41 LOWNDES STREET LIMITED

Register to unlock more data on OkredoRegister

41 LOWNDES STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06706091

Incorporation date

24/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

41 Lowndes Street, London SW1X 9HXCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2008)
dot icon14/01/2026
Termination of appointment of Richard Robinson as a director on 2026-01-14
dot icon14/05/2025
Appointment of Mr Richard Robinson as a director on 2025-05-14
dot icon29/04/2025
Termination of appointment of Alison Margaret Mohamed as a director on 2025-04-29
dot icon15/04/2025
Notification of Mohamed Hisham Kassab as a person with significant control on 2025-04-15
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon15/04/2025
Notification of Lina Kassab as a person with significant control on 2025-04-15
dot icon27/03/2025
Cessation of Henry Isak Gabay as a person with significant control on 2025-03-27
dot icon27/03/2025
Termination of appointment of Salim Mohamed as a director on 2025-03-27
dot icon27/03/2025
Cessation of Salim Mohamed as a person with significant control on 2025-03-27
dot icon27/03/2025
Appointment of Mrs Alison Margaret Mohamed as a director on 2025-03-27
dot icon25/03/2025
Appointment of Mr Mohamed Hisham Kassab as a director on 2025-03-18
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2022-12-31
dot icon25/01/2024
Appointment of Mr Salim Mohamed as a director on 2024-01-04
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon17/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon18/05/2023
-
dot icon18/05/2023
Rectified Director's appointment was removed from the register on 14/11/2023 because it is invalid or ineffective and was done without the authority of the company.
dot icon05/05/2023
-
dot icon05/05/2023
Termination of appointment of Henry Isak Gabay as a director on 2023-05-05
dot icon05/05/2023
Rectified Director's appointment was removed from the register on 14/11/2023 because it is invalid or ineffective and was done without the authority of the company.
dot icon09/01/2023
Registered office address changed from Tps Estates (Management) Ltd the Office, Gunsfield Lodge Compton Drive Romsey Hampshire SO51 6ES England to 41 Lowndes Street London SW1X 9HX on 2023-01-09
dot icon09/01/2023
Termination of appointment of Nigel Douglas Cross as a secretary on 2023-01-06
dot icon04/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon02/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon09/10/2020
Notification of Salim Mohamed as a person with significant control on 2020-10-09
dot icon07/09/2020
Cessation of Salim Mohamed as a person with significant control on 2020-05-05
dot icon07/09/2020
Micro company accounts made up to 2019-12-31
dot icon28/08/2020
Appointment of Mr Nigel Douglas Cross as a secretary on 2020-08-28
dot icon28/08/2020
Registered office address changed from Dexters Block Management Swan House 203 Swan Road Hanworth TW13 6LL England to Tps Estates (Management) Ltd the Office, Gunsfield Lodge Compton Drive Romsey Hampshire SO51 6ES on 2020-08-28
dot icon06/08/2020
Appointment of Mr Henry Isak Gabay as a director on 2020-05-05
dot icon27/05/2020
Termination of appointment of Salim Mohamed as a director on 2020-05-05
dot icon04/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon14/02/2019
Micro company accounts made up to 2018-12-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon12/07/2018
Micro company accounts made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon27/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon13/03/2017
Micro company accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon21/10/2016
Registered office address changed from C/O Thamesview Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL to Dexters Block Management Swan House 203 Swan Road Hanworth TW13 6LL on 2016-10-21
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon26/10/2015
Registered office address changed from C/O C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to C/O Thamesview Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL on 2015-10-26
dot icon19/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon13/01/2014
Total exemption full accounts made up to 2012-12-31
dot icon13/01/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/11/2013
Registered office address changed from Suite a, Cumberland Court Great Cumberland Place London W1H 7DP on 2013-11-27
dot icon27/11/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon19/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon17/05/2011
Appointment of Mr Salim Mohamed as a director
dot icon17/05/2011
Termination of appointment of Fabien Dusseaux as a secretary
dot icon17/05/2011
Termination of appointment of Fabien Dusseaux as a director
dot icon15/11/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon27/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/08/2010
Statement of capital following an allotment of shares on 2010-08-11
dot icon19/08/2010
Resolutions
dot icon15/12/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/03/2009
Appointment terminated director sdg registrars LIMITED
dot icon07/01/2009
Accounting reference date shortened from 30/09/2009 to 31/12/2008
dot icon07/01/2009
Secretary appointed mr fabien thierry dusseaux
dot icon06/01/2009
Director appointed mr fabien thierry dusseaux
dot icon24/09/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
10.00
-
2021
-
10.00
-
0.00
10.00
-

Employees

2021

Employees

-

Net Assets(GBP)

10.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohamed, Salim
Director
31/03/2011 - 05/05/2020
2
Mohamed, Salim
Director
04/01/2024 - 27/03/2025
2
Robinson, Richard
Director
14/05/2025 - 14/01/2026
15
Mr Mohamed Hisham Kassab
Director
18/03/2025 - Present
7
Gabay, Henry Isak
Director
05/05/2020 - 05/05/2023
19

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 41 LOWNDES STREET LIMITED

41 LOWNDES STREET LIMITED is an(a) Active company incorporated on 24/09/2008 with the registered office located at 41 Lowndes Street, London SW1X 9HX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 41 LOWNDES STREET LIMITED?

toggle

41 LOWNDES STREET LIMITED is currently Active. It was registered on 24/09/2008 .

Where is 41 LOWNDES STREET LIMITED located?

toggle

41 LOWNDES STREET LIMITED is registered at 41 Lowndes Street, London SW1X 9HX.

What does 41 LOWNDES STREET LIMITED do?

toggle

41 LOWNDES STREET LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 41 LOWNDES STREET LIMITED?

toggle

The latest filing was on 14/01/2026: Termination of appointment of Richard Robinson as a director on 2026-01-14.