West Hampstead
London
NW8 3EE
Director Name | Mr Peter Michael Lowy |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1995(7 years, 11 months after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Richbell Place London WC1N 3LA |
Director Name | Mr Simon Donald Perkins |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2003(16 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 London Road Braintree Essex CM77 8PT |
Director Name | Mr Stephen Julius Lowy |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2017(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Richbell Place London WC1N 3LA |
Secretary Name | Jackie Tayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | 10 Hillway Kingsbury London NW9 7LT |
Director Name | Mr Brian Francis Levy |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(7 years, 11 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 22 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Blue House Pauletts Lane Calmore Hampshire SO40 2RS |
Secretary Name | Mr Brian Francis Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(9 years, 7 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 22 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Blue House Pauletts Lane Calmore Hampshire SO40 2RS |
Website | bestwestern.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
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 Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,678,028 |
Gross Profit | £686,449 |
Net Worth | £403,248 |
Cash | £24,364 |
Current Liabilities | £383,387 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
13 March 2019 | Delivered on: 13 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 May 2007 | Delivered on: 1 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
27 May 2005 | Delivered on: 4 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 March 1998 | Delivered on: 2 April 1998 Satisfied on: 12 October 2005 Persons entitled: Midland 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: 9 hereford road london W2. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 February 1997 | Delivered on: 27 February 1997 Satisfied on: 12 October 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
8 November 2023 | Termination of appointment of Brian Francis Levy as a secretary on 22 October 2023 (1 page) |
---|---|
8 November 2023 | Termination of appointment of Brian Francis Levy as a director on 22 October 2023 (1 page) |
30 May 2023 | Accounts for a small company made up to 30 September 2022 (7 pages) |
14 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 30 September 2021 (10 pages) |
12 May 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
14 September 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
16 April 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
24 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
22 May 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
3 January 2020 | Registered office address changed from 1st Floor 134 Wigmore Street London W1U 3SE England to 5 Richbell Place London WC1N 3LA on 3 January 2020 (1 page) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
9 May 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
21 March 2019 | Satisfaction of charge 4 in full (2 pages) |
13 March 2019 | Registration of charge 021395730005, created on 13 March 2019 (30 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
19 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
11 August 2017 | Appointment of Mr Stephen Julius Lowy as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Stephen Julius Lowy as a director on 11 August 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
14 April 2016 | Director's details changed for Mr Peter Michael Lowy on 10 September 2015 (2 pages) |
14 April 2016 | Director's details changed for Mr Simon Donald Perkins on 25 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Peter Michael Lowy on 10 September 2015 (2 pages) |
14 April 2016 | Director's details changed for Mr Simon Donald Perkins on 25 March 2016 (2 pages) |
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
24 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (15 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) |
1 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
2 February 2015 | Registered office address changed from 19a Harcourt House Suite 10 Cavendish Square London W1G 0PN England 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 Cavendish Square London W1G 0PN England 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 Cavendish Square London W1G 0PN England 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 (16 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
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) |
3 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
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) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 19 March 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) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
6 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 19 March 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 (17 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (17 pages) |
21 May 2009 | Full accounts made up to 30 September 2008 (20 pages) |
21 May 2009 | Full accounts made up to 30 September 2008 (20 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (4 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) |
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) |
27 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
1 June 2007 | Particulars of mortgage/charge (4 pages) |
1 June 2007 | Particulars of mortgage/charge (4 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
17 April 2007 | Director's particulars changed (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
3 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
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) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Particulars of mortgage/charge (7 pages) |
4 June 2005 | Particulars of mortgage/charge (7 pages) |
23 May 2005 | Full accounts made up to 31 October 2004 (16 pages) |
23 May 2005 | Full accounts made up to 31 October 2004 (16 pages) |
4 May 2005 | Return made up to 19/03/05; full list of members
|
4 May 2005 | Return made up to 19/03/05; full list of members
|
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) |
28 May 2004 | Full accounts made up to 31 October 2003 (17 pages) |
28 May 2004 | Full accounts made up to 31 October 2003 (17 pages) |
7 April 2004 | Return made up to 19/03/04; full list of members
|
7 April 2004 | Return made up to 19/03/04; full list of members
|
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
2 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
3 September 2002 | Full accounts made up to 31 October 2001 (16 pages) |
3 September 2002 | Full accounts made up to 31 October 2001 (16 pages) |
3 May 2002 | Return made up to 19/03/02; full list of members (7 pages) |
3 May 2002 | Return made up to 19/03/02; full list of members (7 pages) |
18 May 2001 | Full accounts made up to 31 October 2000 (15 pages) |
18 May 2001 | Full accounts made up to 31 October 2000 (15 pages) |
28 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
5 June 2000 | Full accounts made up to 31 October 1999 (15 pages) |
5 June 2000 | Full accounts made up to 31 October 1999 (15 pages) |
14 April 2000 | Return made up to 03/03/00; full list of members (7 pages) |
14 April 2000 | Return made up to 03/03/00; full list of members (7 pages) |
9 June 1999 | Full accounts made up to 31 October 1998 (16 pages) |
9 June 1999 | Full accounts made up to 31 October 1998 (16 pages) |
1 April 1999 | Return made up to 19/03/99; no change of members
|
1 April 1999 | Return made up to 19/03/99; no change of members
|
5 March 1999 | Director's particulars changed (1 page) |
5 March 1999 | Director's particulars changed (1 page) |
27 May 1998 | Full accounts made up to 31 October 1997 (15 pages) |
27 May 1998 | Full accounts made up to 31 October 1997 (15 pages) |
18 April 1998 | Return made up to 19/03/98; no change of members (5 pages) |
18 April 1998 | Return made up to 19/03/98; no change of members (5 pages) |
9 April 1997 | Return made up to 19/03/97; full list of members (7 pages) |
9 April 1997 | Return made up to 19/03/97; full list of members (7 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Company name changed southern counties (hotels) limit ed\certificate issued on 06/02/97 (2 pages) |
5 February 1997 | Company name changed southern counties (hotels) limit ed\certificate issued on 06/02/97 (2 pages) |
3 February 1997 | Registered office changed on 03/02/97 from: number one trinity old christchurch road bournemouth dorset BH1 1JU (1 page) |
3 February 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
3 February 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
3 February 1997 | Resolutions
|
3 February 1997 | Resolutions
|
3 February 1997 | Registered office changed on 03/02/97 from: number one trinity old christchurch road bournemouth dorset BH1 1JU (1 page) |
16 April 1996 | Resolutions
|
16 April 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
16 April 1996 | Return made up to 19/03/96; full list of members (8 pages) |
16 April 1996 | Resolutions
|
16 April 1996 | Return made up to 19/03/96; full list of members (8 pages) |
16 April 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
20 July 1995 | New director appointed (4 pages) |
20 July 1995 | New director appointed (4 pages) |
20 July 1995 | New director appointed (4 pages) |
20 July 1995 | New director appointed (4 pages) |
19 April 1995 | Return made up to 19/03/95; no change of members (4 pages) |
19 April 1995 | Return made up to 19/03/95; no change of members (4 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
19 April 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
19 April 1995 | Resolutions
|
7 March 1990 | Director resigned;new director appointed (2 pages) |
7 March 1990 | Director resigned;new director appointed (2 pages) |
10 June 1987 | Incorporation (15 pages) |
10 June 1987 | Incorporation (15 pages) |