Company NameLindsay Park Properties Limited
Company StatusActive
Company Number01806629
CategoryPrivate Limited Company
Incorporation Date6 April 1984(40 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLesley Rosalind Portner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(22 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RolePsyco-Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 23 Catalyst House 720 Centennial Court Cente
Elstree
Hertfordshire
WD6 3SY
Secretary NameMrs Jean Kirsch
NationalityBritish
StatusCurrent
Appointed12 March 2008(23 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameMrs Jean Kirsch
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(39 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameMrs Danielle Lisa Bond
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(39 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameMr Marc Kirsch
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(39 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameMr Brian Portner
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(6 years, 12 months after company formation)
Appointment Duration15 years, 7 months (resigned 26 October 2006)
RoleSolicitor
Correspondence Address63-65 Marylebone Lane
London
W1M 5GB
Director NameMr Brian Kirsch
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(6 years, 12 months after company formation)
Appointment Duration32 years, 6 months (resigned 01 October 2023)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Secretary NameJonathan Harvey Jaskel
NationalityBritish
StatusResigned
Appointed01 April 1991(6 years, 12 months after company formation)
Appointment Duration16 years, 11 months (resigned 12 March 2008)
RoleCompany Director
Correspondence Address11 Loudoun Road
London
NW8 0LP

Location

Registered AddressSuite 23 Catalyst House
720 Centennial Court Centennial Park
Elstree
Hertfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

75 at £1Mr Brian Kirsch
75.00%
Ordinary
25 at £1Mr Brian Portner
25.00%
Ordinary

Financials

Year2014
Net Worth£1,080,753
Cash£674,441
Current Liabilities£271,512

Accounts

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

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

12 December 2003Delivered on: 18 December 2003
Satisfied on: 18 January 2005
Persons entitled: National Westminster 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 3 park villas roundhay leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 April 2003Delivered on: 15 April 2003
Satisfied on: 17 July 2012
Persons entitled: National Westminster 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: By way of legal mortgage bishops court trumpington cambridge t/n CB111498. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 February 2003Delivered on: 18 February 2003
Satisfied on: 17 July 2012
Persons entitled: National Westminster 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: By way of legal mortgage the property k/a norton lodge 37 florence road bournemouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 February 2003Delivered on: 18 February 2003
Satisfied on: 17 July 2012
Persons entitled: National Westminster 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: By way of legal mortgage the property k/a sandringham lodge 16 argyll road bournemouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 February 2003Delivered on: 18 February 2003
Satisfied on: 17 July 2012
Persons entitled: National Westminster 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: By way of legal mortgage the property k/a isaacs house 3 cavendish road bournemouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 August 2005Delivered on: 2 September 2005
Satisfied on: 17 July 2012
Persons entitled: National Westminster 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: Magnum opus 20 livingstone drive sefton park liverpool,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 August 2005Delivered on: 25 August 2005
Satisfied on: 17 July 2012
Persons entitled: National Westminster 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: Carrington hall 16 alexandra drive sefton park liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 December 2003Delivered on: 30 December 2003
Satisfied on: 17 July 2012
Persons entitled: National Westminster 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: Fusion court kingston vale putney. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 March 1985Delivered on: 2 April 1985
Satisfied on: 17 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on the companys f/h & l/h property and or the proceeds of sale fixed and floating charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied

Filing History

27 November 2023Appointment of Mrs Danielle Lisa Bond as a director on 23 November 2023 (2 pages)
27 November 2023Appointment of Marc Kirsch as a director on 23 November 2023 (2 pages)
13 October 2023Appointment of Mrs Jean Kirsch as a director on 1 October 2023 (2 pages)
13 October 2023Termination of appointment of Brian Kirsch as a director on 1 October 2023 (1 page)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
27 March 2023Director's details changed for Mr Brian Kirsch on 3 November 2022 (2 pages)
27 March 2023Secretary's details changed for Mrs Jean Kirsch on 3 November 2022 (1 page)
24 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
25 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
22 April 2022Change of details for Mr Brian Kirsch as a person with significant control on 28 October 2021 (2 pages)
28 October 2021Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Suite 23 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 28 October 2021 (1 page)
7 October 2021Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page)
21 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 July 2012Termination of appointment of a secretary (2 pages)
16 July 2012Termination of appointment of a secretary (2 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
12 January 2011Director's details changed for Lesley Rosalind Portner on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Lesley Rosalind Portner on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Lesley Rosalind Portner on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Lesley Rosalind Portner on 12 January 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 01/04/09; full list of members (4 pages)
7 April 2009Return made up to 01/04/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 01/04/08; full list of members (4 pages)
8 April 2008Return made up to 01/04/08; full list of members (4 pages)
12 March 2008Secretary appointed jean kirsch (1 page)
12 March 2008Secretary appointed jean kirsch (1 page)
12 March 2008Appointment terminated secretary jonathan jaskel (1 page)
12 March 2008Appointment terminated secretary jonathan jaskel (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 01/04/07; full list of members (3 pages)
10 April 2007Return made up to 01/04/07; full list of members (3 pages)
31 October 2006New director appointed (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (1 page)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 April 2006Return made up to 01/04/06; full list of members (3 pages)
7 April 2006Return made up to 01/04/06; full list of members (3 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
7 April 2005Return made up to 01/04/05; full list of members (6 pages)
7 April 2005Return made up to 01/04/05; full list of members (6 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 01/04/04; full list of members (6 pages)
8 April 2004Return made up to 01/04/04; full list of members (6 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Return made up to 01/04/03; full list of members (6 pages)
11 April 2003Return made up to 01/04/03; full list of members (6 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 April 2002Return made up to 01/04/02; full list of members (6 pages)
18 April 2002Return made up to 01/04/02; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 November 2001Registered office changed on 28/11/01 from: 47 st johns wood high street, london, NW8 7NJ (1 page)
28 November 2001Registered office changed on 28/11/01 from: 47 st johns wood high street, london, NW8 7NJ (1 page)
10 April 2001Return made up to 01/04/01; full list of members (5 pages)
10 April 2001Return made up to 01/04/01; full list of members (5 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 April 2000Return made up to 01/04/00; full list of members (5 pages)
10 April 2000Return made up to 01/04/00; full list of members (5 pages)
22 March 2000Director's particulars changed (1 page)
22 March 2000Director's particulars changed (1 page)
22 March 2000Secretary's particulars changed (1 page)
22 March 2000Director's particulars changed (1 page)
22 March 2000Secretary's particulars changed (1 page)
22 March 2000Director's particulars changed (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 April 1999Return made up to 01/04/99; full list of members (5 pages)
19 April 1999Return made up to 01/04/99; full list of members (5 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 April 1997Return made up to 01/04/97; full list of members (5 pages)
10 April 1997Return made up to 01/04/97; full list of members (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 May 1996Return made up to 01/04/96; full list of members (5 pages)
16 May 1996Return made up to 01/04/96; full list of members (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
21 April 1995Return made up to 01/04/95; full list of members (10 pages)
21 April 1995Return made up to 01/04/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
2 April 1985Particulars of mortgage/charge (3 pages)
2 April 1985Particulars of mortgage/charge (3 pages)
6 April 1984Incorporation (13 pages)
6 April 1984Incorporation (13 pages)