Company NameLyndhurst Estates Limited
Company StatusActive
Company Number00987786
CategoryPrivate Limited Company
Incorporation Date25 August 1970(53 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Philip Fairweather
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(20 years, 8 months after company formation)
Appointment Duration33 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameNicola Jane Fairweather
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(20 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameNicola Jane Fairweather
NationalityBritish
StatusCurrent
Appointed01 May 1991(20 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr James Robert Andrew Harland Fairweather
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(44 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Henry Nicolas Fairweather
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(51 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT

Contact

Websitefuneralserviceinbradford.co.uk

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

13k at £1Michael John Nicol
52.00%
Ordinary
8.7k at £1Charles Philip Fairweather
34.90%
Ordinary
3.3k at £1Michael John Nicol & Nicola Jane Fairweather & Charles Philip Fairweather
13.10%
Ordinary

Financials

Year2014
Turnover£147,451
Net Worth£11,266,706
Cash£692,446
Current Liabilities£423,333

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 1 day from now)

Charges

20 June 2002Delivered on: 4 July 2002
Satisfied on: 8 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rents and other sums which are now or may at any time hereafter become due and owing under or by virtue of any lease or licence from time to time of all or any part or parts of the property known as 9 & 10 north street rugby.
Fully Satisfied
5 August 1999Delivered on: 14 August 1999
Satisfied on: 17 July 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be desposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied
8 October 1993Delivered on: 26 October 1993
Satisfied on: 28 July 2001
Persons entitled: Charterhouse Bank Limited

Classification: Memorandum of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares and other securities see form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
17 December 1990Delivered on: 7 January 1991
Satisfied on: 28 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-4 centre 2000, st michaels road, sittingbourne, kent registered as land and buildings lying to the south of shortlands road title no k 589501.
Fully Satisfied
17 January 1986Delivered on: 7 February 1986
Satisfied on: 2 June 2005
Persons entitled: Sun Life Assurance Company of Canada

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the legal charge d/d 19/4/84.
Particulars: £120,000 deposited with the company's solicitors messrs wedlake bell in a deposit account designated "lyndhurst" estates limited security deposit account.
Fully Satisfied
19 April 1984Delivered on: 25 April 1984
Satisfied on: 28 July 2001
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £170,000.
Particulars: F/H 5,6,7 and 8 roberts place cherkenwell islington and 22,24 and 26 stannary st, lambeth t/nos ln 70970 397555 234750.
Fully Satisfied
11 May 1981Delivered on: 19 May 1981
Satisfied on: 28 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 st chads place WC1 london borough of camden T.N. ln 150771.
Fully Satisfied
9 January 1979Delivered on: 10 January 1979
Satisfied on: 28 July 2001
Persons entitled: Sun Life Assurance Company

Classification: Further charge
Secured details: £235,000.
Particulars: 58 farringdon rd islington 60 farringdon rd islington pear street court islington 25/28 field street st pancras title nos.ngl 13450 ngl 32063 ngl 158392 ngl 216654.
Fully Satisfied
20 June 2002Delivered on: 4 July 2002
Satisfied on: 8 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: The sum of £1,193,750.00 due or to become due from the company to the chargee.
Particulars: The property known as 9 & 10 north street rugby.
Fully Satisfied
23 November 1973Delivered on: 27 November 1973
Satisfied on: 28 July 2001
Persons entitled: Sun Life Assurance Company of Canada

Classification: 1ST legal mortgage
Secured details: £355,000 & further advances not exceeding £35,000.
Particulars: Pear tree court, islington 58 ferringdon rd cherkenwell islington 25,26, 27 & 28 field st st pancras with all fixtures.
Fully Satisfied
23 September 2013Delivered on: 1 October 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 24 victoria square london t/no.NGL527763.
Outstanding

