LYSANDER PROPERTIES LIMITED

Hellopages » Greater London » Islington » EC1Y 4YX
Company number 01855128
Status Active
Incorporation Date 12 October 1984
Company Type Private Limited Company
Address 3RD FLOOR 24 CHISWELL STREET, LONDON, EC1Y 4YX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 12 January 2017 with updates; Registration of charge 018551280009, created on 2 June 2016. The most likely internet sites of LYSANDER PROPERTIES LIMITED are www.lysanderproperties.co.uk, and www.lysander-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lysander Properties Limited is a Private Limited Company. The company registration number is 01855128. Lysander Properties Limited has been working since 12 October 1984. The present status of the company is Active. The registered address of Lysander Properties Limited is 3rd Floor 24 Chiswell Street London Ec1y 4yx. . WILLIAMS, Hugh Grainger is a Secretary of the company. HARRIS, Richard Michael is a Director of the company. WILLIAMS, Roy Grainger is a Director of the company. Secretary TOPPER, Alan has been resigned. Director TANKEL, Robert Ian has been resigned. Director WILLIAMS, Roy Grainger has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILLIAMS, Hugh Grainger
Appointed Date: 29 January 2010

Director

Director
WILLIAMS, Roy Grainger
Appointed Date: 12 March 1996
85 years old

Resigned Directors

Secretary
TOPPER, Alan
Resigned: 29 January 2010

Director
TANKEL, Robert Ian
Resigned: 26 March 1999
68 years old

Director
WILLIAMS, Roy Grainger
Resigned: 18 December 1994
85 years old

Persons With Significant Control

Lysander Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LYSANDER PROPERTIES LIMITED Events

20 Mar 2017
Full accounts made up to 30 June 2016
24 Jan 2017
Confirmation statement made on 12 January 2017 with updates
08 Jun 2016
Registration of charge 018551280009, created on 2 June 2016
26 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 160

04 Jan 2016
Full accounts made up to 30 June 2015
...
... and 81 more events
07 Dec 1987
Full accounts made up to 31 March 1987

12 Jun 1987
Particulars of mortgage/charge

01 Apr 1987
Return made up to 14/01/87; full list of members

06 Dec 1986
Full accounts made up to 31 March 1986

27 May 1986
Return made up to 01/01/86; full list of members

LYSANDER PROPERTIES LIMITED Charges

2 June 2016
Charge code 0185 5128 0009
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
31 May 2011
Third party charge over shares
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First fixed charge its entire right title and interest in…
12 April 1999
Debenture
Delivered: 20 April 1999
Status: Outstanding
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1995
Mortgage deed
Delivered: 10 October 1995
Status: Satisfied on 17 April 1999
Persons entitled: Bristol & West Building Society
Description: 97/99 west street,fareham,hants (H.M.L.R. title number…
19 May 1993
Legal charge.
Delivered: 28 May 1993
Status: Satisfied on 17 April 1999
Persons entitled: Barclays Bank PLC,
Description: 5 ,5AAND 6 high street, cardiff, south glamorgan . title wa…
30 June 1988
Legal charge
Delivered: 7 July 1988
Status: Satisfied on 1 March 1994
Persons entitled: Barclays Bank PLC
Description: 5, 5A and 6 high street cardiff, south glamorgan. Title no…
3 June 1987
Legal charge
Delivered: 12 June 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Telford house 26,28,32 and 34 old streetislington london…
13 May 1986
Legal charge
Delivered: 29 May 1986
Status: Satisfied on 1 March 1994
Persons entitled: Barclays Bank PLC
Description: 5/6 high street, cardiff south glamorgan.
28 February 1985
Legal charge
Delivered: 20 March 1985
Status: Satisfied on 1 March 1994
Persons entitled: Barclays Bank PLC
Description: 52 berkeley house, hay hill, westminsterlondon title no ngl…