Company NameLaneacre Homes Limited
DirectorJoseph Feldman
Company StatusActive
Company Number03959633
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Joseph Feldman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Secretary NameMr Joseph Feldman
NationalityBritish
StatusCurrent
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Mr Judah Feldman
51.00%
Ordinary
49 at £1Mr Joseph Feldman
49.00%
Ordinary

Financials

Year2014
Net Worth£470,792
Cash£3,695
Current Liabilities£2,099,855

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due7 May 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End07 May

Returns

Latest Return29 March 2024 (3 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

4 November 2005Delivered on: 9 November 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 85 median road london t/no egl 408385. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
4 November 2005Delivered on: 9 November 2005
Persons entitled: Nationwide Building Society

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.
Outstanding
7 October 2003Delivered on: 11 October 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the leasehold property known as 78A & 78B white hart lane tottenham N17 8HP t/n EGL246667 & EGL296301. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
27 February 2002Delivered on: 2 March 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
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: F/Hold property known as 62 ravensdale rd,stamford hill,london N16 6ST; egl 433112.
Outstanding
27 February 2002Delivered on: 2 March 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All leasehold and freehold property.
Outstanding
31 July 2001Delivered on: 3 August 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertakinds and assets of the company including uncalled capital.
Outstanding
31 July 2001Delivered on: 3 August 2001
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 12 avington court old kent road london SE1 t/no: TGL189389.
Outstanding
11 January 2001Delivered on: 13 January 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: 78B white hart lane haringey london t/n EGL296301.
Outstanding
15 March 2022Delivered on: 22 March 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
15 March 2022Delivered on: 18 March 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 85 median road, london (E5 0PJ) registered at the land registry under title number EGL408385 and furhter properties contained within the instrument.
Outstanding
28 December 2016Delivered on: 6 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 18 ruskin road, london (N17 8ND) registered at the land registry with title number MX406301. 85 median road, london (E5 0PJ) registered at the land registry with title number. 227/229 turners hill, cheshunt, waltham cross (EN8 9DG) registered at the land registry with title number HD391150.
Outstanding
28 December 2016Delivered on: 6 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 18 ruskin road, london (N17 8ND) registered at the land registry with title number MX406301. 85 median road, london (E5 0PJ) registered at the land registry with title number EGL408385. 227/229 turners hill, cheshunt, waltham cross (EN8 9DG) registered at the land registry with title number HD391150.
Outstanding
23 December 2005Delivered on: 6 January 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18 ruskin road tottenham t/no MX406301. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
11 January 2001Delivered on: 13 January 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All l/h and f/h property charged by the company to the chargee under any mortgage, charge or other deed.
Outstanding

