St James'S
London
SW1Y 6AU
Director Name | William Dixon Leefe |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bury Street St James'S London SW1Y 6AU |
Director Name | Mr Philip Harry Ashley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(2 years, 9 months after company formation) |
Appointment Duration | 19 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 38 Bury Street St James'S London SW1Y 6AU |
Secretary Name | Mr Nigel Paul Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2007(4 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bury Street St James'S London SW1Y 6AU |
Secretary Name | Sally Morton Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Billing Place London SW10 9UN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 38 Bury Street St James'S London SW1Y 6AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Trustees Of Lydling Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £541,862 |
Gross Profit | £349,019 |
Net Worth | £1,956,573 |
Cash | £67,167 |
Current Liabilities | £573,263 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
13 June 2016 | Delivered on: 14 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
13 June 2016 | Delivered on: 14 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Leasehold property known as 37 and 38 bury street, st james's, london SW1. Outstanding |
10 November 2005 | Delivered on: 15 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
10 November 2005 | Delivered on: 15 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 37 and 38 bury street london t/n NGL838116,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
29 July 2004 | Delivered on: 5 August 2004 Persons entitled: The Crown Estate Commissioners Classification: Rent deposit deed 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: The initial deposit and the amount standing to the credit of the deposit account including all accrued interest. Outstanding |
17 February 2020 | Delivered on: 19 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 37-38 bury street, london, SW1Y 6AU and registered at the land registry under title number NGL966361. Outstanding |
29 July 2004 | Delivered on: 6 August 2004 Satisfied on: 12 June 2014 Persons entitled: National Westminster 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: L/H property known as 37/38 bury street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 July 2003 | Delivered on: 17 July 2003 Satisfied on: 12 June 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of the benefit of a building licence Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns the agreement. By way of fixed charge all the mortgagor's interest in the l/h property at 37/38 bury street london SW1. See the mortgage charge document for full details. Fully Satisfied |
21 March 2003 | Delivered on: 2 April 2003 Satisfied on: 12 June 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 2ND october 2002. see the mortgage charge document for full details. Fully Satisfied |
21 March 2003 | Delivered on: 2 April 2003 Satisfied on: 12 June 2014 Persons entitled: National Westminster 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 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 |
2 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Accounts for a small company made up to 31 August 2022 (12 pages) |
12 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
24 June 2022 | Accounts for a small company made up to 31 August 2021 (17 pages) |
1 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
9 June 2021 | Accounts for a small company made up to 31 August 2020 (18 pages) |
28 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
5 August 2020 | Accounts for a small company made up to 31 August 2019 (17 pages) |
27 February 2020 | Satisfaction of charge 045011020009 in full (1 page) |
27 February 2020 | Satisfaction of charge 7 in full (2 pages) |
27 February 2020 | Satisfaction of charge 045011020008 in full (1 page) |
19 February 2020 | Registration of charge 045011020010, created on 17 February 2020 (17 pages) |
27 January 2020 | Secretary's details changed for Mr Nigel Paul Hudson on 27 January 2020 (1 page) |
27 January 2020 | Director's details changed for John Morton Morris on 27 January 2020 (2 pages) |
27 January 2020 | Director's details changed for William Dixon Leefe on 27 January 2020 (2 pages) |
27 January 2020 | Director's details changed for Mr Philip Harry Ashley on 27 January 2020 (2 pages) |
13 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
29 May 2019 | Accounts for a small company made up to 31 August 2018 (19 pages) |
21 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
25 June 2018 | Accounts for a small company made up to 31 August 2017 (19 pages) |
14 February 2018 | Satisfaction of charge 6 in full (2 pages) |
9 August 2017 | Notification of Lydling Holdings Limited as a person with significant control on 14 March 2017 (1 page) |
9 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
9 August 2017 | Cessation of Sally Vanessa Clarke as a person with significant control on 14 March 2017 (1 page) |
9 August 2017 | Cessation of John Edward Morton Morris as a person with significant control on 14 March 2017 (1 page) |
9 August 2017 | Notification of Lydling Holdings Limited as a person with significant control on 14 March 2017 (1 page) |
9 August 2017 | Cessation of John Edward Morton Morris as a person with significant control on 14 March 2017 (1 page) |
9 August 2017 | Cessation of Sally Vanessa Clarke as a person with significant control on 14 March 2017 (1 page) |
