Company NameLOWY Group Limited
Company StatusActive
Company Number02863356
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 7 months ago)
Previous NameVienna Group Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Michael Lowy
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 27 Fitzjohns Avenue
Hampstead
London
NW3 5JY
Secretary NameMr Simon Donald Perkins
NationalityBritish
StatusCurrent
Appointed07 September 2005(11 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Daphne Close
Great Notley
Essex
CM77 7YZ
Director NameMr Stephen Julius Lowy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(18 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Richbell Place
London
WC1N 3LA
Director NameMr Simon Donald Perkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(18 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Daphne Close
Great Notley
Essex
CM77 7YZ
Director NameMs Tracy Lowy
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(18 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Richbell Place
London
WC1N 3LA
Director NameMr Brian Francis Levy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Blue House
Pauletts Lane
Calmore
Hampshire
SO40 2RS
Secretary NameMr Brian Francis Levy
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Blue House
Pauletts Lane
Calmore
Hampshire
SO40 2RS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelowygroup.com
Email address[email protected]
Telephone0800 9707570
Telephone regionFreephone

Location

Registered Address5 Richbell Place
London
WC1N 3LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Lowy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£976,600
Net Worth-£108,077
Cash£99,474
Current Liabilities£15,497,491

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Charges

18 September 2017Delivered 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 2012Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 1995Delivered 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 1993Delivered 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

