Company NameLakeside Centre Limited
Company StatusActive
Company Number04144192
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Andrea Trozzi
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed27 August 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Jeremy Michael Jorgen Malherbe Jensen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed01 December 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Neil Jonathan Robson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed15 October 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameJohn George Abel
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hutton Gate
Hutton Mount
Brentwood
Essex
CM13 2XA
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(2 months after company formation)
Appointment Duration18 years, 1 month (resigned 26 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameDouglas Ross Leslie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(2 months after company formation)
Appointment Duration1 day (resigned 27 March 2001)
RoleChartered Surveyor
Correspondence Address8 Faircourt
113-115 Haverstock Hill
London
NW3 4RY
Director NameMrs Kay Elizabeth Chaldecott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(2 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Director NameMr Peter Colin Badcock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 June 2005)
RoleFinance And Operations Directo
Country of ResidenceEngland
Correspondence AddressWilsley Oast
Wilsley Green, Angley Road
Cranbrook
Kent
TN17 2LE
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed26 March 2001(2 months after company formation)
Appointment Duration19 years, 6 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NamePeter Charles Barton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWarren House
Shire Lane
Chorleywood
Hertfordshire
WD3 5NH
Director NameMr Martin David Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNetherby
Lower Pond Street Duddenhoe End
Saffron Walden
Essex
CB11 4UP
Director NameCaroline Kirby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 17 October 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMiss Kathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe White Lodge
16 Fir Grange Avenue
Weybridge
Surrey
KT13 9AR
Director NameJonathan Mark Ainsley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Locke Road
Liphook
Hampshire
GU30 7DQ
Director NameMr Trevor Pereira
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Castle Road
Camberley
Surrey
GU15 2DS
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(9 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Hugh Michael Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(10 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 April 2020)
RoleGeneral Corporate Counsel
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMs Katharine Ann Bowyer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Nick Round
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Martin Richard Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Colin Flinn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntu Properties Plc 40 Broadway
London
SW1H 0BT
Director NameKathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMiss Rebecca Mary Sarah Elizabeth Ryman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Robert Lee Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(18 years, 7 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2019(18 years, 7 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed16 August 2019(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2020)
Correspondence Address40 Broadway
London
SW1H 0BT

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

196m at £1Intu (Sgs) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£69,400,000
Gross Profit£53,100,000
Net Worth£370,300,000
Cash£7,800,000
Current Liabilities£972,600,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 3 weeks from now)

Charges

16 July 2021Delivered on: 20 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including the freehold property of lakeside shopping centre, west thurrock as registered at the land registry under title number EX378348. For more details please refer to the instrument.
Outstanding
16 July 2021Delivered on: 20 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
19 March 2013Delivered on: 25 March 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Floating security document
Secured details: All monies due or to become due from each obligor to the issuer and the obligor security trustee (and any administrative receiver) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all present and future assets and undertaking.
Outstanding
19 March 2013Delivered on: 25 March 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Obligor deed of charge
Secured details: All monies due or to become due from each obligor to any secured participant on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all estates or interests in any f/h or l/h property, plant and machinery all moneys standing to the credit of any account, the benefit of all licences consents and authorisations, eligible investments, shares and related rights all buildings fixtures and fittings proceeds of sale and all assets and undertaking see image for full details.
Outstanding
29 January 2010Delivered on: 1 February 2010
Satisfied on: 26 September 2013
Persons entitled: Eurohypo Aktiengesellschaft London Branch (The Agent)

Classification: A security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 August 2004Delivered on: 16 August 2004
Satisfied on: 26 September 2013
Persons entitled: Eurohypo Ag, London Branch (The Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The lakeside shopping centre thurrock, all plant and machinery, all moneys standing to the credit of any account, the benefits in respect of the insurances, all book and other debts, all rights under any hedging arrangements, all rights under each occupational lease, any beneficial interest under each occupational lease, goodwill and the benefit of all licences. By way of floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details.
Fully Satisfied
18 July 2001Delivered on: 1 August 2001
Satisfied on: 28 August 2004
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch

Classification: Security agreement between csc lakeside limited (the chargor) and eurohypo aktiengesellschaft europaische hypothekenbank der deutschen bank, london branch as agent and trustee for the finance parties (the agent)
Secured details: All present and future obligations and liabilities of the chargor to any finance party under each finance document (all terms as defined).
