Company NameLydford Estates Limited
Company StatusActive
Company Number00300499
CategoryPrivate Limited Company
Incorporation Date7 May 1935(89 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Dominique Howe
NationalityBritish
StatusCurrent
Appointed24 March 1997(61 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMiss Tania Liliana Slowe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(61 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Patrick William Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(63 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Vincent Robert Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(68 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMrs Joanne Shenton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(81 years after company formation)
Appointment Duration7 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Guy Antony Harrison
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(56 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2QS
Director NameMr David Leon Slowe
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(56 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address23 Wykeham Road
London
NW4 2TB
Director NameMr Samuel Leon Slowe
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(56 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 July 2002)
RoleCompany Director
Correspondence AddressFlat 49 Hamilton Court
London
W9 1QR
Director NameMr Michael Abraham Leon Slowe
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(56 years, 4 months after company formation)
Appointment Duration26 years, 4 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameRobert Leon Slowe
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(56 years, 4 months after company formation)
Appointment Duration26 years, 4 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Secretary NameHeroise Ratan Anklesaria
NationalityBritish
StatusResigned
Appointed06 September 1991(56 years, 4 months after company formation)
Appointment Duration5 years (resigned 06 September 1996)
RoleCompany Director
Correspondence Address51 Strathcona Avenue
Little Bookham
Surrey
KT23 4HW
Director NameHeroise Ratan Anklesaria
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(60 years, 11 months after company formation)
Appointment Duration6 months (resigned 02 October 1996)
RoleDir & Co Sec
Correspondence Address51 Strathcona Avenue
Little Bookham
Surrey
KT23 4HW
Secretary NameRobert Leon Slowe
NationalityBritish
StatusResigned
Appointed06 September 1996(61 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 March 1997)
RoleCompany Director
Correspondence Address102 Willifield Way
London
NW11 6YG
Director NameJohn Edward Eades
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(61 years, 11 months after company formation)
Appointment Duration24 years (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Vincent Robert Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(64 years, 5 months after company formation)
Appointment Duration4 years (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Rothamsted Avenue
Harpenden
Hertfordshire
AL5 5DP
Director NameMr Shiv Kumar Sharma
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(68 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ

Contact

Websitejleon.co.uk
Email address[email protected]
Telephone020 74357800
Telephone regionLondon

Location

Registered Address32 Hampstead High Street
London
NW3 1JQ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1J. Leon & Co LTD
99.99%
Ordinary
2 at £1Michael Slowe & J. Leon & Co LTD
0.00%
Ordinary
2 at £1Robert Slowe & J. Leon & Co LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,165,998
Gross Profit£920,858
Net Worth£68,177,268
Cash£7
Current Liabilities£282,133

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

7 May 2019Delivered on: 9 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The chargor charges by way of first fixed charge all land in england and wales now vested in it and not registered or registered at the land. Registry; all plant, machinery, computers, vehicles,. Office or other equipment now or in the future owned by it and its interest in any. Plant, machinery, computers, vehicles, office or other equipment in its possession.
Outstanding
23 May 1997Delivered on: 9 June 1997
Satisfied on: 9 April 1998
Persons entitled: Morrison Developments Limited

Classification: Standard security which was presented for registration in scotland on the 3RD june 1997
Secured details: All monies due or to become due from the company to the chargee under a development and purchase agreement.
Particulars: All and whole those subjects at berryden road in the city and county of aberdeen t/no.ABN6798.
Fully Satisfied

