Wembley
HA9 8HB
Director Name | Richard Emilio Fronzoni |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Businessman |
Correspondence Address | 14 Redcliffe Gardens London SW10 9EX |
Secretary Name | John Lovett-Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Businessman |
Correspondence Address | 58 Harvard Road Chiswick London W4 4ED |
Director Name | Richard Bent |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(1 week, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 January 1995) |
Role | Cleaning Contractor |
Correspondence Address | 7 Brentside Close Ealing London W13 0BD |
Director Name | Michel De Domenici |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(1 week, 2 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 March 1995) |
Role | Business Executive |
Correspondence Address | 133 Hornsey Road London N7 6DP |
Director Name | John Lovett-Turner |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(1 week, 2 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 March 1995) |
Role | Businessman |
Correspondence Address | 58 Harvard Road Chiswick London W4 4ED |
Director Name | Robert Terence Bent |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 February 2009) |
Role | Cleaning Contractor |
Correspondence Address | 6 Avalon Close Ealing London W13 0BJ |
Director Name | Mr Richard Martin Bent |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(10 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 04 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Woodfield Road Ealing London W5 1SH |
Secretary Name | Richard Bent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(10 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 04 March 2024) |
Role | Company Director |
Correspondence Address | 38 Woodfield Road Ealing London W5 1SH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | lakethorne.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88106767 |
Telephone region | London |
Registered Address | Unit 15 Wharfside Rosemont Road Wembley Middlesex HA0 4PE |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
5 at £1 | Lakethorne Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,366,248 |
Gross Profit | £2,565,475 |
Net Worth | £382,719 |
Cash | £14,894 |
Current Liabilities | £1,640,806 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
29 July 2014 | Delivered on: 1 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
2 February 2010 | Delivered on: 4 February 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
6 April 2012 | Delivered on: 24 April 2012 Satisfied on: 12 February 2015 Persons entitled: Hsbc 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: Unit 6, genesis business park, whitby avenue, park royal, london; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
23 August 2011 | Delivered on: 24 August 2011 Satisfied on: 12 February 2015 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
17 February 2010 | Delivered on: 10 March 2010 Satisfied on: 12 February 2015 Persons entitled: Hsbc 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: Unit 5 whitby avenue park royal; NGL831066 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
2 January 2008 | Delivered on: 8 January 2008 Satisfied on: 12 February 2015 Persons entitled: Hsbc Bank 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 |
1 June 2003 | Delivered on: 11 June 2003 Satisfied on: 17 February 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Fully Satisfied |
7 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
11 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 October 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 July 2017 | Notification of Richard Martin Bent as a person with significant control on 1 January 2017 (2 pages) |
24 July 2017 | Notification of Richard Martin Bent as a person with significant control on 1 January 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Richard Martin Bent as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Richard Martin Bent as a person with significant control on 1 January 2017 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
12 February 2015 | Satisfaction of charge 6 in full (4 pages) |
12 February 2015 | Satisfaction of charge 4 in full (4 pages) |
12 February 2015 | Satisfaction of charge 2 in full (4 pages) |
12 February 2015 | Satisfaction of charge 2 in full (4 pages) |
12 February 2015 | Satisfaction of charge 4 in full (4 pages) |
12 February 2015 | Satisfaction of charge 5 in full (4 pages) |
12 February 2015 | Satisfaction of charge 6 in full (4 pages) |
12 February 2015 | Satisfaction of charge 5 in full (4 pages) |
12 November 2014 | Registered office address changed from Unit 5-6 Genesis Business Park Whitby Avenue Park Royal London NW10 7SE to Unit 15 Wharfside Rosemont Road Wembley Middlesex HA0 4PE on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Unit 5-6 Genesis Business Park Whitby Avenue Park Royal London NW10 7SE to Unit 15 Wharfside Rosemont Road Wembley Middlesex HA0 4PE on 12 November 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
1 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Registration of charge 029347140007, created on 29 July 2014 (5 pages) |
1 August 2014 | Registration of charge 029347140007, created on 29 July 2014 (5 pages) |
1 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
27 September 2013 | Resolutions
|
27 September 2013 | Resolutions
|
2 September 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
25 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Registered office address changed from Unit 5 & 6 Genises Business Park Whitby Avenue Park Royal London NW10 7SE on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Unit 5 & 6 Genises Business Park Whitby Avenue Park Royal London NW10 7SE on 18 May 2011 (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 June 2010 | Secretary's details changed for Richard Bent on 1 June 2010 (1 page) |
17 June 2010 | Director's details changed for Richard Bent on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Richard Bent on 1 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Richard Bent on 1 June 2010 (1 page) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Secretary's details changed for Richard Bent on 1 June 2010 (1 page) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Richard Bent on 1 June 2010 (2 pages) |
19 April 2010 | Registered office address changed from 11 Ashbourne Parade Hanger Lane Ealing London W5 3QS on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 11 Ashbourne Parade Hanger Lane Ealing London W5 3QS on 19 April 2010 (1 page) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
27 April 2009 | Amended accounts made up to 31 December 2008 (13 pages) |
27 April 2009 | Amended accounts made up to 31 December 2008 (13 pages) |
5 March 2009 | Appointment terminated director robert bent (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 March 2009 | Appointment terminated director robert bent (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 August 2007 | Return made up to 01/06/07; full list of members (2 pages) |
8 August 2007 | Return made up to 01/06/07; full list of members (2 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 October 2006 | Resolutions
|
10 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
6 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
20 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
11 June 2003 | Particulars of mortgage/charge (4 pages) |
11 June 2003 | Particulars of mortgage/charge (4 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: c/o campbell & samuel, abacus house, manor road, london, W13 0AS (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: c/o campbell & samuel, abacus house, manor road, london, W13 0AS (1 page) |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
22 June 2001 | Return made up to 01/06/01; full list of members
|
22 June 2001 | Return made up to 01/06/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 August 2000 | Return made up to 01/06/00; full list of members (6 pages) |
18 August 2000 | Return made up to 01/06/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 July 1999 | Return made up to 01/06/99; no change of members
|
15 July 1999 | Return made up to 01/06/99; no change of members
|
3 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 June 1998 | Return made up to 01/06/98; full list of members
|
29 June 1998 | Registered office changed on 29/06/98 from: c/o campbell & samuel, abacus house, manor road, eaung london W13 oas (1 page) |
29 June 1998 | Return made up to 01/06/98; full list of members
|
29 June 1998 | Registered office changed on 29/06/98 from: c/o campbell & samuel, abacus house, manor road, eaung london W13 oas (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 September 1997 | Return made up to 01/06/97; full list of members
|
4 September 1997 | Return made up to 01/06/97; full list of members
|
29 November 1996 | Registered office changed on 29/11/96 from: 3 wadsworth road, perivale, middlesex, UB6 6JD (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: 3 wadsworth road, perivale, middlesex, UB6 6JD (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
7 October 1996 | Return made up to 01/06/96; no change of members (4 pages) |
7 October 1996 | Return made up to 01/06/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (9 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (9 pages) |
3 October 1995 | Return made up to 01/06/95; full list of members (6 pages) |
3 October 1995 | Return made up to 01/06/95; full list of members (6 pages) |
27 April 1995 | New secretary appointed;new director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New secretary appointed;new director appointed (2 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Secretary resigned;director resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Secretary resigned;director resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |
1 June 1994 | Incorporation (19 pages) |
1 June 1994 | Incorporation (19 pages) |