Toronto Street
Leeds
LS1 2HJ
Secretary Name | Jonathon Lyons |
---|---|
Status | Closed |
Appointed | 30 June 2012(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 19 August 2020) |
Role | Company Director |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Sir Isidore Jack Lyons |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 May 2004) |
Role | Company Director |
Correspondence Address | 8 Ledbury Mews North London W11 2AF |
Secretary Name | John D'Ardenne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 5FD |
Secretary Name | Mrs Rosita Stanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | 5-7 St. Pauls Street Leeds LS1 2JG |
Director Name | Mr Andrew Justin Brecher |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 March 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Thornton Way Hampstead Garden Suburb London NW11 6SJ |
Secretary Name | Mr Maurice Silverman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 August 1999) |
Role | Company Director |
Correspondence Address | 30 Gilbey House Jamestown Road London NW1 7BY |
Director Name | Miriam Lyons |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2004(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 2007) |
Role | Company Director |
Correspondence Address | 35 Loudon Road London NW8 0NE |
Secretary Name | Mr Anthony Edward Filer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 2007) |
Role | Company Director |
Country of Residence | London, United Kingdom |
Correspondence Address | 53 Milverton Road Brondesbury Park London NW6 7AR |
Director Name | Mr Anthony Edward Filer |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 2010) |
Role | Chartered Surveyor |
Country of Residence | London, United Kingdom |
Correspondence Address | 53 Milverton Road Brondesbury Park London NW6 7AR |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
49.5k at £1 | Mr Jonathon Edward Lyons 99.00% Ordinary A |
---|---|
500 at £1 | Mrs Miriam Lyons 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £36,417 |
Cash | £130,544 |
Current Liabilities | £700,553 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 September 1992 | Delivered on: 5 October 1992 Satisfied on: 30 June 2004 Persons entitled: Roslyn Marion Lyons Classification: Legal charge Secured details: £275,000 and all monies due or to become due from the company to the chargee under the charge. Particulars: 24 pembridge road london W11. Fully Satisfied |
---|---|
29 September 1992 | Delivered on: 5 October 1992 Satisfied on: 7 December 2013 Persons entitled: Ididore Jack Lyons Classification: Legal charge Secured details: £1,500,000 and all monies due or to become due from the company to the chargee under the charge. Particulars: 120 122 and 124 southampton row london WC1 and 5 great james street london WC1. Fully Satisfied |
10 August 1990 | Delivered on: 24 August 1990 Satisfied on: 26 November 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 penbridge road l/b of kensington & chelsea t/no 348742 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 August 1990 | Delivered on: 24 August 1990 Satisfied on: 26 November 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 penbridge road l/b of kensington & chelsea t/no 348741 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1988 | Delivered on: 28 November 1988 Satisfied on: 26 November 2013 Persons entitled: Tsb England & Wales 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/H property k/a 33 southgate street winchester. Fully Satisfied |
4 October 1988 | Delivered on: 5 October 1988 Satisfied on: 26 November 2013 Persons entitled: Tsb England & Wales 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/H property k/a 3, 3A, 5 and 7 london road, newbury (see doc for details). Fully Satisfied |
12 July 1988 | Delivered on: 13 July 1988 Satisfied on: 26 November 2013 Persons entitled: Tsb England & Wales PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) f/h property k/a 211 harrow road, london (2) any covenant agreement or undertaking for road making etc (please see form 395 M66C for full details). Fully Satisfied |
29 March 2004 | Delivered on: 31 March 2004 Satisfied on: 26 November 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 185 westbourne grove, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 March 2004 | Delivered on: 31 March 2004 Satisfied on: 26 November 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 pembridge road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 June 1987 | Delivered on: 18 June 1987 Satisfied on: 26 November 2013 Persons entitled: Tsb England & Wales 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 known as and situate at 52A walham grove fulham london. SW6. Fully Satisfied |
29 March 2004 | Delivered on: 31 March 2004 Satisfied on: 26 November 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 14 russell square mansions london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 March 2004 | Delivered on: 31 March 2004 Satisfied on: 26 November 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 185 westbourne grove, 24 pemridge road and flat 14 russell square mansions. 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 |
4 June 2001 | Delivered on: 7 June 2001 Satisfied on: 30 June 2004 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and every interest in or over 185 westbourne grove, london W11 and all other interests in the property and the proceeds of sale thereof and all monies to be received under any policy of insurance effected in respect of the property. All moveable plant machinery implements utensils furniture and equipment building and other material goods and effects now and from time to time placed on or used in or about the property. The goodwill and connection of any business or businesses from time to time carried on in or upon the property. Fully Satisfied |
12 November 1998 | Delivered on: 17 November 1998 Satisfied on: 26 November 2013 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 120/124 southampton row london WC1. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 November 1998 | Delivered on: 13 November 1998 Satisfied on: 26 November 2013 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 September 1998 | Delivered on: 17 September 1998 Satisfied on: 26 November 2013 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: 3 & 3A london road newbury berkshire. 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 |
