Company Name35 Lowther Hill Flats Limited
Company StatusActive
Company Number05876484
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGeorgia Olivia Gill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address35d Lowther Hill
Honor Oak Park
London
SE23 1PZ
Director NameNigel King
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address23 Polsted Road
Catford
London
SE6 4YH
Director NameTamsin Curtis
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 8 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address35h Lowther Hill
Honor Oak Park
London
SE23 1PZ
Director NameColin Ian Monton
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address35f Lowther Hill
Honor Oak Park
London
SE23 1PZ
Director NameTamzin Percival
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleMerchandiser
Country of ResidenceUnited Kingdom
Correspondence Address35g Lowther Hill
Honor Oak Park
London
SE23 1PZ
Secretary NameMr Colin Ian Monton
StatusCurrent
Appointed25 June 2013(6 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address187a Landells Road
London
SE22 9PN
Director NameMr Toby Oliver Park
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Lowther Hill
London
SE23 1PZ
Director NameMr Matthew Edward Bentley Humphrey
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Lowther Hill
London
SE23 1PZ
Director NameMr Jonathan Hood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Lowther Hill
London
SE23 1PZ
Director NameMr Max Richard Doohan
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(14 years, 9 months after company formation)
Appointment Duration3 years
RoleMusician
Country of ResidenceEngland
Correspondence Address35c Lowther Hill
London
SE23 1PZ
Director NameSimon Smith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address35c Lowther Hill
Honor Oak Park
London
SE23 1PZ
Director NameDen Travers
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 June 2007)
RoleJournalist
Correspondence AddressFlat 8 35 Lowther Hill
Forest Hill
London
SE23 1PZ
Director NameElsa Tate Vossian
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 June 2007)
RoleConcerts Manager
Correspondence Address35f Lowther Hill
London
SE23 1PZ
Director NameMrs Miranda Michel Garton Jones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 2006(3 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 2007)
RoleEstateb Agent
Country of ResidenceEngland
Correspondence Address30b Brockley View
London
SE23 1SL
Director NameMatthew Linus William Angel
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(3 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 08 December 2006)
RoleSolicitor
Correspondence AddressFlat 7 35 Lowther Hill
Forset Hill
London
SE23 1PZ
Secretary NameSimon Smith
NationalityBritish
StatusResigned
Appointed26 October 2006(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 14 September 2012)
RoleArchitect
Correspondence Address42 Derby Hill
London
SE23 3YD
Director NameJames Joseph Mitchell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 14 September 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address35a Lowther Hill
Honor Oak Park
London
SE23 1PZ
Director NameMiss Hayley Anne Fitzpatrick
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2009(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2013)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35b Lowther Hill
Honor Oak Park
London
SE23 1PZ
Director NameMr Mike Thompson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 2015)
RoleIt & Ava Technician
Country of ResidenceEngland
Correspondence Address35 Lowther Hill
London
SE23 1PZ
Secretary NameTamsin Curtis
StatusResigned
Appointed14 September 2012(6 years, 2 months after company formation)
Appointment Duration9 months (resigned 17 June 2013)
RoleCompany Director
Correspondence Address35 Lowther Hill
London
SE23 1PZ
Director NameMr James Robert Gosling
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 January 2017)
RolePress Officer
Country of ResidenceEngland
Correspondence Address35 Lowther Hill
London
SE23 1PZ
Director NameMr George William Norton
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 03 June 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address35 Lowther Hill
London
SE23 1PZ
Director NameMr Toby Oliver Park
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 06 June 2018)
RolePolicy Advisor
Country of ResidenceUnited Kingdom
Correspondence Address35 Lowther Hill
London
SE23 1PZ
Director NameMr Andrew James Brown
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 April 2021)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Lowther Hill
London
SE23 1PZ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address35 Lowther Hill
London
