LAKE ESTATES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2TU

Company number 01596485
Status Active
Incorporation Date 9 November 1981
Company Type Private Limited Company
Address MAGDALEN HOUSE, 136-148 TOOLEY STREET, LONDON, SE1 2TU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Appointment of Mr Luke Flanagan as a director on 2 February 2017; Confirmation statement made on 18 December 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of LAKE ESTATES LIMITED are www.lakeestates.co.uk, and www.lake-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Lake Estates Limited is a Private Limited Company. The company registration number is 01596485. Lake Estates Limited has been working since 09 November 1981. The present status of the company is Active. The registered address of Lake Estates Limited is Magdalen House 136 148 Tooley Street London Se1 2tu. . ZOGOLOVITCH, Augustus Boyd is a Secretary of the company. CHERRY, Giles Eric is a Director of the company. FLANAGAN, Luke is a Director of the company. RITCHIE, Joshua Casson is a Director of the company. ZOGOLOVITCH, Augustus Boyd is a Director of the company. ZOGOLOVITCH, Carola is a Director of the company. ZOGOLOVITCH, Roger Isaac Charles is a Director of the company. Secretary JENKINS, Toby Matthew Stephen has been resigned. Secretary ZOGOLOVITCH, Roger Isaac Charles has been resigned. Director ABRAHAMS, Michael has been resigned. Director SHERIDAN, Niall Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ZOGOLOVITCH, Augustus Boyd
Appointed Date: 10 February 2011

Director
CHERRY, Giles Eric
Appointed Date: 01 May 2000
60 years old

Director
FLANAGAN, Luke
Appointed Date: 02 February 2017
37 years old

Director
RITCHIE, Joshua Casson
Appointed Date: 08 October 2014
59 years old

Director
ZOGOLOVITCH, Augustus Boyd
Appointed Date: 24 February 2005
53 years old

Director
ZOGOLOVITCH, Carola

84 years old

Director

Resigned Directors

Secretary
JENKINS, Toby Matthew Stephen
Resigned: 10 February 2011
Appointed Date: 19 December 2003

Secretary
ZOGOLOVITCH, Roger Isaac Charles
Resigned: 19 December 2003

Director
ABRAHAMS, Michael
Resigned: 12 January 2012
Appointed Date: 06 August 2007
69 years old

Director
SHERIDAN, Niall Michael
Resigned: 12 January 2012
Appointed Date: 06 August 2007
74 years old

Persons With Significant Control

Estreito Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAKE ESTATES LIMITED Events

15 Feb 2017
Appointment of Mr Luke Flanagan as a director on 2 February 2017
20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
13 Oct 2016
Satisfaction of charge 2 in full
13 Oct 2016
Satisfaction of charge 5 in full
13 Oct 2016
Satisfaction of charge 015964850012 in full
...
... and 131 more events
14 Feb 1984
Accounts made up to 31 March 1982
06 Apr 1982
Memorandum and Articles of Association
10 Mar 1982
Company name changed\certificate issued on 10/03/82
11 Feb 1982
Dir / sec appoint / resign
09 Nov 1981
Incorporation

LAKE ESTATES LIMITED Charges

3 June 2016
Charge code 0159 6485 0013
Delivered: 9 June 2016
Status: Satisfied on 13 October 2016
Persons entitled: Lloyds Bank PLC
Description: The land charged by the chargor included the registered…
19 December 2013
Charge code 0159 6485 0012
Delivered: 6 January 2014
Status: Satisfied on 13 October 2016
Persons entitled: Lloyds Bank PLC
Description: 77-79 weston street. London. SE1 3RS. Notification of…
2 April 2012
Share charge
Delivered: 10 April 2012
Status: Satisfied on 13 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The investments, being- 104 odr shares of £1.00 each in the…
7 February 2006
Mortgage
Delivered: 8 February 2006
Status: Satisfied on 13 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 115 golden lane london t/no 353925. together with all…
26 February 1999
Legal charge
Delivered: 4 March 1999
Status: Satisfied on 25 February 2016
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 9 holyrood street london SE1 t/no:…
1 March 1997
Deposit agreement to secure own liabilities
Delivered: 5 March 1997
Status: Satisfied on 13 October 2016
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
16 July 1992
Single debenture
Delivered: 23 July 1992
Status: Satisfied on 13 October 2016
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
31 January 1989
Mortgage
Delivered: 15 February 1989
Status: Satisfied on 13 October 2016
Persons entitled: Lloyds Bank PLC
Description: The f/h & l/h property k/a 42 to 44 (even inclusive)…
14 September 1987
Mortgage
Delivered: 18 September 1987
Status: Satisfied on 13 October 2016
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a the boat house 75 lake drive…
19 December 1986
Legal charge
Delivered: 20 December 1986
Status: Satisfied on 13 October 2016
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 134/152 tooley street london SE1.
29 April 1985
Memorandum of deposit
Delivered: 10 May 1985
Status: Satisfied on 13 October 2016
Persons entitled: Lloyds Bank PLC
Description: 11/35 st. John street, london, EC1.
29 March 1985
Mortgage
Delivered: 11 April 1985
Status: Satisfied on 13 October 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 1-4 teesdale yard and 20 wenkley street london E2.
27 September 1984
Oral charge
Delivered: 12 October 1984
Status: Satisfied on 13 October 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 105, lancaster road, notting hill.