Company NameLysander Properties Limited
Company StatusDissolved
Company Number01855128
CategoryPrivate Limited Company
Incorporation Date12 October 1984(39 years, 5 months ago)
Dissolution Date19 April 2022 (1 year, 11 months ago)
Previous NamePearlavon Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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(6 years, 2 months after company formation)
Appointment Duration31 years, 3 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Dorset House Gloucester Place
London
NW1 5AF
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(11 years, 5 months after company formation)
Appointment Duration26 years, 1 month (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Berkeley House 15 Hay Hill
London
W1J 8NS
Secretary NameHugh Grainger Williams
NationalityBritish
StatusClosed
Appointed29 January 2010(25 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 19 April 2022)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameRobert Ian Tankel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 March 1999)
RoleChartered Surveyor
Correspondence AddressFlat 52 Berkeley House
15 Hay Hill
London
W1X 7LH
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArmscote Manor
Armscote
Warwickshire
CV37 8DA
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN

Contact

Websitecardinalgrouplimited.com

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

159 at £1Lysander Group LTD
99.38%
Ordinary
1 at £1Lysander Group LTD & R.g. Williams
0.63%
Ordinary

Financials

Year2014
Net Worth£47,251
Cash£22,615
Current Liabilities£750

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

2 June 2016Delivered on: 8 June 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
31 May 2011Delivered on: 4 June 2011
Persons entitled: Nationwide Building Society

Classification: Third party charge over shares
Secured details: All monies due or to become due from the company and the borrower to the chargee on any account whatoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge its entire right title and interest in and to the shares and their proceeds of sale see image for full details.
Outstanding
12 April 1999Delivered on: 20 April 1999
Persons entitled: Halifax PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 October 1995Delivered on: 10 October 1995
Satisfied on: 17 April 1999
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and/or lysander developments limited to the chargee on any account whatsoever.
Particulars: 97/99 west street,fareham,hants (H.M.L.R. title number HP210025);10 & 10A high street,market harborough,leicestershire (H.M.L.R. title number LT204106);5/6 high street,cardiff (H.M.L.R. title number WA336532)("the property") together with all buildings,structures and fixtures(including trade fixtures) and fixed plant and machinery.all moveable plant,machinery,implements,utensils,stock,furniture,equipment,vehicles and other chattels.benefit of goodwill and a floating charge over all other undertakings and assets. See the mortgage charge document for full details.
Fully Satisfied
19 May 1993Delivered on: 28 May 1993
Satisfied on: 17 April 1999
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: 5 ,5AAND 6 high street, cardiff, south glamorgan . title wa 336532.
Fully Satisfied
30 June 1988Delivered on: 7 July 1988
Satisfied on: 1 March 1994
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: 5, 5A and 6 high street cardiff, south glamorgan. Title no wa 336532.
Fully Satisfied
3 June 1987Delivered on: 12 June 1987
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: Telford house 26,28,32 and 34 old streetislington london title no ln 205964.
Fully Satisfied
13 May 1986Delivered on: 29 May 1986
Satisfied on: 1 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or burham estates limited to the chargee under the terms of a facility letter dated 1ST april 1986.
Particulars: 5/6 high street, cardiff south glamorgan.
Fully Satisfied
28 February 1985Delivered on: 20 March 1985
Satisfied on: 1 March 1994
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: 52 berkeley house, hay hill, westminsterlondon title no ngl 316273.
Fully Satisfied

