London
SW1X 9PY
Director Name | Mr Edward Sunna |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 September 2017(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 2 Cadogan Place London SW1X 9PY |
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 September 2017(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Adrian Bleackley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 207 Sloane Street London SW1X 9QX |
Director Name | Mr David Tyndall |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Court Lane Dulwich London SE21 7EB |
Secretary Name | Mr David Tyndall |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Court Lane Dulwich London SE21 7EB |
Director Name | Ronald Alfred Rosenhead |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 207 Sloane Street London SW1X 9QX |
Secretary Name | Maria Ellen Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(20 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 08 September 2017) |
Role | HR Manager |
Correspondence Address | 207 Sloane Street London SW1X 9QX |
Director Name | Mr Adrian Sancroft |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(32 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 28 October 2014) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 207 Sloane Street London SW1X 9QX |
Director Name | Mr Paul David Clarke |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 207 Sloane Street London SW1X 9QX |
Director Name | Mr David Benjamin Goldberg |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(33 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2016) |
Role | Property |
Country of Residence | England |
Correspondence Address | 207 Sloane Street London SW1X 9QX |
Director Name | Mrs Joanna Upton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(35 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 September 2017) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 207 Sloane Street London SW1X 9QX |
Website | lowndeshotel.com |
---|---|
Telephone | 0161 2799414 |
Telephone region | Manchester |
Registered Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mandataire LTD 50.00% Ordinary |
---|---|
1 at £1 | Premier Circle LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
11 September 2019 | Delivered on: 16 September 2019 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
26 March 2007 | Delivered on: 13 April 2007 Persons entitled: The Carlton Tower Pension Trustees Limited (The "Trustees") Classification: Deed of amendment to an account security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assets pursuant to the account security agreement. Outstanding |
29 March 2006 | Delivered on: 1 April 2006 Persons entitled: The Carlton Tower Pension Trustees Limited Classification: Account security agreement 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: All of its rights in respect of any amount standing to the credit of the account and the debt. See the mortgage charge document for full details. Outstanding |
21 January 2009 | Delivered on: 7 February 2009 Satisfied on: 13 March 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank plce re the carlton tower limited. Business premium account. Account number 33941639. Fully Satisfied |
8 February 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
10 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
16 September 2019 | Registration of charge 015751770004, created on 11 September 2019 (35 pages) |
7 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
13 December 2018 | Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 13 December 2018 (1 page) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
20 March 2018 | Satisfaction of charge 1 in full (1 page) |
20 March 2018 | Satisfaction of charge 2 in full (1 page) |
27 December 2017 | Notification of The Ruler's Office, H.H. the Ruler's Court Dubai as a person with significant control on 6 April 2016 (1 page) |
27 December 2017 | Withdrawal of a person with significant control statement on 27 December 2017 (2 pages) |
28 September 2017 | Registered office address changed from 207 Sloane Street London SW1X 9QX to 71 Queen Victoria Street London EC4V 4AY on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 207 Sloane Street London SW1X 9QX to 71 Queen Victoria Street London EC4V 4AY on 28 September 2017 (1 page) |
15 September 2017 | Director's details changed for Mr Edward Sunna on 12 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Edward Sunna on 12 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr David Andrew Bernard Nicolson on 12 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr David Andrew Bernard Nicolson on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr David Andrew Bernard Nicolson as a director on 7 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Edward Sunna as a director on 7 September 2017 (2 pages) |
12 September 2017 | Appointment of Breams Secretaries Limited as a secretary on 7 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr David Andrew Bernard Nicolson as a director on 7 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Edward Sunna as a director on 7 September 2017 (2 pages) |
12 September 2017 | Appointment of Breams Secretaries Limited as a secretary on 7 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Maria Ellen Smart as a secretary on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Paul David Clarke as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Joanna Upton as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Joanna Upton as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Maria Ellen Smart as a secretary on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Paul David Clarke as a director on 8 September 2017 (1 page) |
21 August 2017 | Full accounts made up to 31 December 2016 (10 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (10 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
3 November 2016 | Appointment of Mrs Joanna Upton as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Mrs Joanna Upton as a director on 1 November 2016 (2 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 May 2016 | Termination of appointment of David Benjamin Goldberg as a director on 11 May 2016 (1 page) |
16 May 2016 | Termination of appointment of David Benjamin Goldberg as a director on 11 May 2016 (1 page) |
2 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
11 May 2015 | Appointment of Mr David Benjamin Goldberg as a director on 5 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr David Benjamin Goldberg as a director on 5 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr David Benjamin Goldberg as a director on 5 May 2015 (2 pages) |
