Company NameJ E London Properties Limited
Company StatusDissolved
Company Number02093331
CategoryPrivate Limited Company
Incorporation Date26 January 1987(37 years, 2 months ago)
Dissolution Date19 August 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathon Edward Lyons
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration28 years, 7 months (closed 19 August 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Secretary NameJonathon Lyons
StatusClosed
Appointed30 June 2012(25 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 19 August 2020)
RoleCompany Director
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameSir Isidore Jack Lyons
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 May 2004)
RoleCompany Director
Correspondence Address8 Ledbury Mews North
London
W11 2AF
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 5FD
Secretary NameMrs Rosita Stanfield
NationalityBritish
StatusResigned
Appointed09 November 1994(7 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 June 2012)
RoleCompany Director
Correspondence Address5-7 St. Pauls Street
Leeds
LS1 2JG
Director NameMr Andrew Justin Brecher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(10 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 March 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Thornton Way
Hampstead Garden Suburb
London
NW11 6SJ
Secretary NameMr Maurice Silverman
NationalityBritish
StatusResigned
Appointed14 July 1997(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 August 1999)
RoleCompany Director
Correspondence Address30 Gilbey House Jamestown Road
London
NW1 7BY
Director NameMiriam Lyons
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 2007)
RoleCompany Director
Correspondence Address35 Loudon Road
London
NW8 0NE
Secretary NameMr Anthony Edward Filer
NationalityBritish
StatusResigned
Appointed10 August 2006(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 2007)
RoleCompany Director
Country of ResidenceLondon, United Kingdom
Correspondence Address53 Milverton Road
Brondesbury Park
London
NW6 7AR
Director NameMr Anthony Edward Filer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(20 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2010)
RoleChartered Surveyor
Country of ResidenceLondon, United Kingdom
Correspondence Address53 Milverton Road
Brondesbury Park
London
NW6 7AR

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

49.5k at £1Mr Jonathon Edward Lyons
99.00%
Ordinary A
500 at £1Mrs Miriam Lyons
1.00%
Ordinary B

Financials

Year2014
Net Worth£36,417
Cash£130,544
Current Liabilities£700,553

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 September 1992Delivered 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 1992Delivered 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 1990Delivered 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 1990Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 2004Delivered 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 2004Delivered 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 1987Delivered 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 2004Delivered 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 2004Delivered 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 2001Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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 1995Delivered 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 1987Delivered 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

Filing History

22 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
10 November 2017Previous accounting period shortened from 31 March 2018 to 30 September 2017 (3 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(4 pages)
5 November 2015Memorandum and Articles of Association (62 pages)
16 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 50,000
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50,000
(4 pages)
7 December 2013Satisfaction of charge 8 in full (4 pages)
26 November 2013Satisfaction of charge 12 in full (4 pages)
26 November 2013Satisfaction of charge 2 in full (4 pages)
26 November 2013Satisfaction of charge 13 in full (4 pages)
26 November 2013Satisfaction of charge 16 in full (4 pages)
26 November 2013Satisfaction of charge 19 in full (4 pages)
26 November 2013Satisfaction of charge 14 in full (4 pages)
26 November 2013Satisfaction of charge 5 in full (4 pages)
26 November 2013Satisfaction of charge 20 in full (4 pages)
26 November 2013Satisfaction of charge 18 in full (4 pages)
26 November 2013Satisfaction of charge 7 in full (4 pages)
26 November 2013Satisfaction of charge 4 in full (4 pages)
26 November 2013Satisfaction of charge 21 in full (4 pages)
26 November 2013Satisfaction of charge 3 in full (4 pages)
26 November 2013Satisfaction of charge 10 in full (4 pages)
26 November 2013Satisfaction of charge 6 in full (4 pages)
26 November 2013Satisfaction of charge 1 in full (4 pages)
26 November 2013Satisfaction of charge 15 in full (4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Appointment of Jonathon Lyons as a secretary (1 page)
5 July 2012Termination of appointment of Rosita Stanfield as a secretary (1 page)
6 January 2012Registered office address changed from 8,Ledbury Mews North, Kensington, London. W11 2AF on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 8,Ledbury Mews North, Kensington, London. W11 2AF on 6 January 2012 (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Director's details changed for Mr Jonathon Edward Lyons on 31 December 2010 (2 pages)
14 February 2011Secretary's details changed for Rosita Stanfield on 31 December 2010 (1 page)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 March 2010Termination of appointment of Anthony Filer as a director (1 page)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
27 January 2010Termination of appointment of Anthony Filer as a director (1 page)
1 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 June 2008Return made up to 31/12/07; full list of members (4 pages)
9 May 2008Director appointed anthony filer (1 page)
23 April 2008Appointment terminated secretary anthony filer (1 page)
4 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
28 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
29 August 2006New secretary appointed (2 pages)
2 August 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 March 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
5 March 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Return made up to 31/12/98; full list of members (8 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
12 February 1998Return made up to 31/12/97; no change of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New secretary appointed (2 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 October 1995Particulars of mortgage/charge (4 pages)
9 June 1995Particulars of mortgage/charge (6 pages)
5 October 1992Particulars of mortgage/charge (3 pages)
3 May 1989Accounts made up to 31 March 1988 (5 pages)
28 November 1988Particulars of mortgage/charge (3 pages)
5 October 1988Particulars of mortgage/charge (3 pages)
13 July 1988Particulars of mortgage/charge (3 pages)
18 June 1987Particulars of mortgage/charge (7 pages)
26 January 1987Certificate of Incorporation (1 page)