Company NameLowndes Court Limited
Company StatusActive
Company Number05734460
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJacqueline Gulbenkian
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Lowndes Court
Lowndes Square
London
SW1X 9JJ
Secretary NameJean Paul Da Costa
NationalityBritish
StatusCurrent
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Sherrards Solicitors Llp 4th Floor
1-3 Pemberton Row
London
EC4A 3BG
Director NameMr Anthony Joseph Elliott
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2008(2 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleImporter
Country of ResidenceEngland
Correspondence AddressFlat 3 Lowndes Court 33 Lowndes Square
London
SW1X 8JJ
Director NameMrs Joelle Doumit
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(10 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 34 Lowndes Square
London
SW1X 9JJ
Director NameTilman Otto
Date of BirthDecember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleInvestor
Correspondence Address32 Lowndes Court
Lowndes Square
London
SW1X 9JJ
Director NameMr Peter Williams
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Hadley Street
London
NW1 8TA
Director NameSimon Burgess
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 January 2014)
RoleSolicitor
Correspondence AddressFlat 2 Lowndes Court 33 Lowndes Court
London
SW1X 8JJ

Location

Registered AddressC/O Sherrards Solicitors Llp 4th Floor
1-3 Pemberton Row
London
EC4A 3BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

951 at £0.01Competrol Establishment
9.49%
Ordinary A
632 at £0.01Panthino Property S A
6.31%
Ordinary A
614 at £0.01Mirdif LTD
6.13%
Ordinary A
563 at £0.01Milena Benedetti-savinelli
5.62%
Ordinary A
563 at £0.01Oscar Tarakjian & Joelle Domit
5.62%
Ordinary A
-OTHER
5.40%
-
525 at £0.01Garden Estates Worldwide Investments LTD
5.24%
Ordinary A
382 at £0.01Ahmet Firuzhan Kanatli
3.81%
Ordinary A
368 at £0.01Basil Gulbenkian & Jacqueline Gulbenkian
3.67%
Ordinary A
356 at £0.01Havana Holdings LTD
3.55%
Ordinary A
309 at £0.01Lizzium LTD
3.08%
Redeemable B
304 at £0.01Patonga Services LTD
3.03%
Ordinary A
292 at £0.01Anthony Elliott & Joyce Elliott
2.91%
Ordinary A
275 at £0.01Kansai Tatemono Kanri Service Co.
2.74%
Ordinary A
273 at £0.01Yousra Al-bahrani & Abdulaziz Al-badri
2.72%
Ordinary A
262 at £0.01Hubert Properties LTD
2.61%
Ordinary A
260 at £0.01Ekaterina Dzhanashiya
2.59%
Ordinary A
235 at £0.01Karine Sazonova
2.34%
Ordinary A
228 at £0.01Ellen Man Har Shek
2.27%
Ordinary A
1.9k at £0.01Lizzium LTD
19.20%
Ordinary A
166 at £0.01Robert Ekaireb
1.66%
Ordinary A

