Lakeside
Thurrock
Essex
RM20 1WL
Director Name | Kelvin James Weatherill |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2016(73 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Waterfront Lakeside Thurrock Essex RM20 1WL |
Director Name | Mr Charles Anthony Del Tufo |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 1993) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Cottage North Road Amersham Buckinghamshire HP6 5NA |
Director Name | Raymond Alan Pledger |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(47 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 14 April 2009) |
Role | Property Developer |
Correspondence Address | West Tilbury Hall West Tilbury Village Tilbury Essex RM18 8UB |
Secretary Name | Martin Stewart Forman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(47 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 129 Beeleigh Link Chelmsford CM2 6PH |
Director Name | Mark William Burrell |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43a Reeves Mews South Audley Street London W1Y 3PA |
Director Name | James Anthony Boyd Joll |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kensington Park Gardens London W11 2QS |
Director Name | Mr John Crowther Makinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(53 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 April 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Richmond Crescent London N1 0LY |
Director Name | David Hulton Colville |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(53 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 35 Cleveland Road Barnes London SW13 0AA |
Secretary Name | Mary Bernadette Theresa Massett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 February 2004) |
Role | Company Director |
Correspondence Address | 49 Maycroft Avenue Grays Essex RM17 6AN |
Secretary Name | Mr Peter Raymond Pledger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Palmers Avenue Grays Essex RM17 5TX |
Secretary Name | Malcolm Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(62 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Waterfront Lakeside Thurrock Essex RM20 1WL |
Director Name | Malcolm Tomlinson |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(67 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 November 2016) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Waterfront Lakeside Thurrock Essex RM20 1WL |
Registered Address | Alexandra House Waterfront Lakeside Thurrock Essex RM20 1WL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Lakeside Property Development Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,584,736 |
Cash | £126,305 |
Current Liabilities | £905,488 |
Latest Accounts | 31 January 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (7 months from now) |
2 February 2004 | Delivered on: 5 February 2004 Satisfied on: 19 December 2012 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at schoolfield road, grays, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
2 February 2004 | Delivered on: 5 February 2004 Satisfied on: 5 May 2010 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land areas to the north & south of hedley avenue, grays, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 February 2004 | Delivered on: 5 February 2004 Satisfied on: 19 December 2012 Persons entitled: Hsbc Republic Bank (UK) Limited 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. Fully Satisfied |
25 April 1997 | Delivered on: 2 May 1997 Satisfied on: 26 January 2000 Persons entitled: Pearson PLC Classification: Debenture Secured details: In favour of the chargee all monies due or to become due from lakeside development co. Limited (the "purchaser") under the sale agreement and by the company under the debenture on any account whatsoever. Particulars: By way of first legal mortgage all the premises together with all buildings and fixtures (including trade fixtures) at any time thereon; all other f/h and l/h property (if any) wherever situated together with all buildings and fixtures (including trade fixtures) at any time thereon; by way of first fixed charge all plant machinery vehicles computers office and other equipment all book debts and other debts; by way of first floating charge all its undertaking whatsoever and wheresoever both present and future not effectively charged by way of first fixed charge. "Premises" land lying to the west of stone ness road thurrock t/n-EX396245. Land and buildings on the south side of london road west thurrock t/n-EX17863. Land lying to the east of manor road west thurrock t/n-EX17865.. See the mortgage charge document for full details. Fully Satisfied |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 November 2016 | Termination of appointment of Malcolm Tomlinson as a director on 5 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Malcolm Tomlinson as a secretary on 5 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Malcolm Tomlinson as a secretary on 5 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Malcolm Tomlinson as a director on 5 November 2016 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 August 2016 | Appointment of Kelvin James Weatherill as a director on 26 July 2016 (2 pages) |
11 August 2016 | Appointment of Kelvin James Weatherill as a director on 26 July 2016 (2 pages) |
24 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 October 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
21 October 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 September 2014 | Director's details changed for Malcolm Tomlinson on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Clinton Howard Toye on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Malcolm Tomlinson on 1 September 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Malcolm Tomlinson on 1 September 2014 (1 page) |
3 September 2014 | Director's details changed for Clinton Howard Toye on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Clinton Howard Toye on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Malcolm Tomlinson on 1 September 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Malcolm Tomlinson on 1 September 2014 (1 page) |
3 September 2014 | Secretary's details changed for Malcolm Tomlinson on 1 September 2014 (1 page) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 November 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
