London
NW3 5JY
Secretary Name | Mr Peter Michael Lowy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 27 Fitzjohns Avenue London NW3 5JY |
Director Name | Dr Leslie Jeffrey Zweigman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1995(18 years, 2 months after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 48 4 Grand Avenue Hove East Sussex BN3 2LE |
Director Name | Mr Simon Donald Perkins |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2006(29 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 London Road Braintree Essex CM77 8PT |
Secretary Name | Mr Simon Donald Perkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2006(29 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 London Road Braintree Essex CM77 8PT |
Director Name | Mr Rakesh Bhalla |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2006(29 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Canfield Gardens West Hampstead London NW8 3EE |
Director Name | Mr Stephen Julius Lowy |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Richbell Place London WC1N 3LA |
Secretary Name | Mr Brian Francis Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1987(10 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Blue House Pauletts Lane Calmore Hampshire SO40 2RS |
Director Name | Mrs Elizabeth Lowy |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ranulf Road London NW2 2BS |
Website | www.qaa.ac.uk |
---|---|
Telephone | 01452 557000 |
Telephone region | Gloucester |
Registered Address | 5 Richbell Place London WC1N 3LA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Lowy Anglo LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,661,389 |
Gross Profit | £2,777,437 |
Net Worth | £2,586,604 |
Cash | £239,274 |
Current Liabilities | £5,849,378 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 15 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (12 months from now) |
27 April 2021 | Delivered on: 4 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
1 November 2018 | Delivered on: 5 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 29-31 clifton gardens registered at the land registry with title number NGL977743. Outstanding |
20 July 2012 | Delivered on: 4 August 2012 Persons entitled: Pineapple Corporation PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £20,833.00. Outstanding |
8 June 2011 | Delivered on: 14 June 2011 Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £44,399.00 see image for full details. Outstanding |
29 October 1982 | Delivered on: 6 November 1982 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: F/H interest in 168, sutherland avenue, maida vale, london W9 and/or the proceeds of sale thereof, title no ngl 399835. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Registered office address changed from 1st Floor 134 Wigmore Street London W1U 3SE United Kingdom to 5 Richbell Place London WC1N 3LA on 3 January 2020 (1 page) |
24 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (24 pages) |
5 November 2018 | Registration of charge 013024710004, created on 1 November 2018 (34 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
16 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 February 2017 | Full accounts made up to 31 March 2016 (23 pages) |
2 February 2017 | Full accounts made up to 31 March 2016 (23 pages) |
7 June 2016 | Secretary's details changed for Mr Peter Michael Lowy on 9 September 2015 (1 page) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Secretary's details changed for Mr Peter Michael Lowy on 9 September 2015 (1 page) |
6 June 2016 | Secretary's details changed for Mr Simon Donald Perkins on 1 April 2016 (1 page) |
6 June 2016 | Director's details changed for Mr Peter Michael Lowy on 9 September 2015 (2 pages) |
6 June 2016 | Secretary's details changed for Mr Simon Donald Perkins on 1 April 2016 (1 page) |
6 June 2016 | Director's details changed for Mr Simon Donald Perkins on 1 April 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Simon Donald Perkins on 1 April 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Peter Michael Lowy on 9 September 2015 (2 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
5 November 2015 | Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN to 1st Floor 134 Wigmore Street London W1U 3SE on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN to 1st Floor 134 Wigmore Street London W1U 3SE on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN to 1st Floor 134 Wigmore Street London W1U 3SE on 5 November 2015 (1 page) |
20 August 2015 | Appointment of Mr Stephen Julius Lowy as a director on 19 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Stephen Julius Lowy as a director on 19 August 2015 (2 pages) |
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
2 February 2015 | Registered office address changed from 19a Harcourt House Suite 10 10 Cavendish Square London W1G 0PN to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 19a Harcourt House Suite 10 10 Cavendish Square London W1G 0PN to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 19a Harcourt House Suite 10 10 Cavendish Square London W1G 0PN to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN on 2 February 2015 (1 page) |
6 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Registered office address changed from 19 a Harcourt House 19 a Harcourt House Suite 10 Cavendish Square London W1G 0PN England on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 19 a Harcourt House 19 a Harcourt House Suite 10 Cavendish Square London W1G 0PN England on 17 June 2014 (1 page) |
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
9 May 2014 | Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
30 November 2010 | Statement of company's objects (2 pages) |
30 November 2010 | Statement of company's objects (2 pages) |
30 November 2010 | Resolutions
|
30 November 2010 | Resolutions
|
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Dr Leslie Jeffrey Zweigman on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Dr Leslie Jeffrey Zweigman on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Dr Leslie Jeffrey Zweigman on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
26 March 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
23 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
26 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
21 May 2009 | Full accounts made up to 30 September 2008 (18 pages) |
21 May 2009 | Full accounts made up to 30 September 2008 (18 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
27 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
25 April 2008 | Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page) |
25 April 2008 | Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page) |
21 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
28 June 2006 | New director appointed (1 page) |
28 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
28 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
25 June 2005 | Return made up to 01/06/05; full list of members
|
25 June 2005 | Return made up to 01/06/05; full list of members
|
23 May 2005 | Full accounts made up to 31 October 2004 (8 pages) |
23 May 2005 | Full accounts made up to 31 October 2004 (8 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
18 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
18 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
28 May 2004 | Full accounts made up to 31 October 2003 (8 pages) |
28 May 2004 | Full accounts made up to 31 October 2003 (8 pages) |
8 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
8 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
8 June 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
8 June 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
6 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
6 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
6 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
22 August 2001 | Return made up to 01/06/01; full list of members (7 pages) |
22 August 2001 | Return made up to 01/06/01; full list of members (7 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
16 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
21 June 2000 | Resolutions
|
21 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
21 June 2000 | Resolutions
|
21 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
15 June 1999 | Resolutions
|
15 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
15 June 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
15 June 1999 | Resolutions
|
15 June 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
15 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
5 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 1998 | Resolutions
|
23 June 1998 | Return made up to 01/06/98; no change of members (5 pages) |
23 June 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
23 June 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
23 June 1998 | Resolutions
|
23 June 1998 | Return made up to 01/06/98; no change of members (5 pages) |
16 July 1997 | Return made up to 01/06/97; no change of members (5 pages) |
16 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
16 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
16 July 1997 | Resolutions
|
16 July 1997 | Return made up to 01/06/97; no change of members (5 pages) |
16 July 1997 | Resolutions
|
26 July 1996 | Return made up to 01/06/96; full list of members (7 pages) |
26 July 1996 | Return made up to 01/06/96; full list of members (7 pages) |
16 April 1996 | Resolutions
|
16 April 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
16 April 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
16 April 1996 | Resolutions
|
21 August 1995 | Full accounts made up to 31 October 1994 (9 pages) |
21 August 1995 | Full accounts made up to 31 October 1994 (9 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
3 July 1995 | Return made up to 01/06/95; no change of members (6 pages) |
3 July 1995 | Return made up to 01/06/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
31 March 1994 | Secretary's particulars changed (2 pages) |
31 March 1994 | Secretary's particulars changed (2 pages) |
16 March 1977 | Memorandum and Articles of Association (17 pages) |
16 March 1977 | Memorandum and Articles of Association (17 pages) |
14 March 1977 | Certificate of incorporation (1 page) |
14 March 1977 | Certificate of incorporation (1 page) |