Company NameLionside Limited
Company StatusActive
Company Number04209890
CategoryPrivate Limited Company
Incorporation Date2 May 2001(23 years ago)
Previous NameHillsdown House Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Tania Liliana Slowe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameSir Harry Solomon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameLouise Sara Solomon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Patrick William Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Secretary NameMs Dominique Howe
NationalityBritish
StatusCurrent
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejleon.co.uk
Telephone020 74357800
Telephone regionLondon

Location

Registered Address32 Hampstead High Street
London
NW3 1JQ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£652,964
Gross Profit£633,078
Net Worth£9,220,072
Cash£457,395
Current Liabilities£227,788

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Charges

9 May 2008Delivered on: 21 May 2008
Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 May 2008Delivered on: 13 May 2008
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: F/H property k/a 32 hampstead high street london.
Outstanding
3 December 2001Delivered on: 8 December 2001
Satisfied on: 13 January 2015
Persons entitled: Woolwich PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee in accordance with a deed of assignment dated 3 december 2001 under the terms of a cap rate transaction for a notional amount of £3 million evidenced by a new cap confirmation deal no. LOCAP011710140F dated on or about 19 june 2001 and the relevant isda master agreement and schedule thereto.
Particulars: All the company's rights under the confirmation and master agreement and the full benefit and advantage of the rights.
Fully Satisfied
25 June 2001Delivered on: 27 June 2001
Satisfied on: 13 January 2015
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage or any offer of loan or other facilities.
Particulars: The freehold property known as hillsdown house, 32 hampstead high street, london title number NGL433480, and the long leasehold property being eighteen car parking spaces in the basement garage at 32 to 37, 40B and 40C hampstead high street title number NGL433713, by way of first fixed charge the benefit of the gross rents livence fees and other monies receivable at the date of the mortgage. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 December 2017Full accounts made up to 31 March 2017 (14 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
16 December 2016Full accounts made up to 31 March 2016 (16 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(5 pages)
12 November 2015Full accounts made up to 31 March 2015 (12 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
13 January 2015Satisfaction of charge 1 in full (2 pages)
13 January 2015Satisfaction of charge 2 in full (1 page)
28 November 2014Full accounts made up to 31 March 2014 (13 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
11 October 2013Full accounts made up to 31 March 2013 (13 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
31 July 2012Full accounts made up to 31 March 2012 (13 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
29 July 2011Full accounts made up to 31 March 2011 (13 pages)
5 May 2011Director's details changed for Tania Liliana Slowe on 2 May 2010 (2 pages)
5 May 2011Director's details changed for Patrick William Walker on 2 May 2011 (2 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Tania Liliana Slowe on 2 May 2010 (2 pages)
5 May 2011Director's details changed for Patrick William Walker on 2 May 2011 (2 pages)
9 August 2010Full accounts made up to 31 March 2010 (11 pages)
11 May 2010Director's details changed for Louise Sara Solomon on 2 May 2010 (2 pages)
11 May 2010Secretary's details changed for Ms Dominique Howe on 2 May 2010 (1 page)
11 May 2010Director's details changed for Sir Harry Solomon on 2 May 2010 (2 pages)
11 May 2010Director's details changed for Louise Sara Solomon on 2 May 2010 (2 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Sir Harry Solomon on 2 May 2010 (2 pages)
11 May 2010Secretary's details changed for Ms Dominique Howe on 2 May 2010 (1 page)
8 August 2009Full accounts made up to 31 March 2009 (12 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
7 August 2008Full accounts made up to 31 March 2008 (10 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 May 2008Return made up to 02/05/08; full list of members (4 pages)
8 August 2007Full accounts made up to 31 March 2007 (10 pages)
4 May 2007Return made up to 02/05/07; full list of members (3 pages)
27 July 2006Full accounts made up to 31 March 2006 (11 pages)
2 May 2006Return made up to 02/05/06; full list of members (3 pages)
23 August 2005Full accounts made up to 31 March 2005 (10 pages)
3 May 2005Return made up to 02/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 August 2004Full accounts made up to 31 March 2004 (10 pages)
20 May 2004Return made up to 02/05/04; full list of members (8 pages)
14 August 2003Full accounts made up to 31 March 2003 (12 pages)
16 May 2003Return made up to 02/05/03; full list of members (8 pages)
20 November 2002Full accounts made up to 31 March 2002 (11 pages)
1 August 2002Director's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
14 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
8 December 2001Particulars of mortgage/charge (3 pages)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 July 2001Secretary's particulars changed (1 page)
29 June 2001Memorandum and Articles of Association (13 pages)
29 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 June 2001Particulars of mortgage/charge (7 pages)
16 May 2001Memorandum and Articles of Association (13 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Secretary resigned;director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (3 pages)
10 May 2001New secretary appointed (3 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
8 May 2001Company name changed hillsdown house LIMITED\certificate issued on 08/05/01 (2 pages)
2 May 2001Incorporation (19 pages)