LYS PROPERTIES LIMITED
LONDON FINEMINI LIMITED

Hellopages » Greater London » Westminster » W1G 8UB

Company number 03383896
Status Active
Incorporation Date 9 June 1997
Company Type Private Limited Company
Address 34 NEW CAVENDISH STREET, LONDON, W1G 8UB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of receiver or manager; Appointment of receiver or manager; Appointment of receiver or manager. The most likely internet sites of LYS PROPERTIES LIMITED are www.lysproperties.co.uk, and www.lys-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Lys Properties Limited is a Private Limited Company. The company registration number is 03383896. Lys Properties Limited has been working since 09 June 1997. The present status of the company is Active. The registered address of Lys Properties Limited is 34 New Cavendish Street London W1g 8ub. . BISSET, Sarah Louise is a Secretary of the company. NAGGAR, Guy Anthony is a Director of the company. Secretary BISSET, Sarah Louise has been resigned. Secretary LANGRIDGE, Megan Joy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BISSET, Sarah Louise has been resigned. Director KLIMT, Peter Richard has been resigned. Director NAGGAR, Guy Anthony has been resigned. Director NAGGAR, Jonathan has been resigned. Director NAGGAR, Marion, The Honorable has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BISSET, Sarah Louise
Appointed Date: 23 July 2008

Director
NAGGAR, Guy Anthony
Appointed Date: 11 September 2013
84 years old

Resigned Directors

Secretary
BISSET, Sarah Louise
Resigned: 30 July 1997
Appointed Date: 01 July 1997

Secretary
LANGRIDGE, Megan Joy
Resigned: 23 July 2008
Appointed Date: 30 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 July 1997
Appointed Date: 09 June 1997

Director
BISSET, Sarah Louise
Resigned: 20 August 2008
Appointed Date: 12 March 1999
59 years old

Director
KLIMT, Peter Richard
Resigned: 03 June 2004
Appointed Date: 02 June 2004
79 years old

Director
NAGGAR, Guy Anthony
Resigned: 19 August 2008
Appointed Date: 01 July 1997
84 years old

Director
NAGGAR, Jonathan
Resigned: 11 September 2013
Appointed Date: 19 August 2008
54 years old

Director
NAGGAR, Marion, The Honorable
Resigned: 11 September 2013
Appointed Date: 01 July 1997
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 July 1997
Appointed Date: 09 June 1997

LYS PROPERTIES LIMITED Events

08 Jul 2016
Appointment of receiver or manager
08 Jul 2016
Appointment of receiver or manager
08 Jul 2016
Appointment of receiver or manager
08 Jul 2016
Appointment of receiver or manager
08 Jul 2016
Appointment of receiver or manager
...
... and 106 more events
17 Jul 1997
Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU
17 Jul 1997
Resolutions
  • ELRES ‐ Elective resolution

17 Jul 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Jul 1997
Resolutions
  • ELRES ‐ Elective resolution

09 Jun 1997
Incorporation

LYS PROPERTIES LIMITED Charges

14 February 2013
Supplemental deed
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £11,235.94 and all income and interest.
24 August 2011
Supplemental deed
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £6,210 and all income deriving therefrom.
15 March 2011
Charge over shares
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: Nationwide Building Society (Nationwide)
Description: By way of first fixed charge its entire right title and…
26 October 2009
Supplemental charge over rental income agreement
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Fixed charge all proceeds of the assigned rights and all…
25 August 2009
Supplemental deed
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £6,210.00 and all income and interst thereon and deriving…
15 January 2009
Supplemental deed
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £11,235.94 and all income and interest thereon and deriving…
6 July 2005
Legal charge
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a mint house 77 mansell street london t/no…
6 July 2005
Deed of rental assignment
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title benefit and interest in and to all rent…
6 July 2005
Debenture
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
16 February 2005
Deed of assignment
Delivered: 24 February 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance
Description: All the rights title benefits and interest under the lease…
16 February 2005
Supplemental deed
Delivered: 24 February 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: The f/h property k/a 29 and 32 market place, salisbury…
9 June 2004
Supplemental deed to a deed of legal charge dated 14 august 1997
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property being 12 and 14 park street luton BD95514…
9 June 2004
Deed of assignment
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests whether…
26 September 2003
Supplemental deed to a deed of legal charge dated 14 august 1997
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited (Trustee)
Description: F/H property k/a trinity court 21-27 (odd) newport road…
1 April 2003
Deed of assignment
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
1 April 2003
Supplemental deed
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H 2, 4 and 4A high street and 38 and 40 college street…
11 November 2002
Supplemental deed being supplemental to a deed of legal charge dated 14 august 1997
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All that f/h property k/a focus do it all premises plymouth…
11 November 2002
Deed of assignment
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests whether…
25 March 2002
Supplemental deed (supplemental to a deed of legal charge dated 14 august 1997)
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property units 1-5 theatre plain (also known as the…
25 March 2002
Deed of assignment
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
1 November 2000
Deed of assignment
Delivered: 16 November 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests whether…
1 November 2000
Supplemental deed
Delivered: 16 November 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land being 43 and 45 victoria street street west…
11 April 2000
Deed of assignment
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders
Description: All rights titles benefits and interests of the company to…
11 April 2000
Supplemental deed
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders
Description: The property k/a f/h land and buildings 54/56 union street…
21 March 2000
Deed of assignment
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
21 March 2000
Supplemental deed
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H 129, 131 & 133 stoke road gosport - HP274693 HP476090…
10 September 1999
Deed of assignment
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights, titles, benefits and interests and whether…
10 September 1999
Deed of supplemental charge
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The freehold land known as 17, 19 ad 21 hounds gate…
30 March 1999
Supplemental deed
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 57-62 high street gloucestershire t/n GR79031 together with…
30 March 1999
Deed of assignment
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigned by way of charge all the rights titles benefits…
25 September 1998
Assignment by way of charge
Delivered: 14 October 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interest present or…
25 September 1998
Supplemental deed
Delivered: 14 October 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and Any Other Lenders)
Description: The f/h property k/a 15 union street and 9 cross street…
30 September 1997
Supplemental deed
Delivered: 17 October 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 9 and 10 blackwellgate darlington CU131935 unit 1 wyncolls…
14 August 1997
Deed of legal charge
Delivered: 27 August 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders Asdefined Therein)
Description: 1. 108 lewisham high street title number SGL458499 2. all…