Particulars: Fixed and floating charge over all property and assets present and future including goodwill book debts uncalled capital. By way of legal mortgage f/h property k/a lakeside shopping centre west thurrock essex t/no.EX378348 and the coach station at west thurrock essex t/no.EX391850. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 February 2021Resolutions
  • RES13 ‐ Change of company name 20/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 February 2021Memorandum and Articles of Association (12 pages)
3 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
3 February 2021Change of details for Intu (Sgs) Limited as a person with significant control on 21 January 2021 (2 pages)
21 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-20
(3 pages)
3 December 2020Termination of appointment of Martin Richard Breeden as a director on 1 December 2020 (1 page)
3 December 2020Appointment of Mr Jeremy Michael Jorgen Malherbe Jensen as a director on 1 December 2020 (2 pages)
3 December 2020Appointment of Mr Neil Jonathan Robson as a director on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Robert Lee Allen as a director on 19 November 2020 (1 page)
1 December 2020Termination of appointment of Colin Flinn as a director on 19 November 2020 (1 page)
1 December 2020Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 19 November 2020 (1 page)
1 December 2020Termination of appointment of Kathryn Anne Grant as a director on 19 November 2020 (1 page)
29 October 2020Memorandum and Articles of Association (12 pages)
15 October 2020Termination of appointment of Susan Marsden as a secretary on 15 October 2020 (1 page)
15 October 2020Appointment of Csc Corporate Services (Uk) Limited as a secretary on 15 October 2020 (2 pages)
15 October 2020Director's details changed for Mr Andrea Trozzi on 15 October 2020 (2 pages)
15 October 2020Change of details for Intu (Sgs) Limited as a person with significant control on 15 October 2020 (2 pages)
15 October 2020Termination of appointment of Intu Secretariat Limited as a secretary on 15 October 2020 (1 page)
15 October 2020Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 15 October 2020 (1 page)
25 September 2020Full accounts made up to 31 December 2019 (25 pages)
15 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
1 September 2020Appointment of Mr Andrea Trozzi as a director on 27 August 2020 (2 pages)
6 July 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 1 July 2020 (1 page)
23 April 2020Termination of appointment of Nick Round as a director on 15 April 2020 (1 page)
23 April 2020Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
20 April 2020Termination of appointment of Hugh Michael Ford as a director on 15 April 2020 (1 page)
14 February 2020Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020 (1 page)
14 February 2020Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 January 2020Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages)
11 October 2019Director's details changed for Mr Edward Matthew Giles Roberts on 10 October 2019 (2 pages)
10 October 2019Secretary's details changed for Susan Marsden on 10 October 2019 (1 page)
10 October 2019Director's details changed for Mr Sean Crosby on 10 October 2019 (2 pages)
10 October 2019Director's details changed for Mr Robert Lee Allen on 10 October 2019 (2 pages)
10 October 2019Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 10 October 2019 (2 pages)
10 October 2019Director's details changed for Miss Minakshi Kidia on 10 October 2019 (2 pages)
30 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages)
30 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages)
27 August 2019Full accounts made up to 31 December 2018 (27 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
15 June 2019Appointment of Mr Robert Lee Allen as a director on 10 June 2019 (2 pages)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
28 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
19 September 2018Appointment of Mr Colin Flinn as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Mr Julian Nicholas Wilkinson as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Martin Richard Breeden as a director on 4 September 2018 (2 pages)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
18 September 2018Appointment of Kathryn Anne Grant as a director on 4 September 2018 (2 pages)
18 September 2018Appointment of Mr Nick Round as a director on 4 September 2018 (2 pages)
12 July 2018Full accounts made up to 31 December 2017 (27 pages)
27 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (27 pages)
12 June 2017Full accounts made up to 31 December 2016 (27 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
10 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
19 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
7 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
7 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
26 June 2016Full accounts made up to 31 December 2015 (26 pages)
26 June 2016Full accounts made up to 31 December 2015 (26 pages)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 196,044,100
(7 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 196,044,100
(7 pages)
9 July 2015Full accounts made up to 31 December 2014 (26 pages)
9 July 2015Full accounts made up to 31 December 2014 (26 pages)
16 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 196,044,100
