Lakes Road
Braintree
CM7 3AN
Director Name | Antonakis Antoniades |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994 |
Appointment Duration | 3 days (resigned 24 January 1994) |
Role | Accountant |
Correspondence Address | H R House 447a High Road North Finchley London N12 0AF |
Secretary Name | Mrs Anna Antoniades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994 |
Appointment Duration | 3 days (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 637 Green Lanes London N8 0RE |
Secretary Name | Sergio Bellizardi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 August 1997) |
Role | Company Director |
Correspondence Address | Via Vetta Ditalia 19 Milano 20144 Italy |
Secretary Name | Jennifer Mary Honey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 3 Croftwell Harpenden Hertfordshire AL5 1JG |
Secretary Name | Mr Peter William Treganna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175 Chatsworth Road London NW2 5QS |
Secretary Name | APA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | 637 Green Lanes London N8 0RE |
Registered Address | 310 Lakes Innovation Centre Lakes Road Braintree CM7 3AN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £16,800 |
Cash | £745 |
Current Liabilities | £528 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
30 October 1997 | Delivered on: 5 November 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a documentary credit in favour of la rapida S.A.for swiss francs 94,800. Particulars: The sum of 115,000 canadian dollars together with interest accrued now or to be held by national westminster bank PLC on an account numbered 150/02/06351026 and earmarked or designated by reference to the company. Outstanding |
---|
12 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
17 October 2023 | Registered office address changed from 310 310 Lakes Innovation Centre Lakes Road Braintree CM7 3AN England to 310 Lakes Innovation Centre Lakes Road Braintree CM7 3AN on 17 October 2023 (1 page) |
17 October 2023 | Registered office address changed from 51 Baring Street London N1 3DS to 310 310 Lakes Innovation Centre Lakes Road Braintree CM7 3AN on 17 October 2023 (1 page) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
10 April 2022 | Director's details changed for Mrs Rossella Bellizardi on 10 April 2022 (2 pages) |
10 April 2022 | Change of details for Mrs Rossella Bellizardi as a person with significant control on 10 April 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
4 October 2021 | Administrative restoration application (3 pages) |
4 October 2021 | Confirmation statement made on 24 January 2021 with no updates (2 pages) |
27 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Register inspection address has been changed from 175 Chatsworth Road London NW2 5QS England (1 page) |
10 April 2012 | Registered office address changed from 175 Chatsworth Road London NW2 5QS England on 10 April 2012 (1 page) |
10 April 2012 | Register inspection address has been changed from 175 Chatsworth Road London NW2 5QS England (1 page) |
10 April 2012 | Registered office address changed from 175 Chatsworth Road London NW2 5QS England on 10 April 2012 (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Register inspection address has been changed from C/O Versec 39 Alma Road St Albans AL1 3AT (1 page) |
7 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Register inspection address has been changed from C/O Versec 39 Alma Road St Albans AL1 3AT (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
20 July 2010 | Registered office address changed from 5 Coopers Court Folly Island Hertford SG14 1UB on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 5 Coopers Court Folly Island Hertford SG14 1UB on 20 July 2010 (1 page) |
20 July 2010 | Termination of appointment of Peter Treganna as a secretary (1 page) |
20 July 2010 | Termination of appointment of Peter Treganna as a secretary (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for Mrs Rossella Bellizardi on 24 January 2010 (2 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Director's details changed for Mrs Rossella Bellizardi on 24 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 5 coopers court folly island hertford SG14 1UB (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 5 coopers court folly island hertford SG14 1UB (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 19 pilgrims close london N13 4HK (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 19 pilgrims close london N13 4HK (1 page) |
25 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 January 2005 | Return made up to 24/01/05; full list of members (2 pages) |
25 January 2005 | Return made up to 24/01/05; full list of members (2 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 February 2004 | Return made up to 24/01/04; full list of members (5 pages) |
16 February 2004 | Return made up to 24/01/04; full list of members (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
4 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
2 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
24 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
24 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 February 2001 | Return made up to 24/01/01; full list of members
|
12 February 2001 | Return made up to 24/01/01; full list of members
|
17 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
10 February 2000 | Return made up to 24/01/00; full list of members
|
10 February 2000 | Return made up to 24/01/00; full list of members
|
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
9 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
9 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
19 January 1999 | Accounts for a small company made up to 31 December 1997 (3 pages) |
19 January 1999 | Accounts for a small company made up to 31 December 1997 (3 pages) |
17 August 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
17 August 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
20 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
20 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Secretary resigned (1 page) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 January 1997 | Return made up to 24/01/97; no change of members (4 pages) |
30 January 1997 | Return made up to 24/01/97; no change of members (4 pages) |
19 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
13 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 March 1995 | New secretary appointed (2 pages) |
30 March 1995 | New secretary appointed (2 pages) |
28 March 1995 | Director's particulars changed (2 pages) |
28 March 1995 | Return made up to 24/01/95; full list of members
|
28 March 1995 | Return made up to 24/01/95; full list of members
|
28 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
24 January 1994 | Incorporation (21 pages) |