Company NameLowpress Limited
DirectorsIndrani Vanniasingham and George William Bland
Company StatusActive
Company Number02332331
CategoryPrivate Limited Company
Incorporation Date3 January 1989(35 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Indrani Vanniasingham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(3 years after company formation)
Appointment Duration32 years, 4 months
RoleArchitect
Country of ResidenceMalaysia
Correspondence AddressVilla Setia
Jalan Steiakasih 8
Bukit Damonsara
Kl 50490
Malaysia
Director NameMr George William Bland
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2020(31 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88a Elgin Avenue
London
W9 2HD
Director NameDinos Daborn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 June 1994)
RoleInvestment Banker
Correspondence Address88 Elgin Avenue
London
W9 2HD
Director NamePaul William Humphreys
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(3 years after company formation)
Appointment Duration13 years, 10 months (resigned 14 November 2005)
RoleSurveyor
Correspondence Address106 Brompton Park Crescent
London
SW6 1SP
Secretary NameMrs Paloma Jessica Daborn
NationalityBritish
StatusResigned
Appointed03 January 1992(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 June 1994)
RoleCompany Director
Correspondence Address88 Elgin Avenue
London
W9 2HD
Director NameTimothy Charles Fry
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 1998)
RoleChartered Surveyor
Correspondence AddressFlat A 88 Elgin Avenue
London
W9 2HD
Secretary NameCamille Lane
NationalityAustralian
StatusResigned
Appointed17 June 1994(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 1998)
RoleJournalist
Correspondence AddressFlat A 88 Elgin Avenue
London
W9 2HD
Secretary NamePaul William Humphreys
NationalityBritish
StatusResigned
Appointed04 January 2003(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 2005)
RoleChartered Surveyor
Correspondence Address106 Brompton Park Crescent
London
SW6 1SP
Secretary NameMr Gary Neville Toulson
StatusResigned
Appointed13 November 2005(16 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Culver Drive
Oxted
Surrey
RH8 9HP
Director NameAdam Tudor
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(19 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 West Heath Road
Hampstead
London
NW3 7TH
Director NameMr Costantino Tenuta
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed07 April 2011(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88e Elgin Avenue
London
W9 2HD
Director NameMr Mark Hankinson
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(25 years, 10 months after company formation)
Appointment Duration5 years (resigned 20 November 2019)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address88a Elgin Avenue
London
W9 2HD
Secretary NameSam Vann Consultants (Corporation)
StatusResigned
Appointed28 June 2010(21 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 October 2022)
Correspondence Address31 Lee View
Enfield
Middlesex
EN2 8RY

Location

Registered Address88a Elgin Avenue
London
W9 2HD
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Shareholders

1 at £1Ian Stuart Fry & Rosanna Chang Fukuda
33.33%
Ordinary
1 at £1M.a. Hankinson & Mrs L.a. Hankinson
33.33%
Ordinary
1 at £1Miss Indrani Vanniasingham
33.33%
Ordinary

Financials

Year2014
Turnover£9,044
Gross Profit£9,044
Net Worth£6,556
Cash£6,562
Current Liabilities£1,031