2 June 1997 | Delivered on: 17 June 1997 Satisfied on: 26 November 2013 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The legal and equitable interest in the l/h flat k/a 15 the ltittle adelphi 10/14 john adam street london WC2 with all monies received under any policy of insurance effected in resect of the same. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1997 | Delivered on: 17 June 1997 Satisfied on: 26 November 2013 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The legal and equitable interest in the l/h flat k/a 16 the little adelphi 10/14 john adam strteet london WC2 together with all monies received under any policy of insurance effected in respect of the same. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 1995 | Delivered on: 19 October 1995 Satisfied on: 13 May 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from paul charles hargrave pheysey as trustee of J.E. london properties limited and J.F.P. nominees 4 limited to the chargee under the terms of the charge. Particulars: L/H property k/a 34 egerton crescent london borough of kensington and chelsea and the proceeds of sale thereof together with assignment of the goodwill and connection of any business or businesses from time to time carried on in or apon the property or any part or parts thereof together with the full benefit of all licences including any registrations. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1995 | Delivered on: 9 June 1995 Satisfied on: 26 November 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from 17 gledhow gardens limited and 17 gledhow gardens (no.2) limited to the chargee under the terms of the legal mortgage. Particulars: L/H property k/a 17 gledhow gardens london borough of kensington & chelsea and the proceeds of sale thereof together with floating charge over all moveble plant machinery implements utensils furniture and equipment and assignment of the goodwill and connection of any business or businesses from time to time carried on at the property and the full benefit of any licences. See the mortgage charge document for full details. Fully Satisfied |
17 June 1987 | Delivered on: 18 June 1987 Satisfied on: 26 November 2013 Persons entitled: Tsb England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/hold property known as and situate at 70 campden street london W8. Fully Satisfied |
22 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
---|---|
10 November 2017 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 (3 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 November 2015 | Memorandum and Articles of Association (62 pages) |
16 October 2015 | Resolutions
|
6 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 December 2013 | Satisfaction of charge 8 in full (4 pages) |
26 November 2013 | Satisfaction of charge 12 in full (4 pages) |
26 November 2013 | Satisfaction of charge 2 in full (4 pages) |
26 November 2013 | Satisfaction of charge 13 in full (4 pages) |
26 November 2013 | Satisfaction of charge 16 in full (4 pages) |
26 November 2013 | Satisfaction of charge 19 in full (4 pages) |
26 November 2013 | Satisfaction of charge 14 in full (4 pages) |
26 November 2013 | Satisfaction of charge 5 in full (4 pages) |
26 November 2013 | Satisfaction of charge 20 in full (4 pages) |
26 November 2013 | Satisfaction of charge 18 in full (4 pages) |
26 November 2013 | Satisfaction of charge 7 in full (4 pages) |
26 November 2013 | Satisfaction of charge 4 in full (4 pages) |
26 November 2013 | Satisfaction of charge 21 in full (4 pages) |
26 November 2013 | Satisfaction of charge 3 in full (4 pages) |
26 November 2013 | Satisfaction of charge 10 in full (4 pages) |
26 November 2013 | Satisfaction of charge 6 in full (4 pages) |
26 November 2013 | Satisfaction of charge 1 in full (4 pages) |
26 November 2013 | Satisfaction of charge 15 in full (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Resolutions
|
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2012 | Appointment of Jonathon Lyons as a secretary (1 page) |
5 July 2012 | Termination of appointment of Rosita Stanfield as a secretary (1 page) |
6 January 2012 | Registered office address changed from 8,Ledbury Mews North, Kensington, London. W11 2AF on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 8,Ledbury Mews North, Kensington, London. W11 2AF on 6 January 2012 (1 page) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Director's details changed for Mr Jonathon Edward Lyons on 31 December 2010 (2 pages) |
14 February 2011 | Secretary's details changed for Rosita Stanfield on 31 December 2010 (1 page) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 March 2010 | Termination of appointment of Anthony Filer as a director (1 page) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
27 January 2010 | Termination of appointment of Anthony Filer as a director (1 page) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 May 2008 | Director appointed anthony filer (1 page) |
23 April 2008 | Appointment terminated secretary anthony filer (1 page) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
29 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Return made up to 31/12/00; full list of members
|
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New secretary appointed (2 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 October 1995 | Particulars of mortgage/charge (4 pages) |
9 June 1995 | Particulars of mortgage/charge (6 pages) |
5 October 1992 | Particulars of mortgage/charge (3 pages) |
3 May 1989 | Accounts made up to 31 March 1988 (5 pages) |
28 November 1988 | Particulars of mortgage/charge (3 pages) |
5 October 1988 | Particulars of mortgage/charge (3 pages) |
13 July 1988 | Particulars of mortgage/charge (3 pages) |
18 June 1987 | Particulars of mortgage/charge (7 pages) |
26 January 1987 | Certificate of Incorporation (1 page) |