LAKESIDE MERCHANTS ASSOCIATION LIMITED - GRAYS


Company Profile Company Filings

Overview

LAKESIDE MERCHANTS ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GRAYS ENGLAND and has the status: Active.
LAKESIDE MERCHANTS ASSOCIATION LIMITED was incorporated 33 years ago on 21/01/1991 and has the registered number: 02575308. The accounts status is FULL and accounts are next due on 31/12/2023.

LAKESIDE MERCHANTS ASSOCIATION LIMITED - GRAYS

This company is listed in the following categories:
73110 - Advertising agencies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

800 LAKESIDE SHOPPING CENTRE
GRAYS
RM20 2ZP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
INTU LAKESIDE MERCHANTS ASSOCIATION LIMITED (until 10/03/2021)
THURROCK LAKESIDE MERCHANTS' ASSOCIATION LIMITED (until 17/11/2016)

Confirmation Statements

Last Statement Next Statement Due
17/01/2023 31/01/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SHAFIQ ALLYMAN Jun 1984 British Director 2019-07-30 CURRENT
MRS AI PATEL Dec 1981 British Director 2021-09-23 CURRENT
MRS JODIE LOUISE CONNORS Jun 1988 British Director 2021-09-23 CURRENT
MS GEMMA BOOTH Apr 1983 British Director 2023-03-21 CURRENT
MR CARL ROBERT BANKS Jul 1975 British Director 2020-08-24 CURRENT
MR CHARLES WILLIAM ARMSTRONG Feb 1972 British Director 2018-08-15 CURRENT
MISS SARAH ELIZABETH ANDERSON May 1990 British Director 2022-12-06 CURRENT
MISS ANDREA DAWN JEFFERY Dec 1971 British Director 2022-12-07 CURRENT
MR HOWARD OLDSTEIN Feb 1965 British Director 2017-10-30 CURRENT
MISS ERIN DANIELLE TAYLOR PAGE Jul 1991 British Director 2022-12-07 CURRENT
MR JON SNOW Oct 1966 British Director 2019-09-13 CURRENT
MRS SUSAN WILLIAMSON Jun 1976 British Director 2022-12-07 CURRENT
MR HOWARD OLDSTEIN Secretary 2017-11-16 CURRENT
MR GURINDER SINGH Feb 1971 British Director 2017-06-30 CURRENT
STEPHEN PAUL CHANDLER Nov 1944 Director 2006-03-16 UNTIL 2009-07-31 RESIGNED
MR AMARJIT SINGH BRAR Aug 1963 British Director 2006-04-27 UNTIL 2008-01-29 RESIGNED
MR RYAN BOUCHER Jan 1993 British Director 2023-01-18 UNTIL 2023-08-11 RESIGNED
AMANDA LORRAINE BOOTY Sep 1973 British Director 2004-04-06 UNTIL 2005-04-14 RESIGNED
AMANDA BOOTY Sep 1973 British Director 2006-04-27 UNTIL 2006-10-16 RESIGNED
MR JAMES RICHARD BELLAERA Mar 1985 British Director 2019-04-16 UNTIL 2020-09-25 RESIGNED
SHARON BLOODWORTHY Oct 1969 British Director 2005-01-17 UNTIL 2007-10-01 RESIGNED
JEREMY BOON Sep 1962 British Director 2005-03-08 UNTIL 2007-05-18 RESIGNED
DEREK HAROLD BILL Jan 1949 British Director 1999-04-14 UNTIL 2000-04-11 RESIGNED
MR IAN NICHOLAS BLACKMAN Nov 1962 British Director 1993-04-07 UNTIL 1993-07-23 RESIGNED
MR GRAHAM RICHARD PAUL BENNETT Sep 1979 British Director 2020-07-13 UNTIL 2020-09-27 RESIGNED
EDWIN CHRISTOPHER BARTON Mar 1960 British Director RESIGNED
MR JOHN RICHARD BELT Apr 1953 British Director 1993-08-09 UNTIL 2001-01-23 RESIGNED
MS VICTORIA LOUISE COSTELLO Nov 1970 British Secretary 2005-05-05 UNTIL 2005-12-31 RESIGNED
STEPHEN PAUL CHANDLER Nov 1944 Secretary 2005-01-05 UNTIL 2009-07-31 RESIGNED
MR REGINALD JOHN WATTS British Secretary RESIGNED
MR PAUL JAMES LANCASTER British Secretary 2009-08-01 UNTIL 2015-05-05 RESIGNED
MARC FRANCIS MYERS Secretary 2015-05-05 UNTIL 2017-09-11 RESIGNED
TERENCE GEORGE BELLAMY Sep 1956 British Director RESIGNED
MRS CHRISTINA BALL May 1948 British Director 2007-06-19 UNTIL 2008-09-10 RESIGNED
MR CHRISTOPHER THOMAS BAKER Dec 1981 British Director 2019-03-18 UNTIL 2020-02-20 RESIGNED
