Lakeside
Thurrock
Essex
RM20 1WL
Director Name | Kelvin James Weatherill |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2016(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Waterfront Lakeside Thurrock Essex RM20 1WL |
Director Name | Raymond Alan Pledger |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Property Developer |
Correspondence Address | West Tilbury Hall West Tilbury Village Tilbury Essex RM18 8UB |
Secretary Name | Mary Bernadette Theresa Massett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Maycroft Avenue Grays Essex RM17 6AN |
Director Name | Thomas Gordon McNeill Smillie |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(2 months after company formation) |
Appointment Duration | 1 week (resigned 29 April 1997) |
Role | General Estate Manager |
Correspondence Address | 33 Ashley Gardens Grays Essex RM16 2LR |
Secretary Name | Mr Peter Raymond Pledger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 2005) |
Role | Manager |
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(8 years, 6 months 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 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(13 years, 12 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01708 866571 |
---|---|
Telephone region | Romford |
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 |
166 at £1 | Executors Of Raymond Alan Pledger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,133,118 |
Cash | £1,776 |
Current Liabilities | £27,022 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
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 |
---|---|
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: The property at estate office, lakeside retail park, 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 |
18 August 2023 | Change of details for Executors of the Estate of Raymond Alan Pledger as a person with significant control on 28 April 2023 (2 pages) |
---|---|
16 August 2023 | Change of details for Executors of Raymond Alan Pledger as a person with significant control on 28 April 2023 (2 pages) |
8 August 2023 | Change of details for a person with significant control (2 pages) |
7 August 2023 | Notification of Michael Sinclair and Moore Kingston Smith Trust Corporation Limited. as a person with significant control on 28 April 2023 (1 page) |
22 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
20 December 2022 | Appointment of Mr Michael Nathan Sinclair as a director on 6 December 2022 (2 pages) |
2 September 2022 | Second filing for the appointment of Kelvin James Weatherill as a director (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
2 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
15 February 2022 | Memorandum and Articles of Association (19 pages) |
15 February 2022 | Resolutions
|
17 August 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
9 March 2021 | Confirmation statement made on 19 February 2021 with updates (5 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
10 December 2020 | Resolutions
|
10 December 2020 | Sub-division of shares on 23 September 2020 (4 pages) |
21 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
20 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 19 February 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 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) |
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) |
26 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
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) |
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
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 | 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) |
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 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 Clinton Howard Toye on 1 September 2014 (2 pages) |
30 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
1 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders
|
1 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders
|
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) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 19 February 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 2 (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
18 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
22 September 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 19 February 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 (7 pages) |
12 May 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Registered office address changed from the Estate Office Waterfront Lakeside Thurrock Essex RM20 1WL on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from the Estate Office Waterfront Lakeside Thurrock Essex RM20 1WL on 10 March 2010 (1 page) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 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) |
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 (7 pages) |
9 October 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
12 June 2009 | Appointment terminated director raymond pledger (1 page) |
12 June 2009 | Appointment terminated director raymond pledger (1 page) |
24 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
27 October 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
27 October 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
15 May 2008 | Director appointed clinton toye (2 pages) |
15 May 2008 | Director appointed clinton toye (2 pages) |
25 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
22 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
22 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
18 May 2007 | Return made up to 19/02/07; full list of members (2 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 19/02/07; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 28 February 2006 (12 pages) |
2 November 2006 | Full accounts made up to 28 February 2006 (12 pages) |
21 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
21 March 2006 | Return made up to 19/02/06; 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 | New secretary appointed (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
1 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
1 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
29 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
29 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
6 April 2004 | Return made up to 19/02/04; full list of members (6 pages) |
6 April 2004 | Return made up to 19/02/04; 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) |
24 September 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
24 September 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
15 April 2003 | Return made up to 19/02/03; full list of members (6 pages) |
15 April 2003 | Return made up to 19/02/03; full list of members (6 pages) |
31 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
31 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
27 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
20 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
7 August 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
7 August 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
28 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
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) |
4 May 1999 | Return made up to 19/02/99; no change of members (4 pages) |
4 May 1999 | Return made up to 19/02/99; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
10 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
18 March 1998 | Return made up to 19/02/98; full list of members (6 pages) |
18 March 1998 | Return made up to 19/02/98; full list of members (6 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: 22 high street billericay essex CM12 9BQ (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: 22 high street billericay essex CM12 9BQ (1 page) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Incorporation (14 pages) |
19 February 1997 | Incorporation (14 pages) |