LAKEGLIDE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8TB

Company number 02221956
Status Active
Incorporation Date 16 February 1988
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LAKEGLIDE LIMITED are www.lakeglide.co.uk, and www.lakeglide.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Lakeglide Limited is a Private Limited Company. The company registration number is 02221956. Lakeglide Limited has been working since 16 February 1988. The present status of the company is Active. The registered address of Lakeglide Limited is 64 New Cavendish Street London W1g 8tb. . RAJABALI, Hadi is a Director of the company. RAJABALI, Shehnaz is a Director of the company. Secretary ELPHICK, Hayzen has been resigned. Director BRON, Nicholas Robin has been resigned. Director BRON, Nicholas Robin has been resigned. Director ELPHICK, Neil Alexander has been resigned. Director RADCLIFFE, Godfrey Paul has been resigned. Director RADCLIFFE, Godfrey Paul has been resigned. Director SHEPHERD, Helen Elizabeth has been resigned. Director SHEPHERD, Jonathan Edward Hugh has been resigned. Director SHEPHERD, Peter Geoffrey has been resigned. Director SHEPHERD, Peter Geoffrey has been resigned. Director WATSON, Keith Charles has been resigned. The company operates in "Other human health activities".


Current Directors

Director
RAJABALI, Hadi
Appointed Date: 30 June 2011
69 years old

Director
RAJABALI, Shehnaz
Appointed Date: 30 June 2011
71 years old

Resigned Directors

Secretary
ELPHICK, Hayzen
Resigned: 30 June 2011

Director
BRON, Nicholas Robin
Resigned: 30 June 2011
Appointed Date: 28 June 1995
79 years old

Director
BRON, Nicholas Robin
Resigned: 24 August 1994
79 years old

Director
ELPHICK, Neil Alexander
Resigned: 30 June 2011
80 years old

Director
RADCLIFFE, Godfrey Paul
Resigned: 21 January 1997
Appointed Date: 28 June 1995
86 years old

Director
RADCLIFFE, Godfrey Paul
Resigned: 24 August 1994
86 years old

Director
SHEPHERD, Helen Elizabeth
Resigned: 21 August 1997
Appointed Date: 10 August 1996
102 years old

Director
SHEPHERD, Jonathan Edward Hugh
Resigned: 30 June 2011
Appointed Date: 21 August 1997
66 years old

Director
SHEPHERD, Peter Geoffrey
Resigned: 01 May 1996
Appointed Date: 28 June 1995
98 years old

Director
SHEPHERD, Peter Geoffrey
Resigned: 24 August 1994
98 years old

Director
WATSON, Keith Charles
Resigned: 01 November 1991
83 years old

Persons With Significant Control

Ersham House (Hailsham) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAKEGLIDE LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 31 July 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 21,682

17 Apr 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 114 more events
20 Apr 1988
Memorandum and Articles of Association

20 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Apr 1988
Registered office changed on 19/04/88 from: 84 temple chambers temple avenue london EC4Y 0HP

19 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Feb 1988
Incorporation

LAKEGLIDE LIMITED Charges

30 June 2011
Guarantee & debenture
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2011
Legal charge
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H ersham house ersham road hailsham t/n ESX61763.
5 December 2003
Legal charge
Delivered: 16 December 2003
Status: Satisfied on 11 September 2010
Persons entitled: National Westminster Bank PLC
Description: 6 mountview terrace hailsham east sussex. By way of fixed…
16 May 2003
Legal charge
Delivered: 23 May 2003
Status: Satisfied on 2 September 2010
Persons entitled: Citibank International PLC
Description: Ersham house nursing home ersham road hailsham east sussex…
16 May 2003
Debenture
Delivered: 23 May 2003
Status: Satisfied on 2 September 2010
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1995
Legal charge
Delivered: 19 January 1995
Status: Satisfied on 2 September 2010
Persons entitled: Citibank International PLC
Description: F/H land k/a ersham house ersham road hailsham east sussex…
12 January 1995
Charge
Delivered: 19 January 1995
Status: Satisfied on 2 September 2010
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 1991
Legal mortgage
Delivered: 30 January 1991
Status: Satisfied on 9 March 1995
Persons entitled: National Westminster Bank PLC
Description: Ersham house nursing home, ersham road, hailsham, east…
22 June 1989
Legal charge
Delivered: 28 June 1989
Status: Satisfied on 14 September 1994
Persons entitled: Alliance & Leicester Building Society
Description: Ersham house ersham road hailsham east sussex title no esx…
14 October 1988
Legal charge
Delivered: 20 October 1988
Status: Satisfied on 14 September 1994
Persons entitled: Barclays Bank PLC
Description: Ersham house ersham rd hailsham east sussex title no esx…