London
NW8 6PR
Secretary Name | Mrs Feri Lyons |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2001(12 years, 11 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Company Director |
Correspondence Address | 19 Ordnance Hill London NW8 6PR |
Director Name | Michael John Lyons |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 1993) |
Role | Leather Clothing Retailer & Property Developer |
Country of Residence | England |
Correspondence Address | 30 St Annes Terrace London NW8 6PJ |
Secretary Name | Mrs Feri Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 6 White Lodge Close London N2 0BL |
Director Name | Mrs Feri Lyons |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 May 2001) |
Role | Clothing Retailer |
Correspondence Address | 30 St Annes Terrace London NW8 6PJ |
Secretary Name | Michael John Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 May 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 St Annes Terrace London NW8 6PJ |
Registered Address | Galla House 695,High Road North Finchley London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Mr Michael John Lyons 33.33% Ordinary |
---|---|
100 at £1 | Mr Michael John Lyons 33.33% Ordinary A |
100 at £1 | Mrs Feri Lyons 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,424,490 |
Cash | £191,440 |
Current Liabilities | £598,307 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
21 June 2001 | Delivered 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 2001 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 |
4 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
18 November 2022 | Change of share class name or designation (2 pages) |
10 November 2022 | Confirmation statement made on 31 October 2022 with updates (5 pages) |
18 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
12 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
14 May 2021 | Satisfaction of charge 1 in full (1 page) |
4 May 2021 | Director's details changed for Michael John Lyons on 1 October 2009 (2 pages) |
29 April 2021 | Director's details changed for Michael John Lyons on 1 October 2009 (2 pages) |
31 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
5 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
27 May 2020 | Change of share class name or designation (2 pages) |
4 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
8 March 2016 | Change of share class name or designation (2 pages) |
8 March 2016 | Change of share class name or designation (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 February 2016 | Satisfaction of charge 3 in full (1 page) |
5 February 2016 | Satisfaction of charge 2 in full (1 page) |
5 February 2016 | Satisfaction of charge 3 in full (1 page) |
5 February 2016 | Satisfaction of charge 2 in full (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Statement of capital following an allotment of shares on 1 October 2009
|
28 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Statement of capital following an allotment of shares on 1 October 2009
|
28 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Statement of capital following an allotment of shares on 1 October 2009
|
28 January 2016 | Statement of capital following an allotment of shares on 1 October 2009
|
22 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
1 January 2012 | Director's details changed for Michael John Lyons on 1 January 2012 (2 pages) |
1 January 2012 | Secretary's details changed for Mrs Feri Lyons on 1 January 2012 (2 pages) |
1 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
1 January 2012 | Director's details changed for Michael John Lyons on 1 January 2012 (2 pages) |
1 January 2012 | Director's details changed for Michael John Lyons on 1 January 2012 (2 pages) |
1 January 2012 | Secretary's details changed for Mrs Feri Lyons on 1 January 2012 (2 pages) |
1 January 2012 | Secretary's details changed for Mrs Feri Lyons on 1 January 2012 (2 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Michael John Lyons on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Michael John Lyons on 20 November 2009 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
1 December 2005 | Return made up to 31/10/05; full list of members (2 pages) |
1 December 2005 | Return made up to 31/10/05; full list of members (2 pages) |
10 June 2005 | Nc inc already adjusted 02/05/05 (1 page) |
10 June 2005 | Nc inc already adjusted 02/05/05 (1 page) |
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
10 June 2005 | Ad 02/05/05--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
10 June 2005 | Ad 02/05/05--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 November 2004 | Return made up to 31/10/04; full list of members
|
30 November 2004 | Return made up to 31/10/04; full list of members
|
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 January 2004 | Return made up to 31/10/03; full list of members (6 pages) |
30 January 2004 | Return made up to 31/10/03; full list of members (6 pages) |
14 February 2003 | Return made up to 31/10/02; full list of members (6 pages) |
14 February 2003 | Return made up to 31/10/02; full list of members (6 pages) |
27 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
27 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
3 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
8 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
8 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
10 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
10 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 March 1999 | Company name changed dyollneas LIMITED\certificate issued on 23/03/99 (2 pages) |
22 March 1999 | Company name changed dyollneas LIMITED\certificate issued on 23/03/99 (2 pages) |
18 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
18 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
25 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
25 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
10 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
10 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
10 June 1996 | Secretary's particulars changed (1 page) |
10 June 1996 | Return made up to 31/10/95; full list of members (8 pages) |
10 June 1996 | Director's particulars changed (1 page) |
10 June 1996 | Director's particulars changed (1 page) |
10 June 1996 | Secretary's particulars changed (1 page) |
10 June 1996 | Return made up to 31/10/95; full list of members (8 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
27 July 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |