Company NameDe Lijster Properties Limited
Company StatusActive
Company Number03217494
CategoryPrivate Limited Company
Incorporation Date27 June 1996(27 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bruce Robert Newbigging
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(16 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr James Stephen Hurrell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameRathbone Directors Limited (Corporation)
StatusCurrent
Appointed10 April 2002(5 years, 9 months after company formation)
Appointment Duration22 years
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameRathbone Secretaries Limited (Corporation)
StatusCurrent
Appointed05 March 2003(6 years, 8 months after company formation)
Appointment Duration21 years, 1 month
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleTrust Manager
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Secretary NameLisa O'Keeffe
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Director NameRoger Cook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 23 January 2001)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameAnn Louise Wood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 2002)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameChristopher John Willstead
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(4 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2001)
RoleSenior Trust Officer
Correspondence Address9 Kents Yard
Littlebury
Saffron Walden
Essex
CB11 4XU
Director NameMr Donald James McGilvray
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Curzon Street
London
W1J 5FB
Director NameMr Ian Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(13 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 November 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameRathbone Trust Company Limited (Corporation)
StatusResigned
Appointed10 April 2002(5 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 March 2003)
Correspondence Address2nd Floor 159 New Bond Street
London
W1S 2UD

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3m at £1Rathbone Trustees LTD & Rathbone Trust Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,198
Net Worth£3,089,569
Cash£83,033
Current Liabilities£3,941

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

8 December 2020Cessation of A Person with Significant Control as a person with significant control on 28 February 2020 (1 page)
8 December 2020Cessation of A Person with Significant Control as a person with significant control on 28 February 2020 (1 page)
6 December 2020Notification of Raoul Fenestraz as a person with significant control on 28 February 2020 (2 pages)
10 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
12 August 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
4 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 August 2017Secretary's details changed for Rathbone Secretaries Limited on 14 February 2017 (3 pages)
1 August 2017Director's details changed for Rathbone Directors Ltd on 14 February 2017 (3 pages)
1 August 2017Director's details changed for Rathbone Directors Ltd on 14 February 2017 (3 pages)
1 August 2017Secretary's details changed for Rathbone Secretaries Limited on 14 February 2017 (3 pages)
6 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 July 2017Notification of Rathbone Employees Trust as a person with significant control on 6 April 2016 (1 page)
6 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 July 2017Notification of Rathbone Employees Trust as a person with significant control on 6 April 2016 (1 page)
21 February 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3,000,000
(7 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3,000,000
(7 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3,000,000
(4 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3,000,000
(4 pages)
2 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
2 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3,000,000
(4 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3,000,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
3 October 2012Appointment of Bruce Robert Newbigging as a director (2 pages)
3 October 2012Appointment of Bruce Robert Newbigging as a director (2 pages)
2 October 2012Termination of appointment of Donald Mcgilvray as a director (1 page)
2 October 2012Termination of appointment of Donald Mcgilvray as a director (1 page)
24 September 2012Full accounts made up to 31 December 2011 (9 pages)
24 September 2012Full accounts made up to 31 December 2011 (9 pages)
25 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
25 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
13 March 2012Secretary's details changed for Rathbone Secretaries Limited on 27 February 2012 (2 pages)
13 March 2012Secretary's details changed for Rathbone Secretaries Limited on 27 February 2012 (2 pages)
13 March 2012Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages)
13 March 2012Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages)
1 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page)
23 September 2011Full accounts made up to 31 December 2010 (9 pages)
23 September 2011Full accounts made up to 31 December 2010 (9 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
23 September 2010Full accounts made up to 31 December 2009 (9 pages)
23 September 2010Full accounts made up to 31 December 2009 (9 pages)
26 July 2010Director's details changed for Rathbone Directors Ltd on 27 June 2010 (2 pages)
26 July 2010Secretary's details changed for Rathbone Secretaries Limited on 27 June 2010 (2 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
26 July 2010Secretary's details changed for Rathbone Secretaries Limited on 27 June 2010 (2 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Rathbone Directors Ltd on 27 June 2010 (2 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
14 June 2010Appointment of Mr Donald James Mcgilvray as a director (2 pages)
14 June 2010Appointment of Mr Donald James Mcgilvray as a director (2 pages)
13 November 2009Full accounts made up to 31 December 2008 (10 pages)
13 November 2009Full accounts made up to 31 December 2008 (10 pages)
22 July 2009Return made up to 27/06/09; full list of members (3 pages)
22 July 2009Return made up to 27/06/09; full list of members (3 pages)
15 October 2008Full accounts made up to 31 December 2007 (10 pages)
15 October 2008Full accounts made up to 31 December 2007 (10 pages)
9 July 2008Return made up to 27/06/08; full list of members (3 pages)
9 July 2008Return made up to 27/06/08; full list of members (3 pages)
8 September 2007Full accounts made up to 31 December 2006 (10 pages)
8 September 2007Full accounts made up to 31 December 2006 (10 pages)
16 July 2007Return made up to 27/06/07; full list of members (2 pages)
16 July 2007Return made up to 27/06/07; full list of members (2 pages)
26 September 2006Full accounts made up to 31 December 2005 (11 pages)
26 September 2006Full accounts made up to 31 December 2005 (11 pages)
21 July 2006Return made up to 27/06/06; full list of members (2 pages)
21 July 2006Return made up to 27/06/06; full list of members (2 pages)
14 October 2005Full accounts made up to 31 December 2004 (10 pages)
14 October 2005Full accounts made up to 31 December 2004 (10 pages)
26 July 2005Return made up to 27/06/05; full list of members (2 pages)
26 July 2005Return made up to 27/06/05; full list of members (2 pages)
26 July 2004Full accounts made up to 31 December 2003 (10 pages)
26 July 2004Full accounts made up to 31 December 2003 (10 pages)
14 July 2004Return made up to 27/06/04; full list of members (6 pages)
14 July 2004Return made up to 27/06/04; full list of members (6 pages)
1 September 2003Return made up to 27/06/03; full list of members (6 pages)
1 September 2003Return made up to 27/06/03; full list of members (6 pages)
22 August 2003Full accounts made up to 31 December 2002 (10 pages)
22 August 2003Full accounts made up to 31 December 2002 (10 pages)
11 March 2003New secretary appointed (4 pages)
11 March 2003Secretary resigned (2 pages)
11 March 2003Secretary resigned (2 pages)
11 March 2003New secretary appointed (4 pages)
29 October 2002Full accounts made up to 31 December 2001 (8 pages)
29 October 2002Full accounts made up to 31 December 2001 (8 pages)
10 September 2002Return made up to 27/06/02; full list of members (6 pages)
10 September 2002Return made up to 27/06/02; full list of members (6 pages)
20 August 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 August 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
15 May 2002Full accounts made up to 31 December 2000 (9 pages)
15 May 2002Full accounts made up to 31 December 2000 (9 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002New director appointed (3 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002New director appointed (3 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
11 July 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(7 pages)
11 July 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(7 pages)
6 April 2001Full accounts made up to 31 December 1999 (9 pages)
6 April 2001Full accounts made up to 31 December 1999 (9 pages)
28 February 2001New director appointed (3 pages)
28 February 2001New director appointed (3 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
28 July 2000Return made up to 27/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2000Return made up to 27/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2000Full accounts made up to 31 December 1998 (9 pages)
5 March 2000Full accounts made up to 31 December 1998 (9 pages)
21 July 1999Return made up to 27/06/99; no change of members (14 pages)
21 July 1999Return made up to 27/06/99; no change of members (14 pages)
24 January 1999New director appointed (3 pages)
24 January 1999New director appointed (3 pages)
24 September 1998Full accounts made up to 31 December 1997 (9 pages)
24 September 1998Full accounts made up to 31 December 1997 (9 pages)
24 July 1998Return made up to 27/06/98; no change of members
  • 363(287) ‐ Registered office changed on 24/07/98
(13 pages)
24 July 1998Return made up to 27/06/98; no change of members
  • 363(287) ‐ Registered office changed on 24/07/98
(13 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page)
27 October 1997Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page)
27 October 1997Secretary's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Secretary's particulars changed (1 page)
22 July 1997Return made up to 27/06/97; full list of members (9 pages)
22 July 1997Return made up to 27/06/97; full list of members (9 pages)
27 October 1996Ad 01/10/96--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages)
27 October 1996Ad 01/10/96--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages)
8 October 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
8 October 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
11 July 1996New director appointed (3 pages)
11 July 1996New director appointed (3 pages)
2 July 1996Secretary resigned (1 page)
2 July 1996Secretary resigned (1 page)
27 June 1996Incorporation (25 pages)
27 June 1996Incorporation (25 pages)