Filing History

5 January 2024Accounts for a small company made up to 31 March 2023 (14 pages)
6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
20 December 2022Accounts for a small company made up to 31 March 2022 (14 pages)
6 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
3 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
19 April 2021Termination of appointment of John Edward Eades as a director on 1 April 2021 (1 page)
18 November 2020Accounts for a small company made up to 31 March 2020 (13 pages)
17 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
9 May 2019Registration of charge 003004990002, created on 7 May 2019 (55 pages)
13 December 2018Full accounts made up to 31 March 2018 (14 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Robert Leon Slowe as a director on 31 December 2017 (1 page)
9 January 2018Termination of appointment of Michael Abraham Leon Slowe as a director on 31 December 2017 (1 page)
28 December 2017Full accounts made up to 31 March 2017 (13 pages)
28 December 2017Full accounts made up to 31 March 2017 (13 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
16 December 2016Full accounts made up to 31 March 2016 (15 pages)
16 December 2016Full accounts made up to 31 March 2016 (15 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
15 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for joanne shenton
(5 pages)
15 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for joanne shenton
(5 pages)
12 May 2016Appointment of Joanne Shenton as a director on 12 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 15/06/2016
(3 pages)
12 May 2016Appointment of Joanne Shenton as a director on 12 May 2016 (2 pages)
12 May 2016Appointment of Joanne Shenton as a director on 12 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 15/06/2016
(3 pages)
23 October 2015Full accounts made up to 31 March 2015 (12 pages)
23 October 2015Full accounts made up to 31 March 2015 (12 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50,000
(9 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50,000
(9 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50,000
(9 pages)
28 November 2014Full accounts made up to 31 March 2014 (13 pages)
28 November 2014Full accounts made up to 31 March 2014 (13 pages)
6 November 2014Termination of appointment of Shiv Kumar Sharma as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Shiv Kumar Sharma as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Shiv Kumar Sharma as a director on 6 November 2014 (1 page)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(10 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(10 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(10 pages)
11 October 2013Full accounts made up to 31 March 2013 (13 pages)
11 October 2013Full accounts made up to 31 March 2013 (13 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 50,000
(10 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 50,000
(10 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 50,000
(10 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (10 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (10 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (10 pages)
31 July 2012Full accounts made up to 31 March 2012 (13 pages)
31 July 2012Full accounts made up to 31 March 2012 (13 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (10 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (10 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (10 pages)
8 August 2011Director's details changed for John Edward Eades on 22 July 2011 (2 pages)
8 August 2011Director's details changed for John Edward Eades on 22 July 2011 (2 pages)
26 July 2011Full accounts made up to 31 March 2011 (13 pages)
26 July 2011Full accounts made up to 31 March 2011 (13 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (10 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (10 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (10 pages)
26 July 2010Full accounts made up to 31 March 2010 (11 pages)
26 July 2010Full accounts made up to 31 March 2010 (11 pages)
7 October 2009Director's details changed for Shiv Kumar Sharma on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Leon Slowe on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Vincent Robert Smith on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Leon Slowe on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Shiv Kumar Sharma on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Vincent Robert Smith on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Shiv Kumar Sharma on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Vincent Robert Smith on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Leon Slowe on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Patrick William Walker on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Tania Liliana Slowe on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Tania Liliana Slowe on 5 October 2009 (2 pages)
6 October 2009Director's details changed for John Edward Eades on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Dominique Howe on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Dominique Howe on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Dominique Howe on 5 October 2009 (1 page)
6 October 2009Director's details changed for Mr Michael Abraham Leon Slowe on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Patrick William Walker on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Patrick William Walker on 5 October 2009 (2 pages)
6 October 2009Director's details changed for John Edward Eades on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael Abraham Leon Slowe on 5 October 2009 (2 pages)
6 October 2009Director's details changed for John Edward Eades on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Tania Liliana Slowe on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael Abraham Leon Slowe on 5 October 2009 (2 pages)
