Hampstead
London
NW3 5JY
Secretary Name | Mr Simon Donald Perkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2005(11 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Daphne Close Great Notley Essex CM77 7YZ |
Director Name | Mr Stephen Julius Lowy |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2012(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 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 | 28 June 2012(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Daphne Close Great Notley Essex CM77 7YZ |
Director Name | Ms Tracy Lowy |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2012(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Richbell Place London WC1N 3LA |
Director Name | Mr Brian Francis Levy |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | 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 | 13 October 1993(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Blue House Pauletts Lane Calmore Hampshire SO40 2RS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lowygroup.com |
---|---|
Email address | [email protected] |
Telephone | 0800 9707570 |
Telephone region | Freephone |
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 |
500k at £1 | Lowy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £976,600 |
Net Worth | -£108,077 |
Cash | £99,474 |
Current Liabilities | £15,497,491 |
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 | 22 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
18 September 2017 | Delivered on: 20 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
5 January 2012 | Delivered on: 12 January 2012 Satisfied on: 25 January 2014 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of charge over shares Secured details: All monies due or to become due from lowy holdings limited to the chargee on any account whatsoever. Particulars: By way of first fixed charge all the ordinary shares present and future, the certificates or other documents of title together with transfers, dividends, interest and other sums see image for full details. Fully Satisfied |
19 June 2002 | Delivered on: 26 June 2002 Satisfied on: 25 January 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account designation 16340329. Fully Satisfied |
20 April 2001 | Delivered on: 26 April 2001 Satisfied on: 25 January 2006 Persons entitled: National Westminster 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: F/H property k/a 1,2 and 3 westburn place kilburn park road london t/n NGL530238. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 April 2001 | Delivered on: 26 April 2001 Satisfied on: 25 January 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 November 1995 | Delivered on: 24 November 1995 Satisfied on: 19 December 1997 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All amounts outstanding under a facility letter dated 25TH may 1994 between the assignor and the borrower (the pavilion hotel limited) together with any subsequent amendments thereto replacements thereof and supplemental agreements thereto between the assignor and the borrower. Particulars: All the companys right title and interest in and under the agreement (the facility letter) and the "security documents" (as defined). See the mortgage charge document for full details. Fully Satisfied |
15 October 1993 | Delivered on: 26 October 1993 Satisfied on: 19 December 1997 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Deed of third party over securities Secured details: All monies due or to become due from the company to the chargee the pavilion hotel limited or any person who is party (as defined) to the hong kong and shanghai banking corporation limited under or pursuant to the terms of the agreement,this deed or any related document or on any account whatsoever. Particulars: A fixed legal mortgage over all the company's right title and interest in and to the 750 ordinary shares of £1 each held by the company in the capital of the borrower. See the mortgage charge document for full details. 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) |
13 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
25 May 2023 | Accounts for a small company made up to 30 September 2022 (9 pages) |
29 September 2022 | Accounts for a small company made up to 30 September 2021 (10 pages) |
22 September 2022 | Director's details changed for Ms Tracy Lowy on 14 September 2022 (2 pages) |
22 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
4 October 2021 | Confirmation statement made on 2 October 2021 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 (9 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
3 January 2020 | Registered office address changed from 1st Floor 134 Wigmore Street London W1U 3SE to 5 Richbell Place London WC1N 3LA on 3 January 2020 (1 page) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
18 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (20 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
24 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
20 September 2017 | Registration of charge 028633560007, created on 18 September 2017 (23 pages) |
20 September 2017 | Registration of charge 028633560007, created on 18 September 2017 (23 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
5 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Register inspection address has been changed from Suite 10, 19a Harcourt House Cavendish Square London W1G 0PN England to 1st Floor 134 Wigmore Street London W1U 3SE (1 page) |
5 November 2015 | Register inspection address has been changed from Suite 10, 19a Harcourt House Cavendish Square London W1G 0PN England to 1st Floor 134 Wigmore Street London W1U 3SE (1 page) |
5 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 November 2015 | Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN England to 1st Floor 134 Wigmore Street London W1U 3SE on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN England to 1st Floor 134 Wigmore Street London W1U 3SE on 4 November 2015 (1 page) |
4 November 2015 | Director's details changed for Mr Peter Michael Lowy on 10 September 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Peter Michael Lowy on 10 September 2015 (2 pages) |
4 November 2015 | Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN England to 1st Floor 134 Wigmore Street London W1U 3SE on 4 November 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) |
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 (18 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
23 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Register inspection address has been changed from 16 Leinster Square London W2 4PR England to Suite 10, 19a Harcourt House Cavendish Square London W1G 0PN (1 page) |
23 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Register inspection address has been changed from 16 Leinster Square London W2 4PR England to Suite 10, 19a Harcourt House Cavendish Square London W1G 0PN (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) |
