Company NameDamyns Hall Aerodrome Limited
DirectorsTimothy David Lyons and Hugo Fitzerald Lyons
Company StatusActive
Company Number04921724
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameTimothy David Lyons
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowhurst Oast Neills Road
Lamberhurst
Kent
TN3 8BL
Director NameMr Hugo Fitzerald Lyons
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(13 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Diamond Cottages Whetsted Road
Five Oak Green
Tonbridge
TN12 6SY
Director NameJane Ann Lyons
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowhurst Oast Neills Road
Lamberhurst
Kent
TN3 8BL
Secretary NameTimothy David Lyons
NationalityBritish
StatusResigned
Appointed04 May 2004(7 months after company formation)
Appointment Duration19 years, 9 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowhurst Oast Neills Road
Lamberhurst
Kent
TN3 8BL
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websitedamynshall.co.uk
Telephone01708 556000
Telephone regionRomford

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500 at £1Jane Ann Lyons
50.00%
Ordinary
500 at £1Timothy David Lyons
50.00%
Ordinary

Financials

Year2014
Net Worth-£103,660
Cash£69
Current Liabilities£150,730

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
9 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
11 September 2019Registered office address changed from Crowhurst Oast Neills Road Lamberhurst Kent TN3 8BL to Summit House 170 Finchley Road London NW3 6BP on 11 September 2019 (1 page)
24 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
27 March 2019Director's details changed for Mr Hugo Fitzerald Lyons on 20 March 2019 (2 pages)
7 December 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
20 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
30 August 2017Appointment of Mr Hugo Fitzerald Lyons as a director on 30 August 2017 (2 pages)
30 August 2017Appointment of Mr Hugo Fitzerald Lyons as a director on 30 August 2017 (2 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017Director's details changed for Timothy David Lyons on 13 February 2017 (2 pages)
14 February 2017Director's details changed for Timothy David Lyons on 13 February 2017 (2 pages)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
13 February 2017Confirmation statement made on 6 October 2016 with updates (6 pages)
13 February 2017Confirmation statement made on 6 October 2016 with updates (6 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(5 pages)
26 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(5 pages)
20 November 2015Secretary's details changed for Timothy David Lyons on 20 November 2015 (1 page)
20 November 2015Secretary's details changed for Timothy David Lyons on 20 November 2015 (1 page)
20 November 2015Director's details changed for Timothy David Lyons on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Timothy David Lyons on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Jane Ann Lyons on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Jane Ann Lyons on 20 November 2015 (2 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
21 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
21 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(5 pages)
23 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(5 pages)
23 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
10 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Timothy David Lyons on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Timothy David Lyons on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Jane Ann Lyons on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Jane Ann Lyons on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Timothy David Lyons on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Jane Ann Lyons on 6 October 2009 (2 pages)
20 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
20 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
28 October 2008Return made up to 06/10/08; full list of members (4 pages)
28 October 2008Return made up to 06/10/08; full list of members (4 pages)
30 May 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
30 May 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
10 March 2008Return made up to 06/10/07; no change of members
  • 363(287) ‐ Registered office changed on 10/03/08
(7 pages)
10 March 2008Return made up to 06/10/07; no change of members
  • 363(287) ‐ Registered office changed on 10/03/08
(7 pages)
28 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
28 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
20 February 2007Total exemption full accounts made up to 31 October 2005 (9 pages)
20 February 2007Total exemption full accounts made up to 31 October 2005 (9 pages)
22 January 2007Return made up to 06/10/06; full list of members (7 pages)
22 January 2007Return made up to 06/10/06; full list of members (7 pages)
12 December 2005Return made up to 06/10/05; full list of members (7 pages)
12 December 2005Return made up to 06/10/05; full list of members (7 pages)
15 August 2005Full accounts made up to 31 October 2004 (7 pages)
15 August 2005Full accounts made up to 31 October 2004 (7 pages)
2 December 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2004New secretary appointed (2 pages)
15 May 2004New secretary appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: crowhurst oast lamberhurst kent TN3 8BL (1 page)
16 March 2004Registered office changed on 16/03/04 from: crowhurst oast lamberhurst kent TN3 8BL (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
15 October 2003Registered office changed on 15/10/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
15 October 2003Registered office changed on 15/10/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
6 October 2003Incorporation (12 pages)
6 October 2003Incorporation (12 pages)