SE23 1PZ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London

Financials

Year2014
Turnover£2,815
Net Worth-£3,452
Cash£609
Current Liabilities£20,837

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

6 January 2021Notification of a person with significant control statement (2 pages)
10 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
24 September 2019Appointment of Mr Jonathan Hood as a director on 24 September 2019 (2 pages)
24 September 2019Termination of appointment of Toby Oliver Park as a director on 23 September 2019 (1 page)
22 August 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 December 2018Appointment of Mr Toby Oliver Park as a director on 14 December 2018 (2 pages)
24 December 2018Appointment of Mr Matthew Edward Bentley Humphrey as a director on 16 December 2018 (2 pages)
17 August 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
17 August 2018Termination of appointment of George William Norton as a director on 3 June 2018 (1 page)
17 June 2018Termination of appointment of Toby Oliver Park as a director on 6 June 2018 (1 page)
26 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
21 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
10 May 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
13 February 2017Appointment of Mr Andrew James Brown as a director on 13 February 2017 (2 pages)
13 February 2017Appointment of Mr Andrew James Brown as a director on 13 February 2017 (2 pages)
28 January 2017Termination of appointment of James Robert Gosling as a director on 28 January 2017 (1 page)
28 January 2017Termination of appointment of James Robert Gosling as a director on 28 January 2017 (1 page)
29 August 2016Annual return made up to 25 June 2016 no member list (7 pages)
29 August 2016Annual return made up to 25 June 2016 no member list (7 pages)
26 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
26 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
22 July 2015Appointment of Mr Toby Oliver Park as a director on 29 May 2015 (2 pages)
22 July 2015Secretary's details changed for Mr Colin Ian Monton on 1 June 2015 (1 page)
22 July 2015Annual return made up to 25 June 2015 no member list (10 pages)
22 July 2015Termination of appointment of Mike Thompson as a director on 29 May 2015 (1 page)
22 July 2015Annual return made up to 25 June 2015 no member list (10 pages)
22 July 2015Secretary's details changed for Mr Colin Ian Monton on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Mike Thompson as a director on 29 May 2015 (1 page)
22 July 2015Appointment of Mr Toby Oliver Park as a director on 29 May 2015 (2 pages)
22 July 2015Secretary's details changed for Mr Colin Ian Monton on 1 June 2015 (1 page)
30 April 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
30 April 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
17 September 2014Annual return made up to 25 June 2014 no member list (10 pages)
17 September 2014Annual return made up to 25 June 2014 no member list (10 pages)
16 September 2014Appointment of Mr George William Norton as a director on 1 September 2013 (2 pages)
16 September 2014Director's details changed for Colin Ian Monton on 26 September 2010 (2 pages)
16 September 2014Appointment of Mr George William Norton as a director on 1 September 2013 (2 pages)
16 September 2014Appointment of Mr George William Norton as a director on 1 September 2013 (2 pages)
16 September 2014Director's details changed for Colin Ian Monton on 26 September 2010 (2 pages)
14 September 2014Termination of appointment of Hayley Anne Fitzpatrick as a director on 1 July 2013 (1 page)
14 September 2014Termination of appointment of Hayley Anne Fitzpatrick as a director on 1 July 2013 (1 page)
17 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
17 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
26 June 2013Annual return made up to 25 June 2013 no member list (11 pages)
26 June 2013Annual return made up to 25 June 2013 no member list (11 pages)
25 June 2013Appointment of Mr Colin Ian Monton as a secretary (2 pages)
25 June 2013Appointment of Mr Colin Ian Monton as a secretary (2 pages)
25 June 2013Register inspection address has been changed from C/O Simon Smith 42 Derby Hill London SE23 3YD United Kingdom (1 page)
25 June 2013Register inspection address has been changed from C/O Simon Smith 42 Derby Hill London SE23 3YD United Kingdom (1 page)
18 June 2013Termination of appointment of Tamsin Curtis as a secretary (1 page)
18 June 2013Termination of appointment of Tamsin Curtis as a secretary (1 page)
17 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
17 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
20 December 2012Appointment of Mr Mike Thompson as a director (2 pages)
