Company NameLyne,Frank & Wagstaff,Limited
Company StatusActive
Company Number00153872
CategoryPrivate Limited Company
Incorporation Date26 March 1919(105 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Michael Janes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(74 years, 8 months after company formation)
Appointment Duration30 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Ravenslea Road
London
SW12 8RY
Secretary NameMr Peter Charles Hobday
StatusCurrent
Appointed01 January 2016(96 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address19 Cherry Hill
Barnet
EN5 1BB
Director NameMr Jake Frank Lyne
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(101 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleGardener
Country of ResidenceEngland
Correspondence Address19 Cherry Hill
Barnet
EN5 1BB
Director NameZoe Anjelica Lyne
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(101 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleKnitwear Designer
Country of ResidenceEngland
Correspondence Address19 Cherry Hill
Barnet
EN5 1BB
Director NameMr Michael Frank Lyne
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(72 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 05 July 2009)
RoleProperty Manager
Correspondence AddressMarden Cottage Lower North Street
Cheddar
Somerset
BS27 3HH
Director NameMr Gordon Hilditch Wagstaff
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(72 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 May 2010)
RoleRetired
Correspondence AddressThe Folly Farnham Green
Farnham
Bishops Stortford
Hertfordshire
CM23 1HN
Director NameMr Leslie Harold Cochrane
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(72 years, 6 months after company formation)
Appointment Duration24 years, 3 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressScheregate House Church Road
Black Notley
Essex
CM7 8LG
Secretary NameMr Leslie Harold Cochrane
NationalityBritish
StatusResigned
Appointed19 September 1991(72 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScheregate House Church Road
Black Notley
Essex
CM7 8LG
Director NameMr Gaudin Simon Lyne
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(73 years, 5 months after company formation)
Appointment Duration27 years, 8 months (resigned 17 May 2020)
RoleAdmin Worker
Country of ResidenceEngland
Correspondence AddressMarden Cottage
Lower North Street
Cheddar
Somerset
BS27 3HH
Secretary NameMrs Anne Stephanie Murawski
NationalityBritish
StatusResigned
Appointed01 June 2002(83 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wrights Court
Elm Hill
Norwich
Norfolk
NR3 1HQ

Location

Registered Address19 Cherry Hill
Barnet
EN5 1BB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2.5k at £1B. Janes
8.96%
Preference
2.5k at £1R. Janes
8.96%
Preference
2.1k at £1L.h. Cochrane
7.72%
Preference
39.3k at £0.05Trustees Of M.f. Lyne
7.11%
Ordinary
36k at £0.05Mrs J.g. Lyne
6.52%
Ordinary
1.5k at £1Mrs A.e. Barrow
5.43%
Preference
1000 at £1Ann Janes
3.62%
Preference
1000 at £1Jake Lyne
3.62%
Preference
1000 at £1Zoe Lyne
3.62%
Preference
903 at £1Trustees Of M.f. Lyne
3.27%
Preference
565 at £1Mrs J.g. Lyne
2.05%
Preference
63.5k at £0.05Mrs A. Janes
11.50%
Ordinary
2.8k at £1A.m. Janes
10.04%
Preference
500 at £1Mr R.d. Murray
1.81%
Preference
500 at £1Mrs S. Bramall
1.81%
Preference
357 at £1Mr M.r. Istvanffy
1.29%
Preference
356 at £1Mr P.e. Istvanffy
1.29%
Preference
355 at £1Mrs M. Mccann
1.29%
Preference
354 at £1C.h. Wood
1.28%
Preference
327 at £1Mr K.h. Blackwell
1.18%
Preference
327 at £1Mrs H.a. Da Costa
1.18%
Preference
250 at £1Mr G.s. Lyne
0.91%
Preference
4.7k at £0.05Mr P.j. Simmonds
0.86%
Ordinary
200 at £1Mrs Anne Stephanie Murawski
0.72%
Preference
179 at £1Mr Mark Istvanffy
0.65%
Preference
178 at £1Ms Heather Istvanffy
0.64%
Preference
125 at £1Mrs L.m. Chalton
0.45%
Preference
125 at £1Mrs N.v. Chown
0.45%
Preference
2k at £0.05Mrs A.e. Barrow
0.36%
Ordinary
1.3k at £0.05Mr M.r. Istvanffy
0.23%
Ordinary
1.3k at £0.05Mr P.e. Istvanffy
0.23%
Ordinary
50 at £1Mr P.j. Simmonds
0.18%
Preference
960 at £0.05Mrs L.m. Chalton
0.17%
Ordinary
960 at £0.05Mrs N.v. Chown
0.17%
Ordinary
768 at £0.05A.m. Janes
0.14%
Ordinary
640 at £0.05Mr Mark Istvanffy
0.12%
Ordinary
640 at £0.05Ms Heather Istvanffy
0.12%
Ordinary

Financials

Year2014
Net Worth£2,862,158
Cash£174,945
Current Liabilities£44,114

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Charges

30 July 2019Delivered on: 8 August 2019
Persons entitled: Kimberley Crouch End Limited

Classification: A registered charge
Particulars: The freehold property at 163 tottenham lane, london, N8 9BT and registered at the land registry with title number AGL230135.
Outstanding
30 July 2019Delivered on: 8 August 2019
Persons entitled: Kimberley Crouch End Limited

