Lowndes Square
London
SW1X 9JJ
Secretary Name | Jean Paul Da Costa |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Sherrards Solicitors Llp 4th Floor 1-3 Pemberton Row London EC4A 3BG |
Director Name | Mr Anthony Joseph Elliott |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2008(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Importer |
Country of Residence | England |
Correspondence Address | Flat 3 Lowndes Court 33 Lowndes Square London SW1X 8JJ |
Director Name | Mrs Joelle Doumit |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 34 Lowndes Square London SW1X 9JJ |
Director Name | Tilman Otto |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Investor |
Correspondence Address | 32 Lowndes Court Lowndes Square London SW1X 9JJ |
Director Name | Mr Peter Williams |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Hadley Street London NW1 8TA |
Director Name | Simon Burgess |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 January 2014) |
Role | Solicitor |
Correspondence Address | Flat 2 Lowndes Court 33 Lowndes Court London SW1X 8JJ |
Registered Address | C/O Sherrards Solicitors Llp 4th Floor 1-3 Pemberton Row London EC4A 3BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
951 at £0.01 | Competrol Establishment 9.49% Ordinary A |
---|---|
632 at £0.01 | Panthino Property S A 6.31% Ordinary A |
614 at £0.01 | Mirdif LTD 6.13% Ordinary A |
563 at £0.01 | Milena Benedetti-savinelli 5.62% Ordinary A |
563 at £0.01 | Oscar Tarakjian & Joelle Domit 5.62% Ordinary A |
- | OTHER 5.40% - |
525 at £0.01 | Garden Estates Worldwide Investments LTD 5.24% Ordinary A |
382 at £0.01 | Ahmet Firuzhan Kanatli 3.81% Ordinary A |
368 at £0.01 | Basil Gulbenkian & Jacqueline Gulbenkian 3.67% Ordinary A |
356 at £0.01 | Havana Holdings LTD 3.55% Ordinary A |
309 at £0.01 | Lizzium LTD 3.08% Redeemable B |
304 at £0.01 | Patonga Services LTD 3.03% Ordinary A |
292 at £0.01 | Anthony Elliott & Joyce Elliott 2.91% Ordinary A |
275 at £0.01 | Kansai Tatemono Kanri Service Co. 2.74% Ordinary A |
273 at £0.01 | Yousra Al-bahrani & Abdulaziz Al-badri 2.72% Ordinary A |
262 at £0.01 | Hubert Properties LTD 2.61% Ordinary A |
260 at £0.01 | Ekaterina Dzhanashiya 2.59% Ordinary A |
235 at £0.01 | Karine Sazonova 2.34% Ordinary A |
228 at £0.01 | Ellen Man Har Shek 2.27% Ordinary A |
1.9k at £0.01 | Lizzium LTD 19.20% Ordinary A |
166 at £0.01 | Robert Ekaireb 1.66% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,580 |
Current Liabilities | £36,666 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
12 April 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
18 January 2023 | Micro company accounts made up to 31 December 2021 (4 pages) |
9 May 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 May 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
15 April 2020 | Confirmation statement made on 5 April 2020 with updates (8 pages) |
7 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
15 August 2019 | Statement of capital following an allotment of shares on 15 August 2019
|
9 July 2019 | Second filing of Confirmation Statement dated 05/04/2017 (9 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with updates (8 pages) |
9 January 2019 | Resolutions
|
4 January 2019 | Termination of appointment of Peter Williams as a director on 28 December 2018 (1 page) |
3 October 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
12 April 2018 | Confirmation statement made on 5 April 2018 with updates (7 pages) |
24 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 June 2017 | Second filing of Confirmation Statement dated 05/04/2017 (7 pages) |
29 June 2017 | Second filing of Confirmation Statement dated 05/04/2017 (7 pages) |
23 June 2017 | Director's details changed for Mrs Joelle Domit on 1 January 2017 (2 pages) |
23 June 2017 | Director's details changed for Mrs Joelle Domit on 1 January 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 5 April 2017 with updates
|
24 April 2017 | Confirmation statement made on 5 April 2017 with updates
|
3 January 2017 | Appointment of Mrs Joelle Domit as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mrs Joelle Domit as a director on 1 January 2017 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 August 2016 | Registered office address changed from 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors Llp 4th Floor 1-3 Pemberton Row London EC4A 3BG on 18 August 2016 (2 pages) |
18 August 2016 | Registered office address changed from 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors Llp 4th Floor 1-3 Pemberton Row London EC4A 3BG on 18 August 2016 (2 pages) |
