Company NameLynmouth Estates Limited
DirectorMark Andrew Cook
Company StatusActive
Company Number06087558
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Andrew Cook
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street
London
W1H 1EW
Secretary NameMr Andrew Stuart Holmwood
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Director NameMr Andrew Stuart Holmwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street
London
W1H 1EW
Secretary NameJanet Christobel Sheppard
NationalityBritish
StatusResigned
Appointed10 December 2008(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 11 March 2009)
RoleCompany Director
Correspondence Address8 Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NameRobin Harwin Butcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St. Leonards Road
Claygate
Esher
Surrey
KT10 0EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mark Andrew Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£97,098
Current Liabilities£21,613

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

7 July 2010Delivered on: 8 July 2010
Satisfied on: 30 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 176B knollys road london t/no:SGL425093 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 July 2010Delivered on: 6 July 2010
Satisfied on: 30 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 209 fir tree road banstead t/no SY298372 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 April 2009Delivered on: 17 April 2009
Satisfied on: 30 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property second floor 142 streatham high road london by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
8 February 2008Delivered on: 9 February 2008
Satisfied on: 30 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First second and third floor flat 142 streatham high road streatham 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
7 December 2007Delivered on: 8 December 2007
Satisfied on: 30 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 hepworth road 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
4 December 2007Delivered on: 5 December 2007
Satisfied on: 30 September 2014
Persons entitled: The Royal Bank of Scotland 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/Hold property being 178 links road london SW17 9ES. 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

Filing History

18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
30 September 2014Satisfaction of charge 6 in full (4 pages)
30 September 2014Satisfaction of charge 1 in full (4 pages)
30 September 2014Satisfaction of charge 2 in full (4 pages)
30 September 2014Satisfaction of charge 4 in full (4 pages)
30 September 2014Satisfaction of charge 3 in full (4 pages)
30 September 2014Satisfaction of charge 5 in full (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
21 February 2013Termination of appointment of Robin Butcher as a director (1 page)
20 February 2013Termination of appointment of Robin Butcher as a director (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
15 November 2011Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 15 November 2011 (1 page)
15 November 2011Director's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (2 pages)
15 November 2011Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
15 November 2011Director's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (2 pages)
15 November 2011Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 July 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 July 2010Secretary's details changed for Andrew Stuart Holmwood on 2 January 2010 (1 page)
15 July 2010Secretary's details changed for Andrew Stuart Holmwood on 2 January 2010 (1 page)
13 July 2010Secretary's details changed for Andrew Stuart Holmwood on 6 January 2010 (1 page)
13 July 2010Director's details changed for Andrew Stuart Holmwood on 7 December 2009 (2 pages)
13 July 2010Secretary's details changed for Andrew Stuart Holmwood on 7 December 2009 (1 page)
13 July 2010Director's details changed for Andrew Stuart Holmwood on 6 January 2010 (2 pages)
13 July 2010Secretary's details changed for Andrew Stuart Holmwood on 6 January 2010 (1 page)
13 July 2010Secretary's details changed for Andrew Stuart Holmwood on 7 December 2009 (1 page)
13 July 2010Director's details changed for Andrew Stuart Holmwood on 6 January 2010 (2 pages)
13 July 2010Director's details changed for Mark Andrew Cook on 6 January 2010 (2 pages)
13 July 2010Director's details changed for Mark Andrew Cook on 6 January 2010 (2 pages)
13 July 2010Director's details changed for Andrew Stuart Holmwood on 7 December 2009 (2 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 March 2009Appointment terminated secretary janet sheppard (1 page)
16 February 2009Return made up to 07/02/09; full list of members (4 pages)
18 December 2008Secretary appointed janet sheppard (2 pages)
16 December 2008Director appointed robin harwin butcher (4 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 February 2008Return made up to 07/02/08; full list of members (2 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
14 March 2007Ad 07/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2007New director appointed (5 pages)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007New director appointed (6 pages)
1 March 2007New secretary appointed (2 pages)
26 February 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
7 February 2007Incorporation (16 pages)