Company NameLydling Properties (St. James'S) Limited
Company StatusActive
Company Number04501102
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn Edward Morton Morris
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bury Street
St James'S
London
SW1Y 6AU
Director NameWilliam Dixon Leefe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address38 Bury Street
St James'S
London
SW1Y 6AU
Director NameMr Philip Harry Ashley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(2 years, 9 months after company formation)
Appointment Duration19 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Bury Street
St James'S
London
SW1Y 6AU
Secretary NameMr Nigel Paul Hudson
NationalityBritish
StatusCurrent
Appointed22 March 2007(4 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bury Street
St James'S
London
SW1Y 6AU
Secretary NameSally Morton Morris
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Billing Place
London
SW10 9UN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address38 Bury Street
St James'S
London
SW1Y 6AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Trustees Of Lydling Trust
100.00%
Ordinary

Financials

Year2014
Turnover£541,862
Gross Profit£349,019
Net Worth£1,956,573
Cash£67,167
Current Liabilities£573,263

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

13 June 2016Delivered on: 14 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 June 2016Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2020Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

2 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
30 May 2023Accounts for a small company made up to 31 August 2022 (12 pages)
12 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
24 June 2022Accounts for a small company made up to 31 August 2021 (17 pages)
1 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
9 June 2021Accounts for a small company made up to 31 August 2020 (18 pages)
28 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
5 August 2020Accounts for a small company made up to 31 August 2019 (17 pages)
27 February 2020Satisfaction of charge 045011020009 in full (1 page)
27 February 2020Satisfaction of charge 7 in full (2 pages)
27 February 2020Satisfaction of charge 045011020008 in full (1 page)
19 February 2020Registration of charge 045011020010, created on 17 February 2020 (17 pages)
27 January 2020Secretary's details changed for Mr Nigel Paul Hudson on 27 January 2020 (1 page)
27 January 2020Director's details changed for John Morton Morris on 27 January 2020 (2 pages)
27 January 2020Director's details changed for William Dixon Leefe on 27 January 2020 (2 pages)
27 January 2020Director's details changed for Mr Philip Harry Ashley on 27 January 2020 (2 pages)
13 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
29 May 2019Accounts for a small company made up to 31 August 2018 (19 pages)
21 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
25 June 2018Accounts for a small company made up to 31 August 2017 (19 pages)
14 February 2018Satisfaction of charge 6 in full (2 pages)
9 August 2017Notification of Lydling Holdings Limited as a person with significant control on 14 March 2017 (1 page)
9 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
9 August 2017Cessation of Sally Vanessa Clarke as a person with significant control on 14 March 2017 (1 page)
9 August 2017Cessation of John Edward Morton Morris as a person with significant control on 14 March 2017 (1 page)
9 August 2017Notification of Lydling Holdings Limited as a person with significant control on 14 March 2017 (1 page)
9 August 2017Cessation of John Edward Morton Morris as a person with significant control on 14 March 2017 (1 page)
9 August 2017Cessation of Sally Vanessa Clarke as a person with significant control on 14 March 2017 (1 page)
9 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
6 June 2017Full accounts made up to 31 August 2016 (14 pages)
6 June 2017Full accounts made up to 31 August 2016 (14 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
9 August 2016Current accounting period extended from 30 April 2016 to 31 August 2016 (1 page)
9 August 2016Current accounting period extended from 30 April 2016 to 31 August 2016 (1 page)
14 June 2016Registration of charge 045011020009, created on 13 June 2016 (14 pages)
14 June 2016Registration of charge 045011020008, created on 13 June 2016 (22 pages)
14 June 2016Registration of charge 045011020009, created on 13 June 2016 (14 pages)
14 June 2016Registration of charge 045011020008, created on 13 June 2016 (22 pages)
14 January 2016Full accounts made up to 30 April 2015 (14 pages)
14 January 2016Full accounts made up to 30 April 2015 (14 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(6 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(6 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(6 pages)
2 February 2015Full accounts made up to 30 April 2014 (14 pages)
2 February 2015Full accounts made up to 30 April 2014 (14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
12 June 2014Satisfaction of charge 5 in full (2 pages)
12 June 2014Satisfaction of charge 1 in full (1 page)
12 June 2014Satisfaction of charge 5 in full (2 pages)
12 June 2014Satisfaction of charge 2 in full (1 page)
12 June 2014Satisfaction of charge 3 in full (1 page)
12 June 2014Satisfaction of charge 2 in full (1 page)
12 June 2014Satisfaction of charge 3 in full (1 page)
12 June 2014Satisfaction of charge 1 in full (1 page)
10 June 2014All of the property or undertaking has been released from charge 1 (2 pages)