Financials

Year2014
Net Worth-£1,580
Current Liabilities£36,666

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
12 April 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 31 December 2021 (4 pages)
9 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 December 2020 (3 pages)
7 May 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
15 April 2020Confirmation statement made on 5 April 2020 with updates (8 pages)
7 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
15 August 2019Statement of capital following an allotment of shares on 15 August 2019
  • GBP 109.5
(3 pages)
9 July 2019Second filing of Confirmation Statement dated 05/04/2017 (9 pages)
17 April 2019Confirmation statement made on 5 April 2019 with updates (8 pages)
9 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2019Termination of appointment of Peter Williams as a director on 28 December 2018 (1 page)
3 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
12 April 2018Confirmation statement made on 5 April 2018 with updates (7 pages)
24 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 June 2017Second filing of Confirmation Statement dated 05/04/2017 (7 pages)
29 June 2017Second filing of Confirmation Statement dated 05/04/2017 (7 pages)
23 June 2017Director's details changed for Mrs Joelle Domit on 1 January 2017 (2 pages)
23 June 2017Director's details changed for Mrs Joelle Domit on 1 January 2017 (2 pages)
24 April 2017Confirmation statement made on 5 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 29/06/2017.
(10 pages)
24 April 2017Confirmation statement made on 5 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 29/06/2017 and (Statement of capital change/Shareholder information change)on 09/07/2019
(10 pages)
3 January 2017Appointment of Mrs Joelle Domit as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mrs Joelle Domit as a director on 1 January 2017 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 August 2016Registered 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 2016Registered 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 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100.23
(23 pages)
6 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100.23
(23 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100.23
(18 pages)
11 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100.23
(18 pages)
11 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100.23
(18 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100.23
(18 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100.23
(18 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100.23
(18 pages)
29 January 2014Termination of appointment of Simon Burgess as a director (2 pages)
29 January 2014Termination of appointment of Simon Burgess as a director (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (19 pages)
10 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (19 pages)
10 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (19 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (19 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (19 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (19 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 July 2011Secretary's details changed for Jean Paul Da Costa on 12 July 2011 (3 pages)
26 July 2011Secretary's details changed for Jean Paul Da Costa on 12 July 2011 (3 pages)
13 July 2011Registered office address changed from 3Rd Floor 47 Marylebone Lane London W1U 2NT on 13 July 2011 (2 pages)
13 July 2011Registered office address changed from 3Rd Floor 47 Marylebone Lane London W1U 2NT on 13 July 2011 (2 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (19 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (19 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (19 pages)
15 April 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100.23
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100.23
(4 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
11 May 2010Secretary's details changed for Jean Paul Da Costa on 1 May 2010 (3 pages)
11 May 2010Director's details changed for Mr Peter Michael Williams on 6 May 2010 (3 pages)
11 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (19 pages)
11 May 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 11 May 2010 (2 pages)
11 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (19 pages)
11 May 2010Director's details changed for Mr Peter Michael Williams on 6 May 2010 (3 pages)
11 May 2010Secretary's details changed for Jean Paul Da Costa on 1 May 2010 (3 pages)
11 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (19 pages)
11 May 2010Director's details changed for Mr Peter Michael Williams on 6 May 2010 (3 pages)
11 May 2010Secretary's details changed for Jean Paul Da Costa on 1 May 2010 (3 pages)
22 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
22 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 May 2009Director appointed simon burgess (1 page)
4 May 2009Return made up to 05/04/09; full list of members (10 pages)
4 May 2009Director appointed simon burgess (1 page)
4 May 2009Return made up to 05/04/09; full list of members (10 pages)
23 March 2009Director appointed anthony joseph elliott (2 pages)
23 March 2009Director appointed anthony joseph elliott (2 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2009Registered office changed on 04/03/2009 from 60 cannon street london EC4N 6NP (1 page)
4 March 2009Registered office changed on 04/03/2009 from 60 cannon street london EC4N 6NP (1 page)
3 March 2009Return made up to 08/03/08; full list of members; amend (18 pages)
3 March 2009Return made up to 08/03/08; full list of members; amend (18 pages)
19 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
19 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
31 December 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
31 December 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
3 November 2008Registered office changed on 03/11/2008 from thomas egger 75 shoe lane london EC4A 3JB (1 page)
3 November 2008Registered office changed on 03/11/2008 from thomas egger 75 shoe lane london EC4A 3JB (1 page)
27 October 2008Return made up to 08/03/08; full list of members (18 pages)
27 October 2008Return made up to 08/03/08; full list of members (18 pages)
18 March 2008Appointment terminated director tilman otto (1 page)
18 March 2008Appointment terminated director tilman otto (1 page)
7 February 2008Ad 05/12/07--------- £ si [email protected] (6 pages)
7 February 2008Memorandum and Articles of Association (6 pages)
7 February 2008Memorandum and Articles of Association (6 pages)
7 February 2008Ad 05/12/07--------- £ si [email protected] (6 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
28 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 May 2007Return made up to 08/03/07; full list of members (7 pages)
24 May 2007Return made up to 08/03/07; full list of members (7 pages)
8 March 2006Incorporation (10 pages)
8 March 2006Incorporation (10 pages)