41 Lowndes Street Limited LONDON


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.

41 Lowndes Street Limited Address / Contact

Office Address 41 Lowndes Street
Town London
Post code SW1X 9HX
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Mohamed K.

Position: Director

Appointed: 18 March 2025

Alison M.

Position: Director

Appointed: 27 March 2025

Resigned: 29 April 2025

Salim M.

Position: Director

Appointed: 04 January 2024

Resigned: 27 March 2025

Nigel C.

Position: Secretary

Appointed: 28 August 2020

Resigned: 06 January 2023

Henry G.

Position: Director

Appointed: 05 May 2020

Resigned: 05 May 2023

Salim M.

Position: Director

Appointed: 31 March 2011

Resigned: 05 May 2020

Fabien D.

Position: Secretary

Appointed: 01 October 2008

Resigned: 01 April 2011

Fabien D.

Position: Director

Appointed: 01 October 2008

Resigned: 01 April 2011

Sdg Registrars Limited

Position: Corporate Director

Appointed: 24 September 2008

Resigned: 24 September 2008

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-12-31
Net Worth-10 252-10 243-10 243      
Balance Sheet
Cash Bank On Hand     101010 
Net Assets Liabilities  10 24310 24310 24310 24310106 414
Current Assets 9       
Debtors 9       
Net Assets Liabilities Including Pension Asset Liability-10 252-10 243-10 243      
Tangible Fixed Assets110 798110 798       
Reserves/Capital
Called Up Share Capital11010      
Profit Loss Account Reserve-10 253-10 253-10 253      
Shareholder Funds-10 252-10 243-10 243      
Other
Average Number Employees During Period    11   
Called Up Share Capital Not Paid Not Expressed As Current Asset 99999   
Creditors  121 050121 050121 050121 050  6 414
Fixed Assets110 798110 798110 798110 798110 798110 798   
Net Current Assets Liabilities-121 050-121 041-121 050121 050121 050121 050  6 414
Number Shares Allotted12    1010 
Par Value Share 1    11 
Total Assets Less Current Liabilities-10 252-10 243-10 24310 24310 24310 243  6 414
Creditors Due Within One Year121 050121 050121 050      
Share Capital Allotted Called Up Paid12       
Tangible Fixed Assets Cost Or Valuation110 798110 798       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
2025/03/27 - the day director's appointment was terminated
filed on: 27th, March 2025
Free Download (1 page)

Company search