Company NameLowslem Limited
Company StatusDissolved
Company Number01898603
CategoryPrivate Limited Company
Incorporation Date22 March 1985(39 years, 1 month ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Bernard Alexander Davis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(6 years, 8 months after company formation)
Appointment Duration29 years, 5 months (closed 27 April 2021)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 123 The Knightsbridge
199 Knightsbridge
London
SW7 1RH
Secretary NameMr David Bernard Alexander Davis
NationalityBritish
StatusClosed
Appointed29 June 2004(19 years, 3 months after company formation)
Appointment Duration16 years, 10 months (closed 27 April 2021)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 123 The Knightsbridge
199 Knightsbridge
London
SW7 1RH
Director NameMrs Shelagh Elizabeth Wakefield Snaith
NationalityBritish
StatusResigned
Appointed22 November 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 1993)
RoleFinancial Controller
Correspondence Address10 Sandbrier Close
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7DU
Director NameRichard William Hassett
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1991(6 years, 8 months after company formation)
Appointment Duration27 years (resigned 19 November 2018)
RolePresident
Country of ResidenceUnited States
Correspondence AddressBox 75
Hyannis
Massachusette 02368
United States
Secretary NameMrs Shelagh Elizabeth Wakefield Snaith
NationalityBritish
StatusResigned
Appointed22 November 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 1993)
RoleCompany Director
Correspondence Address10 Sandbrier Close
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7DU
Secretary NameMr David Bernard Alexander Davis
NationalityBritish
StatusResigned
Appointed24 February 1993(7 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 June 1993)
RoleCompany Director
Correspondence AddressHouse In The Woods
Golf Club Drive Ashridge Park
Little Gaddesden
Herts
HP4 1LY
Director NameJohn Bryant
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(7 years, 11 months after company formation)
Appointment Duration3 months (resigned 28 May 1993)
RoleManaging Director
Correspondence Address5 Puers Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2TE
Secretary NameMr Ronald Edwin Heath
NationalityBritish
StatusResigned
Appointed14 June 1993(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 March 1997)
RoleSecretary
Correspondence Address6 Brett Drive
Bromham
Bedford
Bedfordshire
MK43 8RF
Director NameCarol Margaret Davis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(8 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2001)
RolePersonal Assistant
Correspondence AddressSuite 15e Challenge House
Sherwood Drive Bletchley
Milton Keynes
Buckinghamshire
MK3 6DP
Secretary NameKenneth Bruce Anderson
NationalityBritish
StatusResigned
Appointed14 March 1997(11 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 2003)
RoleSecretary
Correspondence Address11 Parsley Close
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7DA

Location

Registered AddressSuite 123 The Knightsbridge
199 Knightsbridge
London
SW7 1RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

51 at £1D.b.a. Davis
51.00%
Ordinary
49 at £1R.w. Hassett
49.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

7 March 1991Delivered on: 20 March 1991
Satisfied on: 5 August 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the and/or margram PLC to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south east of bedford road, kempston, bedfordshire title no: bd 122147.
Fully Satisfied
7 March 1991Delivered on: 20 March 1991
Satisfied on: 5 August 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the and/or margram PLC to the chargee on any account whatsoever.
Particulars: Land on the east side of high street, amblecote, stourbridge, west midlands title no: wm 318425.
Fully Satisfied
22 July 1987Delivered on: 30 July 1987
Persons entitled: Barclays 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: 78, bedford road, kempston, bedfordshire, title no:- bd 122147.
Outstanding
4 February 1987Delivered on: 25 February 1987
Persons entitled: Barclays 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: Sleeman motos birmingham road, oldbury, west midlands title no. Wm 49578.
Outstanding
19 November 1986Delivered on: 1 December 1986
Persons entitled: Barclays 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: 47, high street, amblecote, west midlands title no wm 318425.
Outstanding

Filing History

29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
15 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
23 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 November 2009Director's details changed for Richard William Hassett on 22 November 2009 (2 pages)
26 November 2009Director's details changed for Mr David Bernard Alexander Davis on 22 November 2009 (2 pages)
26 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
10 February 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
2 December 2008Return made up to 22/11/08; full list of members (4 pages)
17 January 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
5 December 2007Return made up to 22/11/07; full list of members (2 pages)
6 December 2006Registered office changed on 06/12/06 from: apartment 123 the knightsbridge 199 knightsbridge london SW7 1RH (1 page)
30 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
27 November 2006Return made up to 22/11/06; full list of members (2 pages)
1 November 2006Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Registered office changed on 20/10/06 from: c/o margram PLC carina, sunrise parkway linford wood milton keynes MK14 6PN (1 page)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 May 2006Return made up to 22/11/05; full list of members (7 pages)
10 March 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
29 December 2004Return made up to 22/11/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
(7 pages)
19 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
15 July 2004New secretary appointed (2 pages)
17 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 September 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
13 March 2003Total exemption full accounts made up to 31 January 2002 (12 pages)
17 December 2002Return made up to 22/11/02; full list of members (7 pages)
7 March 2002Return made up to 22/11/01; no change of members (7 pages)
7 January 2002Director resigned (2 pages)
5 December 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
10 May 2001Registered office changed on 10/05/01 from: c/o margram PLC suite 17 challenge house sherwood drive bletchley milton keynes buckinghamshire MK3 6DP (1 page)
20 December 2000Return made up to 22/11/00; full list of members (7 pages)
24 November 2000Full accounts made up to 31 January 2000 (13 pages)
14 December 1999Return made up to 22/11/99; full list of members (7 pages)
10 December 1999Full accounts made up to 31 January 1999 (12 pages)
10 December 1998Return made up to 22/11/98; no change of members
  • 363(287) ‐ Registered office changed on 10/12/98
(5 pages)
28 September 1998Full accounts made up to 31 January 1998 (1 page)
20 March 1998Registered office changed on 20/03/98 from: suite 5 challange house sherwood drive bletchley milton keynes MK3 6DP (1 page)
6 January 1998Return made up to 22/11/97; full list of members (6 pages)
2 April 1997Registered office changed on 02/04/97 from: suite 15, challenge house sherwood drive bletchley milton keynes MK3 6DP (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
28 February 1997Full accounts made up to 31 January 1997 (12 pages)
29 November 1996Return made up to 22/11/96; no change of members (4 pages)
27 November 1995Return made up to 22/11/95; no change of members (4 pages)
30 April 1995Full accounts made up to 31 January 1995 (11 pages)
11 April 1985Memorandum of association (10 pages)
22 March 1985Incorporation (19 pages)