Company NameLakeglebe Limited
Company StatusActive
Company Number02744974
CategoryPrivate Limited Company
Incorporation Date4 September 1992(31 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 35 Park Lane
London
W1K 1RB
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(25 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 35 Park Lane
London
W1K 1RB
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed14 October 1992(1 month, 1 week after company formation)
Appointment Duration19 years, 6 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiterotch.com

Location

Registered Address1st Floor 35 Park Lane
London
W1K 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Rotch Property Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return4 September 2023 (7 months, 4 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

6 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
30 May 2023Director's details changed for Mr Vincent Aziz Tchenguiz on 16 May 2023 (2 pages)
3 March 2023Accounts for a small company made up to 31 May 2022 (10 pages)
24 November 2022Change of details for Rotch Property Group Limited as a person with significant control on 10 May 2022 (2 pages)
6 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
10 May 2022Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 1st Floor 35 Park Lane London W1K 1RB on 10 May 2022 (1 page)
2 March 2022Accounts for a small company made up to 31 May 2021 (10 pages)
7 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
10 June 2021Accounts for a small company made up to 31 May 2020 (9 pages)
9 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
24 January 2020Accounts for a small company made up to 31 May 2019 (9 pages)
16 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 31 May 2018 (9 pages)
5 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
8 January 2018Accounts for a small company made up to 31 May 2017 (8 pages)
30 November 2017Appointment of Mr Michael David Watson as a director on 8 November 2017 (2 pages)
30 November 2017Appointment of Mr Michael David Watson as a director on 8 November 2017 (2 pages)
18 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
28 February 2017Full accounts made up to 31 May 2016 (8 pages)
28 February 2017Full accounts made up to 31 May 2016 (8 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
12 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
7 January 2016Full accounts made up to 31 May 2015 (8 pages)
7 January 2016Full accounts made up to 31 May 2015 (8 pages)
1 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
26 January 2015Full accounts made up to 31 May 2014 (8 pages)
26 January 2015Full accounts made up to 31 May 2014 (8 pages)
17 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
19 December 2013Full accounts made up to 31 May 2013 (8 pages)
19 December 2013Full accounts made up to 31 May 2013 (8 pages)
18 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
18 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
28 February 2013Full accounts made up to 31 May 2012 (8 pages)
28 February 2013Full accounts made up to 31 May 2012 (8 pages)
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
11 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
11 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
2 March 2012Full accounts made up to 31 May 2011 (8 pages)
2 March 2012Full accounts made up to 31 May 2011 (8 pages)
8 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 8 February 2012 (1 page)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
15 February 2011Full accounts made up to 31 May 2010 (8 pages)
15 February 2011Full accounts made up to 31 May 2010 (8 pages)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 December 2009Full accounts made up to 31 May 2009 (8 pages)
22 December 2009Full accounts made up to 31 May 2009 (8 pages)
1 October 2009Return made up to 04/09/09; full list of members (3 pages)
1 October 2009Return made up to 04/09/09; full list of members (3 pages)
26 February 2009Full accounts made up to 31 May 2008 (9 pages)
26 February 2009Full accounts made up to 31 May 2008 (9 pages)
29 September 2008Return made up to 04/09/08; no change of members (7 pages)
29 September 2008Return made up to 04/09/08; no change of members (7 pages)
17 March 2008Full accounts made up to 31 May 2007 (9 pages)
17 March 2008Full accounts made up to 31 May 2007 (9 pages)
18 September 2007Return made up to 04/09/07; no change of members (7 pages)
18 September 2007Return made up to 04/09/07; no change of members (7 pages)
14 February 2007Full accounts made up to 31 May 2006 (9 pages)
14 February 2007Full accounts made up to 31 May 2006 (9 pages)
11 October 2006Return made up to 04/09/06; full list of members
  • 363(287) ‐ Registered office changed on 11/10/06
(7 pages)
11 October 2006Return made up to 04/09/06; full list of members
  • 363(287) ‐ Registered office changed on 11/10/06
(7 pages)
5 April 2006Full accounts made up to 31 May 2005 (9 pages)
5 April 2006Full accounts made up to 31 May 2005 (9 pages)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london greater london W1K 7PW (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london greater london W1K 7PW (1 page)
3 October 2005Return made up to 04/09/05; full list of members (7 pages)
3 October 2005Return made up to 04/09/05; full list of members (7 pages)
8 February 2005Full accounts made up to 31 May 2004 (9 pages)
8 February 2005Full accounts made up to 31 May 2004 (9 pages)
16 September 2004Return made up to 04/09/04; full list of members (7 pages)
16 September 2004Return made up to 04/09/04; full list of members (7 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
25 February 2004Full accounts made up to 31 May 2003 (9 pages)
25 February 2004Full accounts made up to 31 May 2003 (9 pages)
14 October 2003Return made up to 04/09/03; full list of members (7 pages)
14 October 2003Return made up to 04/09/03; full list of members (7 pages)
14 March 2003Full accounts made up to 31 May 2002 (9 pages)
14 March 2003Full accounts made up to 31 May 2002 (9 pages)
10 October 2002Return made up to 04/09/02; full list of members (8 pages)
10 October 2002Return made up to 04/09/02; full list of members (8 pages)
21 December 2001Full accounts made up to 31 May 2001 (9 pages)
21 December 2001Full accounts made up to 31 May 2001 (9 pages)
11 October 2001Return made up to 04/09/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(6 pages)
11 October 2001Return made up to 04/09/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(6 pages)
8 March 2001Full accounts made up to 31 May 2000 (9 pages)
8 March 2001Full accounts made up to 31 May 2000 (9 pages)
9 October 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Full accounts made up to 31 May 1999 (10 pages)
4 April 2000Full accounts made up to 31 May 1999 (10 pages)
23 September 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 September 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 April 1999Full accounts made up to 31 May 1998 (8 pages)
16 April 1999Full accounts made up to 31 May 1998 (8 pages)
28 October 1998Return made up to 04/09/98; no change of members (10 pages)
28 October 1998Return made up to 04/09/98; no change of members (10 pages)
24 August 1998Registered office changed on 24/08/98 from: leconfield house curzon street london W1Y7FB (1 page)
24 August 1998Registered office changed on 24/08/98 from: leconfield house curzon street london W1Y7FB (1 page)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
9 September 1997Return made up to 04/09/97; no change of members (6 pages)
9 September 1997Return made up to 04/09/97; no change of members (6 pages)
1 April 1997Full accounts made up to 31 May 1996 (7 pages)
1 April 1997Full accounts made up to 31 May 1996 (7 pages)
24 January 1997Return made up to 04/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 1997Return made up to 04/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 1996Full accounts made up to 31 May 1995 (7 pages)
2 April 1996Full accounts made up to 31 May 1995 (7 pages)
24 November 1995Return made up to 04/09/95; no change of members (8 pages)
24 November 1995Return made up to 04/09/95; no change of members (8 pages)
4 September 1992Incorporation (13 pages)
4 September 1992Incorporation (13 pages)