9 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (14 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (14 pages) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
9 August 2016 | Current accounting period extended from 30 April 2016 to 31 August 2016 (1 page) |
9 August 2016 | Current accounting period extended from 30 April 2016 to 31 August 2016 (1 page) |
14 June 2016 | Registration of charge 045011020009, created on 13 June 2016 (14 pages) |
14 June 2016 | Registration of charge 045011020008, created on 13 June 2016 (22 pages) |
14 June 2016 | Registration of charge 045011020009, created on 13 June 2016 (14 pages) |
14 June 2016 | Registration of charge 045011020008, created on 13 June 2016 (22 pages) |
14 January 2016 | Full accounts made up to 30 April 2015 (14 pages) |
14 January 2016 | Full accounts made up to 30 April 2015 (14 pages) |
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
2 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
2 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
12 June 2014 | Satisfaction of charge 5 in full (2 pages) |
12 June 2014 | Satisfaction of charge 1 in full (1 page) |
12 June 2014 | Satisfaction of charge 5 in full (2 pages) |
12 June 2014 | Satisfaction of charge 2 in full (1 page) |
12 June 2014 | Satisfaction of charge 3 in full (1 page) |
12 June 2014 | Satisfaction of charge 2 in full (1 page) |
12 June 2014 | Satisfaction of charge 3 in full (1 page) |
12 June 2014 | Satisfaction of charge 1 in full (1 page) |
10 June 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
10 June 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
10 June 2014 | All of the property or undertaking has been released from charge 5 (2 pages) |
10 June 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
10 June 2014 | All of the property or undertaking has been released from charge 2 (1 page) |
10 June 2014 | All of the property or undertaking has been released from charge 5 (2 pages) |
10 June 2014 | All of the property or undertaking has been released from charge 2 (1 page) |
10 June 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
3 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
3 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
20 November 2012 | Full accounts made up to 30 April 2012 (11 pages) |
20 November 2012 | Full accounts made up to 30 April 2012 (11 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
27 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
11 August 2010 | Director's details changed for Philip Ashley on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for John Morton Morris on 1 January 2010 (2 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for John Morton Morris on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Philip Ashley on 1 January 2010 (2 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Philip Ashley on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for John Morton Morris on 1 January 2010 (2 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
21 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
17 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
27 January 2009 | Full accounts made up to 30 April 2008 (15 pages) |
27 January 2009 | Full accounts made up to 30 April 2008 (15 pages) |
8 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
27 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
27 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
23 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
23 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: stephenson harwood saint pauls churchyard london EC4M 8SH (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: stephenson harwood saint pauls churchyard london EC4M 8SH (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
21 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
21 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
7 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
7 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
15 November 2005 | Particulars of mortgage/charge (11 pages) |
15 November 2005 | Particulars of mortgage/charge (7 pages) |
15 November 2005 | Particulars of mortgage/charge (7 pages) |
15 November 2005 | Particulars of mortgage/charge (11 pages) |
12 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
12 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
14 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
14 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
4 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
6 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
6 September 2003 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
6 September 2003 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
6 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
17 July 2003 | Particulars of mortgage/charge (4 pages) |
17 July 2003 | Particulars of mortgage/charge (4 pages) |
2 April 2003 | Particulars of mortgage/charge (5 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
2 April 2003 | Particulars of mortgage/charge (5 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
5 November 2002 | Ad 29/08/02--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
5 November 2002 | Ad 29/08/02--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
26 September 2002 | Ad 29/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2002 | Ad 29/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Incorporation (13 pages) |
1 August 2002 | Incorporation (13 pages) |