Company NameSir Lisson Limited
Company StatusActive
Company Number05956505
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(17 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(17 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Martin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(17 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Mark Andrew Stirling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(17 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Secretary NameJadzia Zofia Duzniak
StatusCurrent
Appointed05 March 2024(17 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Timothy James Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(1 week, 2 days after company formation)
Appointment Duration15 years, 9 months (resigned 06 July 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed13 October 2006(1 week, 2 days after company formation)
Appointment Duration15 years, 9 months (resigned 06 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(1 week, 2 days after company formation)
Appointment Duration15 years, 9 months (resigned 06 July 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusResigned
Appointed13 October 2006(1 week, 2 days after company formation)
Appointment Duration15 years, 9 months (resigned 06 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(7 years, 9 months after company formation)
Appointment Duration8 years (resigned 06 July 2022)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Director NameMr Simon Lee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr John Keith Leslie White
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Frederick Joseph Brooks
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Neil Alexander Maceachin
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2023(16 years, 11 months after company formation)
Appointment Duration6 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameApex Listed Companies Services (UK) Limited (Corporation)
StatusResigned
Appointed06 July 2022(15 years, 9 months after company formation)
Appointment Duration8 months (resigned 06 March 2023)
Correspondence Address125 London Wall
6th Floor
London
EC2Y 5AS
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusResigned
Appointed06 March 2023(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 March 2024)
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS

Location

Registered AddressOne
Curzon Street
London
W1J 5HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Sir Hospital Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,356,391
Gross Profit£1,355,930
Net Worth£11,332,243
Current Liabilities£418,158

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

2 October 2015Delivered on: 16 October 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: Florence nightingale hospital/lisson grove property under t/no NGL255448 & NGL669122.
Outstanding
14 May 2007Delivered on: 31 May 2007
Satisfied on: 16 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: A security agreement
Secured details: All monies due or to become due from the company to any finance party 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.
Fully Satisfied

Filing History

6 October 2020Accounts for a small company made up to 31 December 2019 (19 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
8 May 2019Accounts for a small company made up to 31 December 2018 (19 pages)
24 October 2018Cessation of Sir Healthcare 2 Limited as a person with significant control on 6 April 2016 (1 page)
24 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
24 October 2018Notification of Secure Income Reit Plc as a person with significant control on 6 April 2016 (2 pages)
9 May 2018Accounts for a small company made up to 31 December 2017 (19 pages)
7 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 May 2017Full accounts made up to 31 December 2016 (18 pages)
9 May 2017Full accounts made up to 31 December 2016 (18 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
10 May 2016Full accounts made up to 31 December 2015 (21 pages)
10 May 2016Full accounts made up to 31 December 2015 (21 pages)
16 October 2015Registration of charge 059565050002, created on 2 October 2015 (47 pages)
16 October 2015Registration of charge 059565050002, created on 2 October 2015 (47 pages)
16 October 2015Registration of charge 059565050002, created on 2 October 2015 (47 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
16 September 2015Satisfaction of charge 1 in full (4 pages)
16 September 2015Satisfaction of charge 1 in full (4 pages)
14 August 2015Full accounts made up to 31 December 2014 (17 pages)
14 August 2015Full accounts made up to 31 December 2014 (17 pages)
17 December 2014Full accounts made up to 31 March 2014 (17 pages)
17 December 2014Full accounts made up to 31 March 2014 (17 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
30 September 2014Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages)
30 September 2014Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages)
30 September 2014Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages)
18 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
18 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
18 September 2014Memorandum and Articles of Association (15 pages)
18 September 2014Memorandum and Articles of Association (15 pages)
11 September 2014Change of name notice (2 pages)
11 September 2014Company name changed P1 lisson LIMITED\certificate issued on 11/09/14
  • RES15 ‐ Change company name resolution on 2014-07-07
(3 pages)
11 September 2014Company name changed P1 lisson LIMITED\certificate issued on 11/09/14 (3 pages)
11 September 2014Change of name notice (2 pages)
4 January 2014Full accounts made up to 31 March 2013 (17 pages)
4 January 2014Full accounts made up to 31 March 2013 (17 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(5 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(5 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(5 pages)
29 November 2012Full accounts made up to 31 March 2012 (17 pages)
29 November 2012Full accounts made up to 31 March 2012 (17 pages)
11 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
14 September 2011Full accounts made up to 31 March 2011 (17 pages)
14 September 2011Full accounts made up to 31 March 2011 (17 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
17 September 2010Full accounts made up to 31 March 2010 (12 pages)
17 September 2010Full accounts made up to 31 March 2010 (12 pages)
30 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
24 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
24 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
24 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
7 October 2009Full accounts made up to 31 March 2009 (12 pages)
7 October 2009Full accounts made up to 31 March 2009 (12 pages)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
7 October 2009Register inspection address has been changed (1 page)
6 October 2009Director's details changed for Miss Sandra Louise Gumm on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Timothy James Evans on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Mark Leslau on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Miss Sandra Louise Gumm on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Timothy James Evans on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Mark Leslau on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Timothy James Evans on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Mark Leslau on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Miss Sandra Louise Gumm on 5 October 2009 (2 pages)
8 October 2008Return made up to 04/10/08; full list of members (4 pages)
8 October 2008Return made up to 04/10/08; full list of members (4 pages)
7 October 2008Director's change of particulars / nicholas leslau / 31/03/2007 (1 page)
7 October 2008Director's change of particulars / nicholas leslau / 31/03/2007 (1 page)
1 August 2008Full accounts made up to 31 March 2008 (12 pages)
1 August 2008Full accounts made up to 31 March 2008 (12 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 04/10/07; full list of members (2 pages)
12 November 2007Return made up to 04/10/07; full list of members (2 pages)
31 May 2007Particulars of mortgage/charge (8 pages)
31 May 2007Particulars of mortgage/charge (8 pages)
26 February 2007Company name changed prestbury 1 seven LIMITED\certificate issued on 26/02/07 (2 pages)
26 February 2007Company name changed prestbury 1 seven LIMITED\certificate issued on 26/02/07 (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006New director appointed (4 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006New secretary appointed;new director appointed (10 pages)
27 October 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
27 October 2006Director resigned (1 page)
27 October 2006New secretary appointed;new director appointed (10 pages)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (10 pages)
27 October 2006Registered office changed on 27/10/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
27 October 2006New director appointed (4 pages)
27 October 2006New director appointed (10 pages)
27 October 2006Registered office changed on 27/10/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
27 October 2006Director resigned (1 page)
19 October 2006Company name changed newincco 611 LIMITED\certificate issued on 19/10/06 (2 pages)
19 October 2006Company name changed newincco 611 LIMITED\certificate issued on 19/10/06 (2 pages)
4 October 2006Incorporation (20 pages)
4 October 2006Incorporation (20 pages)