Company NameKonlow Investments Ltd
DirectorsAbraham Low and Sam Low
Company StatusActive
Company Number07894263
CategoryPrivate Limited Company
Incorporation Date30 December 2011(12 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Abraham Low
StatusCurrent
Appointed30 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address27 Overlea Road
London
E5 9BG
Director NameMr Abraham Low
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(1 month after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Overlea Road
London
E5 9BG
Director NameMr Sam Low
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Overlea Road
London
E5 9BG
Director NameMr Simon Low
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Overlea Road
London
E5 9BG
Director NameMr Abraham Konig
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 2012(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 17 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lingwood Road
London
E5 9BN

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Abraham Low
33.33%
Ordinary
1 at £1Bernard Low
33.33%
Ordinary
1 at £1Simon Low
33.33%
Ordinary

Financials

Year2014
Net Worth£102,862
Cash£20,593
Current Liabilities£590,224

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

20 January 2023Delivered on: 24 January 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All the freehold land known as 157, 159, 161 and 163 high street, chatham ME4 4AB registered at the land registry under title number K278853.
Outstanding
30 May 2012Delivered on: 1 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 157-163 high street, chatham t/no K278853 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 February 2012Delivered on: 25 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
24 January 2023Registration of charge 078942630003, created on 20 January 2023 (5 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 September 2022Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page)
17 February 2022Notification of Sam Low as a person with significant control on 1 January 2021 (2 pages)
17 February 2022Cessation of Simon Low as a person with significant control on 1 January 2021 (1 page)
17 February 2022Cessation of Bernard Low as a person with significant control on 1 January 2021 (1 page)
17 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
17 February 2022Cessation of Abraham Low as a person with significant control on 1 January 2021 (1 page)
5 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 September 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
8 March 2021Termination of appointment of Simon Low as a director on 8 March 2021 (1 page)
31 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 June 2020Termination of appointment of Abraham Konig as a director on 17 June 2020 (1 page)
17 June 2020Appointment of Mr Sam Low as a director on 17 June 2020 (2 pages)
31 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
6 February 2019Satisfaction of charge 2 in full (4 pages)
6 February 2019Satisfaction of charge 1 in full (4 pages)
2 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
12 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page)
3 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
25 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
25 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3
(6 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3
(6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 3
(6 pages)
1 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 3
(6 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(6 pages)
9 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(6 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 February 2012Appointment of Mr Abraham Konig as a director (2 pages)
13 February 2012Appointment of Mr Abraham Konig as a director (2 pages)
13 February 2012Appointment of Mr Abraham Low as a director (2 pages)
13 February 2012Appointment of Mr Abraham Low as a director (2 pages)
30 December 2011Incorporation (25 pages)
30 December 2011Incorporation (25 pages)