Company NameSouthwark And Southbank Limited
Company StatusDissolved
Company Number06618951
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous NameSoso Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Giles Eric Cherry
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(3 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rylett Crescent
London
W12 9RP
Director NameMr Roger Isaac Charles Zogolovitch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 32 Rathbone Place
London
W1T 1JJ
Secretary NameMr Toby Matthew Stephen Jenkins
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rathcoole Avenue
London
N8 9NA
Secretary NameMr Augustus Boyd Zogolovitch
StatusResigned
Appointed10 February 2011(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 January 2019)
RoleCompany Director
Correspondence AddressMagdalen House 136-148 Tooley Street
London
SE1 2TU

Contact

Websitelakeestates.co.uk
Email address[email protected]
Telephone020 36160501
Telephone regionLondon

Location

Registered Address7 Rylett Crescent
London
W12 9RP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Shareholders

1 at £1Lake Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£209,206
Cash£57,649
Current Liabilities£157,343

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
9 June 2023Application to strike the company off the register (3 pages)
16 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
13 July 2022Registered office address changed from First Floor, 32 Rathbone Place London W1T 1JJ England to 7 Rylett Crescent London W12 9RP on 13 July 2022 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 December 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
30 September 2021Previous accounting period extended from 30 September 2020 to 30 March 2021 (1 page)
13 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
3 October 2019Change of details for Mr Giles Eric Cherry as a person with significant control on 30 September 2019 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
3 October 2019Cessation of Roger Isaac Charles Zogolovitch as a person with significant control on 30 September 2019 (1 page)
3 October 2019Termination of appointment of Roger Isaac Charles Zogolovitch as a director on 30 September 2019 (1 page)
4 July 2019Director's details changed for Mr Roger Isaac Charles Zogolovitch on 4 July 2019 (2 pages)
20 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
13 June 2019Registered office address changed from Magdalen House 136-148 Tooley Street London SE1 2TU to First Floor, 32 Rathbone Place London W1T 1JJ on 13 June 2019 (1 page)
12 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
15 February 2019Statement of capital following an allotment of shares on 14 January 2019
  • GBP 2.00
(4 pages)
31 January 2019Notification of Roger Isaac Charles Zogolovitch as a person with significant control on 14 January 2019 (2 pages)
31 January 2019Cessation of Lake Estates Ltd as a person with significant control on 14 January 2019 (1 page)
31 January 2019Termination of appointment of Augustus Boyd Zogolovitch as a secretary on 17 January 2019 (1 page)
31 January 2019Notification of Giles Eric Cherry as a person with significant control on 14 January 2019 (2 pages)
20 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
1 June 2018Accounts for a small company made up to 30 September 2017 (8 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
30 May 2017Accounts for a small company made up to 30 September 2016 (7 pages)
30 May 2017Accounts for a small company made up to 30 September 2016 (7 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
6 May 2016Accounts for a small company made up to 30 September 2015 (7 pages)
6 May 2016Accounts for a small company made up to 30 September 2015 (7 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
14 January 2015Registered office address changed from 83 Weston Street London SE1 3RS to Magdalen House 136-148 Tooley Street London SE1 2TU on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 83 Weston Street London SE1 3RS to Magdalen House 136-148 Tooley Street London SE1 2TU on 14 January 2015 (1 page)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
27 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
27 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
6 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
6 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 April 2012Company name changed soso LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Company name changed soso LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Appointment of Mr Giles Eric Cherry as a director (2 pages)
28 March 2012Appointment of Mr Giles Eric Cherry as a director (2 pages)
6 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
10 February 2011Appointment of Mr Augustus Boyd Zogolovitch as a secretary (1 page)
10 February 2011Termination of appointment of Toby Jenkins as a secretary (1 page)
10 February 2011Termination of appointment of Toby Jenkins as a secretary (1 page)
10 February 2011Appointment of Mr Augustus Boyd Zogolovitch as a secretary (1 page)
1 September 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
1 September 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
3 August 2009Capitals not rolled up (2 pages)
3 August 2009Capitals not rolled up (2 pages)
30 July 2009Location of debenture register (1 page)
30 July 2009Registered office changed on 30/07/2009 from 83 weston street southwark london SE1 3RS (1 page)
30 July 2009Return made up to 13/06/09; full list of members (3 pages)
30 July 2009Location of debenture register (1 page)
30 July 2009Registered office changed on 30/07/2009 from 83 weston street southwark london SE1 3RS (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Return made up to 13/06/09; full list of members (3 pages)
17 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
17 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
15 July 2008Accounting reference date shortened from 30/06/2009 to 30/09/2008 (1 page)
15 July 2008Accounting reference date shortened from 30/06/2009 to 30/09/2008 (1 page)
13 June 2008Incorporation (18 pages)
13 June 2008Incorporation (18 pages)