LAKEREST LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 4DJ

Company number 03594860
Status Active
Incorporation Date 8 July 1998
Company Type Private Limited Company
Address 9 BONHILL STREET, LONDON, EC2A 4DJ
Home Country United Kingdom
Nature of Business 64306 - Activities of real estate investment trusts
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 4 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LAKEREST LIMITED are www.lakerest.co.uk, and www.lakerest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lakerest Limited is a Private Limited Company. The company registration number is 03594860. Lakerest Limited has been working since 08 July 1998. The present status of the company is Active. The registered address of Lakerest Limited is 9 Bonhill Street London Ec2a 4dj. . WESTON, Sarah Elizabeth is a Secretary of the company. WESTON, Alice Cristina is a Director of the company. WESTON, Georgina Filipa is a Director of the company. WESTON, Sarah Elizabeth is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director MCNAB, Iain William has been resigned. Director MCNAB, Monika Anna Martina has been resigned. Director MCNAB, Siobhan Annalise Mari has been resigned. Director WESTON, David George has been resigned. The company operates in "Activities of real estate investment trusts".


Current Directors

Secretary
WESTON, Sarah Elizabeth
Appointed Date: 15 July 1998

Director
WESTON, Alice Cristina
Appointed Date: 03 November 2015
35 years old

Director
WESTON, Georgina Filipa
Appointed Date: 23 July 2014
39 years old

Director
WESTON, Sarah Elizabeth
Appointed Date: 21 May 2001
68 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 15 July 1998
Appointed Date: 08 July 1998

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 15 July 1998
Appointed Date: 08 July 1998

Director
MCNAB, Iain William
Resigned: 02 October 2015
Appointed Date: 21 May 2001
85 years old

Director
MCNAB, Monika Anna Martina
Resigned: 24 July 2014
Appointed Date: 21 May 2001
81 years old

Director
MCNAB, Siobhan Annalise Mari
Resigned: 02 October 2015
Appointed Date: 23 July 2014
52 years old

Director
WESTON, David George
Resigned: 14 April 2014
Appointed Date: 15 July 1998
76 years old

Persons With Significant Control

Mrs Sarah Elizabeth Weston
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

LAKEREST LIMITED Events

27 Feb 2017
Satisfaction of charge 5 in full
27 Feb 2017
Satisfaction of charge 4 in full
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 8 July 2016 with updates
16 Nov 2015
Appointment of Miss Alice Cristina Weston as a director on 3 November 2015
...
... and 60 more events
26 Jul 1998
New director appointed
26 Jul 1998
Registered office changed on 26/07/98 from: 3RD floor 19 phipp street london EC2A 4NP
26 Jul 1998
Secretary resigned
26 Jul 1998
Director resigned
08 Jul 1998
Incorporation

LAKEREST LIMITED Charges

2 October 2015
Charge code 0359 4860 0006
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 2 and 3, link 40, st james rd, brackley and registered…
30 June 2011
Legal charge
Delivered: 9 July 2011
Status: Satisfied on 27 February 2017
Persons entitled: Clydesdale Bank PLC
Description: 19 high street banbury oxfordshire t/no ON229748 see image…
30 June 2011
Legal charge
Delivered: 9 July 2011
Status: Satisfied on 27 February 2017
Persons entitled: Clydesdale Bank PLC
Description: Land lying to the east of oxford road, brackley and…
29 July 2002
Legal charge
Delivered: 9 August 2002
Status: Satisfied on 28 July 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The property k/a f/h land and being 19 high street banbury…
14 June 1999
Legal charge with floating charge
Delivered: 30 June 1999
Status: Satisfied on 28 July 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h land lying to the south east of oxford road…
23 September 1998
Legal charge and floating charge
Delivered: 29 September 1998
Status: Satisfied on 28 July 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Property k/a land lying to the east of oxford road brackley…