Brentwood
Essex
CM15 9BD
Director Name | Mr Dean Kennedy Bann |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2015(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 25 May 2021) |
Role | Diving Instructor |
Country of Residence | England |
Correspondence Address | 43 Bridge Road Grays Essex RM17 6BU |
Director Name | Caroline Christine Rachael Kennington |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Portman Gate 41 Broadley Terrace London NW1 6LQ |
Director Name | Paul Christopher Kennington |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Chesterfield Gardens Crooms Hill Greenwich London SE10 8HL |
Director Name | Steven Charles Kennington |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Mennie House Royal Herbert Pavillions London SE18 4PR |
Secretary Name | Paul Christopher Kennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Chesterfield Gardens Crooms Hill Greenwich London SE10 8HL |
Director Name | Anthony Ronald Elliot |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | Longacre Farm Lower Road Hockley Essex SS5 5LR |
Director Name | Kevin Side |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 35 Chapman Road Canvey Island Essex SS8 7QS |
Secretary Name | Anthony Ronald Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | Longacre Farm Lower Road Hockley Essex SS5 5LR |
Secretary Name | Lynne Side |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 35 Chapman Road Canvey Island Essex SS8 7QS |
Director Name | Sarah Thorpe |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Sawyers Grove Brentwood Essex CM15 9BD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lakeside-diving.com |
---|
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
125k at £1 | Sarah Thorpe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,094 |
Current Liabilities | £357,251 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 May 1998 | Delivered on: 23 May 1998 Persons entitled: Csc Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 3RD july 1995. Particulars: The sum of £6,000 deposited with the chargee and all net interest accruing thereon. Outstanding |
---|---|
14 March 1994 | Delivered on: 24 March 1994 Persons entitled: Channels Lakeside Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the concession agreement of even date. Particulars: The credit balance of the companys deposit account no 20035882 initial deposit of £3,000. Outstanding |
25 May 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
14 October 2015 | Appointment of Mr Dean Kennedy Bann as a director on 12 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Sarah Thorpe as a director on 12 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Sarah Thorpe as a director on 12 October 2015 (1 page) |
14 October 2015 | Appointment of Mr Dean Kennedy Bann as a director on 12 October 2015 (2 pages) |
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 July 2011 | Director's details changed for Sarah Thorpe on 21 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 July 2011 | Director's details changed for Sarah Thorpe on 21 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
18 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (12 pages) |
18 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (12 pages) |
18 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (12 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 September 2008 | Return made up to 08/07/08; full list of members (6 pages) |
3 September 2008 | Return made up to 08/07/08; full list of members (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 April 2008 | Director appointed sarah thorpe (2 pages) |
30 April 2008 | Director appointed sarah thorpe (2 pages) |
16 April 2008 | Nc inc already adjusted 01/04/08 (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Nc inc already adjusted 01/04/08 (1 page) |
16 April 2008 | Ad 01/04/08\gbp si 124900@1=124900\gbp ic 100/125000\ (2 pages) |
16 April 2008 | Ad 01/04/08\gbp si 124900@1=124900\gbp ic 100/125000\ (2 pages) |
16 April 2008 | Resolutions
|
15 April 2008 | Appointment terminated director kevin side (1 page) |
15 April 2008 | Appointment terminated secretary lynne side (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from russell house 140 high street edgware middlesex HA8 7LW (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from russell house 140 high street edgware middlesex HA8 7LW (1 page) |
15 April 2008 | Secretary appointed dean bann (2 pages) |
15 April 2008 | Appointment terminated director kevin side (1 page) |
15 April 2008 | Appointment terminated secretary lynne side (1 page) |
15 April 2008 | Secretary appointed dean bann (2 pages) |
7 August 2007 | Return made up to 08/07/07; change of members (5 pages) |
7 August 2007 | Return made up to 08/07/07; change of members (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 December 2006 | Memorandum and Articles of Association (8 pages) |
21 December 2006 | Memorandum and Articles of Association (8 pages) |
23 November 2006 | Company name changed lakeside diving centre LIMITED\certificate issued on 23/11/06 (2 pages) |
23 November 2006 | Company name changed lakeside diving centre LIMITED\certificate issued on 23/11/06 (2 pages) |
13 September 2006 | Secretary resigned;director resigned (1 page) |
13 September 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
2 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
3 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
19 April 2005 | Strike-off action suspended (1 page) |
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2005 | Strike-off action suspended (1 page) |
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: abbey house 51 high street saffron walden essex CB10 1AF (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: abbey house 51 high street saffron walden essex CB10 1AF (1 page) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
16 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
5 July 2003 | Amended accounts made up to 31 December 2001 (5 pages) |
5 July 2003 | Amended accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: unit 713 thurock lakeside shopping centre alexandra lake west thurrock essex RM20 2ZP (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: unit 713 thurock lakeside shopping centre alexandra lake west thurrock essex RM20 2ZP (1 page) |
20 September 2001 | Return made up to 08/07/01; full list of members
|
20 September 2001 | Return made up to 08/07/01; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 October 2000 | Return made up to 08/07/00; full list of members
|
5 October 2000 | Registered office changed on 05/10/00 from: unit 713 thurrock lakeside shopping centre alenandra lake west thurrock essex RM20 2ZP (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: unit 713 thurrock lakeside shopping centre alenandra lake west thurrock essex RM20 2ZP (1 page) |
5 October 2000 | Return made up to 08/07/00; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 August 1999 | Return made up to 08/07/99; no change of members (4 pages) |
27 August 1999 | Return made up to 08/07/99; no change of members (4 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page) |
14 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 July 1998 | Return made up to 08/07/98; no change of members (4 pages) |
27 July 1998 | Return made up to 08/07/98; no change of members (4 pages) |
23 May 1998 | Particulars of mortgage/charge (3 pages) |
23 May 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Return made up to 08/07/97; full list of members (6 pages) |
16 December 1997 | Return made up to 08/07/97; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
30 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 August 1996 | Return made up to 08/07/96; no change of members
|
23 August 1996 | Return made up to 08/07/96; no change of members
|
8 September 1995 | Registered office changed on 08/09/95 from: 17/18 juliet way purfleet industrial park,aveley south ockendon essex RM15 4YB (1 page) |
8 September 1995 | Registered office changed on 08/09/95 from: 17/18 juliet way purfleet industrial park,aveley south ockendon essex RM15 4YB (1 page) |
28 July 1995 | Return made up to 08/07/95; no change of members (8 pages) |
28 July 1995 | Return made up to 08/07/95; no change of members (8 pages) |
9 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
9 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
24 March 1994 | Particulars of mortgage/charge (3 pages) |
24 March 1994 | Particulars of mortgage/charge (3 pages) |
8 July 1993 | Incorporation (14 pages) |
8 July 1993 | Incorporation (14 pages) |