3 November 2014 | Termination of appointment of Adrian Sancroft as a director on 28 October 2014 (1 page) |
3 November 2014 | Appointment of Mr Paul David Clarke as a director on 28 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Adrian Sancroft as a director on 28 October 2014 (1 page) |
3 November 2014 | Appointment of Mr Paul David Clarke as a director on 28 October 2014 (2 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
3 June 2014 | Termination of appointment of Ronald Rosenhead as a director (1 page) |
3 June 2014 | Termination of appointment of Ronald Rosenhead as a director (1 page) |
2 January 2014 | Termination of appointment of Adrian Bleackley as a director (1 page) |
2 January 2014 | Appointment of Mr Adrian Sancroft as a director (2 pages) |
2 January 2014 | Appointment of Mr Adrian Sancroft as a director (2 pages) |
2 January 2014 | Termination of appointment of Adrian Bleackley as a director (1 page) |
9 September 2013 | Accounts made up to 31 December 2012 (9 pages) |
9 September 2013 | Accounts made up to 31 December 2012 (9 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
22 August 2012 | Accounts made up to 31 December 2011 (7 pages) |
22 August 2012 | Accounts made up to 31 December 2011 (7 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Accounts made up to 31 December 2010 (7 pages) |
1 September 2011 | Accounts made up to 31 December 2010 (7 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (7 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Ronald Alfred Rosenhead on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Ronald Alfred Rosenhead on 30 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Adrian Bleackley on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Adrian Bleackley on 30 June 2010 (2 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 September 2009 | Accounts made up to 31 December 2008 (7 pages) |
15 September 2009 | Accounts made up to 31 December 2008 (7 pages) |
20 July 2009 | Secretary's change of particulars / maria smart / 20/07/2009 (2 pages) |
20 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
20 July 2009 | Director's change of particulars / adrian bleackley / 20/07/2009 (1 page) |
20 July 2009 | Director's change of particulars / adrian bleackley / 20/07/2009 (1 page) |
20 July 2009 | Director's change of particulars / ronald rosenhead / 20/07/2009 (1 page) |
20 July 2009 | Secretary's change of particulars / maria smart / 20/07/2009 (2 pages) |
20 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
20 July 2009 | Director's change of particulars / ronald rosenhead / 20/07/2009 (1 page) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 October 2008 | Accounts made up to 31 December 2007 (7 pages) |
7 October 2008 | Accounts made up to 31 December 2007 (7 pages) |
21 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
30 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
30 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
23 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
13 April 2007 | Particulars of mortgage/charge (5 pages) |
13 April 2007 | Particulars of mortgage/charge (5 pages) |
25 October 2006 | Accounts made up to 31 December 2005 (7 pages) |
25 October 2006 | Accounts made up to 31 December 2005 (7 pages) |
20 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
1 April 2006 | Particulars of mortgage/charge (4 pages) |
1 April 2006 | Particulars of mortgage/charge (4 pages) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
13 October 2005 | Accounts made up to 31 December 2004 (7 pages) |
13 October 2005 | Accounts made up to 31 December 2004 (7 pages) |
2 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: plumtree court london EC4A 4HT (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: plumtree court london EC4A 4HT (1 page) |
13 September 2004 | Accounts made up to 31 December 2003 (7 pages) |
13 September 2004 | Accounts made up to 31 December 2003 (7 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
23 October 2003 | Accounts made up to 31 December 2002 (7 pages) |
23 October 2003 | Accounts made up to 31 December 2002 (7 pages) |
13 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
9 March 2003 | Auditor's resignation (1 page) |
9 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
28 October 2002 | Accounts made up to 31 December 2001 (7 pages) |
28 October 2002 | Accounts made up to 31 December 2001 (7 pages) |
29 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | New director appointed (1 page) |
15 April 2002 | New director appointed (1 page) |
15 April 2002 | New secretary appointed (1 page) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | New secretary appointed (1 page) |
22 October 2001 | Accounts made up to 31 December 2000 (7 pages) |
22 October 2001 | Accounts made up to 31 December 2000 (7 pages) |
24 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
27 October 2000 | Accounts made up to 31 December 1999 (7 pages) |
27 October 2000 | Accounts made up to 31 December 1999 (7 pages) |
19 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
20 October 1999 | Accounts made up to 31 December 1998 (7 pages) |
20 October 1999 | Accounts made up to 31 December 1998 (7 pages) |
22 July 1999 | Return made up to 01/07/99; full list of members
|
22 July 1999 | Return made up to 01/07/99; full list of members
|
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
21 August 1998 | Accounts made up to 31 December 1997 (6 pages) |
21 August 1998 | Accounts made up to 31 December 1997 (6 pages) |
26 July 1998 | Return made up to 01/07/98; no change of members (7 pages) |
26 July 1998 | Return made up to 01/07/98; no change of members (7 pages) |
19 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
19 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
3 October 1997 | Accounts made up to 31 December 1996 (6 pages) |
3 October 1997 | Accounts made up to 31 December 1996 (6 pages) |
19 January 1997 | Return made up to 29/12/96; full list of members
|
19 January 1997 | Return made up to 29/12/96; full list of members
|
11 June 1996 | Accounts made up to 31 December 1995 (5 pages) |
11 June 1996 | Accounts made up to 31 December 1995 (5 pages) |
15 May 1995 | Accounts made up to 31 December 1994 (5 pages) |
15 May 1995 | Accounts made up to 31 December 1994 (5 pages) |
20 February 1987 | Return made up to 10/02/87; full list of members (4 pages) |
20 February 1987 | Return made up to 10/02/87; full list of members (4 pages) |
17 August 1981 | Incorporation (18 pages) |
17 August 1981 | Incorporation (18 pages) |
17 July 1981 | Certificate of incorporation (1 page) |
17 July 1981 | Certificate of incorporation (1 page) |