Company NameLakethorne Limited
DirectorRichard David Chappell
Company StatusActive
Company Number02934714
CategoryPrivate Limited Company
Incorporation Date1 June 1994(29 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Richard David Chappell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(29 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Wembley Park Drive
Wembley
HA9 8HB
Director NameRichard Emilio Fronzoni
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleBusinessman
Correspondence Address14 Redcliffe Gardens
London
SW10 9EX
Secretary NameJohn Lovett-Turner
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleBusinessman
Correspondence Address58 Harvard Road
Chiswick
London
W4 4ED
Director NameRichard Bent
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(1 week, 2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 January 1995)
RoleCleaning Contractor
Correspondence Address7 Brentside Close
Ealing
London
W13 0BD
Director NameMichel De Domenici
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(1 week, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 March 1995)
RoleBusiness Executive
Correspondence Address133 Hornsey Road
London
N7 6DP
Director NameJohn Lovett-Turner
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(1 week, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 March 1995)
RoleBusinessman
Correspondence Address58 Harvard Road
Chiswick
London
W4 4ED
Director NameRobert Terence Bent
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(10 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 February 2009)
RoleCleaning Contractor
Correspondence Address6 Avalon Close
Ealing
London
W13 0BJ
Director NameMr Richard Martin Bent
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(10 months after company formation)
Appointment Duration28 years, 11 months (resigned 04 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Woodfield Road
Ealing
London
W5 1SH
Secretary NameRichard Bent
NationalityBritish
StatusResigned
Appointed30 March 1995(10 months after company formation)
Appointment Duration28 years, 11 months (resigned 04 March 2024)
RoleCompany Director
Correspondence Address38 Woodfield Road
Ealing
London
W5 1SH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelakethorne.co.uk
Email address[email protected]
Telephone020 88106767
Telephone regionLondon

Location

Registered AddressUnit 15 Wharfside Rosemont Road
Wembley
Middlesex
HA0 4PE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

5 at £1Lakethorne Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,366,248
Gross Profit£2,565,475
Net Worth£382,719
Cash£14,894
Current Liabilities£1,640,806

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

29 July 2014Delivered on: 1 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 February 2010Delivered 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 2012Delivered 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 2011Delivered 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 2010Delivered 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 2008Delivered 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 2003Delivered 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

