Company Name18 & 19 Lowndes Square Rtm Company Limited
DirectorsWalid Abu Suud and Haytham Fakhry
Company StatusActive
Company Number07327795
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 2010(13 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameWalid Abu Suud
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 18 Lowndes Square
London
SW1X 9HB
Director NameHaytham Fakhry
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(1 year, 8 months after company formation)
Appointment Duration12 years
RoleManaging Director
Country of ResidenceGhana
Correspondence AddressHouse No.15 5th Circular Raod
East Cantonments
Accra
Greater Accra
Ghana
Director NameCharles Williams Cairns Barr
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceHong Kong
Correspondence AddressFlat F, 12th Floor Scholastic Garden
Lyttelton Road
Mid-Levels
Hong Kong
Director NameClare Usher-Wilson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Place Des Eaux Vives
Geneva
1207
Switzerland
Director NameMr Michael Charles Esfandi
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(1 year, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 January 2021)
RoleDrector
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 18 Lowndes Square
London
SW1X 9HB
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMs Carol Ann Rotsey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMrs Briony Jayne Rea
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2023(13 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 15 February 2024)
RoleChartered Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG

Location

Registered Address116 Seymour Place
London
W1H 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Cash£23,600
Current Liabilities£23,600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

12 September 2023Appointment of Ms Briony Jayne Rea as a director on 11 September 2023 (2 pages)
12 September 2023Termination of appointment of Carol Ann Rotsey as a director on 11 September 2023 (1 page)
17 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
24 February 2022Termination of appointment of Paul Justin Windsor as a director on 17 February 2022 (1 page)
24 February 2022Appointment of Mrs Carol Ann Rotsey as a director on 17 February 2022 (2 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
22 April 2021Termination of appointment of Michael Charles Esfandi as a director on 8 January 2021 (1 page)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
31 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
3 July 2018Appointment of Mr Paul Justin Windsor as a director on 29 June 2018 (2 pages)
22 December 2017Termination of appointment of Clare Usher-Wilson as a director on 21 December 2017 (1 page)
20 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 August 2015Annual return made up to 27 July 2015 no member list (5 pages)
6 August 2015Annual return made up to 27 July 2015 no member list (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2014Annual return made up to 27 July 2014 no member list (5 pages)
30 July 2014Annual return made up to 27 July 2014 no member list (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 August 2013Annual return made up to 27 July 2013 no member list (5 pages)
20 August 2013Annual return made up to 27 July 2013 no member list (5 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2012Appointment of Haytham Fakhry as a director (2 pages)
6 September 2012Appointment of Haytham Fakhry as a director (2 pages)
6 September 2012Appointment of Michael Esfandi as a director (3 pages)
6 September 2012Appointment of Michael Esfandi as a director (3 pages)
29 August 2012Appointment of Mr Michael Charles Esfandi as a director (3 pages)
29 August 2012Annual return made up to 27 July 2012 (16 pages)
29 August 2012Annual return made up to 27 July 2012 (16 pages)
29 August 2012Appointment of Mr Michael Charles Esfandi as a director (3 pages)
29 August 2012Appointment of Haytham Fakhry as a director (3 pages)
29 August 2012Appointment of Haytham Fakhry as a director (3 pages)
16 July 2012Appointment of Clare Usher-Wilson as a director (2 pages)
16 July 2012Appointment of Clare Usher-Wilson as a director (2 pages)
27 June 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
27 June 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
16 May 2012Termination of appointment of Charles Barr as a director (2 pages)
16 May 2012Termination of appointment of Charles Barr as a director (2 pages)
25 April 2012Termination of appointment of Charles Barr as a director (2 pages)
25 April 2012Termination of appointment of Charles Barr as a director (2 pages)
20 February 2012Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
20 February 2012Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
13 September 2011Annual return made up to 27 July 2011 no member list (3 pages)
13 September 2011Annual return made up to 27 July 2011 no member list (3 pages)
26 August 2011Registered office address changed from Flat 4 18 Lowndes Square London SW1X 9HB on 26 August 2011 (2 pages)
26 August 2011Registered office address changed from Flat 4 18 Lowndes Square London SW1X 9HB on 26 August 2011 (2 pages)
27 July 2010Incorporation (39 pages)
27 July 2010Incorporation (39 pages)