Filing History

2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
4 August 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 4 August 2022 (1 page)
12 May 2022Appointment of Mr Henry Nicolas Fairweather as a director on 11 May 2022 (2 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
3 May 2022Secretary's details changed for Nicola Jane Fairweather on 30 April 2022 (1 page)
3 May 2022Director's details changed for Mr Charles Philip Fairweather on 30 April 2022 (2 pages)
3 May 2022Director's details changed for Nicola Jane Fairweather on 30 April 2022 (2 pages)
2 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
8 May 2019Cessation of Michael John Nicol as a person with significant control on 10 July 2018 (1 page)
8 May 2019Notification of Matthew John Morgan as a person with significant control on 10 July 2018 (2 pages)
8 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
18 March 2019Amended total exemption full accounts made up to 30 June 2017 (10 pages)
19 December 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
20 September 2018Satisfaction of charge 009877860011 in full (4 pages)
15 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
2 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
25 June 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
25 June 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 25,000
(6 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 25,000
(6 pages)
21 March 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
21 March 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
2 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 25,000
(6 pages)
2 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 25,000
(6 pages)
2 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 25,000
(6 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
6 January 2015Appointment of James Robert Andrew Harland Fairweather as a director on 17 December 2014 (2 pages)
6 January 2015Appointment of James Robert Andrew Harland Fairweather as a director on 17 December 2014 (2 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 25,000
(5 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 25,000
(5 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 25,000
(5 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
1 October 2013Registration of charge 009877860011
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
1 October 2013Registration of charge 009877860011
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
18 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
17 July 2013Satisfaction of charge 8 in full (3 pages)
17 July 2013Satisfaction of charge 8 in full (3 pages)
4 April 2013Full accounts made up to 30 June 2012 (17 pages)
4 April 2013Full accounts made up to 30 June 2012 (17 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
29 February 2012Full accounts made up to 30 June 2011 (13 pages)
29 February 2012Full accounts made up to 30 June 2011 (13 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
7 February 2011Full accounts made up to 30 June 2010 (13 pages)
7 February 2011Full accounts made up to 30 June 2010 (13 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 April 2010Full accounts made up to 30 June 2009 (13 pages)
19 April 2010Full accounts made up to 30 June 2009 (13 pages)
12 June 2009Return made up to 01/05/09; full list of members (4 pages)
12 June 2009Return made up to 01/05/09; full list of members (4 pages)
7 February 2009Full accounts made up to 30 June 2008 (13 pages)
7 February 2009Full accounts made up to 30 June 2008 (13 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
4 June 2008Return made up to 01/05/08; full list of members (4 pages)
4 June 2008Return made up to 01/05/08; full list of members (4 pages)
17 March 2008Full accounts made up to 30 June 2007 (14 pages)
17 March 2008Full accounts made up to 30 June 2007 (14 pages)
2 July 2007Return made up to 01/05/07; no change of members (7 pages)
2 July 2007Return made up to 01/05/07; no change of members (7 pages)
15 February 2007Full accounts made up to 30 June 2006 (15 pages)
15 February 2007Full accounts made up to 30 June 2006 (15 pages)
19 June 2006Return made up to 01/05/06; full list of members (8 pages)
19 June 2006Return made up to 01/05/06; full list of members (8 pages)
20 April 2006Full accounts made up to 30 June 2005 (13 pages)
20 April 2006Full accounts made up to 30 June 2005 (13 pages)
2 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2005Return made up to 01/05/05; full list of members (9 pages)
25 May 2005Return made up to 01/05/05; full list of members (9 pages)
13 April 2005Full accounts made up to 30 June 2004 (13 pages)
13 April 2005Full accounts made up to 30 June 2004 (13 pages)
7 June 2004Return made up to 01/05/04; full list of members (7 pages)
7 June 2004Return made up to 01/05/04; full list of members (7 pages)
28 April 2004Full accounts made up to 30 June 2003 (12 pages)
28 April 2004Full accounts made up to 30 June 2003 (12 pages)
8 June 2003Return made up to 01/05/03; full list of members (8 pages)
8 June 2003Return made up to 01/05/03; full list of members (8 pages)
3 May 2003Full accounts made up to 30 June 2002 (12 pages)
3 May 2003Full accounts made up to 30 June 2002 (12 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
26 June 2002Return made up to 01/05/02; full list of members (8 pages)
26 June 2002Return made up to 01/05/02; full list of members (8 pages)
29 April 2002Full accounts made up to 30 June 2001 (11 pages)
29 April 2002Full accounts made up to 30 June 2001 (11 pages)
3 December 2001Registered office changed on 03/12/01 from: 24 victoria square london SW1W 0RB (1 page)
3 December 2001Director's particulars changed (1 page)
3 December 2001Secretary's particulars changed;director's particulars changed (1 page)
3 December 2001Director's particulars changed (1 page)
3 December 2001Registered office changed on 03/12/01 from: 24 victoria square london SW1W 0RB (1 page)
3 December 2001Secretary's particulars changed;director's particulars changed (1 page)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2001Return made up to 01/05/01; full list of members (7 pages)
26 June 2001Return made up to 01/05/01; full list of members (7 pages)
12 April 2001Full accounts made up to 30 June 2000 (11 pages)
12 April 2001Full accounts made up to 30 June 2000 (11 pages)
5 June 2000Return made up to 01/05/00; full list of members (7 pages)
5 June 2000Return made up to 01/05/00; full list of members (7 pages)
27 April 2000Full accounts made up to 30 June 1999 (11 pages)
27 April 2000Full accounts made up to 30 June 1999 (11 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
2 June 1999Return made up to 01/05/99; full list of members (8 pages)
2 June 1999Return made up to 01/05/99; full list of members (8 pages)
30 April 1999Full accounts made up to 30 June 1998 (11 pages)
30 April 1999Full accounts made up to 30 June 1998 (11 pages)
16 June 1998Return made up to 01/05/98; no change of members (6 pages)
16 June 1998Return made up to 01/05/98; no change of members (6 pages)
12 March 1998Full accounts made up to 30 June 1997 (11 pages)
12 March 1998Full accounts made up to 30 June 1997 (11 pages)
29 June 1997Return made up to 01/05/97; no change of members (6 pages)
29 June 1997Return made up to 01/05/97; no change of members (6 pages)
27 May 1997Full accounts made up to 30 June 1996 (11 pages)
27 May 1997Full accounts made up to 30 June 1996 (11 pages)
2 July 1996Return made up to 01/05/96; full list of members (8 pages)
2 July 1996Return made up to 01/05/96; full list of members (8 pages)
29 April 1996Full accounts made up to 30 June 1995 (9 pages)
29 April 1996Full accounts made up to 30 June 1995 (9 pages)
21 June 1995Return made up to 01/05/95; no change of members (6 pages)
21 June 1995Return made up to 01/05/95; no change of members (6 pages)
3 May 1995Full accounts made up to 30 June 1994 (8 pages)
3 May 1995Full accounts made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
31 October 1970Allotment of shares (2 pages)
31 October 1970Allotment of shares (2 pages)
25 August 1970Incorporation (17 pages)
25 August 1970Incorporation (17 pages)