Company NameLow Profile (Properties) Limited
DirectorsMustafa Suleyman and Touker Suleyman
Company StatusActive
Company Number03139730
CategoryPrivate Limited Company
Incorporation Date20 December 1995(28 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mustafa Suleyman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Director NameMr Touker Suleyman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 9 Hatton Street
London
NW8 8PL
Secretary NameSamuel Karunyanesan
NationalityBritish
StatusCurrent
Appointed25 August 2004(8 years, 8 months after company formation)
Appointment Duration19 years, 8 months
RoleFinancial Controller Company S
Correspondence Address3rd Floor 9 Hatton Street
London
NW8 8PL
Secretary NameMr Mustafa Suleyman
NationalityBritish
StatusResigned
Appointed20 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Secretary NameArseven Reshat Gumush
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 September 2001)
RoleChartered Accountant
Correspondence Address37 Siskin Close
Borehamwood
Hertfordshire
WD6 2EJ
Secretary NameArseven Reshat Gumush
NationalityBritish
StatusResigned
Appointed19 March 1997(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 September 2001)
RoleChartered Accountant
Correspondence Address37 Siskin Close
Borehamwood
Hertfordshire
WD6 2EJ
Secretary NameSam Duraisamy Karunyanesan
NationalityBritish
StatusResigned
Appointed06 September 2001(5 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 June 2002)
RoleCompany Director
Correspondence Address118 Cranley Drive
Ilford
Essex
IG2 6AA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitelow-profile.co.uk

Location

Registered Address3rd Floor 9 Hatton Street
London
NW8 8PL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Low Profile Holdings LTD
99.98%
Ordinary
1 at £1Mr Mustafa Suleyman
0.02%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

18 October 2004Delivered on: 20 October 2004
Persons entitled: The Crown Estate Commissioners

Classification: A rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account in the name of the landlord (the deposit balance).
Outstanding
19 September 2003Delivered on: 3 October 2003
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,500.
Outstanding
6 May 2003Delivered on: 16 May 2003
Persons entitled: The Master Wardens and Commonality of the Mystery of Freemen of the Carpentry of the City Oflondon

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account referred to in the deed and all money withdrawn from it pursuant to the deed the initial amount deposited is £55,812.00.
Outstanding
15 February 2002Delivered on: 1 March 2002
Persons entitled: The Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: £37,500 together with all interest due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit of £37,500 plus all interest earned on the monies held in the composite deposit account.
Outstanding
15 February 2002Delivered on: 20 February 2002
Persons entitled: The Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £37,500.
Outstanding

Filing History

12 April 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
6 February 2023Confirmation statement made on 20 December 2022 with updates (4 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
16 February 2022Confirmation statement made on 20 December 2021 with updates (4 pages)
27 January 2022Registered office address changed from 85 Frampton Street London NW8 8NQ England to 3rd Floor 9 Hatton Street London NW8 8PL on 27 January 2022 (1 page)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
5 February 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
19 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
24 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
15 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
9 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 June 2016Registered office address changed from 594-598 Green Lanes London N8 0RA to 85 Frampton Street London NW8 8NQ on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 594-598 Green Lanes London N8 0RA to 85 Frampton Street London NW8 8NQ on 9 June 2016 (1 page)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,000
(4 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,000
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 5,000
(4 pages)
4 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 5,000
(4 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5,000
(4 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5,000
(4 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
7 January 2013Secretary's details changed for Samuel Karunyanesan on 20 November 2012 (1 page)
7 January 2013Secretary's details changed for Samuel Karunyanesan on 20 November 2012 (1 page)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
4 January 2012Director's details changed for Mr Touker Suleyman on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Mr Touker Suleyman on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Mr Touker Suleyman on 4 January 2012 (2 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
21 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 May 2009Registered office changed on 05/05/2009 from low profile house 85 eade road haringey london N4 1PQ (1 page)
5 May 2009Registered office changed on 05/05/2009 from low profile house 85 eade road haringey london N4 1PQ (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Return made up to 20/12/08; full list of members (4 pages)
29 January 2009Return made up to 20/12/08; full list of members (4 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 January 2008Return made up to 20/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2008Return made up to 20/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 January 2007Return made up to 20/12/06; full list of members (7 pages)
2 January 2007Return made up to 20/12/06; full list of members (7 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 January 2006Return made up to 20/12/05; full list of members (7 pages)
11 January 2006Return made up to 20/12/05; full list of members (7 pages)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 December 2004Return made up to 20/12/04; full list of members (7 pages)
30 December 2004Return made up to 20/12/04; full list of members (7 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004Secretary resigned (1 page)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 April 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
15 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
7 January 2003Return made up to 20/12/02; full list of members (7 pages)
7 January 2003Return made up to 20/12/02; full list of members (7 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
16 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
16 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
31 December 2001Return made up to 20/12/01; full list of members (6 pages)
31 December 2001Return made up to 20/12/01; full list of members (6 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001Secretary resigned (1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 March 2001Return made up to 20/12/00; full list of members (6 pages)
29 March 2001Return made up to 20/12/00; full list of members (6 pages)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 January 2000Return made up to 20/12/99; no change of members (6 pages)
13 January 2000Return made up to 20/12/99; no change of members (6 pages)
18 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
18 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 January 1999Return made up to 20/12/98; full list of members (6 pages)
7 January 1999Return made up to 20/12/98; full list of members (6 pages)
13 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
13 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
25 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
25 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
8 January 1998Return made up to 20/12/97; full list of members (4 pages)
8 January 1998Return made up to 20/12/97; full list of members (4 pages)
29 December 1997Secretary resigned (2 pages)
29 December 1997Secretary resigned (2 pages)
21 October 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
21 October 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
13 January 1997Return made up to 20/12/96; full list of members (6 pages)
13 January 1997Return made up to 20/12/96; full list of members (6 pages)
1 April 1996Accounting reference date notified as 31/03 (1 page)
1 April 1996Accounting reference date notified as 31/03 (1 page)
17 February 1996Ad 29/01/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
17 February 1996Ad 29/01/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
5 January 1996Secretary resigned (2 pages)
5 January 1996New secretary appointed;new director appointed (1 page)
5 January 1996Registered office changed on 05/01/96 from: international house 31 church road hendon london NW4 4EB (1 page)
5 January 1996New director appointed (1 page)
5 January 1996Secretary resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996New director appointed (1 page)
5 January 1996Director resigned (2 pages)
5 January 1996New secretary appointed;new director appointed (1 page)
5 January 1996Registered office changed on 05/01/96 from: international house 31 church road hendon london NW4 4EB (1 page)
20 December 1995Incorporation (22 pages)
20 December 1995Incorporation (22 pages)