8 September 2009Return made up to 06/09/09; full list of members (6 pages)
8 September 2009Return made up to 06/09/09; full list of members (6 pages)
8 August 2009Full accounts made up to 31 March 2009 (10 pages)
8 August 2009Full accounts made up to 31 March 2009 (10 pages)
8 September 2008Return made up to 06/09/08; full list of members (6 pages)
8 September 2008Return made up to 06/09/08; full list of members (6 pages)
7 August 2008Full accounts made up to 31 March 2008 (9 pages)
7 August 2008Full accounts made up to 31 March 2008 (9 pages)
11 September 2007Return made up to 06/09/07; full list of members (4 pages)
11 September 2007Return made up to 06/09/07; full list of members (4 pages)
8 August 2007Full accounts made up to 31 March 2007 (9 pages)
8 August 2007Full accounts made up to 31 March 2007 (9 pages)
6 September 2006Return made up to 06/09/06; full list of members (4 pages)
6 September 2006Return made up to 06/09/06; full list of members (4 pages)
27 July 2006Full accounts made up to 31 March 2006 (9 pages)
27 July 2006Full accounts made up to 31 March 2006 (9 pages)
7 September 2005Return made up to 06/09/05; full list of members (4 pages)
7 September 2005Return made up to 06/09/05; full list of members (4 pages)
6 September 2005Location of register of members (1 page)
6 September 2005Location of register of members (1 page)
11 August 2005Full accounts made up to 31 March 2005 (9 pages)
11 August 2005Full accounts made up to 31 March 2005 (9 pages)
17 September 2004Return made up to 06/09/04; no change of members
  • 363(287) ‐ Registered office changed on 17/09/04
(9 pages)
17 September 2004Return made up to 06/09/04; no change of members
  • 363(287) ‐ Registered office changed on 17/09/04
(9 pages)
19 August 2004Full accounts made up to 31 March 2004 (9 pages)
19 August 2004Full accounts made up to 31 March 2004 (9 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
22 January 2004New director appointed (3 pages)
22 January 2004New director appointed (3 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
24 September 2003Return made up to 06/09/03; full list of members (10 pages)
24 September 2003Return made up to 06/09/03; full list of members (10 pages)
13 August 2003Full accounts made up to 31 March 2003 (9 pages)
13 August 2003Full accounts made up to 31 March 2003 (9 pages)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
19 November 2002Full accounts made up to 31 March 2002 (8 pages)
19 November 2002Full accounts made up to 31 March 2002 (8 pages)
19 September 2002Return made up to 06/09/02; full list of members (10 pages)
19 September 2002Return made up to 06/09/02; full list of members (10 pages)
1 August 2002Director's particulars changed (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director's particulars changed (1 page)
6 November 2001Full accounts made up to 31 March 2001 (9 pages)
6 November 2001Full accounts made up to 31 March 2001 (9 pages)
1 October 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2001Secretary's particulars changed (1 page)
22 June 2001Secretary's particulars changed (1 page)
8 November 2000Full accounts made up to 31 March 2000 (9 pages)
8 November 2000Full accounts made up to 31 March 2000 (9 pages)
20 September 2000Return made up to 06/09/00; full list of members (9 pages)
20 September 2000Return made up to 06/09/00; full list of members (9 pages)
30 March 2000Registered office changed on 30/03/00 from: 338 euston road london NW1 3AB (1 page)
30 March 2000Registered office changed on 30/03/00 from: 338 euston road london NW1 3AB (1 page)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (3 pages)
17 September 1999Full accounts made up to 31 March 1999 (10 pages)
17 September 1999Full accounts made up to 31 March 1999 (10 pages)
14 September 1999Director's particulars changed (1 page)
14 September 1999Director's particulars changed (1 page)
10 September 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
22 December 1998Full accounts made up to 31 March 1998 (9 pages)
22 December 1998Full accounts made up to 31 March 1998 (9 pages)
2 October 1998Return made up to 06/09/98; full list of members (8 pages)
2 October 1998Return made up to 06/09/98; full list of members (8 pages)
2 July 1998Director's particulars changed (1 page)
2 July 1998Director's particulars changed (1 page)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1997Accounting reference date extended from 24/03/98 to 31/03/98 (1 page)
29 December 1997Accounting reference date extended from 24/03/98 to 31/03/98 (1 page)
12 December 1997Full accounts made up to 31 March 1997 (9 pages)
12 December 1997Full accounts made up to 31 March 1997 (9 pages)
22 September 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1997Particulars of mortgage/charge (5 pages)
9 June 1997Particulars of mortgage/charge (5 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: warren court, euston road, london NW1 3AB (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: warren court, euston road, london NW1 3AB (1 page)
7 April 1997New secretary appointed (2 pages)
20 October 1996Full accounts made up to 31 March 1996 (10 pages)
20 October 1996Full accounts made up to 31 March 1996 (10 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
19 September 1996Return made up to 06/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 1996Return made up to 06/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1996New secretary appointed (1 page)
15 September 1996Secretary resigned (1 page)
15 September 1996New secretary appointed (1 page)
15 September 1996Secretary resigned (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
25 September 1995Return made up to 06/09/95; no change of members (12 pages)
25 September 1995Return made up to 06/09/95; no change of members (12 pages)
25 September 1995Full accounts made up to 31 March 1995 (10 pages)
25 September 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
7 May 1935Incorporation (19 pages)
7 May 1935Incorporation (19 pages)