Company NameLowndes Court Management Company Limited
Company StatusDissolved
Company Number02407524
CategoryPrivate Limited Company
Incorporation Date24 July 1989(34 years, 9 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameNextmid Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Jean Paul Da Costa
NationalityBritish
StatusClosed
Appointed04 December 1998(9 years, 4 months after company formation)
Appointment Duration20 years, 2 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sherrards Solicitors Llp 1-3 Pemberton Row
London
EC4A 3BG
Director NameJacqueline Gulbenkian
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2004(15 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 12 February 2019)
RoleHousewife
Correspondence AddressFlat 6 Lowndes Court
Lowndes Square
London
SW1X 9JJ
Director NameMr Anthony Joseph Elliott
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(27 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sherrards Solicitors Llp 1-3 Pemberton Row
London
EC4A 3BG
Director NameMrs Joelle Domit
Date of BirthNovember 1982 (Born 41 years ago)
NationalityLebanese
StatusClosed
Appointed01 January 2017(27 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34 Lowndes Square
London
SW1X 9JJ
Director NameKei Ishiguro
Date of BirthOctober 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed24 July 1992(3 years after company formation)
Appointment Duration2 years (resigned 01 August 1994)
RoleDevelopment Manager
Correspondence Address46 Brookland Rise
Hampstead Garden Suburb
London
Nw11
Director NameMr Takeshi Yamada
Date of BirthMarch 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed24 July 1992(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 February 1993)
RoleArchitect
Correspondence AddressThe Lowlands 2-8 Eton Avenue
London
NW3 3EJ
Secretary NameChris Simpson
NationalityBritish
StatusResigned
Appointed24 July 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 1994)
RoleCompany Director
Correspondence Address39 Gingells Farm Road
Charvil
Reading
Berkshire
RG10 9DJ
Director NameMikihisa Fujioka
Date of BirthJuly 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed16 February 1993(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 21 May 1993)
RoleMarketing Manager
Correspondence Address31 Heath Rise
London
SW15 3HF
Director NameMasami Ichimiya
Date of BirthJune 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed21 May 1993(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 1995)
RoleManager
Correspondence Address54 Queen Elizabeth Drive
Southgate
London
N14 6RD
Director NameMasaaki Otsuki
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 25 November 1998)
RoleMarketing Manager
Correspondence AddressFlat E Augustus Court
21-23 Tite Street
London
SW3 4JT
Secretary NameMasaaki Otsuki
NationalityBritish
StatusResigned
Appointed09 November 1994(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 25 November 1998)
RoleSecretary
Correspondence AddressFlat E Augustus Court
21-23 Tite Street
London
SW3 4JT
Director NameShinjiro Kuwabara
Date of BirthJune 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed18 December 1995(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 1998)
RoleCompany Director
Correspondence Address6 Wild Hatch
Hampstead
London
NW11 7LD
Director NameKyohei Koyama
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed02 March 1998(8 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 November 1998)
RoleCompany Director
Correspondence Address339 Nell Gwynne House
Sloane Avenue
London
SW3 3AX
Director NameGraeme Anthony Roberts
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(9 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 25 November 1998)
RoleSolicitor
Correspondence Address131 Leathwaite Road
London
SW11 6RW
Director NameTilman Otto
Date of BirthDecember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed25 November 1998(9 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 March 2008)
RoleInventor
Correspondence Address32 Lowndes Court
Lowndes Square
London
SW1X 9JJ
Director NameJohn Henry Davies
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(9 years, 4 months after company formation)
Appointment Duration6 years (resigned 02 December 2004)
RoleRetired
Correspondence Address4 Beech Grove
Upper Froyle
Alton
Hampshire
GU34 4NH
Secretary NameTilman Otto
NationalityGerman
StatusResigned
Appointed25 November 1998(9 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 04 December 1998)
RoleInventor
Correspondence Address32 Lowndes Court
Lowndes Square
London
SW1X 9JJ
Director NameMr Peter Williams
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(11 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 28 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Hadley Street
London
NW1 8TA

Location

Registered AddressC/O Sherrards Solicitors Llp
1-3 Pemberton Row
London
EC4A 3BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

20 at £1Lowndes Court LTD
80.00%
Ordinary
1 at £1Ekaterina Zhanashiya
4.00%
Ordinary
1 at £1Karine Sazonova
4.00%
Ordinary
3 at £1Lizzium LTD
12.00%
Ordinary

