Founded in 2008, 41 Lowndes Street, classified under reg no. 06706091 is an active company. Currently registered at 41 Lowndes Street SW1X 9HX, London the company has been in the business for 17 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 2021/12/31.
The firm has one director. Mohamed K., appointed on 18 March 2025. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.
Office Address | 41 Lowndes Street |
Town | London |
Post code | SW1X 9HX |
Country of origin | United Kingdom |
Registration Number | 06706091 |
Date of Incorporation | Wed, 24th Sep 2008 |
Industry | Buying and selling of own real estate |
End of financial Year | 31st December |
Company age | 17 years old |
Account next due date | Sat, 30th Sep 2023 (653 days after) |
Account last made up date | Fri, 31st Dec 2021 |
Next confirmation statement due date | Sun, 28th Jul 2024 (2024-07-28) |
Last confirmation statement dated | Fri, 14th Jul 2023 |
Position: Director
Appointed: 18 March 2025
The register of PSCs that own or have control over the company includes 5 names. As BizStats established, there is Lina K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mohamed K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Henry G., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.
Lina K.
Notified on | 15 April 2025 |
Nature of control: |
25-50% voting rights 25-50% shares |
Mohamed K.
Notified on | 15 April 2025 |
Nature of control: |
25-50% voting rights 25-50% shares |
Henry G.
Notified on | 24 September 2016 |
Ceased on | 27 March 2025 |
Nature of control: |
25-50% shares |
Salim M.
Notified on | 9 October 2020 |
Ceased on | 27 March 2025 |
Nature of control: |
25-50% shares |
Salim M.
Notified on | 24 September 2016 |
Ceased on | 5 May 2020 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-12-31 | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2023-12-31 |
Net Worth | -10 252 | -10 243 | -10 243 | ||||||
Balance Sheet | |||||||||
Cash Bank On Hand | 10 | 10 | 10 | ||||||
Net Assets Liabilities | 10 243 | 10 243 | 10 243 | 10 243 | 10 | 10 | 6 414 | ||
Current Assets | 9 | ||||||||
Debtors | 9 | ||||||||
Net Assets Liabilities Including Pension Asset Liability | -10 252 | -10 243 | -10 243 | ||||||
Tangible Fixed Assets | 110 798 | 110 798 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 10 | 10 | ||||||
Profit Loss Account Reserve | -10 253 | -10 253 | -10 253 | ||||||
Shareholder Funds | -10 252 | -10 243 | -10 243 | ||||||
Other | |||||||||
Average Number Employees During Period | 1 | 1 | |||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 9 | 9 | 9 | 9 | 9 | ||||
Creditors | 121 050 | 121 050 | 121 050 | 121 050 | 6 414 | ||||
Fixed Assets | 110 798 | 110 798 | 110 798 | 110 798 | 110 798 | 110 798 | |||
Net Current Assets Liabilities | -121 050 | -121 041 | -121 050 | 121 050 | 121 050 | 121 050 | 6 414 | ||
Number Shares Allotted | 1 | 2 | 10 | 10 | |||||
Par Value Share | 1 | 1 | 1 | ||||||
Total Assets Less Current Liabilities | -10 252 | -10 243 | -10 243 | 10 243 | 10 243 | 10 243 | 6 414 | ||
Creditors Due Within One Year | 121 050 | 121 050 | 121 050 | ||||||
Share Capital Allotted Called Up Paid | 1 | 2 | |||||||
Tangible Fixed Assets Cost Or Valuation | 110 798 | 110 798 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
2025/03/27 - the day director's appointment was terminated filed on: 27th, March 2025 |
officers | Free Download (1 page) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy