Company NameLysander Securities Limited
Company StatusDissolved
Company Number01265069
CategoryPrivate Limited Company
Incorporation Date24 June 1976(47 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameNovistra Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusClosed
Appointed31 December 1990(14 years, 6 months after company formation)
Appointment Duration29 years, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hanover Square
London
W1S 1HT
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(14 years, 6 months after company formation)
Appointment Duration29 years, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hanover Square
London
W1S 1HT
Secretary NameHugh Grainger Williams
NationalityBritish
StatusClosed
Appointed29 January 2010(33 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameMr Jonathan David Harris
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 06 April 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Telegraph Hill
Hampstead
London
NW3 7NU
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN

Contact

Websitecardinallysander.com
Telephone020 74932843
Telephone regionLondon

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

98 at £1Lysander Group LTD
98.99%
Ordinary
1 at £1Lysander Group LTD & R.g. Williams
1.01%
Ordinary

Financials

Year2014
Turnover£168,000
Gross Profit£6,752
Net Worth£21,548
Cash£23,340
Current Liabilities£67,645

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

12 May 1983Delivered on: 17 May 1983
Persons entitled: Lloyds 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/Hold 124 hoe street, walthamstow.
Fully Satisfied
28 April 1983Delivered on: 13 May 1983
Persons entitled: Lloyds 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/Hold property 4 freeman street, grimsby, humberside.
Fully Satisfied
18 April 1983Delivered on: 6 May 1983
Persons entitled: Lloyds 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/Hold. 196, high street, rochester, kent.
Fully Satisfied
18 April 1983Delivered on: 6 May 1983
Persons entitled: Lloyds 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/Hold. 88/90 nottingham road, eastwood. Nottingham.
Fully Satisfied
18 April 1983Delivered on: 6 May 1983
Persons entitled: Lloyds 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: L/Hold 103, the broadway, cricklewood, london NW2.
Fully Satisfied
18 April 1983Delivered on: 6 May 1983
Persons entitled: Lloyds 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/Hold. 92,94 & 96 fortis green road, hornsey, london borough of haringey.
Fully Satisfied
18 April 1983Delivered on: 6 May 1983
Persons entitled: Lloyds 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/Hold. 13/13A, market row, great yarmouth, norfolk.
Fully Satisfied
24 September 1987Delivered on: 29 September 1987
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: F/H-57 and 59 london road sevenoaks kent.
Fully Satisfied
26 March 1984Delivered on: 30 March 1984
Persons entitled: Manufacturers Hanover Trust Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 57/59 london road, sevenoaks, title no. K 551169. l/hold 103 the broadway, cricklewood, title no. Mx 11277.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1983Delivered on: 7 December 1983
Persons entitled: Lloyds Bank PLC

