Active - Proposal to Strike off
Company Information for STAPLEFORD (LAKESIDE) LIMITED
CHARLES LAKE HOUSE CLAIRE CAUSEWAY, CROSSWAYS BUSINESS PARK, DARTFORD, DA2 6QA,
|
Company Registration Number
06774053
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STAPLEFORD (LAKESIDE) LIMITED | |
Legal Registered Office | |
CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD DA2 6QA Other companies in HA4 | |
Company Number | 06774053 | |
---|---|---|
Company ID Number | 06774053 | |
Date formed | 2008-12-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-12 09:43:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NATALIE JANE CONROY |
||
NATALIE JANE CONROY |
||
CAROL ANN SEARLE |
||
NEIL ROYSTON SEARLE |
||
ROYSTON JOHN SEARLE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAPLEFORD FROG ISLAND LIMITED | Company Secretary | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD THETFORD LIMITED | Company Secretary | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD FROG ISLAND (RAINHAM) LIMITED | Company Secretary | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD PROPERTY INVESTMENTS LIMITED | Company Secretary | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD MANAGEMENTS LIMITED | Company Secretary | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD RACING LIMITED | Company Secretary | 2008-09-17 | CURRENT | 2008-09-17 | Active | |
STAPLEFORD VENTURES LIMITED | Company Secretary | 2008-09-16 | CURRENT | 2008-09-16 | Active | |
STAPLEFORD BRP LTD | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active | |
STAPLEFORD T150 LTD | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
STAPLEFORD AYLESFORD LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
SNOWBLIND LTD | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active | |
STAPLEFORD FROG ISLAND LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD THETFORD LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD FROG ISLAND (RAINHAM) LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD PROPERTY INVESTMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD MANAGEMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD RACING LIMITED | Director | 2008-09-17 | CURRENT | 2008-09-17 | Active | |
STAPLEFORD VENTURES LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-16 | Active | |
STAPLEFORD COMMERCIAL GROUP LIMITED | Director | 2003-12-01 | CURRENT | 1992-10-15 | Active | |
STAPLEFORD AYLESFORD LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
STAPLEFORD FROG ISLAND LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD THETFORD LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD FROG ISLAND (RAINHAM) LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD PROPERTY INVESTMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD MANAGEMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD RACING LIMITED | Director | 2008-09-17 | CURRENT | 2008-09-17 | Active | |
STAPLEFORD VENTURES LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-16 | Active | |
STAPLEFORD COMMERCIAL GROUP LIMITED | Director | 2003-12-01 | CURRENT | 1992-10-15 | Active | |
STAPLEFORD BRP LTD | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active | |
STAPLEFORD T150 LTD | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
STAPLEFORD AYLESFORD LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
SNOWBLIND LTD | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active | |
STAPLEFORD FROG ISLAND LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD THETFORD LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD FROG ISLAND (RAINHAM) LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD PROPERTY INVESTMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD MANAGEMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD RACING LIMITED | Director | 2008-09-17 | CURRENT | 2008-09-17 | Active | |
STAPLEFORD VENTURES LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-16 | Active | |
STAPLEFORD COMMERCIAL GROUP LIMITED | Director | 1992-10-15 | CURRENT | 1992-10-15 | Active | |
STAPLEFORD GROUP LIMITED | Director | 2018-03-20 | CURRENT | 2018-03-20 | Active | |
STAPLEFORD HOLDINGS LIMITED | Director | 2018-03-20 | CURRENT | 2018-03-20 | Liquidation | |
STAPLEFORD BRP LTD | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active | |
STAPLEFORD T150 LTD | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
WEST RAYNHAM DEVELOPMENTS LIMITED | Director | 2011-10-27 | CURRENT | 2006-03-08 | Active | |
STAPLEFORD AYLESFORD LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
STAPLEFORD FROG ISLAND LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD THETFORD LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD FROG ISLAND (RAINHAM) LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD PROPERTY INVESTMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD MANAGEMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD VENTURES LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-16 | Active | |
STAPLEFORD COMMERCIAL GROUP LIMITED | Director | 2003-12-01 | CURRENT | 1992-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mrs Natalie Jane Conroy on 2018-09-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS NATALIE JANE CONROY on 2018-09-19 | |
CH01 | Director's details changed for Mrs Natalie Jane Conroy on 2018-04-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES | |
PSC05 | Change of details for Stapleford Commercial Group Limited as a person with significant control on 2017-11-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/17 FROM Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
CH01 | Director's details changed for Mrs Natalie Jane Conroy on 2016-12-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS NATALIE JANE CONROY on 2016-12-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 16/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 16/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 16/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROYSTON SEARLE / 16/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 16/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROYSTON SEARLE / 16/12/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | ALLIANCE & LEICESTER PLC | |
DEBENTURE | Outstanding | ALLIANCE & LEICESTER PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Corporation Tax Due Within One Year | 2012-12-31 | £ 11,769 |
---|---|---|
Corporation Tax Due Within One Year | 2011-12-31 | £ 26,529 |
Creditors Due After One Year | 2012-12-31 | £ 2,750,000 |
Creditors Due After One Year | 2011-12-31 | £ 2,900,000 |
Creditors Due Within One Year | 2012-12-31 | £ 1,171,534 |
Creditors Due Within One Year | 2011-12-31 | £ 992,001 |
Other Creditors Due Within One Year | 2012-12-31 | £ 8,801 |
Other Creditors Due Within One Year | 2011-12-31 | £ 18,606 |
Trade Creditors Within One Year | 2012-12-31 | £ 9,594 |
Trade Creditors Within One Year | 2011-12-31 | £ 10,489 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAPLEFORD (LAKESIDE) LIMITED
Cash Bank In Hand | 2012-12-31 | £ 135,472 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 70,678 |
Current Assets | 2012-12-31 | £ 3,946,316 |
Current Assets | 2011-12-31 | £ 3,838,820 |
Debtors | 2012-12-31 | £ 53,316 |
Debtors | 2011-12-31 | £ 10,614 |
Debtors Due Within One Year | 2012-12-31 | £ 53,316 |
Debtors Due Within One Year | 2011-12-31 | £ 10,614 |
Shareholder Funds | 2012-12-31 | £ 24,782 |
Stocks Inventory | 2012-12-31 | £ 3,757,528 |
Stocks Inventory | 2011-12-31 | £ 3,757,528 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as STAPLEFORD (LAKESIDE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |