Company NameLake House Estate Limited
DirectorsAnita Marie Sumner and Veronica Pradines
Company StatusActive
Company Number02653269
CategoryPrivate Limited Company
Incorporation Date10 October 1991(32 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMs Anita Marie Sumner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(25 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Director NameMrs Veronica Pradines
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed05 March 2019(27 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Director NameKim Russell Turner
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(11 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 09 May 2000)
RoleArtiste's Manager/Film Produce
Correspondence AddressHawkstone Jacks Lane
Borton
Torquay
Devon
TQ2 8QX
Director NameChristopher John Burley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 09 May 2000)
RoleSolicitor
Correspondence AddressHighfield
Antrim Road
London
NW3 4XN
Director NameKeith John Moore
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 02 October 1992)
RoleChartered Accountant
Correspondence Address45 Alder Lodge
London
SW6 6NR
Secretary NameChristopher John Burley
NationalityBritish
StatusResigned
Appointed10 October 1992(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 09 May 2000)
RoleCompany Director
Correspondence AddressHighfield
Antrim Road
London
NW3 4XN
Director NameKatherine Anne Stevenson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 2002)
RoleAdministrator
Correspondence Address32 Stockton
Warminster
Wiltshire
BA12 0SQ
Director NameMr Anthony David Kerman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(8 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 10 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address200 Strand
London
WC2R 1DJ
Secretary NameKatherine Anne Stevenson
NationalityBritish
StatusResigned
Appointed09 May 2000(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 2002)
RoleAdministrator
Correspondence Address32 Stockton
Warminster
Wiltshire
BA12 0SQ
Director NameMs Fiona Claire Fowler
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(25 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Endell Street
London
WC2H 9BA
Secretary NameSt James's Square Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2002(10 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 November 2016)
Correspondence Address200 Strand
London
WC2R 1DJ
Director NameSt James's Square Directors Limited (Corporation)
StatusResigned
Appointed17 December 2002(11 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 November 2016)
Correspondence Address200 Strand
London
WC2R 1DJ

Contact

Websitesouthlakeshousing.co.uk
Telephone07 555859192
Telephone regionMobile

Location

Registered Address35 Endell Street
London
WC2H 9BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anthony David Kerman
50.00%
Ordinary
1 at £1Gordon Matthew Sumner
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£10,000
Current Liabilities£9,998

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

5 February 2014Delivered on: 25 February 2014
Persons entitled: Rzo Songs Inc

Classification: A registered charge
Particulars: F/H lake house lake salisbury t/no WT130219. F/h mill cottage lake salisbury t/no WT265511. F/h 1 inchape hall cottage lake salisbury t/no WT128980.
Outstanding
17 May 2013Delivered on: 21 May 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: All the property(ies) comprised in the following title(s) at H.M. land registry: WT130219 lake house, lake salisbury SP4 7BP; WT265511 mill cottage, lake sailsbury SP4 7BP; WT128980 1 inchape hall cottage, lake salisbury SP4 7BX. Notification of addition to or amendment of charge.
Outstanding
10 March 2008Delivered on: 20 March 2008
Satisfied on: 21 August 2013
Persons entitled: Ubs A.G.

Classification: Mortgage
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: Lake house wilsford-cum-lake salisbury t/no WT130219 any covenant agreement compensation of any kind see image for full details.
Fully Satisfied
15 December 2006Delivered on: 20 December 2006
Satisfied on: 19 March 2008
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from gordon matthew sumner and trudie sumner to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lake house wislford-cum-lake near amsbury salisbury wiltshire t/no wt 130219. see the mortgage charge document for full details.
Fully Satisfied
8 September 2006Delivered on: 20 September 2006
Satisfied on: 19 March 2008
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from gordon matthew sumner and trudie styler sumner and/or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge provided that the companys liabilities do not exceed £6,500,000 or the equivelant thereof.
Particulars: Lake house wilsford-cum-lake nearamsby salisbury wiltshire by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or and the proceeds of sale thereof and all monies to be received under any policy of insurance effected in respect of the property time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business.
Fully Satisfied