Filing History

7 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 October 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 10
(3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 July 2017Notification of Richard Martin Bent as a person with significant control on 1 January 2017 (2 pages)
24 July 2017Notification of Richard Martin Bent as a person with significant control on 1 January 2017 (2 pages)
24 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
24 July 2017Notification of Richard Martin Bent as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Richard Martin Bent as a person with significant control on 1 January 2017 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (28 pages)
11 October 2016Full accounts made up to 31 December 2015 (28 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5
(4 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5
(4 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5
(4 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5
(4 pages)
12 February 2015Satisfaction of charge 6 in full (4 pages)
12 February 2015Satisfaction of charge 4 in full (4 pages)
12 February 2015Satisfaction of charge 2 in full (4 pages)
12 February 2015Satisfaction of charge 2 in full (4 pages)
12 February 2015Satisfaction of charge 4 in full (4 pages)
12 February 2015Satisfaction of charge 5 in full (4 pages)
12 February 2015Satisfaction of charge 6 in full (4 pages)
12 February 2015Satisfaction of charge 5 in full (4 pages)
12 November 2014Registered 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 2014Registered 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 2014Full accounts made up to 31 December 2013 (24 pages)
6 October 2014Full accounts made up to 31 December 2013 (24 pages)
1 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5
(4 pages)
1 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5
(4 pages)
1 August 2014Registration of charge 029347140007, created on 29 July 2014 (5 pages)
1 August 2014Registration of charge 029347140007, created on 29 July 2014 (5 pages)
1 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5
(4 pages)
27 September 2013Resolutions
  • RES13 ‐ Company business 22/08/2013
(1 page)
27 September 2013Resolutions
  • RES13 ‐ Company business 22/08/2013
(1 page)
2 September 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
2 September 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
2 September 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
25 April 2013Full accounts made up to 31 December 2012 (18 pages)
25 April 2013Full accounts made up to 31 December 2012 (18 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
18 May 2011Registered 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 2011Registered 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 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 June 2010Secretary's details changed for Richard Bent on 1 June 2010 (1 page)
17 June 2010Director's details changed for Richard Bent on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Richard Bent on 1 June 2010 (2 pages)
17 June 2010Secretary's details changed for Richard Bent on 1 June 2010 (1 page)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
17 June 2010Secretary's details changed for Richard Bent on 1 June 2010 (1 page)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Richard Bent on 1 June 2010 (2 pages)
19 April 2010Registered office address changed from 11 Ashbourne Parade Hanger Lane Ealing London W5 3QS on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 11 Ashbourne Parade Hanger Lane Ealing London W5 3QS on 19 April 2010 (1 page)
10 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 July 2009Return made up to 01/06/09; full list of members (3 pages)
6 July 2009Return made up to 01/06/09; full list of members (3 pages)
27 April 2009Amended accounts made up to 31 December 2008 (13 pages)
27 April 2009Amended accounts made up to 31 December 2008 (13 pages)
5 March 2009Appointment terminated director robert bent (1 page)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 March 2009Appointment terminated director robert bent (1 page)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 June 2008Return made up to 01/06/08; full list of members (3 pages)
17 June 2008Return made up to 01/06/08; full list of members (3 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 August 2007Return made up to 01/06/07; full list of members (2 pages)
8 August 2007Return made up to 01/06/07; full list of members (2 pages)
19 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2006Return made up to 01/06/06; full list of members (2 pages)
10 July 2006Return made up to 01/06/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 July 2005Return made up to 01/06/05; full list of members (2 pages)
8 July 2005Return made up to 01/06/05; full list of members (2 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
6 July 2004Return made up to 01/06/04; full list of members (7 pages)
6 July 2004Return made up to 01/06/04; full list of members (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 July 2003Return made up to 01/06/03; full list of members (7 pages)
20 July 2003Return made up to 01/06/03; full list of members (7 pages)
11 June 2003Particulars of mortgage/charge (4 pages)
11 June 2003Particulars of mortgage/charge (4 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 June 2002Return made up to 01/06/02; full list of members (7 pages)
19 June 2002Return made up to 01/06/02; full list of members (7 pages)
7 January 2002Registered office changed on 07/01/02 from: c/o campbell & samuel, abacus house, manor road, london, W13 0AS (1 page)
7 January 2002Registered office changed on 07/01/02 from: c/o campbell & samuel, abacus house, manor road, london, W13 0AS (1 page)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 August 2000Return made up to 01/06/00; full list of members (6 pages)
18 August 2000Return made up to 01/06/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 July 1999Return made up to 01/06/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
(4 pages)
15 July 1999Return made up to 01/06/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
(4 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
29 June 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1998Registered office changed on 29/06/98 from: c/o campbell & samuel, abacus house, manor road, eaung london W13 oas (1 page)
29 June 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1998Registered office changed on 29/06/98 from: c/o campbell & samuel, abacus house, manor road, eaung london W13 oas (1 page)
28 October 1997Full accounts made up to 31 December 1996 (7 pages)
28 October 1997Full accounts made up to 31 December 1996 (7 pages)
4 September 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1996Registered office changed on 29/11/96 from: 3 wadsworth road, perivale, middlesex, UB6 6JD (1 page)
29 November 1996Registered office changed on 29/11/96 from: 3 wadsworth road, perivale, middlesex, UB6 6JD (1 page)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
7 October 1996Return made up to 01/06/96; no change of members (4 pages)
7 October 1996Return made up to 01/06/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 December 1994 (9 pages)
9 February 1996Full accounts made up to 31 December 1994 (9 pages)
3 October 1995Return made up to 01/06/95; full list of members (6 pages)
3 October 1995Return made up to 01/06/95; full list of members (6 pages)
27 April 1995New secretary appointed;new director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New secretary appointed;new director appointed (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Secretary resigned;director resigned (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Secretary resigned;director resigned (2 pages)
3 April 1995Director resigned (2 pages)
1 June 1994Incorporation (19 pages)
1 June 1994Incorporation (19 pages)