Perth
Perthshire
PH1 4JN
Scotland
Director Name | Mr Jake Archibald Lyle |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2016(49 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32a Oakington Road London W9 2DH |
Secretary Name | Mr Jake Lyle |
---|---|
Status | Current |
Appointed | 13 September 2016(49 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Lydia Duchess Of Bedford |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(24 years, 12 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 26 July 2006) |
Role | Company Director |
Correspondence Address | Ribsden Cottage Windlesham Surrey GU20 6HX |
Secretary Name | Lydia Duchess Of Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(24 years, 12 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 26 July 2006) |
Role | Company Director |
Correspondence Address | Ribsden Cottage Windlesham Surrey GU20 6HX |
Director Name | Mr Ian Abram Lyle |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(39 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendelvine Caputh Perthshire PH1 4JN Scotland |
Secretary Name | Ian Abram Lyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(39 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 September 2016) |
Role | Company Director |
Correspondence Address | Glendelvine Caputh Perthshire PH1 4JN Scotland |
Registered Address | 18-20 Penton Street London N1 9PS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
38 at £1 | Gavin Lyle 38.00% Ordinary A |
---|---|
38 at £1 | Gavin Lyle 38.00% Ordinary B |
12 at £1 | Ian Abram Lyle & Richard Peter Jamieson Blake 12.00% Ordinary A |
12 at £1 | Ian Abram Lyle & Richard Peter Jamieson Blake 12.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,822,460 |
Cash | £23,061 |
Current Liabilities | £14,677 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
31 August 2017 | Delivered on: 4 September 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
---|---|
31 August 2017 | Delivered on: 4 September 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 123 & 123A shireland road maida vale london W9 2EW title number NGL390065. Outstanding |
10 July 1981 | Delivered on: 24 July 1981 Persons entitled: Governor & Company of the Bank of Scotland. Classification: Letter of off-set. Secured details: All monies due or to become due from grandpond limited to the chargee on any account whatsoever. Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank. Outstanding |
11 August 1975 | Delivered on: 13 August 1975 Satisfied on: 20 October 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 617 fulham rd, fulham, london SW6. Fully Satisfied |
20 September 2023 | Satisfaction of charge 008982570004 in full (1 page) |
---|---|
20 September 2023 | Satisfaction of charge 008982570003 in full (1 page) |
27 July 2023 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 18-20 Penton Street London N1 9PS on 27 July 2023 (1 page) |
16 March 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
6 December 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
18 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
23 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
23 March 2021 | Director's details changed for Mr Jake Archibald Lyle on 31 October 2017 (2 pages) |
23 October 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
16 April 2020 | Termination of appointment of Ian Abram Lyle as a secretary on 13 September 2016 (1 page) |
16 April 2020 | Appointment of Mr Jake Lyle as a secretary on 13 September 2016 (2 pages) |
24 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
19 March 2019 | Director's details changed for Sir Gavin Lyle on 1 September 2016 (2 pages) |
19 March 2019 | Director's details changed for Sir Gavin Lyle on 31 January 2017 (2 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 8 February 2018 with updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
4 September 2017 | Registration of charge 008982570003, created on 31 August 2017 (16 pages) |
4 September 2017 | Registration of charge 008982570004, created on 31 August 2017 (19 pages) |
4 September 2017 | Registration of charge 008982570004, created on 31 August 2017 (19 pages) |
4 September 2017 | Registration of charge 008982570003, created on 31 August 2017 (16 pages) |
17 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 January 2017 | Termination of appointment of Ian Abram Lyle as a director on 13 September 2016 (1 page) |
3 January 2017 | Termination of appointment of Ian Abram Lyle as a director on 13 September 2016 (1 page) |
3 January 2017 | Appointment of Mr Jake Archibald Lyle as a director on 13 September 2016 (2 pages) |
3 January 2017 | Appointment of Mr Jake Archibald Lyle as a director on 13 September 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
11 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 11 June 2015 (1 page) |
15 May 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 December 2014 | Statement of company's objects (2 pages) |
16 December 2014 | Change of share class name or designation (2 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Particulars of variation of rights attached to shares (3 pages) |
16 December 2014 | Statement of company's objects (2 pages) |
16 December 2014 | Change of share class name or designation (2 pages) |
16 December 2014 | Particulars of variation of rights attached to shares (3 pages) |
16 December 2014 | Resolutions
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Director's details changed for Ian Abram Lyle on 19 January 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Ian Abram Lyle on 19 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Ian Abram Lyle on 19 January 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Ian Abram Lyle on 19 January 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 April 2009 | Return made up to 08/02/09; full list of members (4 pages) |
1 April 2009 | Return made up to 08/02/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
21 February 2007 | New secretary appointed;new director appointed (1 page) |
21 February 2007 | New secretary appointed;new director appointed (1 page) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2005 | Return made up to 08/02/05; full list of members (3 pages) |
1 March 2005 | Return made up to 08/02/05; full list of members (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2003 | Return made up to 08/02/03; full list of members (5 pages) |
4 April 2003 | Return made up to 08/02/03; full list of members (5 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
14 March 2001 | Return made up to 08/02/01; full list of members (5 pages) |
14 March 2001 | Return made up to 08/02/01; full list of members (5 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 58-59 berners street london W1P 4JS (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 58-59 berners street london W1P 4JS (1 page) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
4 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
12 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
7 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
19 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
29 April 1983 | Accounts made up to 30 April 1982 (10 pages) |
29 April 1983 | Accounts made up to 30 April 1982 (10 pages) |
15 August 1975 | Particulars of mortgage/charge (6 pages) |
15 August 1975 | Particulars of mortgage/charge (6 pages) |
23 May 1967 | Company name changed\certificate issued on 23/05/67 (2 pages) |
23 May 1967 | Company name changed\certificate issued on 23/05/67 (2 pages) |
15 February 1967 | Certificate of incorporation (1 page) |
15 February 1967 | Certificate of incorporation (1 page) |