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 | 01 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 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(13 years, 8 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 | Ms Tracy Lowy |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2008(18 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Richbell Place London WC1N 3LA |
Director Name | Mr Stephen Julius Lowy |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2017(27 years, 5 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 |
Director Name | Jackie Tayler |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 October 1998) |
Role | Company Director |
Correspondence Address | Fron Fawr Boncath Dyfed SA37 0HS Wales |
Director Name | Mr Brian Francis Levy |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 31 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 | 01 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 22 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Blue House Pauletts Lane Calmore Hampshire SO40 2RS |
Director Name | Barry Edward Lovelock |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stockdale Toddington Dunstable Bedfordshire LU5 6EB |
Website | www.living-rooms.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 77245924 |
Telephone region | London |
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 | £3,411,806 |
Gross Profit | £122,583 |
Net Worth | -£253,253 |
Cash | £40,665 |
Current Liabilities | £3,000,498 |
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 | 15 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (12 months from now) |
2 November 2015 | Delivered on: 6 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
2 November 2015 | Delivered on: 6 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as 6-14 pembridge gardens london. Hm land registry title number(s) BGL116826. Outstanding |
24 June 2013 | Delivered on: 2 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 May 1998 | Delivered on: 1 June 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all book debts and other debts and all moneys received in respect of such debts. Outstanding |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
---|---|
11 August 2017 | Appointment of Mr Stephen Julius Lowy as a director on 11 August 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 February 2017 | Full accounts made up to 31 March 2016 (21 pages) |
6 June 2016 | Director's details changed for Mr Simon Donald Perkins on 1 April 2016 (2 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed for Mr Peter Michael Lowy on 9 September 2015 (2 pages) |
10 May 2016 | Satisfaction of charge 024721180002 in full (1 page) |
24 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
6 November 2015 | Registration of charge 024721180003, created on 2 November 2015 (6 pages) |
6 November 2015 | Registration of charge 024721180004, created on 2 November 2015 (23 pages) |
6 November 2015 | Registration of charge 024721180004, created on 2 November 2015 (23 pages) |
6 November 2015 | Registration of charge 024721180003, created on 2 November 2015 (6 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) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
2 February 2015 | Registered office address changed from 19a Harcourt House Suite 10 Cavendish Square London W1G 0PN 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 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 (17 pages) |
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
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) |
19 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
2 July 2013 | Registration of charge 024721180002 (5 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
8 August 2012 | Termination of appointment of Barry Lovelock as a director (1 page) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
10 June 2010 | Director's details changed for Barry Edward Lovelock on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Barry Edward Lovelock on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
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) |
26 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
21 May 2009 | Full accounts made up to 30 September 2008 (16 pages) |
4 May 2009 | Director appointed tracy lowy (1 page) |
13 August 2008 | Company name changed westminster apartment services LIMITED\certificate issued on 15/08/08 (2 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
27 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
25 April 2008 | Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page) |
21 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 September 2006 | Resolutions
|
29 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
28 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
25 June 2005 | Return made up to 01/06/05; full list of members
|
23 May 2005 | Full accounts made up to 31 October 2004 (12 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: lanmor house 370/386 high road wembley middlesex HA9 6AX (1 page) |
18 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
28 May 2004 | Full accounts made up to 31 October 2003 (13 pages) |
29 December 2003 | New director appointed (2 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (11 pages) |
8 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
3 September 2002 | Full accounts made up to 31 October 2001 (11 pages) |
6 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
8 August 2001 | Return made up to 01/06/01; full list of members (7 pages) |
18 May 2001 | Full accounts made up to 31 October 2000 (12 pages) |
21 June 2000 | Return made up to 01/06/00; full list of members
|
5 June 2000 | Full accounts made up to 31 October 1999 (12 pages) |
15 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
9 June 1999 | Full accounts made up to 31 October 1998 (12 pages) |
5 March 1999 | Director's particulars changed (1 page) |
23 October 1998 | Director resigned (1 page) |
22 June 1998 | Return made up to 01/06/98; no change of members
|
1 June 1998 | Particulars of mortgage/charge (3 pages) |
27 May 1998 | Full accounts made up to 31 October 1997 (12 pages) |
16 July 1997 | Return made up to 01/06/97; no change of members (7 pages) |
16 July 1997 | Full accounts made up to 31 October 1996 (12 pages) |
26 July 1996 | Return made up to 01/06/96; full list of members (10 pages) |
23 April 1996 | Full accounts made up to 31 October 1995 (11 pages) |
21 August 1995 | Full accounts made up to 31 October 1994 (10 pages) |
3 July 1995 | Return made up to 01/06/95; no change of members (12 pages) |
20 February 1990 | Incorporation (12 pages) |