Kingsley
Bordon
GU35 9PJ
Director Name | Mr David Kenneth Page |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2019(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Joanna Melhuish |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 10 Albany Park Road Kingston Upon Thames Surrey KT2 5SW |
Director Name | Mr Simon James Melhuish |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(2 months after company formation) |
Appointment Duration | 28 years (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Scarth Road London SW13 0ND |
Secretary Name | Simon Melhuish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 10 Albany Park Road Kingston Upon Thames Surrey KT2 5SW |
Director Name | Emma Katharine Hardie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Elms Billinghurst Road Wisborough Green RH14 0DY |
Secretary Name | Keith Fyfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(7 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 38 Bockhampton Road Kingston Upon Thames Surrey KT2 5JU |
Director Name | Ms Heather Jane Watherston |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 15 May 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 95 East Sheen Avenue London SW14 8AX |
Secretary Name | Peter Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | 213a Stanstead Road Forest Hill London SE23 1HU |
Secretary Name | Mrs Amy Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 136 Pams Way Epsom Surrey KT19 0HP |
Director Name | Mrs Amy Cullen |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 136 Pams Way Epsom Surrey KT19 0HP |
Secretary Name | Mr Simon Melhuish |
---|---|
Status | Resigned |
Appointed | 30 January 2012(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | Unit 112 Coronation Road High Wycombe Buckinghamshire HP12 3RP |
Director Name | Ms Min Jie |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 04 August 2017(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Unit 112 Coronation Road High Wycombe Buckinghamshire HP12 3RP |
Director Name | Mr Steven Pistono |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2017(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 112 Coronation Road High Wycombe Buckinghamshire HP12 3RP |
Director Name | Mr Gary John Wyatt |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 112 Coronation Road High Wycombe Buckinghamshire HP12 3RP |
Website | thelagoongroup.com |
---|
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
45k at £1 | Simon Melhuish 90.00% Ordinary |
---|---|
5k at £1 | Heather Watherston 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£418,420 |
Cash | £83,449 |
Current Liabilities | £1,000,295 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 August 2017 | Delivered on: 8 August 2017 Persons entitled: Simon James Melhuish Classification: A registered charge Outstanding |
---|---|
5 December 2002 | Delivered on: 7 December 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as units a b and c lonsdale place glentham road barnes london SW13. Outstanding |
9 May 1997 | Delivered on: 22 May 1997 Persons entitled: 21ST Century Lettings Limited Classification: Rent deposit deed Secured details: £5,000 due or to become due from the company to the chargee. Particulars: The payment of the sum of £5,000 the rent deposit paid by the company. Outstanding |
1 July 1993 | Delivered on: 13 July 1993 Persons entitled: 21ST Century Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £3000. Outstanding |
7 September 1990 | Delivered on: 17 September 1990 Persons entitled: Barclays Bank PLC 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. Outstanding |
21 August 2017 | Cancellation of shares. Statement of capital on 4 August 2017
|
---|---|
10 August 2017 | Appointment of Mr Steven Pistono as a director on 4 August 2017 (2 pages) |
10 August 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
9 August 2017 | Notification of The Green Board Game Company Limited as a person with significant control on 4 August 2017 (1 page) |
9 August 2017 | Appointment of Ms Min Jie as a director on 4 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Gary John Wyatt as a director on 4 August 2017 (2 pages) |
9 August 2017 | Cessation of Simon James Melhuish as a person with significant control on 4 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Simon Melhuish as a secretary on 4 August 2017 (1 page) |
9 August 2017 | Registered office address changed from Oriel House the Quadrant Richmond TW9 1DL England to Unit 112 Coronation Road High Wycombe Buckinghamshire HP12 3RP on 9 August 2017 (1 page) |
14 June 2017 | Registered office address changed from Suite 4 Oriel House 26 the Quadrant Richmond Surrey TW9 1DL England to Oriel House the Quadrant Richmond TW9 1DL on 14 June 2017 (1 page) |
14 June 2017 | Satisfaction of charge 3 in full (1 page) |
