Company NameBankland (Lakeside) Limited
DirectorEster Louise Nassiv
Company StatusActive
Company Number06042323
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Ester Louise Nassiv
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1World Property Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,601
Cash£308
Current Liabilities£5,216

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End29 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

19 December 2008Delivered on: 20 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from world property services limited to the chargee on any account whatsoever.
Particulars: Plots 15-22 kings lodge, ashdell road, alton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

3 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
13 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 February 2016Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
20 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1
(3 pages)
20 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1
(3 pages)
20 February 2016Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
13 February 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
20 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
16 February 2011Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
16 February 2011Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
16 February 2011Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
25 March 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
25 March 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 March 2009Registered office changed on 23/03/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page)
23 March 2009Return made up to 05/01/09; full list of members (3 pages)
23 March 2009Director's change of particulars / ester nassiv / 05/01/2007 (1 page)
23 March 2009Return made up to 05/01/09; full list of members (3 pages)
23 March 2009Director's change of particulars / ester nassiv / 05/01/2007 (1 page)
23 March 2009Registered office changed on 23/03/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page)
20 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
12 March 2008Return made up to 05/01/08; full list of members (3 pages)
12 March 2008Return made up to 05/01/08; full list of members (3 pages)
12 March 2008Registered office changed on 12/03/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
12 March 2008Registered office changed on 12/03/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
11 March 2008Director's change of particulars / ester nassiv / 05/01/2007 (1 page)
11 March 2008Director's change of particulars / ester nassiv / 05/01/2007 (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007New secretary appointed (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Registered office changed on 09/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Registered office changed on 09/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 January 2007Incorporation (16 pages)
5 January 2007Incorporation (16 pages)