2 September 2010
Persons entitled: Citibank International 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
12 January 1995Delivered on: 19 January 1995
Satisfied on: 2 September 2010
Persons entitled: Citibank International PLC

Classification: Legal charge
Secured details: £750,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a ersham house ersham road hailsham east sussex title no ESX61763 tog with the goodwill of the business.
Fully Satisfied
12 January 1995Delivered on: 19 January 1995
Satisfied on: 2 September 2010
Persons entitled: Citibank International PLC

Classification: Charge
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
24 January 1991Delivered on: 30 January 1991
Satisfied on: 9 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ersham house nursing home, ersham road, hailsham, east sussex bn 27 3PN, title no: esx 61763 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1989Delivered on: 28 June 1989
Satisfied on: 14 September 1994
Persons entitled: Alliance & Leicester Building Society

Classification: Legal charge
Secured details: £550,000 and all other monies due or to be-come due from the company to the chargee under the terms of the charge.
Particulars: Ersham house ersham road hailsham east sussex title no esx 61763.
Fully Satisfied
14 October 1988Delivered on: 20 October 1988
Satisfied on: 14 September 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: Ersham house ersham rd hailsham east sussex title no esx 61763.
Fully Satisfied

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 21,682
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 21,682
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Director's details changed for Mr Hadi Rajabali on 28 August 2012 (2 pages)
16 August 2013Director's details changed for Mrs Shehnaz Rajabali on 28 August 2012 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
19 July 2011Appointment of Hadi Rajabali as a director (3 pages)
19 July 2011Appointment of Shehnaz Rajabali as a director (3 pages)
14 July 2011Termination of appointment of Neil Elphick as a director (2 pages)
14 July 2011Termination of appointment of Nicholas Bron as a director (2 pages)
14 July 2011Termination of appointment of Hayzen Elphick as a secretary (2 pages)
14 July 2011Termination of appointment of Jonathan Shepherd as a director (2 pages)
14 July 2011Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 14 July 2011 (2 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 August 2009Return made up to 31/07/09; full list of members (5 pages)
28 August 2008Return made up to 31/07/08; full list of members (5 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2008Director's particulars changed (1 page)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007Director's particulars changed (1 page)
9 August 2007Return made up to 31/07/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Return made up to 31/07/06; full list of members (3 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 August 2005Return made up to 31/07/05; full list of members (7 pages)
14 July 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
22 February 2005Secretary's particulars changed (1 page)
12 August 2004Return made up to 31/07/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 December 2003Particulars of mortgage/charge (4 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 August 2003Return made up to 31/07/03; full list of members (7 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 August 2002Return made up to 31/07/02; full list of members (4 pages)
19 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 August 2001Return made up to 31/07/01; full list of members (7 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 August 2000Return made up to 31/07/00; full list of members (8 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 August 1999Return made up to 31/07/99; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 September 1998Return made up to 31/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
6 August 1997Return made up to 31/07/97; full list of members (6 pages)
26 February 1997Director resigned (1 page)
12 February 1997£ ic 22250/21682 21/01/97 £ sr 568@1=568 (1 page)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1996Registered office changed on 13/09/96 from: regent house prince's place,north street brighton east sussex BN1 1EY (1 page)
2 September 1996New director appointed (2 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 September 1995New director appointed (2 pages)
4 September 1995Return made up to 31/07/95; full list of members (6 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
9 January 1995Accounts for a small company made up to 31 March 1994 (6 pages)
28 October 1993Accounts for a small company made up to 31 March 1993 (6 pages)
13 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
7 February 1992Accounts for a small company made up to 31 March 1991 (4 pages)
25 June 1991Accounts for a small company made up to 31 March 1990 (4 pages)
10 June 1991Memorandum and Articles of Association (11 pages)
10 June 1991Ad 02/05/91--------- £ si 20591@1=20591 £ ic 20000/40591 (2 pages)
10 June 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 March 1990Memorandum and Articles of Association (12 pages)
29 March 1990Ad 28/02/90--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
6 February 1990Accounts for a small company made up to 31 March 1989 (4 pages)
16 February 1988Incorporation (13 pages)