Filing History

22 December 2023Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 22 December 2023 (1 page)
28 July 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
10 July 2023Previous accounting period extended from 29 April 2023 to 8 May 2023 (1 page)
28 April 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
30 January 2023Previous accounting period shortened from 1 May 2022 to 30 April 2022 (1 page)
29 July 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
29 April 2022Previous accounting period shortened from 2 May 2021 to 1 May 2021 (1 page)
30 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
22 March 2022Registration of charge 039596330014, created on 15 March 2022 (16 pages)
18 March 2022Registration of charge 039596330013, created on 15 March 2022 (3 pages)
1 February 2022Previous accounting period shortened from 3 May 2021 to 2 May 2021 (1 page)
30 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
21 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
3 February 2020Previous accounting period shortened from 4 May 2019 to 3 May 2019 (1 page)
11 July 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
2 May 2019Previous accounting period shortened from 5 May 2018 to 4 May 2018 (1 page)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
4 February 2019Previous accounting period shortened from 6 May 2018 to 5 May 2018 (1 page)
17 January 2019Satisfaction of charge 6 in full (1 page)
17 January 2019Satisfaction of charge 2 in full (1 page)
17 January 2019Satisfaction of charge 4 in full (1 page)
17 January 2019Satisfaction of charge 3 in full (1 page)
17 January 2019Satisfaction of charge 8 in full (1 page)
17 January 2019Satisfaction of charge 5 in full (1 page)
17 January 2019Satisfaction of charge 7 in full (2 pages)
17 January 2019Satisfaction of charge 1 in full (1 page)
1 August 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
2 May 2018Previous accounting period shortened from 7 May 2017 to 6 May 2017 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
6 February 2018Previous accounting period shortened from 8 May 2017 to 7 May 2017 (1 page)
12 September 2017Director's details changed for Mr Joseph Feldman on 1 January 2017 (2 pages)
12 September 2017Notification of Joseph Feldman as a person with significant control on 1 March 2017 (2 pages)
12 September 2017Termination of appointment of Judah Feldman as a director on 1 March 2017 (1 page)
12 September 2017Director's details changed for Mr Joseph Feldman on 1 January 2017 (2 pages)
12 September 2017Termination of appointment of Judah Feldman as a director on 1 March 2017 (1 page)
12 September 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 September 2017Notification of Joseph Feldman as a person with significant control on 1 March 2017 (2 pages)
12 September 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
7 July 2017Previous accounting period extended from 28 April 2017 to 8 May 2017 (1 page)
7 July 2017Previous accounting period extended from 28 April 2017 to 8 May 2017 (1 page)
19 June 2017Total exemption small company accounts made up to 28 April 2016 (3 pages)
19 June 2017Total exemption small company accounts made up to 28 April 2016 (3 pages)
25 April 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
25 April 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
6 January 2017Registration of charge 039596330012, created on 28 December 2016 (27 pages)
6 January 2017Registration of charge 039596330011, created on 28 December 2016 (39 pages)
6 January 2017Registration of charge 039596330012, created on 28 December 2016 (27 pages)
6 January 2017Registration of charge 039596330011, created on 28 December 2016 (39 pages)
16 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Secretary's details changed for Mr Joseph Feldman on 1 January 2013 (1 page)
24 July 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
24 July 2013Secretary's details changed for Mr Joseph Feldman on 1 January 2013 (1 page)
24 July 2013Director's details changed for Mr Joseph Feldman on 1 January 2013 (2 pages)
24 July 2013Director's details changed for Mr Joseph Feldman on 1 January 2013 (2 pages)
24 July 2013Secretary's details changed for Mr Joseph Feldman on 1 January 2013 (1 page)
24 July 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
24 July 2013Director's details changed for Mr Joseph Feldman on 1 January 2013 (2 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 May 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
5 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 May 2009Return made up to 29/03/09; full list of members (4 pages)
26 May 2009Return made up to 29/03/09; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from 5 windus road london N16 6UT (1 page)
18 August 2008Registered office changed on 18/08/2008 from 5 windus road london N16 6UT (1 page)
9 June 2008Registered office changed on 09/06/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page)
9 June 2008Registered office changed on 09/06/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page)
24 April 2008Return made up to 29/03/08; full list of members (4 pages)
24 April 2008Return made up to 29/03/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
23 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 June 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
28 June 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
24 April 2007Return made up to 29/03/07; full list of members (2 pages)
24 April 2007Return made up to 29/03/07; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
12 April 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
30 March 2006Return made up to 29/03/06; full list of members (2 pages)
30 March 2006Return made up to 29/03/06; full list of members (2 pages)
6 January 2006Particulars of mortgage/charge (4 pages)
6 January 2006Particulars of mortgage/charge (4 pages)
9 November 2005Particulars of mortgage/charge (5 pages)
9 November 2005Particulars of mortgage/charge (4 pages)
9 November 2005Particulars of mortgage/charge (4 pages)
9 November 2005Particulars of mortgage/charge (5 pages)
27 April 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
27 April 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
5 April 2005Return made up to 29/03/05; full list of members (2 pages)
5 April 2005Return made up to 29/03/05; full list of members (2 pages)
17 May 2004Return made up to 29/03/04; full list of members (5 pages)
17 May 2004Return made up to 29/03/04; full list of members (5 pages)
4 May 2004Registered office changed on 04/05/04 from: administration services tudor house, llanvanor road london NW2 2AQ (1 page)
4 May 2004Registered office changed on 04/05/04 from: administration services tudor house, llanvanor road london NW2 2AQ (1 page)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
11 October 2003Particulars of mortgage/charge (4 pages)
11 October 2003Particulars of mortgage/charge (4 pages)
5 April 2003Return made up to 29/03/03; full list of members (5 pages)
5 April 2003Return made up to 29/03/03; full list of members (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
22 May 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
22 May 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
23 April 2002Return made up to 29/03/02; full list of members (5 pages)
23 April 2002Return made up to 29/03/02; full list of members (5 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
11 January 2002Ad 30/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 2002Ad 30/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
9 April 2001Return made up to 29/03/01; full list of members (5 pages)
9 April 2001Return made up to 29/03/01; full list of members (5 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
22 June 2000New secretary appointed;new director appointed (4 pages)
22 June 2000New secretary appointed;new director appointed (4 pages)
20 June 2000Ad 29/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2000Ad 29/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (3 pages)
12 June 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
12 June 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Registered office changed on 16/05/00 from: 788-790 finchley road london NW11 7TJ (1 page)
16 May 2000Registered office changed on 16/05/00 from: 788-790 finchley road london NW11 7TJ (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
29 March 2000Incorporation (18 pages)
29 March 2000Incorporation (18 pages)