Classification: Notice of deposit of land certificate w/i
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 57 & 59 london rd. - sevenoaks. Kent tn k 551169.
Fully Satisfied
14 August 1981Delivered on: 18 August 1981
Persons entitled: European Ferries Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The interest of the co. In nos:- 126-134, shaftesbury avenue. Westminster london. W1.
Fully Satisfied
24 June 1982Delivered on: 30 June 1982
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold. 43, berkeley house, hay hill, london W1. Title no:- ngl 318941.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
10 July 2020Application to strike the company off the register (3 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
30 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
10 October 2018Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages)
10 October 2018Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages)
4 April 2018Full accounts made up to 30 June 2017 (6 pages)
26 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
21 April 2017Termination of appointment of Jonathan David Harris as a director on 6 April 2017 (2 pages)
21 April 2017Termination of appointment of Jonathan David Harris as a director on 6 April 2017 (2 pages)
20 March 2017Full accounts made up to 30 June 2016 (17 pages)
20 March 2017Full accounts made up to 30 June 2016 (17 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 99
(6 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 99
(6 pages)
4 January 2016Full accounts made up to 30 June 2015 (13 pages)
4 January 2016Full accounts made up to 30 June 2015 (13 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 99
(6 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 99
(6 pages)
30 December 2014Full accounts made up to 30 June 2014 (13 pages)
30 December 2014Full accounts made up to 30 June 2014 (13 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 99
(6 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 99
(6 pages)
23 December 2013Full accounts made up to 30 June 2013 (13 pages)
23 December 2013Full accounts made up to 30 June 2013 (13 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
28 December 2012Full accounts made up to 30 June 2012 (13 pages)
28 December 2012Full accounts made up to 30 June 2012 (13 pages)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
3 January 2012Full accounts made up to 30 June 2011 (13 pages)
3 January 2012Full accounts made up to 30 June 2011 (13 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
18 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
18 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
18 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 30 June 2010 (13 pages)
31 December 2010Full accounts made up to 30 June 2010 (13 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
26 March 2010Full accounts made up to 30 June 2009 (13 pages)
26 March 2010Full accounts made up to 30 June 2009 (13 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
4 May 2009Full accounts made up to 30 June 2008 (13 pages)
4 May 2009Full accounts made up to 30 June 2008 (13 pages)
27 January 2009Return made up to 12/01/09; full list of members (4 pages)
27 January 2009Return made up to 12/01/09; full list of members (4 pages)
26 January 2009Director's change of particulars / roy williams / 01/09/2008 (2 pages)
26 January 2009Director's change of particulars / richard harris / 01/09/2008 (1 page)
26 January 2009Secretary's change of particulars / alan topper / 01/09/2008 (2 pages)
26 January 2009Secretary's change of particulars / alan topper / 01/09/2008 (2 pages)
26 January 2009Director's change of particulars / roy williams / 01/09/2008 (2 pages)
26 January 2009Director's change of particulars / richard harris / 01/09/2008 (1 page)
22 July 2008Full accounts made up to 30 June 2007 (13 pages)
22 July 2008Full accounts made up to 30 June 2007 (13 pages)
9 May 2008Return made up to 12/01/08; full list of members (7 pages)
9 May 2008Return made up to 12/01/08; full list of members (7 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
23 February 2007Return made up to 12/01/07; full list of members (8 pages)
23 February 2007Return made up to 12/01/07; full list of members (8 pages)
23 October 2006Registered office changed on 23/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
23 October 2006Registered office changed on 23/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
29 March 2006Full accounts made up to 30 June 2005 (10 pages)
29 March 2006Full accounts made up to 30 June 2005 (10 pages)
22 March 2006Return made up to 12/01/06; full list of members (7 pages)
22 March 2006Return made up to 12/01/06; full list of members (7 pages)
6 May 2005Full accounts made up to 30 June 2004 (10 pages)
6 May 2005Full accounts made up to 30 June 2004 (10 pages)
17 February 2005Return made up to 12/01/05; full list of members (7 pages)
17 February 2005Return made up to 12/01/05; full list of members (7 pages)
21 April 2004Full accounts made up to 30 June 2003 (10 pages)
21 April 2004Full accounts made up to 30 June 2003 (10 pages)
14 February 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Full accounts made up to 30 June 2002 (11 pages)
28 March 2003Full accounts made up to 30 June 2002 (11 pages)
18 February 2003Return made up to 12/01/03; full list of members (7 pages)
18 February 2003Return made up to 12/01/03; full list of members (7 pages)
30 April 2002Full accounts made up to 30 June 2001 (11 pages)
30 April 2002Full accounts made up to 30 June 2001 (11 pages)
7 February 2002Return made up to 12/01/02; full list of members (7 pages)
7 February 2002Return made up to 12/01/02; full list of members (7 pages)
2 May 2001Full accounts made up to 30 June 2000 (11 pages)
2 May 2001Full accounts made up to 30 June 2000 (11 pages)
24 January 2001Return made up to 12/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2001Return made up to 12/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2000Full accounts made up to 30 June 1999 (11 pages)
16 April 2000Full accounts made up to 30 June 1999 (11 pages)
4 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 1999Return made up to 12/01/99; full list of members (9 pages)
15 February 1999Return made up to 12/01/99; full list of members (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
19 February 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 1997Full accounts made up to 30 June 1996 (12 pages)
4 May 1997Full accounts made up to 30 June 1996 (12 pages)
27 February 1997Return made up to 12/01/97; no change of members (7 pages)
27 February 1997Return made up to 12/01/97; no change of members (7 pages)
3 May 1996Full accounts made up to 30 June 1995 (12 pages)
3 May 1996Full accounts made up to 30 June 1995 (12 pages)
20 February 1996Return made up to 12/01/96; full list of members (9 pages)
20 February 1996Return made up to 12/01/96; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
24 June 1976Certificate of incorporation (1 page)
24 June 1976Certificate of incorporation (1 page)