KAREN BAILLIE Jun 1966 British Director 1997-04-16 UNTIL 1998-04-08 RESIGNED
MARCUS BERNARD APPLETON Jul 1973 British Director 2004-05-18 UNTIL 2007-05-18 RESIGNED
JOHANNA ALLISON Nov 1971 British Director 2006-04-27 UNTIL 2007-05-18 RESIGNED
RICHARD WILLIAM BATHGATE May 1977 British Director 2007-04-23 UNTIL 2008-05-08 RESIGNED
MRS KIM BARLOW-MILES May 1954 British Director 1994-08-07 UNTIL 1997-03-03 RESIGNED
MR WARREN JOHN BEADLE Jan 1978 British Director 2021-09-23 UNTIL 2021-12-31 RESIGNED
CHRISTINE BRONNER Aug 1981 British Director 2015-05-06 UNTIL 2018-03-28 RESIGNED
ANTHONY BUTWICK Feb 1952 British Director RESIGNED
ANTHONY BUTWICK Jun 1942 British Director 1994-10-14 UNTIL 1996-04-17 RESIGNED
CHRISTOPHER ROBIN FEAR British Secretary 2001-06-05 UNTIL 2005-05-04 RESIGNED
DAVID ANDREW BELLERBY Jul 1966 British Director 2003-01-26 UNTIL 2005-01-17 RESIGNED
ANTHONY BUTWICK Jun 1942 British Director 1998-08-04 UNTIL 1999-04-14 RESIGNED
DEBBIE BURD Nov 1975 British Director 2016-05-26 UNTIL 2018-10-11 RESIGNED
ELAINE PAMELA BULLIMORE Sep 1952 British Director 2004-03-11 UNTIL 2005-04-14 RESIGNED
MRS LISA BROWN Feb 1983 British Director 2019-09-30 UNTIL 2020-08-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lakeside Centre Limited 2021-03-16 London   Significant influence or control
Intu Lakeside Limited 2016-04-06 - 2021-03-05 Grays   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGHOCO 1107 LIMITED Dissolved... DORMANT 46420 - Wholesale of clothing and footwear
PENTLAND CHAUSSURES LIMITED Active FULL 46420 - Wholesale of clothing and footwear
AIRBORNE FOOTWEAR LIMITED Active FULL 46420 - Wholesale of clothing and footwear
REDEVCO UK LIMITED LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
WATFORD CHAMBER OF COMMERCE AND INDUSTRY(THE) WATFORD ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
NO ORDINARY SHOES LIMITED LONDON ENGLAND Active -... FULL 46420 - Wholesale of clothing and footwear
EASTGATE CENTRE MERCHANTS' ASSOCIATION (BASILDON) LIMITED BASILDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
THE GLADES MERCHANTS' ASSOCIATION LIMITED BROMLEY Active SMALL 98000 - Residents property management
KANGAROOS LIMITED Active DORMANT 46420 - Wholesale of clothing and footwear
REDEVCO PROPERTIES LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
CROYDON TOWN CENTRE BID LIMITED CROYDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
SMOKERS MART LIMITED ILFORD Dissolved... UNAUDITED ABRIDGED 47260 - Retail sale of tobacco products in specialised stores
LAKESIDE FOOTWEAR LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
WATFORD BID LIMITED WATFORD ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
BATHGATE STRATEGIC SERVICES LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
ETON GATE INVESTMENTS LIMITED ILFORD UNITED KINGDOM Active MICRO ENTITY 77110 - Renting and leasing of cars and light motor vehicles
SHORE PROPERTY CONSULTANTS LIMITED SEVENOAKS ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
COWLEY RESIDENTIAL INVESTMENTS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SW CONSULTANCY GROUP LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BULL'S GUARD LTD GRAYS ENGLAND Active UNAUDITED ABRIDGED 47190 - Other retail sale in non-specialised stores
B GUARD LTD GRAYS ENGLAND Active DORMANT 47890 - Retail sale via stalls and markets of other goods
WONDERLANDNAILS LTD GRAYS ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment
FLASHFIX LTD GRAYS ENGLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities