Company NameLyleworth Limited
DirectorBarbara Jane Hyman
Company StatusActive
Company Number02915153
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameBarbara Jane Hyman
NationalityBritish
StatusCurrent
Appointed31 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameBarbara Jane Hyman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2001(7 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMervyn Bloch
StatusCurrent
Appointed21 November 2022(28 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameBasil John Hyman
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameDennis Raymond Humm
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2000)
RoleSolicitor
Correspondence AddressSpindles
How Lane
Chipstead
Surrey
CR5 3LL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitecubc.co.uk
Telephone020 74830228
Telephone regionLondon

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Basil John Hyman
50.00%
Ordinary
1 at £1Commercial Union Buildings Co. LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£516,422
Cash£26,334
Current Liabilities£43,117

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

12 February 2020Delivered on: 13 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 1, 1A, 1B and 2 the square, broad street and 23 to 39 (odd) broad street, staple hill, bristol, BS16 5LP registered at the land registry under title number: AV255765.
Outstanding
10 July 2019Delivered on: 11 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 1, 1A, 1B and 2 the square, broad street and 23 to 39 (odd) broad street, staple hill, bristol, BS16 5LP and registered at land registry under title number GR419262.
Outstanding
10 July 2019Delivered on: 11 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
13 September 2002Delivered on: 2 October 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s.
Outstanding
13 September 2002Delivered on: 2 October 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All l/h property 23 to 29 (odd) and 23A to (odd) broad street staple hill bristol avon t/no AV255765 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
10 October 1996Delivered on: 26 October 1996
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge and mortgage
Secured details: £630,000 and all other monies due or to become due from the company to the chargee under the terms of this legal charge and mortgage.
Particulars: L/H-23 to 29 (odd) and 23A to 39A broad street staple hill bristol t/n-AV255765. By way of floating charge all the company's undertaking and all its property and rights whatosever and wheresoever present and/or future with payment or discharge of all monies and liabilities hereby covenanted to be paid or discharged.
Outstanding

Filing History

9 January 2024Change of details for Barbara Jane Hyman as a person with significant control on 9 January 2024 (2 pages)
9 January 2024Notification of Commercial Union Buildings Company Ltd as a person with significant control on 9 January 2024 (2 pages)
11 July 2023Confirmation statement made on 11 July 2023 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
28 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 6 April 2023 (1 page)
3 March 2023Appointment of Mr John Edward Ian Hyman as a director on 3 March 2023 (2 pages)
21 November 2022Appointment of Mervyn Bloch as a secretary on 21 November 2022 (2 pages)
19 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
10 November 2021Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 64 New Cavendish Street London W1G 8TB on 10 November 2021 (1 page)
23 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
12 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
8 April 2021Termination of appointment of Basil John Hyman as a director on 31 January 2021 (1 page)
8 April 2021Notification of Barbara Jane Hyman as a person with significant control on 31 January 2021 (2 pages)
8 April 2021Cessation of Basil John Hyman as a person with significant control on 31 January 2021 (1 page)
16 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
4 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 February 2020Registration of charge 029151530006, created on 12 February 2020 (16 pages)
11 July 2019Registration of charge 029151530004, created on 10 July 2019 (17 pages)
11 July 2019Registration of charge 029151530005, created on 10 July 2019 (16 pages)
22 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 April 2019Director's details changed for Basil John Hyman on 31 March 2019 (2 pages)
3 April 2019Director's details changed for Barbara Jane Hyman on 31 March 2019 (2 pages)
3 April 2019Secretary's details changed for Barbara Jane Hyman on 31 March 2019 (1 page)
3 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
10 March 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017 (1 page)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
24 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (11 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (11 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 May 2009Return made up to 31/03/09; full list of members (4 pages)
11 May 2009Return made up to 31/03/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Return made up to 31/03/07; full list of members (2 pages)
8 May 2007Return made up to 31/03/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 September 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 April 2006Return made up to 31/03/06; full list of members (2 pages)
13 April 2006Return made up to 31/03/06; full list of members (2 pages)
24 June 2005Return made up to 31/03/05; full list of members (2 pages)
24 June 2005Return made up to 31/03/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
17 April 2004Return made up to 31/03/04; full list of members (7 pages)
17 April 2004Return made up to 31/03/04; full list of members (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
(6 pages)
27 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
(6 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
12 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 April 2000Return made up to 31/03/00; full list of members (6 pages)
15 April 2000Return made up to 31/03/00; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 April 1999Return made up to 31/03/99; full list of members (6 pages)
8 April 1999Return made up to 31/03/99; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 May 1998Director's particulars changed (1 page)
5 May 1998Director's particulars changed (1 page)
14 April 1998Return made up to 31/03/98; full list of members (6 pages)
14 April 1998Return made up to 31/03/98; full list of members (6 pages)
18 April 1997Return made up to 31/03/97; full list of members (6 pages)
18 April 1997Return made up to 31/03/97; full list of members (6 pages)
6 November 1996Return made up to 31/03/96; full list of members; amend (6 pages)
6 November 1996Return made up to 31/03/96; full list of members; amend (6 pages)
3 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
3 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
4 September 1996New secretary appointed (1 page)
4 September 1996Secretary resigned (2 pages)
4 September 1996New secretary appointed (1 page)
4 September 1996Secretary resigned (2 pages)
30 May 1996Director's particulars changed (1 page)
30 May 1996Return made up to 31/03/96; full list of members (5 pages)
30 May 1996Return made up to 31/03/96; full list of members (5 pages)
30 May 1996Director's particulars changed (1 page)
18 February 1996New director appointed (3 pages)
18 February 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
18 February 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
18 February 1996New director appointed (3 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1995Return made up to 31/03/95; full list of members (14 pages)
25 April 1995Return made up to 31/03/95; full list of members (14 pages)
31 March 1994Incorporation (17 pages)
31 March 1994Incorporation (17 pages)