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
19 January 2022Application to strike the company off the register (3 pages)
18 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
3 December 2021Director's details changed for Mr Richard Michael Harris on 26 November 2021 (2 pages)
3 December 2021Director's details changed for Mr Roy Grainger Williams on 26 November 2021 (2 pages)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
12 May 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
21 April 2021Satisfaction of charge 7 in full (1 page)
21 April 2021Satisfaction of charge 8 in full (1 page)
21 April 2021Satisfaction of charge 018551280009 in full (1 page)
25 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
23 February 2021Cessation of Lysander Group Limited as a person with significant control on 11 September 2019 (1 page)
23 February 2021Notification of Cardinal Group Limited as a person with significant control on 12 September 2019 (2 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
30 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
22 March 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)
7 November 2018Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages)
7 November 2018Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (5 pages)
26 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
20 March 2017Full accounts made up to 30 June 2016 (16 pages)
20 March 2017Full accounts made up to 30 June 2016 (16 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
8 June 2016Registration of charge 018551280009, created on 2 June 2016 (22 pages)
8 June 2016Registration of charge 018551280009, created on 2 June 2016 (22 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 160
(5 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 160
(5 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 160
(5 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 160
(5 pages)
3 January 2015Full accounts made up to 30 June 2014 (12 pages)
3 January 2015Full accounts made up to 30 June 2014 (12 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 160
(5 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 160
(5 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 (5 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
28 December 2012Full accounts made up to 30 June 2012 (12 pages)
28 December 2012Full accounts made up to 30 June 2012 (12 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
5 January 2012Full accounts made up to 30 June 2011 (12 pages)
5 January 2012Full accounts made up to 30 June 2011 (12 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)
4 June 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 8 (11 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 (5 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
31 December 2010Full accounts made up to 30 June 2010 (12 pages)
31 December 2010Full accounts made up to 30 June 2010 (12 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 (12 pages)
26 March 2010Full accounts made up to 30 June 2009 (12 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 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 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 (12 pages)
4 May 2009Full accounts made up to 30 June 2008 (12 pages)
3 February 2009Return made up to 12/01/09; full list of members (4 pages)
3 February 2009Return made up to 12/01/09; full list of members (4 pages)
24 January 2009Director's change of particulars / richard harris / 01/09/2008 (1 page)
24 January 2009Director's change of particulars / roy williams / 01/09/2008 (2 pages)
24 January 2009Director's change of particulars / roy williams / 01/09/2008 (2 pages)
24 January 2009Director's change of particulars / richard harris / 01/09/2008 (1 page)
22 July 2008Full accounts made up to 30 June 2007 (12 pages)
22 July 2008Full accounts made up to 30 June 2007 (12 pages)
14 February 2008Return made up to 12/01/08; no change of members (7 pages)
14 February 2008Return made up to 12/01/08; no change 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 (8 pages)
22 March 2006Return made up to 12/01/06; full list of members (8 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)
11 February 2005Return made up to 12/01/05; full list of members (8 pages)
11 February 2005Return made up to 12/01/05; full list of members (8 pages)
20 April 2004Full accounts made up to 30 June 2003 (12 pages)
20 April 2004Full accounts made up to 30 June 2003 (12 pages)
30 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2003Full accounts made up to 30 June 2002 (12 pages)
28 March 2003Full accounts made up to 30 June 2002 (12 pages)
18 February 2003Return made up to 12/01/03; full list of members (8 pages)
18 February 2003Return made up to 12/01/03; full list of members (8 pages)
30 April 2002Full accounts made up to 30 June 2001 (12 pages)
30 April 2002Full accounts made up to 30 June 2001 (12 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 (12 pages)
2 May 2001Full accounts made up to 30 June 2000 (12 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)
5 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
5 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 April 2000Full accounts made up to 30 June 1999 (12 pages)
16 April 2000Full accounts made up to 30 June 1999 (12 pages)
3 February 2000Return made up to 12/01/00; full list of members (6 pages)
3 February 2000Return made up to 12/01/00; full list of members (6 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
20 April 1999Particulars of mortgage/charge (7 pages)
20 April 1999Particulars of mortgage/charge (7 pages)
17 April 1999Declaration of satisfaction of mortgage/charge (1 page)
17 April 1999Declaration of satisfaction of mortgage/charge (1 page)
17 April 1999Declaration of satisfaction of mortgage/charge (1 page)
17 April 1999Declaration of satisfaction of mortgage/charge (1 page)
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 (11 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
18 February 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 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 (13 pages)
4 May 1997Full accounts made up to 30 June 1996 (13 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)
3 April 1996New director appointed (3 pages)
3 April 1996New director appointed (3 pages)
20 February 1996Return made up to 12/01/96; full list of members (8 pages)
20 February 1996Return made up to 12/01/96; full list of members (8 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)