Classification: A registered charge
Outstanding
1 August 2018Delivered on: 1 August 2018
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: 163 tottenham lane, crouch end, london N8 9BT registered at the land registry under freehold title number AGL230135.
Outstanding
28 February 1986Delivered on: 4 March 1986
Persons entitled: Psa Wholesale Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new & used cars & light commercial vehicles & the chassis & increase accessories & additions, the benefit of all insurances all the mortgagers right title & title under the dealers agreement. The full benefit of all monies deposited by or for the mortgagor with citroen cars (see M186).
Fully Satisfied
9 April 1984Delivered on: 16 April 1984
Persons entitled: P.S.a Wholesale Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new & used cars & light commercial vehicles & the chassis & increases accesories & additions the benefit of all insurance, all the mortgagers right title & title under the dealers agreement the full benefit of all monies deposited by or for the mortgager with citroen cars please see doc M185.
Fully Satisfied
3 February 1953Delivered on: 6 February 1953
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Garage premises fronting on forlis green road and annington road, hornsey.
Fully Satisfied
16 October 1951Delivered on: 23 October 1951
Persons entitled: Credit for Industry

Classification: Mortgage
Secured details: £15,000 & further advances.
Particulars: 163, tottenham lane, hornsey, middx.
Fully Satisfied

Filing History

30 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
19 October 2017Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 19 October 2017 (1 page)
1 September 2017Confirmation statement made on 20 August 2017 with updates (7 pages)
25 August 2017Register inspection address has been changed from C/O Mrs Anne Murawski 1 Wrights Court Elm Hill Norwich NR3 1HQ England to C/O Mrs Anne Murawski 35a High Street Potters Bar Herts EN6 5AJ (1 page)
12 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
12 September 2016Register(s) moved to registered office address 35a High Street Potters Bar Hertfordshire EN6 5AJ (1 page)
5 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
17 March 2016Appointment of Mr Peter Charles Hobday as a secretary on 1 January 2016 (2 pages)
7 January 2016Termination of appointment of Anne Stephanie Murawski as a secretary on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Leslie Harold Cochrane as a director on 31 December 2015 (1 page)
23 November 2015Accounts for a small company made up to 31 May 2015 (7 pages)
11 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 27,601.05
(10 pages)
22 April 2015Purchase of own shares. (3 pages)
22 April 2015Purchase of own shares. (3 pages)
22 April 2015Cancellation of shares. Statement of capital on 20 March 2015
  • GBP 27,601.05
(4 pages)
13 April 2015Memorandum and Articles of Association (29 pages)
13 April 2015Statement of company's objects (2 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 November 2014Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 19 November 2014 (1 page)
18 November 2014Accounts for a small company made up to 31 May 2014 (7 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 30,000
(11 pages)
20 November 2013Accounts for a small company made up to 31 May 2013 (7 pages)
14 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 30,000
(11 pages)
6 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
19 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (11 pages)
15 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (11 pages)
24 August 2011Register(s) moved to registered inspection location (1 page)
24 August 2011Register inspection address has been changed (1 page)
24 August 2011Secretary's details changed for Mrs Anne Stephanie Murawski on 24 August 2011 (2 pages)
18 May 2011Registered office address changed from 35a High Street Potters Bar Herts EN6 5AJ on 18 May 2011 (1 page)
16 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
17 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (10 pages)
17 September 2010Director's details changed for Gaudin Simon Lyne on 20 August 2010 (2 pages)
17 September 2010Director's details changed for Alexander Michael Janes on 20 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Leslie Harold Cochrane on 20 August 2010 (2 pages)
2 June 2010Termination of appointment of Gordon Wagstaff as a director (1 page)
20 November 2009Accounts for a small company made up to 31 May 2009 (6 pages)
29 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (16 pages)
10 August 2009Appointment terminated director michael lyne (1 page)
14 November 2008Accounts for a small company made up to 31 May 2008 (6 pages)
13 October 2008Return made up to 20/08/08; full list of members (18 pages)
23 November 2007Return made up to 20/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
17 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
13 November 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 November 2005Accounts for a small company made up to 31 May 2005 (6 pages)
24 October 2005Return made up to 20/08/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 July 2005Secretary's particulars changed (1 page)
16 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
16 September 2004Return made up to 20/08/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2003Accounts for a small company made up to 31 May 2003 (6 pages)
18 September 2003Return made up to 20/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
25 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
30 August 2002Return made up to 20/08/02; change of members (8 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
27 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
24 September 2001Return made up to 20/08/01; change of members (8 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
1 September 2000Return made up to 20/08/00; full list of members (9 pages)
16 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
7 September 1999Return made up to 20/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
1 September 1998Return made up to 20/08/98; no change of members (6 pages)
21 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
25 September 1997Director's particulars changed (1 page)
29 August 1997Return made up to 20/08/97; full list of members (8 pages)
12 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
29 August 1996Return made up to 20/08/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1996Director's particulars changed (2 pages)
5 December 1995Accounts for a small company made up to 31 May 1995 (5 pages)
13 September 1995Return made up to 23/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1965Alter mem and arts (36 pages)
1 January 1926Alter mem and arts (2 pages)
26 March 1919Incorporation (51 pages)