London
W1H 6DU
Secretary Name | Mr Joshua Lawrence |
---|---|
Status | Current |
Appointed | 31 May 2011(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Richard James Cotton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2016(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | George Economou |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 October 2000) |
Role | Executive Director |
Correspondence Address | 29h Randolph Crescent London W9 1DP |
Secretary Name | Edward Highton Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 40 Armadale Road Woking Surrey GU21 3LB |
Secretary Name | Chai Hung Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 1998) |
Role | Accountant |
Correspondence Address | 28 Sandford Avenue Wood Gree London N22 5EH |
Secretary Name | David Peter Lawrenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(6 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 31 May 2011) |
Role | Accountant |
Correspondence Address | 13 Bluepoint Court 203 Station Road Harrow Middlesex HA1 2TS |
Director Name | Martin Stephen Jaskel |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | Flat 53 2 Mansfield Street London W1G 9NF |
Director Name | Steven Thomas Edwards |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | 6 Culross Street London W1K 3HN |
Director Name | Mr William Marcus Henderson Rose |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 August 2011) |
Role | Chrtrd Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Patten Road London SW18 3RH |
Director Name | Mr William Marcus Henderson Rose |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 August 2011) |
Role | Chrtrd Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Patten Road London SW18 3RH |
Director Name | Mr Murray Trevor Sherling |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(13 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 August 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
625.1k at £1 | Lakenorth LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£251,617 |
Cash | £13,429 |
Current Liabilities | £54,618 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
22 December 2005 | Delivered on: 9 January 2006 Satisfied on: 8 January 2016 Persons entitled: Hsbc Bank PLC Classification: Deed of subordination Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: If a) the company makes any payment in cash or in kind on account of or for the purchase or other acquisitions of all or any part of the junior liabilities otherwise than as permitted by credit agreement; b) any junior creditor receives all or any amount in cash or in kind of the junior liabilities: (I) by way of payment repayment prepayment set-off or in any other manner of (ii) on account of the enforcement of any security or payment under any guarantee for any of the junior liabilities, in each case in contravention of clause 2 (subordination) or 4 (undertakings) clause 5.1(a) of the deed. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 December 2005 | Delivered on: 5 January 2006 Satisfied on: 8 January 2016 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the obligors 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,. See the mortgage charge document for full details. Fully Satisfied |
2 October 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
---|---|
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
15 July 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
20 July 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
31 August 2018 | Termination of appointment of Murray Trevor Sherling as a director on 31 August 2018 (1 page) |
23 July 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
4 July 2017 | Notification of Global Holdings Management Group (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Global Holdings Management Group (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Global Holdings Management Group (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Global Holdings Management Group (Uk) Limited as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
21 December 2016 | Appointment of Mr Richard James Cotton as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Richard James Cotton as a director on 21 December 2016 (2 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
5 September 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 March 2016 | Director's details changed for Mr John Gordon Page on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr John Gordon Page on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Murray Trevor Sherling on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Murray Trevor Sherling on 17 March 2016 (2 pages) |
8 January 2016 | Satisfaction of charge 1 in full (1 page) |
8 January 2016 | Satisfaction of charge 1 in full (1 page) |
8 January 2016 | Satisfaction of charge 2 in full (2 pages) |
8 January 2016 | Satisfaction of charge 2 in full (2 pages) |
5 January 2016 | Statement by Directors (1 page) |
5 January 2016 | Solvency Statement dated 04/12/15 (2 pages) |
5 January 2016 | Statement of capital on 5 January 2016
|
5 January 2016 | Statement of capital following an allotment of shares on 4 December 2015
|
5 January 2016 | Statement of capital on 5 January 2016
|
5 January 2016 | Statement of capital following an allotment of shares on 4 December 2015
|
5 January 2016 | Resolutions
|
5 January 2016 | Solvency Statement dated 04/12/15 (2 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
5 January 2016 | Statement by Directors (1 page) |
5 January 2016 | Resolutions
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
26 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
12 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
29 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 August 2011 | Termination of appointment of William Rose as a director (1 page) |
30 August 2011 | Termination of appointment of William Rose as a director (1 page) |
25 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Appointment of Mr Joshua Lawrence as a secretary (1 page) |
6 June 2011 | Termination of appointment of David Lawrenson as a secretary (1 page) |
6 June 2011 | Termination of appointment of David Lawrenson as a secretary (1 page) |
6 June 2011 | Appointment of Mr Joshua Lawrence as a secretary (1 page) |
3 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 March 2010 | Appointment of John Gordon Page as a director (3 pages) |
23 March 2010 | Appointment of John Gordon Page as a director (3 pages) |
1 December 2009 | Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
1 December 2009 | Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
16 November 2009 | Registered office address changed from 18 Upper Brook Street London W1K 7PU on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from 18 Upper Brook Street London W1K 7PU on 16 November 2009 (1 page) |
3 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
6 May 2009 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
6 May 2009 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
8 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
20 June 2008 | Accounts for a medium company made up to 31 December 2007 (7 pages) |
20 June 2008 | Accounts for a medium company made up to 31 December 2007 (7 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
29 June 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
30 June 2006 | Return made up to 28/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 28/06/06; full list of members (2 pages) |
7 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
9 January 2006 | Particulars of mortgage/charge (6 pages) |
9 January 2006 | Particulars of mortgage/charge (6 pages) |
5 January 2006 | Particulars of mortgage/charge (9 pages) |
5 January 2006 | Particulars of mortgage/charge (9 pages) |
20 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
20 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
21 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
10 December 2004 | Ad 01/12/04--------- £ si 625000@1=625000 £ ic 100/625100 (2 pages) |
10 December 2004 | Nc inc already adjusted 01/12/04 (1 page) |
10 December 2004 | Ad 01/12/04--------- £ si 625000@1=625000 £ ic 100/625100 (2 pages) |
10 December 2004 | Nc inc already adjusted 01/12/04 (1 page) |
10 December 2004 | Resolutions
|
10 December 2004 | Resolutions
|
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
22 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
29 July 2003 | Return made up to 28/06/03; full list of members
|
29 July 2003 | Return made up to 28/06/03; full list of members
|
20 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
20 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 July 2002 | Return made up to 28/06/02; full list of members
|
5 July 2002 | Return made up to 28/06/02; full list of members
|
24 December 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 December 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 September 2001 | Return made up to 28/06/01; full list of members (6 pages) |
24 September 2001 | Return made up to 28/06/01; full list of members (6 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
3 May 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
28 July 2000 | Return made up to 28/06/00; full list of members
|
28 July 2000 | Return made up to 28/06/00; full list of members
|
12 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
15 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 March 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
14 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 July 1997 | Return made up to 28/06/97; no change of members
|
25 July 1997 | Return made up to 28/06/97; no change of members
|
2 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
13 October 1996 | Return made up to 28/06/96; no change of members (4 pages) |
13 October 1996 | Return made up to 28/06/96; no change of members (4 pages) |
13 September 1996 | New secretary appointed (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: one st. Paul's churchyard london EC4M 8SH. (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: one st. Paul's churchyard london EC4M 8SH. (1 page) |
13 September 1996 | Secretary resigned (2 pages) |
13 September 1996 | Secretary resigned (2 pages) |
13 September 1996 | New secretary appointed (1 page) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 August 1995 | Return made up to 28/06/95; full list of members
|
16 August 1995 | Return made up to 28/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 July 1991 | Resolutions
|
28 June 1991 | Incorporation (9 pages) |
28 June 1991 | Incorporation (9 pages) |
28 June 1991 | Incorporation (9 pages) |