Financials

Year2014
Net Worth£543,956
Current Liabilities£26,675

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2019Termination of appointment of Peter Williams as a director on 28 December 2018 (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
15 November 2018Application to strike the company off the register (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
24 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
3 January 2017Appointment of Mr Anthony Joseph Elliott as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mrs Joelle Domit as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mrs Joelle Domit as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Anthony Joseph Elliott as a director on 1 January 2017 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
22 June 2016Registered office address changed from 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 22 June 2016 (1 page)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 25
(14 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 25
(14 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 25
(14 pages)
30 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 25
(14 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 25
(14 pages)
5 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 25
(14 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (14 pages)
7 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (14 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (15 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (15 pages)
26 July 2011Secretary's details changed for Mr Jean Paul Da Costa on 12 July 2011 (3 pages)
26 July 2011Secretary's details changed for Mr Jean Paul Da Costa on 12 July 2011 (3 pages)
13 July 2011Registered office address changed from 3Rd Floor 47 Marylebone Lane London W1U 2NT on 13 July 2011 (2 pages)
13 July 2011Registered office address changed from 3Rd Floor 47 Marylebone Lane London W1U 2NT on 13 July 2011 (2 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 September 2010Secretary's details changed for Jean Paul Da Costa on 1 May 2010 (3 pages)
17 September 2010Secretary's details changed for Jean Paul Da Costa on 1 May 2010 (3 pages)
17 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (15 pages)
17 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (15 pages)
17 September 2010Secretary's details changed for Jean Paul Da Costa on 1 May 2010 (3 pages)
11 May 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 11 May 2010 (2 pages)
22 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
22 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 September 2009Location of register of members (1 page)
2 September 2009Location of debenture register (1 page)
2 September 2009Location of debenture register (1 page)
2 September 2009Return made up to 24/07/09; full list of members (7 pages)
2 September 2009Return made up to 24/07/09; full list of members (7 pages)
2 September 2009Location of register of members (1 page)
9 July 2009Director's change of particulars / peter williams / 27/06/2009 (1 page)
9 July 2009Director's change of particulars / peter williams / 27/06/2009 (1 page)
24 March 2009Registered office changed on 24/03/2009 from, 11TH floor, 76 shoe lane, london, EC4A 3JB (1 page)
24 March 2009Registered office changed on 24/03/2009 from, 11TH floor, 76 shoe lane, london, EC4A 3JB (1 page)
27 December 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
27 December 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
6 November 2008Return made up to 24/07/08; full list of members (11 pages)
6 November 2008Return made up to 24/07/08; full list of members (11 pages)
18 March 2008Appointment terminated director tilman otto (1 page)
18 March 2008Appointment terminated director tilman otto (1 page)
4 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
4 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
7 August 2007Return made up to 24/07/07; full list of members (11 pages)
7 August 2007Return made up to 24/07/07; full list of members (11 pages)
8 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
8 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
3 November 2006Secretary's particulars changed (1 page)
3 November 2006Secretary's particulars changed (1 page)
7 August 2006Return made up to 24/07/06; full list of members (11 pages)
7 August 2006Return made up to 24/07/06; full list of members (11 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 August 2005Return made up to 24/07/05; full list of members (11 pages)
1 August 2005Return made up to 24/07/05; full list of members (11 pages)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
17 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
29 July 2004Return made up to 24/07/04; full list of members (11 pages)
29 July 2004Return made up to 24/07/04; full list of members (11 pages)
14 July 2004Location of debenture register (1 page)
14 July 2004Location of register of members (1 page)
14 July 2004Location of debenture register (1 page)
14 July 2004Location of register of members (1 page)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
24 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 August 2003Return made up to 24/07/03; full list of members (11 pages)
29 August 2003Return made up to 24/07/03; full list of members (11 pages)
1 August 2003Registered office changed on 01/08/03 from: 6TH floor aldwych house, 81 aldwych, london WC2B 4RP (1 page)
1 August 2003Registered office changed on 01/08/03 from: 6TH floor aldwych house, 81 aldwych, london WC2B 4RP (1 page)
24 March 2003Secretary's particulars changed (1 page)
24 March 2003Secretary's particulars changed (1 page)
29 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
17 September 2002Return made up to 24/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 September 2002Return made up to 24/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
28 August 2002Secretary's particulars changed (1 page)
28 August 2002Secretary's particulars changed (1 page)
11 September 2001Return made up to 24/07/01; full list of members (11 pages)
11 September 2001Return made up to 24/07/01; full list of members (11 pages)
15 August 2001Registered office changed on 15/08/01 from: 31 warwick square, london, SW1V 2AF (1 page)
15 August 2001Registered office changed on 15/08/01 from: 31 warwick square, london, SW1V 2AF (1 page)
30 July 2001Secretary's particulars changed (1 page)
30 July 2001Secretary's particulars changed (1 page)
19 June 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
19 June 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
18 August 2000Full accounts made up to 31 December 1999 (7 pages)
18 August 2000Full accounts made up to 31 December 1999 (7 pages)
7 August 2000Return made up to 24/07/00; change of members (6 pages)
7 August 2000Return made up to 24/07/00; change of members (6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
4 August 1999Return made up to 24/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 1999Return made up to 24/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Secretary resigned (1 page)
8 January 1999New secretary appointed;new director appointed (2 pages)
8 January 1999New secretary appointed;new director appointed (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Secretary resigned;director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Secretary resigned;director resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: 45 old bond street, london, W1X 2AQ (1 page)
15 December 1998Registered office changed on 15/12/98 from: 45 old bond street, london, W1X 2AQ (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
16 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 August 1998Return made up to 24/07/98; no change of members (4 pages)
24 August 1998Return made up to 24/07/98; no change of members (4 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 August 1997Return made up to 24/07/97; no change of members (4 pages)
29 August 1997Return made up to 24/07/97; no change of members (4 pages)
25 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 August 1996Return made up to 24/07/96; full list of members (6 pages)
13 August 1996Return made up to 24/07/96; full list of members (6 pages)
27 December 1995Director resigned;new director appointed (4 pages)
27 December 1995Director resigned;new director appointed (4 pages)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
15 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 July 1995Return made up to 24/07/95; no change of members (4 pages)
26 July 1995Return made up to 24/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
29 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
29 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
26 January 1990Company name changed nextmid property management limi ted\certificate issued on 29/01/90 (2 pages)
26 January 1990Company name changed nextmid property management limi ted\certificate issued on 29/01/90 (2 pages)
24 July 1989Incorporation (10 pages)
24 July 1989Incorporation (10 pages)