Filing History

8 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
22 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 October 2019Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to 35 Endell Street London WC2H 9BA (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
10 October 2019Register(s) moved to registered office address 35 Endell Street London WC2H 9BA (1 page)
19 September 2019Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 35 Endell Street London WC2H 9BA on 19 September 2019 (1 page)
19 September 2019Change of details for Sackville Nominees Limited as a person with significant control on 19 September 2019 (2 pages)
16 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 August 2019Termination of appointment of Fiona Claire Fowler as a director on 31 July 2019 (1 page)
5 March 2019Appointment of Mrs Veronica Pradines as a director on 5 March 2019 (2 pages)
22 October 2018Cessation of Anthony David Kerman as a person with significant control on 10 November 2016 (1 page)
22 October 2018Cessation of Gordon Matthew Sumner as a person with significant control on 10 November 2016 (1 page)
22 October 2018Notification of Sackville Nominees Limited as a person with significant control on 10 November 2016 (2 pages)
22 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
8 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 December 2016Termination of appointment of St James's Square Secretaries Limited as a secretary on 10 November 2016 (2 pages)
12 December 2016Appointment of Ms Anita Marie Sumner as a director on 10 November 2016 (3 pages)
12 December 2016Termination of appointment of Anthony David Kerman as a director on 10 November 2016 (2 pages)
12 December 2016Termination of appointment of St James's Square Directors Limited as a director on 10 November 2016 (2 pages)
12 December 2016Termination of appointment of St James's Square Secretaries Limited as a secretary on 10 November 2016 (2 pages)
12 December 2016Termination of appointment of St James's Square Directors Limited as a director on 10 November 2016 (2 pages)
12 December 2016Appointment of Mrs Fiona Claire Fowler as a director on 10 November 2016 (3 pages)
12 December 2016Appointment of Mrs Fiona Claire Fowler as a director on 10 November 2016 (3 pages)
12 December 2016Appointment of Ms Anita Marie Sumner as a director on 10 November 2016 (3 pages)
12 December 2016Termination of appointment of Anthony David Kerman as a director on 10 November 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
2 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(6 pages)
2 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(6 pages)
29 October 2015Director's details changed for Mr Anthony David Kerman on 27 October 2015 (2 pages)
29 October 2015Director's details changed for Mr Anthony David Kerman on 27 October 2015 (2 pages)
4 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
4 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(6 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(6 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2014Registration of charge 026532690005 (23 pages)
25 February 2014Registration of charge 026532690005 (23 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(6 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(6 pages)
21 August 2013Satisfaction of charge 3 in full (4 pages)
21 August 2013Satisfaction of charge 3 in full (4 pages)
21 May 2013Registration of charge 026532690004 (24 pages)
21 May 2013Registration of charge 026532690004 (24 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
26 October 2010Register inspection address has been changed (1 page)
26 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
26 October 2010Register(s) moved to registered inspection location (1 page)
26 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
26 October 2010Register(s) moved to registered inspection location (1 page)
26 October 2010Register inspection address has been changed (1 page)
19 October 2009Secretary's details changed for St James's Square Secretaries Limited on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Anthony David Kerman on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for St James's Square Directors Limited on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for St James's Square Secretaries Limited on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Anthony David Kerman on 1 October 2009 (2 pages)
19 October 2009Director's details changed for St James's Square Directors Limited on 1 October 2009 (2 pages)
19 October 2009Director's details changed for St James's Square Directors Limited on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Anthony David Kerman on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for St James's Square Secretaries Limited on 1 October 2009 (2 pages)
17 August 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
17 August 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
15 October 2008Return made up to 10/10/08; full list of members (4 pages)
15 October 2008Return made up to 10/10/08; full list of members (4 pages)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 March 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 December 2007Registered office changed on 07/12/07 from: 3 sheldon square london W2 6PS (1 page)