9 May 2014 | Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page) |
25 January 2014 | Satisfaction of charge 5 in full (4 pages) |
25 January 2014 | Satisfaction of charge 5 in full (4 pages) |
25 January 2014 | Satisfaction of charge 6 in full (4 pages) |
25 January 2014 | Satisfaction of charge 6 in full (4 pages) |
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) |
8 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
18 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
29 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
29 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Appointment of Mr Simon Donald Perkins as a director (2 pages) |
5 July 2012 | Appointment of Ms Tracy Lowy as a director (2 pages) |
5 July 2012 | Appointment of Mr Stephen Julius Lowy as a director (2 pages) |
5 July 2012 | Appointment of Ms Tracy Lowy as a director (2 pages) |
5 July 2012 | Appointment of Mr Stephen Julius Lowy as a director (2 pages) |
5 July 2012 | Appointment of Mr Simon Donald Perkins as a director (2 pages) |
17 January 2012 | Duplicate mortgage certificatecharge no:6 (6 pages) |
17 January 2012 | Duplicate mortgage certificatecharge no:6 (6 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
3 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 13 October 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 (19 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (19 pages) |
23 October 2009 | Company name changed vienna group holdings LIMITED\certificate issued on 23/10/09
|
23 October 2009 | Company name changed vienna group holdings LIMITED\certificate issued on 23/10/09
|
22 October 2009 | Director's details changed for Peter Michael Lowy on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Peter Michael Lowy on 13 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Brian Francis Levy on 13 October 2009 (2 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Brian Francis Levy on 13 October 2009 (2 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
21 May 2009 | Full accounts made up to 30 September 2008 (19 pages) |
21 May 2009 | Full accounts made up to 30 September 2008 (19 pages) |
31 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 30 September 2007 (17 pages) |
29 October 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) |
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) |
9 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
31 January 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
31 January 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
10 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
10 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
8 November 2005 | Return made up to 13/10/05; full list of members (3 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) |
14 September 2005 | New secretary appointed (1 page) |
14 September 2005 | New secretary appointed (1 page) |
23 May 2005 | Group of companies' accounts made up to 31 October 2004 (28 pages) |
23 May 2005 | Group of companies' accounts made up to 31 October 2004 (28 pages) |
11 May 2005 | Return made up to 13/10/04; no change of members
|
11 May 2005 | Return made up to 13/10/04; no change 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 | Group of companies' accounts made up to 31 October 2003 (29 pages) |
28 May 2004 | Group of companies' accounts made up to 31 October 2003 (29 pages) |
25 November 2003 | Return made up to 13/10/03; no change of members (7 pages) |
25 November 2003 | Return made up to 13/10/03; no change of members (7 pages) |
24 September 2003 | Group of companies' accounts made up to 31 October 2002 (26 pages) |
24 September 2003 | Group of companies' accounts made up to 31 October 2002 (26 pages) |
4 September 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
4 September 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
26 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
26 October 2002 | Group of companies' accounts made up to 31 October 2001 (23 pages) |
26 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
26 October 2002 | Group of companies' accounts made up to 31 October 2001 (23 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
15 April 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
7 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
18 May 2001 | Full group accounts made up to 31 October 2000 (23 pages) |
18 May 2001 | Full group accounts made up to 31 October 2000 (23 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
5 June 2000 | Full group accounts made up to 31 October 1999 (24 pages) |
5 June 2000 | Full group accounts made up to 31 October 1999 (24 pages) |
19 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
9 June 1999 | Full group accounts made up to 31 October 1998 (24 pages) |
9 June 1999 | Full group accounts made up to 31 October 1998 (24 pages) |
5 March 1999 | Director's particulars changed (1 page) |
5 March 1999 | Director's particulars changed (1 page) |
27 October 1998 | Return made up to 13/10/98; no change of members (5 pages) |
27 October 1998 | Return made up to 13/10/98; no change of members (5 pages) |
30 May 1998 | Full group accounts made up to 31 October 1997 (23 pages) |
30 May 1998 | Full group accounts made up to 31 October 1997 (23 pages) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1997 | Return made up to 13/10/97; no change of members (5 pages) |
29 October 1997 | Return made up to 13/10/97; no change of members (5 pages) |
16 July 1997 | Full group accounts made up to 31 October 1996 (22 pages) |
16 July 1997 | Full group accounts made up to 31 October 1996 (22 pages) |
25 October 1996 | Return made up to 13/10/96; full list of members (8 pages) |
25 October 1996 | Return made up to 13/10/96; full list of members (8 pages) |
22 April 1996 | Full group accounts made up to 31 October 1995 (22 pages) |
22 April 1996 | Full group accounts made up to 31 October 1995 (22 pages) |
14 December 1995 | Ad 21/09/95--------- £ si 450000@1 (2 pages) |
14 December 1995 | Particulars of contract relating to shares (4 pages) |
14 December 1995 | Ad 21/09/95--------- £ si 450000@1 (2 pages) |
14 December 1995 | Particulars of contract relating to shares (4 pages) |
12 December 1995 | Nc inc already adjusted 21/09/95 (1 page) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Nc inc already adjusted 21/09/95 (1 page) |
12 December 1995 | Resolutions
|
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Return made up to 13/10/95; no change of members (8 pages) |
21 November 1995 | Return made up to 13/10/95; no change of members (8 pages) |
16 August 1995 | Full group accounts made up to 31 October 1994 (22 pages) |
16 August 1995 | Full group accounts made up to 31 October 1994 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
13 October 1993 | Incorporation (16 pages) |
13 October 1993 | Incorporation (16 pages) |