10 June 2014All of the property or undertaking has been released from charge 3 (2 pages)
10 June 2014All of the property or undertaking has been released from charge 5 (2 pages)
10 June 2014All of the property or undertaking has been released from charge 3 (2 pages)
10 June 2014All of the property or undertaking has been released from charge 2 (1 page)
10 June 2014All of the property or undertaking has been released from charge 5 (2 pages)
10 June 2014All of the property or undertaking has been released from charge 2 (1 page)
10 June 2014All of the property or undertaking has been released from charge 1 (2 pages)
3 January 2014Full accounts made up to 30 April 2013 (14 pages)
3 January 2014Full accounts made up to 30 April 2013 (14 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(6 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(6 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(6 pages)
20 November 2012Full accounts made up to 30 April 2012 (11 pages)
20 November 2012Full accounts made up to 30 April 2012 (11 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
27 January 2012Full accounts made up to 30 April 2011 (15 pages)
27 January 2012Full accounts made up to 30 April 2011 (15 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
27 January 2011Full accounts made up to 30 April 2010 (14 pages)
27 January 2011Full accounts made up to 30 April 2010 (14 pages)
11 August 2010Director's details changed for Philip Ashley on 1 January 2010 (2 pages)
11 August 2010Director's details changed for John Morton Morris on 1 January 2010 (2 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for John Morton Morris on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Philip Ashley on 1 January 2010 (2 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Philip Ashley on 1 January 2010 (2 pages)
11 August 2010Director's details changed for John Morton Morris on 1 January 2010 (2 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
21 January 2010Full accounts made up to 30 April 2009 (14 pages)
21 January 2010Full accounts made up to 30 April 2009 (14 pages)
17 August 2009Return made up to 01/08/09; full list of members (4 pages)
17 August 2009Return made up to 01/08/09; full list of members (4 pages)
27 January 2009Full accounts made up to 30 April 2008 (15 pages)
27 January 2009Full accounts made up to 30 April 2008 (15 pages)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
27 February 2008Full accounts made up to 30 April 2007 (14 pages)
27 February 2008Full accounts made up to 30 April 2007 (14 pages)
23 August 2007Return made up to 01/08/07; no change of members (7 pages)
23 August 2007Return made up to 01/08/07; no change of members (7 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Registered office changed on 30/03/07 from: stephenson harwood saint pauls churchyard london EC4M 8SH (1 page)
30 March 2007Registered office changed on 30/03/07 from: stephenson harwood saint pauls churchyard london EC4M 8SH (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (2 pages)
8 March 2007Full accounts made up to 30 April 2006 (14 pages)
8 March 2007Full accounts made up to 30 April 2006 (14 pages)
21 August 2006Return made up to 01/08/06; full list of members (7 pages)
21 August 2006Return made up to 01/08/06; full list of members (7 pages)
7 February 2006Full accounts made up to 30 April 2005 (12 pages)
7 February 2006Full accounts made up to 30 April 2005 (12 pages)
15 November 2005Particulars of mortgage/charge (11 pages)
15 November 2005Particulars of mortgage/charge (7 pages)
15 November 2005Particulars of mortgage/charge (7 pages)
15 November 2005Particulars of mortgage/charge (11 pages)
12 August 2005Return made up to 01/08/05; full list of members (7 pages)
12 August 2005Return made up to 01/08/05; full list of members (7 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
14 February 2005Full accounts made up to 30 April 2004 (11 pages)
14 February 2005Full accounts made up to 30 April 2004 (11 pages)
10 August 2004Return made up to 01/08/04; full list of members (7 pages)
10 August 2004Return made up to 01/08/04; full list of members (7 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
4 February 2004Full accounts made up to 30 April 2003 (11 pages)
4 February 2004Full accounts made up to 30 April 2003 (11 pages)
6 September 2003Return made up to 01/08/03; full list of members (7 pages)
6 September 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
6 September 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
6 September 2003Return made up to 01/08/03; full list of members (7 pages)
17 July 2003Particulars of mortgage/charge (4 pages)
17 July 2003Particulars of mortgage/charge (4 pages)
2 April 2003Particulars of mortgage/charge (5 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
2 April 2003Particulars of mortgage/charge (5 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
5 November 2002Ad 29/08/02--------- £ si 99@1=99 £ ic 100/199 (2 pages)
5 November 2002Ad 29/08/02--------- £ si 99@1=99 £ ic 100/199 (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
26 September 2002Ad 29/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2002Ad 29/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New secretary appointed (2 pages)
18 August 2002New secretary appointed (2 pages)
18 August 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Secretary resigned (1 page)
1 August 2002Incorporation (13 pages)
1 August 2002Incorporation (13 pages)