7 December 2007Registered office changed on 07/12/07 from: 3 sheldon square london W2 6PS (1 page)
2 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
8 November 2007Return made up to 10/10/07; no change of members (7 pages)
8 November 2007Return made up to 10/10/07; no change of members (7 pages)
3 September 2007Secretary's particulars changed (1 page)
3 September 2007Secretary's particulars changed (1 page)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
4 December 2006Return made up to 10/10/06; full list of members (5 pages)
4 December 2006Return made up to 10/10/06; full list of members (5 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
20 September 2006Particulars of mortgage/charge (4 pages)
20 September 2006Particulars of mortgage/charge (4 pages)
19 October 2005Return made up to 10/10/05; full list of members (5 pages)
19 October 2005Return made up to 10/10/05; full list of members (5 pages)
19 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
19 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 December 2004Return made up to 10/10/04; full list of members (5 pages)
20 December 2004Return made up to 10/10/04; full list of members (5 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 November 2003Director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
21 November 2003Secretary's particulars changed (1 page)
21 November 2003Secretary's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
21 November 2003Return made up to 10/10/03; full list of members (5 pages)
21 November 2003Return made up to 10/10/03; full list of members (5 pages)
21 November 2003Director's particulars changed (1 page)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 February 2003Return made up to 10/10/02; no change of members (5 pages)
20 February 2003Return made up to 10/10/02; no change of members (5 pages)
16 January 2003Registered office changed on 16/01/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
16 January 2003Registered office changed on 16/01/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 June 2002Secretary resigned;director resigned (1 page)
10 June 2002Secretary resigned;director resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
2 November 2001Return made up to 10/10/01; full list of members (5 pages)
2 November 2001Return made up to 10/10/01; full list of members (5 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 June 2001Secretary's particulars changed;director's particulars changed (1 page)
7 June 2001Secretary's particulars changed;director's particulars changed (1 page)
10 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 January 2001Accounts for a small company made up to 31 March 1999 (5 pages)
10 January 2001Accounts for a small company made up to 31 March 1999 (5 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 November 2000Return made up to 10/10/00; change of members (5 pages)
14 November 2000Return made up to 10/10/00; change of members (5 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000New director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
9 May 2000Registered office changed on 09/05/00 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
7 April 2000Return made up to 10/10/99; no change of members (5 pages)
7 April 2000Return made up to 10/10/99; no change of members (5 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 December 1998Location of register of directors' interests (1 page)
3 December 1998Location of register of members (1 page)
3 December 1998Location of register of members (1 page)
3 December 1998Return made up to 10/10/98; full list of members (5 pages)
3 December 1998Location of register of directors' interests (1 page)
3 December 1998Return made up to 10/10/98; full list of members (5 pages)
22 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1997Return made up to 10/10/97; full list of members (5 pages)
19 November 1997Return made up to 10/10/97; full list of members (5 pages)
29 August 1997Full accounts made up to 31 March 1997 (7 pages)
29 August 1997Full accounts made up to 31 March 1997 (7 pages)
28 January 1997Return made up to 10/10/96; full list of members (5 pages)
28 January 1997Full accounts made up to 31 March 1996 (6 pages)
28 January 1997Return made up to 10/10/96; full list of members (5 pages)
28 January 1997Full accounts made up to 31 March 1996 (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (6 pages)
25 September 1996Accounting reference date shortened from 31/12/96 to 31/03/96 (1 page)
25 September 1996Accounting reference date shortened from 31/12/96 to 31/03/96 (1 page)
11 December 1995Return made up to 10/10/95; full list of members (12 pages)
11 December 1995Return made up to 10/10/95; full list of members (12 pages)
6 June 1995Full accounts made up to 31 December 1994 (7 pages)
6 June 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
28 October 1993Company name changed gradecode LIMITED\certificate issued on 29/10/93 (2 pages)
28 October 1993Company name changed gradecode LIMITED\certificate issued on 29/10/93 (2 pages)
10 October 1991Incorporation (9 pages)
10 October 1991Incorporation (9 pages)