Company Name18 /19 Lowndes Square (Freehold) Limited
Company StatusActive
Company Number08040145
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)

Business Activity

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

Directors

Director NameMr Walid Khaled Abu-Suud
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityKuwaiti
StatusCurrent
Appointed17 March 2016(3 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address116 Adelaide Jones
Seymour Place
London
W1H 1NW
Director NameMr Russell Christopher Platt
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed17 March 2016(3 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Adelaide Jones
Seymour Place
London
W1H 1NW
Secretary NameMr Mo Nimba
StatusCurrent
Appointed01 April 2016(3 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address116 Seymour Place
London
W1H 1NW
Director NameMr Haytham Fakhry
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(3 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceGhana
Correspondence Address116 Adelaide Jones
Seymour Place
London
W1H 1NW
Director NameMr Michael Charles Esfandi
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleProperty Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 18 Lowndes Sq
London
SW1X 9HB
Director NameMs Amanda Clare Usher-Wilson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPO Box 1207
6 Place Des Eaux-Vives
Geneva
Switzerland
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(6 years, 2 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(9 years, 10 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(11 years, 4 months 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 Adelaide Jones
Seymour Place
London
W1H 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Michael Charles Esfandi
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (4 days from now)

Filing History

6 December 2023Cessation of Madison Ashley Huang as a person with significant control on 26 September 2023 (1 page)
6 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
6 December 2023Notification of Walid Khaled Abu-Suud as a person with significant control on 26 September 2023 (2 pages)
6 December 2023Statement of capital following an allotment of shares on 26 September 2023
  • GBP 1,000
(3 pages)
12 September 2023Termination of appointment of Carol Ann Rotsey as a director on 11 September 2023 (1 page)
12 September 2023Appointment of Ms Briony Jayne Rea as a director on 11 September 2023 (2 pages)
30 June 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
21 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 April 2022Confirmation statement made on 20 April 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)
15 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
6 May 2021Notification of Madison Ashley Huang as a person with significant control on 8 January 2021 (2 pages)
22 April 2021Termination of appointment of Michael Charles Esfandi as a director on 8 January 2021 (1 page)
22 April 2021Cessation of Michael Charles Esfandi as a person with significant control on 8 January 2021 (1 page)
22 April 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
1 September 2020Director's details changed for Mr Russell Christopher Platt on 1 August 2020 (2 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
28 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
6 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
3 July 2018Appointment of Mr Paul Windsor as a director on 29 June 2018 (2 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
26 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
22 December 2017Termination of appointment of Amanda Clare Usher-Wilson as a director on 21 December 2017 (1 page)
24 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
5 January 2017Registered office address changed from C/O C/O Michael Esfandi 18 Lowndes Sq, London SW1X 9HB to C/O Mo Nimba 116 Adelaide Jones Seymour Place London W1H 1NW on 5 January 2017 (1 page)
5 January 2017Registered office address changed from C/O C/O Michael Esfandi 18 Lowndes Sq, London SW1X 9HB to C/O Mo Nimba 116 Adelaide Jones Seymour Place London W1H 1NW on 5 January 2017 (1 page)
4 January 2017Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
4 January 2017Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
3 January 2017Appointment of Ms Amanda Clare Usher-Wilson as a director on 17 March 2016 (2 pages)
3 January 2017Appointment of Mr Mo Nimba as a secretary on 1 April 2016 (2 pages)
3 January 2017Appointment of Mr Mo Nimba as a secretary on 1 April 2016 (2 pages)
3 January 2017Appointment of Ms Amanda Clare Usher-Wilson as a director on 17 March 2016 (2 pages)
3 January 2017Appointment of Mr Haytham Fakhry as a director on 4 April 2016 (2 pages)
3 January 2017Appointment of Mr Haytham Fakhry as a director on 4 April 2016 (2 pages)
2 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 10
(5 pages)
2 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 10
(5 pages)
13 April 2016Appointment of Mr Walid Khaled Abu-Suud as a director on 17 March 2016 (2 pages)
13 April 2016Appointment of Mr Walid Khaled Abu-Suud as a director on 17 March 2016 (2 pages)
31 March 2016Appointment of Mr Russell Christopher Platt as a director on 17 March 2016 (2 pages)
31 March 2016Appointment of Mr Russell Christopher Platt as a director on 17 March 2016 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 September 2015Solvency Statement dated 01/09/15 (1 page)
2 September 2015Statement of capital on 2 September 2015
  • GBP 10
(4 pages)
2 September 2015Statement of capital on 2 September 2015
  • GBP 10
(4 pages)
2 September 2015Statement of capital on 2 September 2015
  • GBP 10
(4 pages)
2 September 2015Solvency Statement dated 01/09/15 (1 page)
2 September 2015Statement by Directors (1 page)
2 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2015Statement by Directors (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
28 August 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(3 pages)
13 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(3 pages)
12 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)