14 June 2017 | Satisfaction of charge 2 in full (1 page) |
14 June 2017 | Satisfaction of charge 1 in full (1 page) |
14 June 2017 | Satisfaction of charge 4 in full (1 page) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
14 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
28 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
20 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
29 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
5 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
20 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Appointment of Mr Simon Melhuish as a secretary (1 page) |
23 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for Simon Melhuish on 31 January 2011 (2 pages) |
27 January 2011 | Full accounts made up to 30 April 2010 (19 pages) |
11 March 2010 | Termination of appointment of Amy Cullen as a director (1 page) |
11 March 2010 | Termination of appointment of Amy Cullen as a secretary (1 page) |
4 March 2010 | Director's details changed for Mrs Amy Cullen on 31 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Simon Melhuish on 31 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Heather Jane Watherston on 31 January 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 March 2009 | Group of companies' accounts made up to 30 April 2008 (22 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
1 May 2008 | Director appointed mrs amy cullen (1 page) |
18 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
17 April 2008 | Director's change of particulars / simon melhuish / 01/02/2008 (1 page) |
17 April 2008 | Secretary's change of particulars / amy cullen / 01/02/2008 (2 pages) |
4 March 2008 | Group of companies' accounts made up to 30 April 2007 (22 pages) |
11 April 2007 | Return made up to 28/02/07; full list of members
|
2 March 2007 | Group of companies' accounts made up to 30 April 2006 (22 pages) |
28 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
3 March 2006 | Group of companies' accounts made up to 30 April 2005 (22 pages) |
31 May 2005 | New secretary appointed (1 page) |
31 May 2005 | Secretary resigned (1 page) |
10 March 2005 | Return made up to 28/02/05; full list of members
|
22 October 2004 | Group of companies' accounts made up to 30 April 2004 (22 pages) |
20 July 2004 | £ ic 52632/50000 22/06/04 £ sr 2632@1=2632 (1 page) |
13 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | Director resigned (1 page) |
26 March 2004 | Return made up to 28/02/04; full list of members
|
11 March 2004 | Secretary's particulars changed (1 page) |
3 February 2004 | Resolutions
|
28 January 2004 | Group of companies' accounts made up to 30 April 2003 (22 pages) |
8 January 2004 | Auditor's resignation (1 page) |
4 July 2003 | Director's particulars changed (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
6 March 2003 | Group of companies' accounts made up to 30 April 2002 (20 pages) |
2 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: century house ravenna road london SW15 6AW (1 page) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Director's particulars changed (1 page) |
11 June 2002 | Group of companies' accounts made up to 30 April 2001 (19 pages) |
3 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
30 April 2001 | Resolutions
|
30 April 2001 | Resolutions
|
5 March 2001 | Return made up to 28/02/01; full list of members
|
1 March 2001 | Full group accounts made up to 30 April 2000 (19 pages) |
11 January 2001 | Director's particulars changed (1 page) |
7 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
11 January 2000 | New director appointed (2 pages) |
1 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
23 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
31 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
11 June 1996 | Ad 03/05/96--------- £ si 2632@1=2632 £ ic 50000/52632 (2 pages) |
3 June 1996 | Resolutions
|
28 March 1996 | Return made up to 28/02/96; no change of members
|
15 February 1996 | Full accounts made up to 30 April 1995 (19 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Return made up to 28/02/95; full list of members (6 pages) |
14 March 1994 | Return made up to 28/02/94; no change of members
|
16 February 1994 | Registered office changed on 16/02/94 from: 16 wilberforce road london N4 2SW (1 page) |
18 January 1994 | Director resigned (2 pages) |
10 December 1993 | New director appointed (2 pages) |
13 July 1993 | Particulars of mortgage/charge (4 pages) |
26 May 1992 | Full accounts made up to 30 April 1991 (6 pages) |
17 March 1992 | Return made up to 28/02/92; no change of members
|
2 July 1991 | Return made up to 20/02/91; full list of members (7 pages) |
14 January 1991 | Resolutions
|
14 January 1991 | Ad 01/05/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 August 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |