Chertsey
Surrey
KT16 9JX
Director Name | Mr Kenneth George Henson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2015(42 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX |
Director Name | Mr Daniel Napier Burge |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2015(42 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX |
Director Name | Mr Victor William Paul |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(20 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 03 June 2010) |
Role | Company Director |
Correspondence Address | Flat 2 Corfu 14 Chaddesley Glen Canford Cliffs Poole Dorset BH13 7PG |
Director Name | Joseph Bernard Reilly |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 1992(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 January 1999) |
Role | Manager |
Correspondence Address | 19 Cibber Road Forest Hill London SE23 2EF |
Director Name | John Darcy Richardson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 63 Langdon Avenue Aylesbury Buckinghamshire HP21 9UW |
Director Name | Mr Malcolm Richard Paul |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(20 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hound House Hound House Road Shere Guildford Surrey GU5 9JH |
Secretary Name | John Darcy Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 63 Langdon Avenue Aylesbury Buckinghamshire HP21 9UW |
Secretary Name | Mr Gary Joseph Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(24 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 12 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 266 Brabazon Road Hounslow Middx TW5 9LU |
Website | lowery.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Rourke House Rourke House, Watermans Business Park The Causeway Staines Middlesex TW18 3BA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
999 at £1 | Lowery Holdings LTD 99.90% Ordinary |
---|---|
1 at £1 | Gary Joseph Summers & Lowery Holdings LTD 0.10% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
17 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (35 pages) |
---|---|
17 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
13 October 2023 | Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page) |
20 December 2022 | Confirmation statement made on 20 December 2022 with updates (3 pages) |
29 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
21 February 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
3 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
21 June 2021 | Accounts for a dormant company made up to 30 September 2020 (10 pages) |
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (10 pages) |
5 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
7 October 2019 | Registered office address changed from Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX United Kingdom to Unit 301 Bedfont Industrial Estate Challenge Road Ashford Middlesex TW15 1AX on 7 October 2019 (1 page) |
29 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
8 July 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
4 May 2018 | Director's details changed for Mr Daniel Napier Burge on 4 May 2018 (2 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
17 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
17 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 January 2016 | Director's details changed for Mr Kenneth George Henson on 18 December 2015 (2 pages) |
8 January 2016 | Director's details changed for Mr Kenneth George Henson on 18 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Mark Gubbins on 18 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Daniel Napier Burge on 18 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Daniel Napier Burge on 18 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Mark Gubbins on 18 December 2015 (2 pages) |
6 January 2016 | Registered office address changed from C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX to Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX to Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX to Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX on 6 January 2016 (1 page) |
12 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
7 April 2015 | Appointment of Mr Kenneth George Henson as a director on 12 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Kenneth George Henson as a director on 12 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Malcolm Richard Paul as a director on 12 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Daniel Napier Burge as a director on 12 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Daniel Napier Burge as a director on 12 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Malcolm Richard Paul as a director on 12 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Gary Joseph Summers as a secretary on 12 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Mark Gubbins as a director on 12 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Gary Joseph Summers as a secretary on 12 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Mark Gubbins as a director on 12 March 2015 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
18 November 2014 | Registered office address changed from C/O Lowery Ltd Devonshire House 60 Station Road Addlestone Surrey KT15 2AF to C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from C/O Lowery Ltd Devonshire House 60 Station Road Addlestone Surrey KT15 2AF to C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX on 18 November 2014 (1 page) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Registered office address changed from Malco Holdings Ltd Office 6 Willow Farm Allwood Green Rickinghall Diss Norfolk IP22 1LQ United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Malco Holdings Ltd Office 6 Willow Farm Allwood Green Rickinghall Diss Norfolk IP22 1LQ United Kingdom on 20 June 2013 (1 page) |
21 May 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
21 May 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mr Malcolm Richard Paul on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Malcolm Richard Paul on 30 June 2010 (2 pages) |
28 June 2010 | Termination of appointment of Victor Paul as a director (1 page) |
28 June 2010 | Termination of appointment of Victor Paul as a director (1 page) |
25 May 2010 | Full accounts made up to 30 September 2009 (10 pages) |
25 May 2010 | Full accounts made up to 30 September 2009 (10 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
24 July 2009 | Location of debenture register (1 page) |
24 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 July 2009 | Location of debenture register (1 page) |
24 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from c/o malco holdings LTD office 6 willow farm allwood green, rickinghall diss norfolk IP22 1LQ (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from c/o malco holdings LTD office 6 willow farm allwood green, rickinghall diss norfolk IP22 1LQ (1 page) |
24 July 2009 | Location of register of members (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 5 victory way southall lane heston hounslow middlesex TW5 9NN (1 page) |
17 September 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
17 September 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 5 victory way southall lane heston hounslow middlesex TW5 9NN (1 page) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
26 July 2007 | Secretary's particulars changed (1 page) |
31 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
29 November 2005 | Secretary's particulars changed (1 page) |
29 November 2005 | Secretary's particulars changed (1 page) |
28 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
6 December 2002 | Secretary's particulars changed (1 page) |
6 December 2002 | Secretary's particulars changed (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
14 December 2000 | Return made up to 14/12/00; full list of members (5 pages) |
14 December 2000 | Return made up to 14/12/00; full list of members (5 pages) |
26 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
26 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
21 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Return made up to 14/12/98; full list of members (7 pages) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Secretary's particulars changed (1 page) |
29 December 1998 | Return made up to 14/12/98; full list of members (7 pages) |
29 December 1998 | Secretary's particulars changed (1 page) |
23 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
12 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
2 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
16 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
16 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
29 February 1996 | Return made up to 14/12/95; no change of members
|
29 February 1996 | Return made up to 14/12/95; no change of members
|
6 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
10 December 1982 | Annual return made up to 04/11/82 (4 pages) |
10 December 1982 | Annual return made up to 04/11/82 (4 pages) |