(7 pages)
16 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 196,044,100
(7 pages)
6 October 2014Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page)
6 October 2014Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page)
8 September 2014Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page)
8 September 2014Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page)
8 September 2014Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page)
3 July 2014Full accounts made up to 31 December 2013 (27 pages)
3 July 2014Full accounts made up to 31 December 2013 (27 pages)
24 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 196,044,100
(7 pages)
24 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 196,044,100
(7 pages)
26 September 2013Satisfaction of charge 2 in full (4 pages)
26 September 2013Satisfaction of charge 3 in full (4 pages)
26 September 2013Satisfaction of charge 2 in full (4 pages)
26 September 2013Satisfaction of charge 3 in full (4 pages)
12 April 2013Full accounts made up to 31 December 2012 (24 pages)
12 April 2013Full accounts made up to 31 December 2012 (24 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 4 (34 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 5 (18 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 4 (34 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 5 (18 pages)
13 March 2013Appointment of Mr Daniel Ian Shepherd as a director (2 pages)
13 March 2013Appointment of Mr Daniel Ian Shepherd as a director (2 pages)
15 February 2013Company name changed csc lakeside LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
15 February 2013Change of name notice (2 pages)
15 February 2013Company name changed csc lakeside LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
15 February 2013Change of name notice (2 pages)
7 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
10 May 2012Full accounts made up to 31 December 2011 (25 pages)
10 May 2012Full accounts made up to 31 December 2011 (25 pages)
5 March 2012Annual return made up to 19 January 2012 (18 pages)
5 March 2012Annual return made up to 19 January 2012 (18 pages)
7 December 2011Appointment of Hugh Michael Ford as a director (2 pages)
7 December 2011Appointment of Hugh Michael Ford as a director (2 pages)
22 November 2011Appointment of Peter Weir as a director (2 pages)
22 November 2011Appointment of Peter Weir as a director (2 pages)
28 October 2011Termination of appointment of Caroline Kirby as a director (1 page)
28 October 2011Termination of appointment of Caroline Kirby as a director (1 page)
14 October 2011Termination of appointment of Kay Chaldecott as a director (1 page)
14 October 2011Termination of appointment of Kay Chaldecott as a director (1 page)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
3 June 2011Full accounts made up to 31 December 2010 (28 pages)
3 June 2011Full accounts made up to 31 December 2010 (28 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (18 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (18 pages)
10 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
10 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
9 September 2010Appointment of Martin David Ellis as a director (3 pages)
9 September 2010Appointment of Trevor Pereira as a director (3 pages)
9 September 2010Appointment of Martin David Ellis as a director (3 pages)
9 September 2010Appointment of Trevor Pereira as a director (3 pages)
15 July 2010Full accounts made up to 31 December 2009 (16 pages)
15 July 2010Full accounts made up to 31 December 2009 (16 pages)
2 July 2010Termination of appointment of Loraine Woodhouse as a director (1 page)
2 July 2010Termination of appointment of Loraine Woodhouse as a director (1 page)
18 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (16 pages)
18 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (16 pages)
4 February 2010Duplicate mortgage certificatecharge no:3 (13 pages)
4 February 2010Duplicate mortgage certificatecharge no:3 (13 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
7 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
6 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
6 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
26 June 2009Full accounts made up to 31 December 2008 (16 pages)
26 June 2009Full accounts made up to 31 December 2008 (16 pages)
8 April 2009Appointment terminated director kathryn grant (1 page)
8 April 2009Appointment terminated director trevor pereira (1 page)
8 April 2009Appointment terminated director martin ellis (1 page)
8 April 2009Appointment terminated director martin breeden (1 page)
8 April 2009Appointment terminated director jonathan ainsley (1 page)
8 April 2009Appointment terminated director trevor pereira (1 page)
8 April 2009Appointment terminated director martin ellis (1 page)
8 April 2009Appointment terminated director kathryn grant (1 page)
8 April 2009Appointment terminated director jonathan ainsley (1 page)
8 April 2009Appointment terminated director martin breeden (1 page)
30 January 2009Return made up to 19/01/09; full list of members (6 pages)
30 January 2009Return made up to 19/01/09; full list of members (6 pages)
9 December 2008Appointment terminated director richard cable (1 page)
9 December 2008Appointment terminated director richard cable (1 page)
12 November 2008Director appointed loraine woodhouse (3 pages)
12 November 2008Director appointed loraine woodhouse (3 pages)
