London
N21 3DA
Director Name | Mr Mustafa Suleyman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0JN |
Director Name | Mr Touker Suleyman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 9 Hatton Street London NW8 8PL |
Secretary Name | Samuel Karunyanesan |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2004(23 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Financial Controller Company S |
Correspondence Address | 3rd Floor 9 Hatton Street London NW8 8PL |
Secretary Name | Mohafiz Aziz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 26 Dunstall Road Wimbledon SW20 0HR |
Secretary Name | Hanife Mevlit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broad Walk London N21 3DA |
Secretary Name | Arseven Reshat Gumush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(16 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 37 Siskin Close Borehamwood Hertfordshire WD6 2EJ |
Secretary Name | Sam Duraisamy Karunyanesan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(20 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 June 2002) |
Role | Cima |
Correspondence Address | 118 Cranley Drive Ilford Essex IG2 6AA |
Secretary Name | Arseven Reshat Gumush |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 37 Siskin Close Borehamwood Hertfordshire WD6 2EJ |
Registered Address | 3rd Floor 9 Hatton Street London NW8 8PL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Low Profile Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
1 February 1991 | Delivered on: 5 February 1991 Satisfied on: 18 July 2003 Persons entitled: Lombard North Central PLC Classification: Deed of assignment Secured details: All monies due or to become due from low profile factiors limited to the chargee under the terms of the deed. Particulars: Freehold low profile house being land on the south east side of vale road, tottenham, london N4 title no egl 226007. Fully Satisfied |
---|---|
8 February 1990 | Delivered on: 19 February 1990 Satisfied on: 18 July 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold 433 brixton road, brixton, london SW9 fixed machinery bldgs, erections fixtures, fittings, goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 February 1990 | Delivered on: 19 February 1990 Satisfied on: 18 July 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold 3/4 central buildings, rye lane, peckham, london SW15. Fixed machinery, bldgs, erections, fixtures, fittings goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 May 1989 | Delivered on: 17 May 1989 Satisfied on: 18 July 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 433 brixton road brixton london SW9 together with all fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 May 1989 | Delivered on: 17 May 1989 Satisfied on: 18 July 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3/4 central buildings rye lane peckham london SW15 together with all fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 1986 | Delivered on: 13 October 1986 Satisfied on: 18 July 2003 Persons entitled: 3I Developments Limited. Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: £15,000 deposited or to be deposited in an account maintained by 3I developments limited and such further sums & interest as may be payable to the credit of such account as provided in the deed. Fully Satisfied |
4 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
---|---|
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 June 2016 | Registered office address changed from 594-598 Green Lanes London N8 0RA to 85 Frampton Street London NW8 8NQ on 9 June 2016 (1 page) |
15 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 December 2012 | Secretary's details changed for Samuel Karunyanesan on 4 December 2012 (1 page) |
4 December 2012 | Secretary's details changed for Samuel Karunyanesan on 4 December 2012 (1 page) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 November 2011 | Director's details changed for Mr Touker Suleyman on 22 November 2011 (2 pages) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mustafa Suleyman on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Hanife Mevlit on 28 November 2009 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from low profile house 85 eade road haringey london N4 1DJ (1 page) |
26 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
25 November 2008 | Director's change of particulars / touker suleyman / 25/11/2008 (1 page) |
25 November 2008 | Location of register of members (1 page) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 November 2007 | Return made up to 31/10/07; no change of members
|
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
22 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
26 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Secretary resigned (1 page) |
6 May 2004 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 April 2003 | Auditor's resignation (1 page) |
4 November 2002 | Return made up to 31/10/02; full list of members
|
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
23 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members
|
6 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
3 November 1998 | Return made up to 31/10/97; full list of members (6 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
25 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
2 November 1997 | Full accounts made up to 31 March 1997 (17 pages) |
2 November 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
17 February 1997 | Auditor's resignation (1 page) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: 272 chase road southgate london N14 6HA (1 page) |
11 November 1996 | Return made up to 31/10/96; no change of members
|
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
5 February 1991 | Particulars of mortgage/charge (7 pages) |
19 February 1990 | Particulars of mortgage/charge (3 pages) |
19 February 1990 | Particulars of mortgage/charge (3 pages) |
17 May 1989 | Particulars of mortgage/charge (3 pages) |
17 May 1989 | Particulars of mortgage/charge (3 pages) |
13 October 1986 | Particulars of mortgage/charge (4 pages) |