Filing History

8 November 2023Termination of appointment of Brian Francis Levy as a secretary on 22 October 2023 (1 page)
8 November 2023Termination of appointment of Brian Francis Levy as a director on 22 October 2023 (1 page)
13 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
25 May 2023Accounts for a small company made up to 30 September 2022 (9 pages)
29 September 2022Accounts for a small company made up to 30 September 2021 (10 pages)
22 September 2022Director's details changed for Ms Tracy Lowy on 14 September 2022 (2 pages)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
4 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
14 September 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
16 April 2021Accounts for a small company made up to 31 March 2020 (9 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
3 January 2020Registered 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 2019Accounts for a small company made up to 31 March 2019 (19 pages)
18 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (20 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
24 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
20 September 2017Registration of charge 028633560007, created on 18 September 2017 (23 pages)
20 September 2017Registration of charge 028633560007, created on 18 September 2017 (23 pages)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
24 December 2015Full accounts made up to 31 March 2015 (17 pages)
24 December 2015Full accounts made up to 31 March 2015 (17 pages)
5 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 500,000
(8 pages)
5 November 2015Register 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 2015Register 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 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 500,000
(8 pages)
4 November 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Peter Michael Lowy on 10 September 2015 (2 pages)
4 November 2015Director's details changed for Mr Peter Michael Lowy on 10 September 2015 (2 pages)
4 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 March 2014 (18 pages)
6 January 2015Full accounts made up to 31 March 2014 (18 pages)
23 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 500,000
(8 pages)
23 October 2014Register 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 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 500,000
(8 pages)
23 October 2014Register 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 2014Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page)
25 January 2014Satisfaction of charge 5 in full (4 pages)
25 January 2014Satisfaction of charge 5 in full (4 pages)
25 January 2014Satisfaction of charge 6 in full (4 pages)
25 January 2014Satisfaction of charge 6 in full (4 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 500,000
(8 pages)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 500,000
(8 pages)
18 December 2012Full accounts made up to 31 March 2012 (17 pages)
18 December 2012Full accounts made up to 31 March 2012 (17 pages)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
5 July 2012Appointment of Mr Simon Donald Perkins as a director (2 pages)
5 July 2012Appointment of Ms Tracy Lowy as a director (2 pages)
5 July 2012Appointment of Mr Stephen Julius Lowy as a director (2 pages)
5 July 2012Appointment of Ms Tracy Lowy as a director (2 pages)
5 July 2012Appointment of Mr Stephen Julius Lowy as a director (2 pages)
5 July 2012Appointment of Mr Simon Donald Perkins as a director (2 pages)
17 January 2012Duplicate mortgage certificatecharge no:6 (6 pages)
17 January 2012Duplicate mortgage certificatecharge no:6 (6 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 March 2011 (16 pages)
30 September 2011Full accounts made up to 31 March 2011 (16 pages)
9 December 2010Full accounts made up to 31 March 2010 (19 pages)
9 December 2010Full accounts made up to 31 March 2010 (19 pages)
3 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
26 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
26 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
23 March 2010Full accounts made up to 30 September 2009 (19 pages)
23 March 2010Full accounts made up to 30 September 2009 (19 pages)
23 October 2009Company name changed vienna group holdings LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
(3 pages)
23 October 2009Company name changed vienna group holdings LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
(3 pages)
22 October 2009Director's details changed for Peter Michael Lowy on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Peter Michael Lowy on 13 October 2009 (2 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Brian Francis Levy on 13 October 2009 (2 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Brian Francis Levy on 13 October 2009 (2 pages)
22 October 2009Register inspection address has been changed (1 page)
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-29
(1 page)
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-29
(1 page)
21 May 2009Full accounts made up to 30 September 2008 (19 pages)
21 May 2009Full accounts made up to 30 September 2008 (19 pages)
31 October 2008Return made up to 13/10/08; full list of members (4 pages)
31 October 2008Return made up to 13/10/08; full list of members (4 pages)
29 October 2008Full accounts made up to 30 September 2007 (17 pages)
29 October 2008Full accounts made up to 30 September 2007 (17 pages)
25 April 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
25 April 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
21 January 2008Full accounts made up to 31 March 2007 (13 pages)
21 January 2008Full accounts made up to 31 March 2007 (13 pages)
9 November 2007Return made up to 13/10/07; full list of members (2 pages)
9 November 2007Return made up to 13/10/07; full list of members (2 pages)
31 January 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
31 January 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
10 November 2006Return made up to 13/10/06; full list of members (3 pages)
10 November 2006Return made up to 13/10/06; full list of members (3 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (1 page)
25 January 2006Declaration of satisfaction of mortgage/charge (1 page)
25 January 2006Declaration of satisfaction of mortgage/charge (1 page)
25 January 2006Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Return made up to 13/10/05; full list of members (3 pages)
8 November 2005Return made up to 13/10/05; full list of members (3 pages)
28 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
28 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
14 September 2005New secretary appointed (1 page)
14 September 2005New secretary appointed (1 page)
23 May 2005Group of companies' accounts made up to 31 October 2004 (28 pages)
23 May 2005Group of companies' accounts made up to 31 October 2004 (28 pages)
11 May 2005Return made up to 13/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2005Return made up to 13/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2005Registered office changed on 21/04/05 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
21 April 2005Registered office changed on 21/04/05 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
28 May 2004Group of companies' accounts made up to 31 October 2003 (29 pages)
28 May 2004Group of companies' accounts made up to 31 October 2003 (29 pages)
25 November 2003Return made up to 13/10/03; no change of members (7 pages)
25 November 2003Return made up to 13/10/03; no change of members (7 pages)
24 September 2003Group of companies' accounts made up to 31 October 2002 (26 pages)
24 September 2003Group of companies' accounts made up to 31 October 2002 (26 pages)
4 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
4 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
26 October 2002Return made up to 13/10/02; full list of members (7 pages)
26 October 2002Group of companies' accounts made up to 31 October 2001 (23 pages)
26 October 2002Return made up to 13/10/02; full list of members (7 pages)
26 October 2002Group of companies' accounts made up to 31 October 2001 (23 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
15 April 2002Delivery ext'd 3 mth 31/10/01 (1 page)
15 April 2002Delivery ext'd 3 mth 31/10/01 (1 page)
7 November 2001Return made up to 13/10/01; full list of members (6 pages)
7 November 2001Return made up to 13/10/01; full list of members (6 pages)
18 May 2001Full group accounts made up to 31 October 2000 (23 pages)
18 May 2001Full group accounts made up to 31 October 2000 (23 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
27 October 2000Return made up to 13/10/00; full list of members (6 pages)
27 October 2000Return made up to 13/10/00; full list of members (6 pages)
5 June 2000Full group accounts made up to 31 October 1999 (24 pages)
5 June 2000Full group accounts made up to 31 October 1999 (24 pages)
19 October 1999Return made up to 13/10/99; full list of members (6 pages)
19 October 1999Return made up to 13/10/99; full list of members (6 pages)
9 June 1999Full group accounts made up to 31 October 1998 (24 pages)
9 June 1999Full group accounts made up to 31 October 1998 (24 pages)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
27 October 1998Return made up to 13/10/98; no change of members (5 pages)
27 October 1998Return made up to 13/10/98; no change of members (5 pages)
30 May 1998Full group accounts made up to 31 October 1997 (23 pages)
30 May 1998Full group accounts made up to 31 October 1997 (23 pages)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
29 October 1997Return made up to 13/10/97; no change of members (5 pages)
29 October 1997Return made up to 13/10/97; no change of members (5 pages)
16 July 1997Full group accounts made up to 31 October 1996 (22 pages)
16 July 1997Full group accounts made up to 31 October 1996 (22 pages)
25 October 1996Return made up to 13/10/96; full list of members (8 pages)
25 October 1996Return made up to 13/10/96; full list of members (8 pages)
22 April 1996Full group accounts made up to 31 October 1995 (22 pages)
22 April 1996Full group accounts made up to 31 October 1995 (22 pages)
14 December 1995Ad 21/09/95--------- £ si 450000@1 (2 pages)
14 December 1995Particulars of contract relating to shares (4 pages)
14 December 1995Ad 21/09/95--------- £ si 450000@1 (2 pages)
14 December 1995Particulars of contract relating to shares (4 pages)
12 December 1995Nc inc already adjusted 21/09/95 (1 page)
12 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 December 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
12 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 December 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
12 December 1995Nc inc already adjusted 21/09/95 (1 page)
12 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Return made up to 13/10/95; no change of members (8 pages)
21 November 1995Return made up to 13/10/95; no change of members (8 pages)
16 August 1995Full group accounts made up to 31 October 1994 (22 pages)
16 August 1995Full group accounts made up to 31 October 1994 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 October 1993Incorporation (16 pages)
13 October 1993Incorporation (16 pages)