5 November 2008Resolutions
  • RES13 ‐ Cos act 2006 sec 175 22/10/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ Cos act 2006 sec 175 22/10/2008
(1 page)
15 August 2008Full accounts made up to 31 December 2007 (16 pages)
15 August 2008Full accounts made up to 31 December 2007 (16 pages)
29 July 2008Appointment terminated director philip wardle (1 page)
29 July 2008Appointment terminated director philip wardle (1 page)
9 June 2008Director's change of particulars / richard cable / 21/04/2008 (1 page)
9 June 2008Director's change of particulars / richard cable / 21/04/2008 (1 page)
9 April 2008Appointment terminated director aidan smith (1 page)
9 April 2008Appointment terminated director aidan smith (1 page)
19 February 2008Memorandum and Articles of Association (11 pages)
19 February 2008Memorandum and Articles of Association (11 pages)
1 February 2008Return made up to 19/01/08; full list of members (4 pages)
1 February 2008Return made up to 19/01/08; full list of members (4 pages)
11 December 2007New director appointed (3 pages)
11 December 2007New director appointed (3 pages)
23 July 2007Full accounts made up to 31 December 2006 (15 pages)
23 July 2007Full accounts made up to 31 December 2006 (15 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (3 pages)
16 March 2007New director appointed (3 pages)
16 March 2007New director appointed (3 pages)
16 March 2007New director appointed (3 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
30 January 2007Return made up to 19/01/07; full list of members (3 pages)
30 January 2007Return made up to 19/01/07; full list of members (3 pages)
6 January 2007Nc inc already adjusted 18/12/06 (2 pages)
6 January 2007Ad 19/12/06--------- £ si 196044099@1=196044099 £ ic 1/196044100 (2 pages)
6 January 2007Ad 19/12/06--------- £ si 196044099@1=196044099 £ ic 1/196044100 (2 pages)
6 January 2007Nc inc already adjusted 18/12/06 (2 pages)
6 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
19 June 2006Full accounts made up to 31 December 2005 (16 pages)
19 June 2006Full accounts made up to 31 December 2005 (16 pages)
24 January 2006Return made up to 19/01/06; full list of members (3 pages)
24 January 2006Return made up to 19/01/06; full list of members (3 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
12 April 2005Full accounts made up to 31 December 2004 (15 pages)
12 April 2005Full accounts made up to 31 December 2004 (15 pages)
24 January 2005Return made up to 19/01/05; full list of members (3 pages)
24 January 2005Return made up to 19/01/05; full list of members (3 pages)
28 August 2004Declaration of satisfaction of mortgage/charge (5 pages)
28 August 2004Declaration of satisfaction of mortgage/charge (5 pages)
16 August 2004Particulars of mortgage/charge (10 pages)
16 August 2004Particulars of mortgage/charge (10 pages)
5 July 2004New director appointed (3 pages)
5 July 2004New director appointed (3 pages)
23 April 2004Full accounts made up to 31 December 2003 (15 pages)
23 April 2004Full accounts made up to 31 December 2003 (15 pages)
23 March 2004Return made up to 19/01/04; full list of members (7 pages)
23 March 2004Return made up to 19/01/04; full list of members (7 pages)
8 May 2003Full accounts made up to 31 December 2002 (19 pages)
8 May 2003Full accounts made up to 31 December 2002 (19 pages)
13 February 2003Return made up to 19/01/03; full list of members (7 pages)
13 February 2003Return made up to 19/01/03; full list of members (7 pages)
28 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
24 July 2002Secretary's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
6 June 2002Full accounts made up to 31 December 2001 (14 pages)
6 June 2002Full accounts made up to 31 December 2001 (14 pages)
4 February 2002Return made up to 19/01/02; full list of members (7 pages)
4 February 2002Return made up to 19/01/02; full list of members (7 pages)
7 January 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 January 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 August 2001Particulars of mortgage/charge (12 pages)
1 August 2001Particulars of mortgage/charge (12 pages)
4 July 2001New director appointed (5 pages)
4 July 2001New director appointed (5 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
3 April 2001Memorandum and Articles of Association (11 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Registered office changed on 03/04/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
3 April 2001Memorandum and Articles of Association (5 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Memorandum and Articles of Association (11 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (3 pages)
3 April 2001New director appointed (3 pages)
3 April 2001New director appointed (5 pages)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2001Registered office changed on 03/04/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Memorandum and Articles of Association (5 pages)
3 April 2001New director appointed (5 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
3 April 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
14 February 2001Company name changed hackremco (no.1778) LIMITED\certificate issued on 14/02/01 (2 pages)
14 February 2001Company name changed hackremco (no.1778) LIMITED\certificate issued on 14/02/01 (2 pages)
19 January 2001Incorporation (15 pages)
19 January 2001Incorporation (15 pages)