20 December 2012Appointment of Mr James Robert Gosling as a director (2 pages)
20 December 2012Appointment of Mr James Robert Gosling as a director (2 pages)
20 December 2012Appointment of Mr Mike Thompson as a director (2 pages)
12 December 2012Termination of appointment of Simon Smith as a director (1 page)
12 December 2012Termination of appointment of Simon Smith as a director (1 page)
14 September 2012Termination of appointment of James Mitchell as a director (1 page)
14 September 2012Termination of appointment of Simon Smith as a secretary (1 page)
14 September 2012Termination of appointment of Simon Smith as a secretary (1 page)
14 September 2012Appointment of Tamsin Curtis as a secretary (1 page)
14 September 2012Termination of appointment of James Mitchell as a director (1 page)
14 September 2012Appointment of Tamsin Curtis as a secretary (1 page)
10 August 2012Annual return made up to 14 July 2012 no member list (11 pages)
10 August 2012Annual return made up to 14 July 2012 no member list (11 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
5 August 2011Annual return made up to 14 July 2011 no member list (11 pages)
5 August 2011Annual return made up to 14 July 2011 no member list (11 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
5 August 2010Director's details changed for Colin Ian Monton on 14 July 2010 (2 pages)
5 August 2010Director's details changed for Tamsin Curtis on 14 July 2010 (2 pages)
5 August 2010Director's details changed for Georgia Olivia Gill on 14 July 2010 (2 pages)
5 August 2010Director's details changed for Miss Hayley Fitzpatrick on 14 July 2010 (2 pages)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Director's details changed for Nigel King on 14 July 2010 (2 pages)
5 August 2010Director's details changed for Simon Smith on 14 July 2010 (2 pages)
5 August 2010Annual return made up to 14 July 2010 no member list (11 pages)
5 August 2010Director's details changed for Tamzin Percival on 14 July 2010 (2 pages)
5 August 2010Director's details changed for Georgia Olivia Gill on 14 July 2010 (2 pages)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Director's details changed for Simon Smith on 14 July 2010 (2 pages)
5 August 2010Director's details changed for Tamzin Percival on 14 July 2010 (2 pages)
5 August 2010Annual return made up to 14 July 2010 no member list (11 pages)
5 August 2010Director's details changed for Miss Hayley Fitzpatrick on 14 July 2010 (2 pages)
5 August 2010Director's details changed for James Joseph Mitchell on 14 July 2010 (2 pages)
5 August 2010Director's details changed for Nigel King on 14 July 2010 (2 pages)
5 August 2010Director's details changed for Colin Ian Monton on 14 July 2010 (2 pages)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Director's details changed for James Joseph Mitchell on 14 July 2010 (2 pages)
5 August 2010Director's details changed for Tamsin Curtis on 14 July 2010 (2 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
30 January 2010Secretary's details changed for Simon Smith on 28 December 2009 (1 page)
30 January 2010Registered office address changed from , 35C Lowther Hill, Honor Oak Park, London, SE23 1PZ on 30 January 2010 (1 page)
30 January 2010Registered office address changed from , 35C Lowther Hill, Honor Oak Park, London, SE23 1PZ on 30 January 2010 (1 page)
30 January 2010Secretary's details changed for Simon Smith on 28 December 2009 (1 page)
18 August 2009Director appointed miss hayley fitzpatrick (1 page)
18 August 2009Annual return made up to 14/07/09 (4 pages)
18 August 2009Annual return made up to 14/07/09 (4 pages)
18 August 2009Director appointed miss hayley fitzpatrick (1 page)
29 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
12 August 2008Annual return made up to 14/07/08 (4 pages)
12 August 2008Annual return made up to 14/07/08 (4 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Annual return made up to 14/07/07 (2 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Registered office changed on 07/08/07 from: 35C lowther hill, honar oak park, london, SE23 1PZ (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Annual return made up to 14/07/07 (2 pages)
7 August 2007Registered office changed on 07/08/07 from: 35C lowther hill, honar oak park, london, SE23 1PZ (1 page)
7 August 2007Director's particulars changed (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Registered office changed on 09/11/06 from: p o box 55, 7 spa road, london SE16 3QQ (1 page)
9 November 2006Registered office changed on 09/11/06 from: p o box 55, 7 spa road, london SE16 3QQ (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
14 July 2006Incorporation (16 pages)
14 July 2006Incorporation (16 pages)