About

Registered Number: 04140285
Date of Incorporation: 12/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 20 River Meads, Stanstead Abbotts, Ware, SG12 8EE,

 

Based in Ware, Etoile Lake Ltd was registered on 12 January 2001. This organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCRORIE, Stuart Derec 23 March 2006 - 1
STREATFIELD, Roger Malcolm 23 March 2006 - 1
CROW, Simon John 16 January 2001 29 September 2004 1
POWLEY, Wayne 29 September 2004 23 March 2006 1
Secretary Name Appointed Resigned Total Appointments
PROSSER, Victoria Samantha 29 September 2004 23 March 2006 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 04 December 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 24 January 2019
AD01 - Change of registered office address 18 December 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 29 January 2013
AD01 - Change of registered office address 03 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 13 January 2011
CH03 - Change of particulars for secretary 13 January 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 15 September 2009
287 - Change in situation or address of Registered Office 19 June 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 31 July 2007
363s - Annual Return 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 17 January 2006
363s - Annual Return 14 February 2005
287 - Change in situation or address of Registered Office 10 January 2005
AA - Annual Accounts 08 November 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
225 - Change of Accounting Reference Date 20 October 2004
287 - Change in situation or address of Registered Office 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 13 February 2002
288a - Notice of appointment of directors or secretaries 01 August 2001
225 - Change of Accounting Reference Date 25 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
287 - Change in situation or address of Registered Office 19 January 2001
NEWINC - New incorporation documents 12 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.