STAPLEFORD (LAKESIDE) LIMITED
RUISLIP MANOR

Hellopages » Greater London » Hillingdon » HA4 6BP

Company number 06774053
Status Active
Incorporation Date 16 December 2008
Company Type Private Limited Company
Address GAUTAM HOUSE, 1-3 SHENLEY AVENUE, RUISLIP MANOR, MIDDLESEX, HA4 6BP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Director's details changed for Mrs Natalie Jane Conroy on 16 December 2016; Secretary's details changed for Mrs Natalie Jane Conroy on 16 December 2016. The most likely internet sites of STAPLEFORD (LAKESIDE) LIMITED are www.staplefordlakeside.co.uk, and www.stapleford-lakeside.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Stapleford Lakeside Limited is a Private Limited Company. The company registration number is 06774053. Stapleford Lakeside Limited has been working since 16 December 2008. The present status of the company is Active. The registered address of Stapleford Lakeside Limited is Gautam House 1 3 Shenley Avenue Ruislip Manor Middlesex Ha4 6bp. . CONROY, Natalie Jane is a Secretary of the company. CONROY, Natalie Jane is a Director of the company. SEARLE, Carol Ann is a Director of the company. SEARLE, Neil Royston is a Director of the company. SEARLE, Royston John is a Director of the company. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CONROY, Natalie Jane
Appointed Date: 16 December 2008

Director
CONROY, Natalie Jane
Appointed Date: 16 December 2008
56 years old

Director
SEARLE, Carol Ann
Appointed Date: 16 December 2008
80 years old

Director
SEARLE, Neil Royston
Appointed Date: 16 December 2008
54 years old

Director
SEARLE, Royston John
Appointed Date: 16 December 2008
80 years old

Persons With Significant Control

Stapleford Commercial Group Limited
Notified on: 16 December 2016
Nature of control: Ownership of shares – 75% or more

STAPLEFORD (LAKESIDE) LIMITED Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
16 Dec 2016
Director's details changed for Mrs Natalie Jane Conroy on 16 December 2016
16 Dec 2016
Secretary's details changed for Mrs Natalie Jane Conroy on 16 December 2016
30 Sep 2016
Full accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 16 December 2015
Statement of capital on 2016-01-13
  • GBP 100

...
... and 14 more events
04 May 2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Dec 2009
Annual return made up to 16 December 2009 with full list of shareholders
22 Dec 2009
Director's details changed for Mr Neil Royston Searle on 16 December 2009
19 Jun 2009
Particulars of a mortgage or charge / charge no: 1
16 Dec 2008
Incorporation

STAPLEFORD (LAKESIDE) LIMITED Charges

29 April 2010
Debenture
Delivered: 5 May 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 2010
Legal charge
Delivered: 5 May 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: European cargo centre motherwell way grays t/nos EX573026…
12 June 2009
Guarantee & debenture
Delivered: 19 June 2009
Status: Satisfied on 30 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…