21 November 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
22 September 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Appointment of Malcolm Tomlinson as a director (2 pages) |
16 February 2011 | Appointment of Malcolm Tomlinson as a director (2 pages) |
12 May 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
12 May 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Registered office address changed from Estate Office Waterfront Lakeside Thurrock Essex RM20 1WL on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from Estate Office Waterfront Lakeside Thurrock Essex RM20 1WL on 10 March 2010 (1 page) |
15 December 2009 | Director's details changed for Clinton Howard Toye on 7 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Clinton Howard Toye on 7 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Clinton Howard Toye on 7 December 2009 (2 pages) |
9 October 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
9 October 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
12 June 2009 | Appointment terminated director raymond pledger (1 page) |
12 June 2009 | Appointment terminated director raymond pledger (1 page) |
11 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
11 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
29 October 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
29 October 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
15 May 2008 | Director appointed clinton toye (2 pages) |
15 May 2008 | Director appointed clinton toye (2 pages) |
13 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
22 December 2007 | Full accounts made up to 28 February 2007 (11 pages) |
22 December 2007 | Full accounts made up to 28 February 2007 (11 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 28 February 2006 (13 pages) |
2 November 2006 | Full accounts made up to 28 February 2006 (13 pages) |
21 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
28 November 2005 | Full accounts made up to 28 February 2005 (12 pages) |
28 November 2005 | Full accounts made up to 28 February 2005 (12 pages) |
21 September 2005 | New secretary appointed (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed (1 page) |
5 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
5 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
29 December 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
29 December 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
2 June 2004 | Return made up to 11/04/04; full list of members (6 pages) |
2 June 2004 | Return made up to 11/04/04; full list of members (6 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Accounts for a small company made up to 28 February 2003 (4 pages) |
24 September 2003 | Accounts for a small company made up to 28 February 2003 (4 pages) |
30 June 2003 | Return made up to 11/04/03; full list of members (6 pages) |
30 June 2003 | Return made up to 11/04/03; full list of members (6 pages) |
31 December 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
31 December 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
1 August 2002 | Return made up to 11/04/02; full list of members (6 pages) |
1 August 2002 | Return made up to 11/04/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
12 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
12 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
23 August 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
3 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
5 August 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
5 May 1999 | Return made up to 11/04/99; no change of members (4 pages) |
5 May 1999 | Return made up to 11/04/99; no change of members (4 pages) |
10 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
10 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
30 September 1998 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
30 September 1998 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
21 July 1998 | Return made up to 11/04/98; full list of members; amend (6 pages) |
21 July 1998 | Return made up to 11/04/98; full list of members; amend (6 pages) |
20 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
20 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | New secretary appointed (2 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
7 May 1997 | Memorandum and Articles of Association (4 pages) |
7 May 1997 | Memorandum and Articles of Association (4 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
2 May 1997 | Particulars of mortgage/charge (6 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 May 1997 | Return made up to 11/04/97; full list of members (6 pages) |
2 May 1997 | Return made up to 11/04/97; full list of members (6 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 May 1997 | Particulars of mortgage/charge (6 pages) |
30 January 1997 | New director appointed (3 pages) |
30 January 1997 | New director appointed (3 pages) |
22 January 1997 | New director appointed (4 pages) |
22 January 1997 | New director appointed (4 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
27 August 1996 | Auditor's resignation (1 page) |
27 August 1996 | Auditor's resignation (1 page) |
1 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
30 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 April 1995 | Return made up to 11/04/95; no change of members
|
28 April 1995 | Return made up to 11/04/95; no change of members
|
28 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
9 March 1982 | Company name changed\certificate issued on 09/03/82 (2 pages) |
9 March 1982 | Company name changed\certificate issued on 09/03/82 (2 pages) |
5 May 1977 | Company name changed\certificate issued on 05/05/77 (2 pages) |
5 May 1977 | Company name changed\certificate issued on 05/05/77 (2 pages) |
16 December 1971 | Company name changed\certificate issued on 16/12/71 (3 pages) |
16 December 1971 | Company name changed\certificate issued on 16/12/71 (2 pages) |
16 December 1971 | Company name changed\certificate issued on 16/12/71 (2 pages) |
16 December 1971 | Company name changed\certificate issued on 16/12/71 (3 pages) |
10 August 1943 | Certificate of incorporation (1 page) |
10 August 1943 | Certificate of incorporation (1 page) |