Chertsey
Surrey
KT16 9JX
Director Name | Mr Kenneth George Henson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2015(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX |
Director Name | Mr Daniel Napier Burge |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2015(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX |
Director Name | Mr Victor William Paul |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(1 day after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 June 2010) |
Role | Company Director |
Correspondence Address | Flat 2 Corfu 14 Chaddesley Glen Canford Cliffs Poole Dorset BH13 7PG |
Director Name | Mr Malcolm Richard Paul |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(1 day after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hound House Hound House Road Shere Guildford Surrey GU5 9JH |
Secretary Name | Mr Gary Joseph Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(1 day after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 266 Brabazon Road Hounslow Middx TW5 9LU |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | lowery.co.uk |
---|
Registered Address | Rourke House Rourke House, Watermans Business Park The Causeway Staines Middlesex TW18 3BA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (10 pages) |
---|---|
3 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
7 October 2019 | Registered office address changed from Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX United Kingdom to Unit 301 Bedfont Industrial Estate Challenge Road Ashford Middlesex TW15 1AX on 7 October 2019 (1 page) |
29 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
5 July 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
4 May 2018 | Director's details changed for Mr Daniel Napier Burge on 4 May 2018 (2 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Lowery Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Lowery Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
15 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
15 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 January 2016 | Director's details changed for Mr Kenneth George Henson on 18 December 2015 (2 pages) |
8 January 2016 | Director's details changed for Mr Kenneth George Henson on 18 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Mark Gubbins on 18 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Mark Gubbins on 18 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Daniel Napier Burge on 18 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Daniel Napier Burge on 18 December 2015 (2 pages) |
6 January 2016 | Registered office address changed from C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX to Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX to Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX to Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX on 6 January 2016 (1 page) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
7 April 2015 | Appointment of Mr Mark Gubbins as a director on 12 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Gary Joseph Summers as a secretary on 12 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Kenneth George Henson as a director on 12 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Mark Gubbins as a director on 12 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Malcolm Richard Paul as a director on 12 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Daniel Napier Burge as a director on 12 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Kenneth George Henson as a director on 12 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Malcolm Richard Paul as a director on 12 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Gary Joseph Summers as a secretary on 12 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Daniel Napier Burge as a director on 12 March 2015 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
18 November 2014 | Registered office address changed from C/O Lowery Ltd Devonshire House 60 Station Road Addlestone Surrey KT15 2AF to C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from C/O Lowery Ltd Devonshire House 60 Station Road Addlestone Surrey KT15 2AF to C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX on 18 November 2014 (1 page) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Registered office address changed from Malco Holdings Ltd Office 6 Willow Farm Allwood Green Rickinghall Diss Norfolk IP22 1LQ on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Malco Holdings Ltd Office 6 Willow Farm Allwood Green Rickinghall Diss Norfolk IP22 1LQ on 20 June 2013 (1 page) |
21 May 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
21 May 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Termination of appointment of Victor Paul as a director (1 page) |
28 June 2010 | Termination of appointment of Victor Paul as a director (1 page) |
25 May 2010 | Full accounts made up to 30 September 2009 (5 pages) |
25 May 2010 | Full accounts made up to 30 September 2009 (5 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (5 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (5 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
24 July 2009 | Location of debenture register (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from c/o malco holdings LIMITED office 6 willow farm allwood green rickinghall diss norfolk IP22 1LQ (1 page) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Location of debenture register (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from c/o malco holdings LIMITED office 6 willow farm allwood green rickinghall diss norfolk IP22 1LQ (1 page) |
24 July 2009 | Location of register of members (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (5 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (5 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 5 victory way southall lane heston hounslow middlesex TW5 9NN (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 5 victory way southall lane heston hounslow middlesex TW5 9NN (1 page) |
17 September 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
17 September 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
3 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (5 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (5 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
31 August 2006 | Full accounts made up to 31 December 2005 (5 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (5 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members
|
6 July 2006 | Return made up to 30/06/06; full list of members
|
29 November 2005 | Secretary's particulars changed (1 page) |
29 November 2005 | Secretary's particulars changed (1 page) |
28 October 2005 | Full accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (5 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (5 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (6 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (6 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
6 December 2002 | Secretary's particulars changed (1 page) |
6 December 2002 | Secretary's particulars changed (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
12 January 2001 | Return made up to 14/12/00; full list of members (5 pages) |
12 January 2001 | Return made up to 14/12/00; full list of members (5 pages) |
26 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
26 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
21 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
4 January 1999 | Company name changed lowery LIMITED\certificate issued on 05/01/99 (2 pages) |
4 January 1999 | Company name changed lowery LIMITED\certificate issued on 05/01/99 (2 pages) |
30 December 1998 | Resolutions
|
30 December 1998 | Director's particulars changed (1 page) |
30 December 1998 | Resolutions
|
30 December 1998 | Return made up to 14/12/98; full list of members (7 pages) |
30 December 1998 | Return made up to 14/12/98; full list of members (7 pages) |
30 December 1998 | Secretary's particulars changed (1 page) |
30 December 1998 | Director's particulars changed (1 page) |
30 December 1998 | Secretary's particulars changed (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Secretary resigned (1 page) |
20 April 1998 | Incorporation (17 pages) |
20 April 1998 | Incorporation (17 pages) |