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

24 August 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 October 2022Registered office address changed from C/O Sam Vann Consultants 31 Lee View Enfield Middlesex EN2 8RY to 88a Elgin Avenue London W9 2HD on 3 October 2022 (1 page)
3 October 2022Termination of appointment of Sam Vann Consultants as a secretary on 1 October 2022 (1 page)
1 October 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
20 September 2022Director's details changed for Mr George William Bland on 20 September 2022 (2 pages)
21 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
21 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
21 February 2020Appointment of Mr George William Bland as a director on 15 February 2020 (2 pages)
22 November 2019Termination of appointment of Mark Hankinson as a director on 20 November 2019 (1 page)
13 March 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
7 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
7 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3
(5 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3
(5 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3
(5 pages)
14 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
14 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3
(5 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3
(5 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3
(5 pages)
10 November 2014Appointment of Mr Mark Hankinson as a director on 4 November 2014 (2 pages)
10 November 2014Appointment of Mr Mark Hankinson as a director on 4 November 2014 (2 pages)
10 November 2014Appointment of Mr Mark Hankinson as a director on 4 November 2014 (2 pages)
9 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
9 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
17 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(6 pages)
17 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(6 pages)
17 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(6 pages)
15 February 2014Termination of appointment of Adam Tudor as a director on 6 January 2014 (1 page)
15 February 2014Termination of appointment of Costantino Tenuta as a director on 9 May 2013 (1 page)
15 February 2014Termination of appointment of Adam Tudor as a director on 6 January 2014 (1 page)
15 February 2014Termination of appointment of Costantino Tenuta as a director on 9 May 2013 (1 page)
15 February 2014Termination of appointment of Adam Tudor as a director on 6 January 2014 (1 page)
15 February 2014Termination of appointment of Costantino Tenuta as a director on 9 May 2013 (1 page)
15 February 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
15 February 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
5 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
5 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
2 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
2 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
10 October 2011Amended accounts made up to 31 December 2010 (10 pages)
10 October 2011Amended accounts made up to 31 December 2010 (10 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 September 2011Appointment of Mr Costantino Tenuta as a director on 7 April 2011 (2 pages)
26 September 2011Appointment of Mr Costantino Tenuta as a director on 7 April 2011 (2 pages)
26 September 2011Appointment of Mr Costantino Tenuta as a director on 7 April 2011 (2 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 June 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Miss Indrani Vanniasingham on 3 January 2010 (2 pages)
28 June 2010Termination of appointment of Gary Toulson as a secretary (1 page)
28 June 2010Registered office address changed from 6 Culver Drive Oxted Surrey RH8 9HP on 28 June 2010 (1 page)
28 June 2010Director's details changed for Adam Tudor on 1 October 2009 (2 pages)
28 June 2010Appointment of Sam Vann Consultants as a secretary (2 pages)
28 June 2010Director's details changed for Adam Tudor on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Miss Indrani Vanniasingham on 3 January 2010 (2 pages)
28 June 2010Termination of appointment of Gary Toulson as a secretary (1 page)
28 June 2010Appointment of Sam Vann Consultants as a secretary (2 pages)
28 June 2010Director's details changed for Adam Tudor on 1 October 2009 (2 pages)
28 June 2010Registered office address changed from 6 Culver Drive Oxted Surrey RH8 9HP on 28 June 2010 (1 page)
28 June 2010Director's details changed for Miss Indrani Vanniasingham on 3 January 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 July 2009Return made up to 03/01/09; full list of members (4 pages)
11 July 2009Return made up to 03/01/09; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 May 2008Director appointed adam tudor (2 pages)
15 May 2008Director appointed adam tudor (2 pages)
13 May 2008Return made up to 03/01/08; full list of members (3 pages)
13 May 2008Return made up to 03/01/08; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 May 2007Return made up to 03/01/07; full list of members (2 pages)
21 May 2007Return made up to 03/01/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: 6 culver drive oxted surrey RH8 9HP (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Registered office changed on 10/04/07 from: 6 culver drive oxted surrey RH8 9HP (1 page)
10 April 2007Location of debenture register (1 page)
10 April 2007Location of debenture register (1 page)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Return made up to 03/01/06; full list of members (2 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Return made up to 03/01/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 June 2006Registered office changed on 02/06/06 from: the gables pit lane edenbridge kent TN8 6BD (1 page)
2 June 2006Registered office changed on 02/06/06 from: the gables pit lane edenbridge kent TN8 6BD (1 page)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
27 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2005Return made up to 03/01/04; full list of members (7 pages)
27 January 2005Return made up to 03/01/04; full list of members (7 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 February 2004Registered office changed on 04/02/04 from: 88,elgin avenue, london. W9 2HD (1 page)
4 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 February 2004Registered office changed on 04/02/04 from: 88,elgin avenue, london. W9 2HD (1 page)
6 August 2003Return made up to 03/01/00; full list of members (7 pages)
6 August 2003Return made up to 03/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2003Return made up to 03/01/03; full list of members (7 pages)
6 August 2003Return made up to 03/01/03; full list of members (7 pages)
6 August 2003Return made up to 03/01/02; full list of members (7 pages)
6 August 2003Return made up to 03/01/01; full list of members (7 pages)
6 August 2003Return made up to 03/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2003Return made up to 03/01/00; full list of members (7 pages)
6 August 2003Return made up to 03/01/02; full list of members (7 pages)
6 August 2003Return made up to 03/01/01; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 January 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
14 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 June 1998Return made up to 03/01/98; no change of members (4 pages)
4 June 1998Return made up to 03/01/98; no change of members (4 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Secretary resigned (1 page)
21 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 February 1997Return made up to 03/01/97; full list of members (6 pages)
17 February 1997Return made up to 03/01/97; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 March 1995Return made up to 02/01/95; no change of members (4 pages)
21 March 1995Return made up to 02/01/95; no change of members (4 pages)
3 January 1989Incorporation (9 pages)
3 January 1989Incorporation (9 pages)