6 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
29 January 2014 | Termination of appointment of Simon Burgess as a director (2 pages) |
29 January 2014 | Termination of appointment of Simon Burgess as a director (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (19 pages) |
10 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (19 pages) |
10 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (19 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (19 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (19 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (19 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 July 2011 | Secretary's details changed for Jean Paul Da Costa on 12 July 2011 (3 pages) |
26 July 2011 | Secretary's details changed for Jean Paul Da Costa on 12 July 2011 (3 pages) |
13 July 2011 | Registered office address changed from 3Rd Floor 47 Marylebone Lane London W1U 2NT on 13 July 2011 (2 pages) |
13 July 2011 | Registered office address changed from 3Rd Floor 47 Marylebone Lane London W1U 2NT on 13 July 2011 (2 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (19 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (19 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (19 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
17 February 2011 | Resolutions
|
17 February 2011 | Resolutions
|
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
11 May 2010 | Secretary's details changed for Jean Paul Da Costa on 1 May 2010 (3 pages) |
11 May 2010 | Director's details changed for Mr Peter Michael Williams on 6 May 2010 (3 pages) |
11 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (19 pages) |
11 May 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 11 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 11 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (19 pages) |
11 May 2010 | Director's details changed for Mr Peter Michael Williams on 6 May 2010 (3 pages) |
11 May 2010 | Secretary's details changed for Jean Paul Da Costa on 1 May 2010 (3 pages) |
11 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (19 pages) |
11 May 2010 | Director's details changed for Mr Peter Michael Williams on 6 May 2010 (3 pages) |
11 May 2010 | Secretary's details changed for Jean Paul Da Costa on 1 May 2010 (3 pages) |
22 December 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
22 December 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 May 2009 | Director appointed simon burgess (1 page) |
4 May 2009 | Return made up to 05/04/09; full list of members (10 pages) |
4 May 2009 | Director appointed simon burgess (1 page) |
4 May 2009 | Return made up to 05/04/09; full list of members (10 pages) |
23 March 2009 | Director appointed anthony joseph elliott (2 pages) |
23 March 2009 | Director appointed anthony joseph elliott (2 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | Resolutions
|
4 March 2009 | Registered office changed on 04/03/2009 from 60 cannon street london EC4N 6NP (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 60 cannon street london EC4N 6NP (1 page) |
3 March 2009 | Return made up to 08/03/08; full list of members; amend (18 pages) |
3 March 2009 | Return made up to 08/03/08; full list of members; amend (18 pages) |
19 February 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
19 February 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
31 December 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
31 December 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from thomas egger 75 shoe lane london EC4A 3JB (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from thomas egger 75 shoe lane london EC4A 3JB (1 page) |
27 October 2008 | Return made up to 08/03/08; full list of members (18 pages) |
27 October 2008 | Return made up to 08/03/08; full list of members (18 pages) |
18 March 2008 | Appointment terminated director tilman otto (1 page) |
18 March 2008 | Appointment terminated director tilman otto (1 page) |
7 February 2008 | Ad 05/12/07--------- £ si [email protected] (6 pages) |
7 February 2008 | Memorandum and Articles of Association (6 pages) |
7 February 2008 | Memorandum and Articles of Association (6 pages) |
7 February 2008 | Ad 05/12/07--------- £ si [email protected] (6 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
28 December 2007 | Resolutions
|
28 December 2007 | Resolutions
|
24 May 2007 | Return made up to 08/03/07; full list of members (7 pages) |
24 May 2007 | Return made up to 08/03/07; full list of members (7 pages) |
8 March 2006 | Incorporation (10 pages) |
8 March 2006 | Incorporation (10 pages) |