London
EC2R 6AY
Director Name | Mr Michael Andrew Thomson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT |
Secretary Name | Mr Robert Mannering Sedgwick |
---|---|
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT |
Director Name | Mr Simon Patrick Hume-Kendall |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT |
Director Name | Mr Mark Ingham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2017(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT |
Director Name | Mr Thomas Terence McCarthy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2017(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT |
Director Name | Mr Ian Edward Sands |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Mr Martin Robert Orrell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 February 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | E1w |
Director Name | Prime Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 February 2021) |
Correspondence Address | 2 Chimney Court 23 Brewhouse Lane London E1W 2NU |
Registered Address | 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Buss Murton (Nominees) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 14 July 2023 (overdue) |
28 November 2014 | Delivered on: 28 November 2014 Persons entitled: Towry Pension Trustees Limited Classification: A registered charge Particulars: Lodges 19, 20, 25 and 41 lakeview country club lanivet bodmin cornwall PL30 5JS. Outstanding |
---|---|
18 February 2014 | Delivered on: 21 February 2014 Persons entitled: Lake View Country Club Capital Limited Classification: A registered charge Outstanding |
27 June 2023 | Resolutions
|
---|---|
22 June 2023 | Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG on 22 June 2023 (2 pages) |
20 June 2023 | Declaration of solvency (5 pages) |
20 June 2023 | Appointment of a voluntary liquidator (3 pages) |
23 January 2023 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
21 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
10 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2022 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
8 August 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
10 February 2021 | Appointment of Mr Nicholas John Pike as a director on 10 February 2021 (2 pages) |
10 February 2021 | Termination of appointment of Prime Nominees Limited as a director on 10 February 2021 (1 page) |
10 February 2021 | Registered office address changed from 2 Chimney Court 23 Brewhouse Lane London E1W 2NU United Kingdom to Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 10 February 2021 (1 page) |
10 February 2021 | Termination of appointment of Martin Robert Orrell as a director on 10 February 2021 (1 page) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
17 August 2020 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
15 July 2020 | Appointment of Mr Martin Robert Orrell as a director on 23 January 2020
|
15 July 2020 | Appointment of Prime Nominees Limited as a director on 5 February 2020 (2 pages) |
15 July 2020 | Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to 2 Chimney Court 23 Brewhouse Lane London E1W 2NU on 15 July 2020 (1 page) |
20 April 2020 | Resolutions
|
21 February 2020 | Resolutions
|
2 October 2019 | Compulsory strike-off action has been suspended (1 page) |
22 September 2019 | Termination of appointment of Ian Edward Sands as a director on 1 September 2019 (1 page) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2019 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 1 Charterhouse Mews London EC1M 6BB on 29 May 2019 (1 page) |
16 August 2018 | Change of details for Waterside Villages Properties Limited as a person with significant control on 30 June 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
16 August 2018 | Cessation of Mark Ingham as a person with significant control on 30 June 2018 (1 page) |
16 August 2018 | Cessation of Thomas Terence Mccarthy as a person with significant control on 30 June 2018 (1 page) |
22 June 2018 | Resolutions
|
21 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 June 2018 | Registered office address changed from Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT to Aston House Cornwall Avenue London N3 1LF on 21 June 2018 (1 page) |
21 June 2018 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
19 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
9 April 2018 | Termination of appointment of Robert Mannering Sedgwick as a secretary on 12 March 2018 (1 page) |
2 February 2018 | Termination of appointment of Mark Ingham as a director on 2 February 2018 (1 page) |
2 February 2018 | Appointment of Mr Ian Edward Sands as a director on 2 February 2018 (2 pages) |
2 February 2018 | Termination of appointment of Thomas Terence Mccarthy as a director on 2 February 2018 (1 page) |
30 June 2017 | Appointment of Mr Mark Ingham as a director on 29 April 2017 (2 pages) |
30 June 2017 | Appointment of Mr Thomas Terence Mccarthy as a director on 29 April 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
30 June 2017 | Cessation of Lakeview Country Club Limited as a person with significant control on 29 April 2017 (1 page) |
30 June 2017 | Cessation of Simon Patrick Hume-Kendall as a person with significant control on 29 April 2017 (1 page) |
30 June 2017 | Cessation of Simon Patrick Hume-Kendall as a person with significant control on 29 April 2017 (1 page) |
30 June 2017 | Notification of Mark Ingham as a person with significant control on 29 April 2017 (2 pages) |
30 June 2017 | Notification of Thomas Terence Mccarthy as a person with significant control on 29 April 2017 (2 pages) |
30 June 2017 | Termination of appointment of Simon Patrick Hume-Kendall as a director on 29 April 2017 (1 page) |
30 June 2017 | Appointment of Mr Mark Ingham as a director on 29 April 2017 (2 pages) |
30 June 2017 | Notification of Waterside Villages Properties Limited as a person with significant control on 29 April 2017 (2 pages) |
30 June 2017 | Notification of Mark Ingham as a person with significant control on 29 April 2017 (2 pages) |
30 June 2017 | Appointment of Mr Thomas Terence Mccarthy as a director on 29 April 2017 (2 pages) |
30 June 2017 | Cessation of Lakeview Country Club Limited as a person with significant control on 29 April 2017 (1 page) |
30 June 2017 | Notification of Thomas Terence Mccarthy as a person with significant control on 29 April 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
30 June 2017 | Termination of appointment of Simon Patrick Hume-Kendall as a director on 29 April 2017 (1 page) |
30 June 2017 | Notification of Waterside Villages Properties Limited as a person with significant control on 29 April 2017 (2 pages) |
13 March 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
13 March 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
7 December 2016 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
7 December 2016 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 November 2016 | Termination of appointment of Michael Andrew Thomson as a director on 16 November 2016 (1 page) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 November 2016 | Termination of appointment of Michael Andrew Thomson as a director on 16 November 2016 (1 page) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
17 November 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
4 August 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 January 2015 | Appointment of Mr Simon Patrick Hume-Kendall as a director on 28 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Simon Patrick Hume-Kendall as a director on 28 January 2015 (2 pages) |
28 November 2014 | Registration of charge 088997620002, created on 28 November 2014 (20 pages) |
28 November 2014 | Registration of charge 088997620002, created on 28 November 2014 (20 pages) |
24 February 2014 | Company name changed lake view country club lodges LIMITED\certificate issued on 24/02/14
|
24 February 2014 | Company name changed lake view country club lodges LIMITED\certificate issued on 24/02/14
|
21 February 2014 | Registration of charge 088997620001 (20 pages) |
21 February 2014 | Registration of charge 088997620001 (20 pages) |
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|