Company NameL & Y Fund Managers Limited
DirectorWilliam Keith Moss
Company StatusActive
Company Number01457315
CategoryPrivate Limited Company
Incorporation Date26 October 1979(44 years, 6 months ago)
Previous NameSorrelglade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Keith Moss
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 4a
4 Lyndhurst Gardens
Hampstead
London
NW3 5NR
Secretary NameMr George William Jones
NationalityBritish
StatusResigned
Appointed20 December 1991(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Western Gardens
London
W5 3RS
Secretary NameMrs Diane Frances Moss
NationalityBritish
StatusResigned
Appointed25 February 1994(14 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 3 Akenside Road
London
NW3 5BS
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed05 November 2007(28 years after company formation)
Appointment Duration13 years, 11 months (resigned 29 September 2021)
Correspondence Address5-7 Cranwood Street
London
EC1V 9EE

Location

Registered AddressSuite 20 41-43 Belsize Avenue
London
NW3 4BN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3.1k at £1Mr William Keith Moss
48.71%
Deferred
3.1k at £1Palmerston House Associates LTD
48.71%
Deferred
50 at £1Mr William Keith Moss
0.80%
Ordinary
50 at £1Palmerston House Associates LTD
0.80%
Ordinary
3.1k at £0.01Mr William Keith Moss
0.49%
Ordinary A
3.1k at £0.01Palmerston House Associates LTD
0.49%
Ordinary A

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

6 February 1981Delivered on: 19 February 1980
Persons entitled:
Dugdale Security Holdings Limited
W. K. Moss
M. J. Lynn
P. Balen
P. H. Kent
S. Goldstein

Classification: Deed of charge
Secured details: £6,000 and all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the charge.
Particulars: A floating charge over undertaking and all property present and future including uncalled capital.
Outstanding
16 December 1980Delivered on: 30 December 1980
Persons entitled:
Dugdale Security Holdings Limited
W. K. Moss
M. J. Lynn
P. Balen
P. H. Kent
S. Goldstein
S Goldstein
M J Lynn
W K Moss
P H Kent
C F Harrison
P. Balen

Classification: Deed of charge
Secured details: £15,200 and all monies due or to become due from the company to the chargee under the terms of the agreement dated 16.12.80.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

20 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
7 March 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
19 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
22 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6,261
(5 pages)
24 February 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
1 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 6,261
(5 pages)
4 March 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
18 December 2013Secretary's details changed for International Registrars Limited on 18 December 2013 (1 page)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 6,261
(5 pages)
1 February 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
30 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
2 February 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
19 February 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
27 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
29 December 2008Return made up to 15/12/08; full list of members (4 pages)
19 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
2 January 2008Return made up to 15/12/07; full list of members (3 pages)
11 December 2007New secretary appointed (2 pages)
11 December 2007Secretary resigned (1 page)
30 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
3 January 2007Return made up to 15/12/06; full list of members (3 pages)
6 April 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
29 December 2005Return made up to 15/12/05; full list of members (3 pages)
28 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
17 January 2005Return made up to 15/12/04; full list of members (6 pages)
19 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
6 January 2004Return made up to 20/12/03; full list of members (6 pages)
21 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
29 January 2003Return made up to 20/12/02; full list of members (6 pages)
22 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
19 February 2002Return made up to 20/12/01; full list of members (6 pages)
14 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
1 March 2001Return made up to 20/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 January 2001Director's particulars changed (1 page)
24 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
4 February 2000Return made up to 20/12/99; full list of members (6 pages)
28 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
26 May 1999Registered office changed on 26/05/99 from: palmerston house 8 heriot road, london NW4 2DG (1 page)
24 March 1999Return made up to 20/12/98; full list of members (7 pages)
25 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
20 May 1998Return made up to 20/12/97; no change of members (5 pages)
24 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
28 January 1997Return made up to 20/12/96; full list of members (7 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 February 1996Return made up to 20/12/95; no change of members (5 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Return made up to 20/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/03/95
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
3 January 1985Articles of association (7 pages)