Company number 04144192
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address 40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
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 eighteen events have happened. The last three records are Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017; Confirmation statement made on 19 January 2017 with updates; Appointment of Mrs Barbara Gibbes as a director on 16 January 2017. The most likely internet sites of INTU LAKESIDE LIMITED are www.intulakeside.co.uk, and www.intu-lakeside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intu Lakeside Limited is a Private Limited Company.
The company registration number is 04144192. Intu Lakeside Limited has been working since 19 January 2001.
The present status of the company is Active. The registered address of Intu Lakeside Limited is 40 Broadway London England and Wales United Kingdom Sw1h 0bt. . MARSDEN, Susan is a Secretary of the company. FISCHEL, David Andrew is a Director of the company. FORD, Hugh Michael is a Director of the company. GIBBES, Barbara is a Director of the company. PEREIRA, Trevor is a Director of the company. ROBERTS, Edward Matthew Giles is a Director of the company. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ABEL, John George has been resigned. Director AINSLEY, Jonathan Mark has been resigned. Director BADCOCK, Peter Colin has been resigned. Director BARTON, Peter Charles has been resigned. Director BOWYER, Katharine Ann has been resigned. Director BREEDEN, Martin Richard has been resigned. Director CABLE, Richard Malcolm has been resigned. Director CHALDECOTT, Kay Elizabeth has been resigned. Director ELLIS, Martin David has been resigned. Director ELLIS, Martin David has been resigned. Director GRANT, Kathryn Anne has been resigned. Director KIRBY, Caroline has been resigned. Director LESLIE, Douglas Ross has been resigned. Director PEREIRA, Trevor has been resigned. Director SHEPHERD, Daniel Ian has been resigned. Director SMITH, Aidan Christopher has been resigned. Director WARDLE, Philip Duncan has been resigned. Director WEIR, Peter has been resigned. Director WOODHOUSE, Loraine has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 26 March 2001
Appointed Date: 19 January 2001
Director
ABEL, John George
Resigned: 30 September 2005
Appointed Date: 26 March 2001
81 years old
Director
KIRBY, Caroline
Resigned: 17 October 2011
Appointed Date: 11 October 2005
57 years old
Director
PEREIRA, Trevor
Resigned: 31 March 2009
Appointed Date: 13 November 2007
59 years old
Director
WEIR, Peter
Resigned: 01 September 2014
Appointed Date: 03 November 2011
60 years old
Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 26 March 2001
Appointed Date: 19 January 2001
Persons With Significant Control
Intu (Sgs) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
INTU LAKESIDE LIMITED Events
10 Mar 2017
Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017
20 Jan 2017
Confirmation statement made on 19 January 2017 with updates
19 Jan 2017
Appointment of Mrs Barbara Gibbes as a director on 16 January 2017
07 Oct 2016
Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
26 Jun 2016
Full accounts made up to 31 December 2015
...
... and 108 more events
03 Apr 2001
New director appointed
03 Apr 2001
New director appointed
03 Apr 2001
New director appointed
14 Feb 2001
Company name changed hackremco (no.1778) LIMITED\certificate issued on 14/02/01
19 Jan 2001
Incorporation
19 March 2013
Floating security document
Delivered: 25 March 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: By way of first floating charge all present and future…
19 March 2013
Obligor deed of charge
Delivered: 25 March 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over all estates or interests in…
29 January 2010
A security agreement
Delivered: 1 February 2010
Status: Satisfied
on 26 September 2013
Persons entitled: Eurohypo Aktiengesellschaft London Branch (The Agent)
Description: Fixed and floating charge over the undertaking and all…
13 August 2004
Security agreement
Delivered: 16 August 2004
Status: Satisfied
on 26 September 2013
Persons entitled: Eurohypo Ag, London Branch (The Agent)
Description: The lakeside shopping centre thurrock, all plant and…
18 July 2001
Security agreement between csc lakeside limited (the chargor) and eurohypo aktiengesellschaft europaische hypothekenbank der deutschen bank, london branch as agent and trustee for the finance parties (the agent)
Delivered: 1 August 2001
Status: Satisfied
on 28 August 2004
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch
Description: Fixed and floating charge over all property and assets…