LAKEVIEW ESTATES (UK) LTD

Hellopages » Greater London » Hackney » N16 5LG

Company number 04042008
Status Active
Incorporation Date 27 July 2000
Company Type Private Limited Company
Address 147 STAMFORD HILL, LONDON, N16 5LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LAKEVIEW ESTATES (UK) LTD are www.lakeviewestatesuk.co.uk, and www.lakeview-estates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Lakeview Estates Uk Ltd is a Private Limited Company. The company registration number is 04042008. Lakeview Estates Uk Ltd has been working since 27 July 2000. The present status of the company is Active. The registered address of Lakeview Estates Uk Ltd is 147 Stamford Hill London N16 5lg. . NIEDERMAN, Rivka is a Secretary of the company. GROSS, Rivka is a Director of the company. SCHREIBER, David is a Director of the company. SCHREIBER, Jacob is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GROSS, Milton has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NIEDERMAN, Rivka
Appointed Date: 04 August 2000

Director
GROSS, Rivka
Appointed Date: 13 July 2005
78 years old

Director
SCHREIBER, David
Appointed Date: 04 August 2000
73 years old

Director
SCHREIBER, Jacob
Appointed Date: 01 May 2014
51 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 July 2000
Appointed Date: 27 July 2000

Director
GROSS, Milton
Resigned: 13 July 2005
Appointed Date: 04 August 2000
78 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 July 2000
Appointed Date: 27 July 2000

Persons With Significant Control

Mr Joel Gross
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Midos Gc Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAKEVIEW ESTATES (UK) LTD Events

06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
10 Oct 2016
Confirmation statement made on 27 July 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 31 May 2015
24 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

11 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 83 more events
15 Aug 2000
New director appointed
15 Aug 2000
Registered office changed on 15/08/00 from: 115 craven park road london N15 6BL
03 Aug 2000
Secretary resigned
03 Aug 2000
Director resigned
27 Jul 2000
Incorporation

LAKEVIEW ESTATES (UK) LTD Charges

10 February 2015
Charge code 0404 2008 0023
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Leasehold properies known as. 100 badric court 5 yelverton…
10 February 2015
Charge code 0404 2008 0022
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Contains fixed charge…
13 April 2011
Share charge
Delivered: 18 April 2011
Status: Satisfied on 11 March 2014
Persons entitled: Hsbc Bank PLC
Description: The company has charge to the bank by way of first fixed…
5 March 2004
Legal charge
Delivered: 8 March 2004
Status: Satisfied on 21 January 2015
Persons entitled: Jacoba Wilhelmina Brown
Description: 8 chestnut close elm park hornschurch essex.
3 March 2004
Legal charge
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: Bryan James Hayes and Maureen Joyce Hayes
Description: 172 chanctonbury road, burgess hill, west sussex, RH15 9HN.
29 January 2004
Legal charge
Delivered: 7 February 2004
Status: Satisfied on 11 March 2014
Persons entitled: Basil Briars and Gwendoline Joan Briars
Description: 3 bramfield road datchworth knebworth hertfordshire.
22 January 2004
Legal charge
Delivered: 23 January 2004
Status: Satisfied on 11 March 2014
Persons entitled: Winifred Rose Hill
Description: 4 deans court worthing west sussex.
20 January 2004
Legal charge
Delivered: 21 January 2004
Status: Satisfied on 11 March 2014
Persons entitled: William Charles Woodward and Eileen Mabel Woodward
Description: 149 corporation road, gillingham, kent.
23 December 2003
Legal charge
Delivered: 10 January 2004
Status: Satisfied on 11 March 2014
Persons entitled: William Charles Woodward and Eileen Mabel Woodwrad
Description: 149 corporation road gillingham kent ME7 1RQ.
5 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 11 March 2014
Persons entitled: Basil Briars and Gwendoline Joan Briars
Description: 3 bramfield road, datchworth, knebworth, hertfordshire.
31 August 2003
Legal charge
Delivered: 10 September 2003
Status: Satisfied on 11 March 2014
Persons entitled: Derek John Stone and Pamela Stone
Description: Flat 12 wilbury lodge 42 wilbury road hove east sussex BN3…
4 August 2003
Legal charge
Delivered: 21 August 2003
Status: Satisfied on 11 March 2014
Persons entitled: Curley Glenmore Wright
Description: The leasehold property known as 10 apollo court southey…
4 August 2003
Legal charge
Delivered: 21 August 2003
Status: Satisfied on 11 March 2014
Persons entitled: Phyllis Scully
Description: The leasehold property known as 121 holmleigh road stamford…
23 May 2003
Legal mortgage
Delivered: 4 June 2003
Status: Satisfied on 11 March 2014
Persons entitled: Hsbc Bank PLC
Description: L/H 58 warltersville mansions warltersville road london…
23 May 2003
Legal mortgage
Delivered: 4 June 2003
Status: Satisfied on 11 March 2014
Persons entitled: Hsbc Bank PLC
Description: L/H 12 pitt house maysoule road london. With the benefit of…
23 May 2003
Legal mortgage
Delivered: 4 June 2003
Status: Satisfied on 11 March 2014
Persons entitled: Hsbc Bank PLC
Description: L/H 12 newport house strahan road london. With the benefit…
23 May 2003
Legal mortgage
Delivered: 4 June 2003
Status: Satisfied on 11 March 2014
Persons entitled: Hsbc Bank PLC
Description: L/H 22 naylor house albion avenue london. With the benefit…
23 May 2003
Legal mortgage
Delivered: 4 June 2003
Status: Satisfied on 11 March 2014
Persons entitled: Hsbc Bank PLC
Description: L/H 196 lethbridge close lewisham road london. With the…
23 May 2003
Legal mortgage
Delivered: 4 June 2003
Status: Satisfied on 11 March 2014
Persons entitled: Hsbc Bank PLC
Description: L/H 89 kimble house lisson green london. With the benefit…
23 May 2003
Legal mortgage
Delivered: 4 June 2003
Status: Satisfied on 11 March 2014
Persons entitled: Hsbc Bank PLC
Description: L/H 38 colwyn house hercules road london. With the benefit…
23 May 2003
Legal mortgage
Delivered: 4 June 2003
Status: Satisfied on 11 March 2014
Persons entitled: Hsbc Bank PLC
Description: L/H 10 cavell house whitmore road hoxton. With the benefit…
23 May 2003
Legal mortgage
Delivered: 4 June 2003
Status: Satisfied on 11 March 2014
Persons entitled: Hsbc Bank PLC
Description: L/H 100 badric court 5 yelverton road london. With the…
16 May 2003
Debenture
Delivered: 22 May 2003
Status: Satisfied on 11 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…