Company NameDyollnaes Limited
DirectorMichael John Lyons
Company StatusActive
Company Number02256991
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMichael John Lyons
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(12 years, 11 months after company formation)
Appointment Duration22 years, 12 months
RoleProperty Investor And Flower Retailer
Country of ResidenceEngland
Correspondence Address19 Ordnance Hill
London
NW8 6PR
Secretary NameMrs Feri Lyons
NationalityBritish
StatusCurrent
Appointed01 May 2001(12 years, 11 months after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Correspondence Address19 Ordnance Hill
London
NW8 6PR
Director NameMichael John Lyons
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 1993)
RoleLeather Clothing Retailer & Property Developer
Country of ResidenceEngland
Correspondence Address30 St Annes Terrace
London
NW8 6PJ
Secretary NameMrs Feri Lyons
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 1993)
RoleCompany Director
Correspondence Address6 White Lodge Close
London
N2 0BL
Director NameMrs Feri Lyons
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(4 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 May 2001)
RoleClothing Retailer
Correspondence Address30 St Annes Terrace
London
NW8 6PJ
Secretary NameMichael John Lyons
NationalityBritish
StatusResigned
Appointed04 January 1993(4 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 May 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 St Annes Terrace
London
NW8 6PJ

Location

Registered AddressGalla House
695,High Road
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mr Michael John Lyons
33.33%
Ordinary
100 at £1Mr Michael John Lyons
33.33%
Ordinary A
100 at £1Mrs Feri Lyons
33.33%
Ordinary B

Financials

Year2014
Net Worth£1,424,490
Cash£191,440
Current Liabilities£598,307

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

21 June 2001Delivered on: 23 June 2001
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 167 gloucester place london.
Outstanding
21 June 2001Delivered on: 23 June 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the borrower present and future undertakins and assets whatever and wherever.
Outstanding
15 July 1988Delivered on: 26 July 1988
Persons entitled: Consolidated Credits Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 15 westbourne terrace mews, london W2 title no ngl 438855.
Outstanding
18 November 1988Delivered on: 1 December 1988
Satisfied on: 5 February 2016
Persons entitled: The Governor and Company of the Bank of Ireland

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 land at 22 agincourt road camden T.n ln 51609 together with all buildings & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 August 1988Delivered on: 18 August 1988
Satisfied on: 5 February 2016
Persons entitled: Consolidated Credits Bank Limited

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.
Fully Satisfied

Filing History

4 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 30 June 2022 (4 pages)
18 November 2022Change of share class name or designation (2 pages)
10 November 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
18 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
12 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
14 May 2021Satisfaction of charge 1 in full (1 page)
4 May 2021Director's details changed for Michael John Lyons on 1 October 2009 (2 pages)
29 April 2021Director's details changed for Michael John Lyons on 1 October 2009 (2 pages)
31 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
5 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
27 May 2020Change of share class name or designation (2 pages)
4 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
8 March 2016Change of share class name or designation (2 pages)
8 March 2016Change of share class name or designation (2 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 February 2016Particulars of variation of rights attached to shares (2 pages)
10 February 2016Particulars of variation of rights attached to shares (2 pages)
5 February 2016Satisfaction of charge 3 in full (1 page)
5 February 2016Satisfaction of charge 2 in full (1 page)
5 February 2016Satisfaction of charge 3 in full (1 page)
5 February 2016Satisfaction of charge 2 in full (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Statement of capital following an allotment of shares on 1 October 2009
  • GBP 300
(3 pages)
28 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 300
(5 pages)
28 January 2016Statement of capital following an allotment of shares on 1 October 2009
  • GBP 300
(3 pages)
28 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 300
(5 pages)
28 January 2016Statement of capital following an allotment of shares on 1 October 2009
  • GBP 300
(3 pages)
28 January 2016Statement of capital following an allotment of shares on 1 October 2009
  • GBP 300
(3 pages)
22 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 300
(5 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 300
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 300
(5 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 300
(5 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
1 January 2012Director's details changed for Michael John Lyons on 1 January 2012 (2 pages)
1 January 2012Secretary's details changed for Mrs Feri Lyons on 1 January 2012 (2 pages)
1 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
1 January 2012Director's details changed for Michael John Lyons on 1 January 2012 (2 pages)
1 January 2012Director's details changed for Michael John Lyons on 1 January 2012 (2 pages)
1 January 2012Secretary's details changed for Mrs Feri Lyons on 1 January 2012 (2 pages)
1 January 2012Secretary's details changed for Mrs Feri Lyons on 1 January 2012 (2 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Michael John Lyons on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Michael John Lyons on 20 November 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 November 2008Return made up to 31/10/08; full list of members (4 pages)
5 November 2008Return made up to 31/10/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 November 2007Return made up to 31/10/07; full list of members (2 pages)
16 November 2007Return made up to 31/10/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 November 2006Return made up to 31/10/06; full list of members (2 pages)
17 November 2006Return made up to 31/10/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 December 2005Return made up to 31/10/05; full list of members (2 pages)
1 December 2005Return made up to 31/10/05; full list of members (2 pages)
10 June 2005Nc inc already adjusted 02/05/05 (1 page)
10 June 2005Nc inc already adjusted 02/05/05 (1 page)
10 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2005Ad 02/05/05--------- £ si 200@1=200 £ ic 100/300 (2 pages)
10 June 2005Ad 02/05/05--------- £ si 200@1=200 £ ic 100/300 (2 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 January 2004Return made up to 31/10/03; full list of members (6 pages)
30 January 2004Return made up to 31/10/03; full list of members (6 pages)
14 February 2003Return made up to 31/10/02; full list of members (6 pages)
14 February 2003Return made up to 31/10/02; full list of members (6 pages)
27 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
27 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 December 2001Return made up to 31/10/01; full list of members (6 pages)
3 December 2001Return made up to 31/10/01; full list of members (6 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
8 December 2000Return made up to 31/10/00; full list of members (6 pages)
8 December 2000Return made up to 31/10/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 December 1999Return made up to 31/10/99; full list of members (6 pages)
10 December 1999Return made up to 31/10/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 March 1999Company name changed dyollneas LIMITED\certificate issued on 23/03/99 (2 pages)
22 March 1999Company name changed dyollneas LIMITED\certificate issued on 23/03/99 (2 pages)
18 December 1998Return made up to 31/10/98; full list of members (6 pages)
18 December 1998Return made up to 31/10/98; full list of members (6 pages)
25 March 1998Full accounts made up to 30 June 1997 (12 pages)
25 March 1998Full accounts made up to 30 June 1997 (12 pages)
10 December 1997Return made up to 31/10/97; full list of members (6 pages)
10 December 1997Return made up to 31/10/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 January 1997Return made up to 31/10/96; full list of members (6 pages)
17 January 1997Return made up to 31/10/96; full list of members (6 pages)
10 June 1996Secretary's particulars changed (1 page)
10 June 1996Return made up to 31/10/95; full list of members (8 pages)
10 June 1996Director's particulars changed (1 page)
10 June 1996Director's particulars changed (1 page)
10 June 1996Secretary's particulars changed (1 page)
10 June 1996Return made up to 31/10/95; full list of members (8 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
27 July 1995Accounts for a small company made up to 30 June 1994 (5 pages)
27 July 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)