About

Registered Number: 02645551
Date of Incorporation: 13/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 2 Old Court Mews, 311a Chase Road, London, N14 6JS

 

Founded in 1991, Eleven & Twelve Lowndes Square Ltd have registered office in London, it's status in the Companies House registry is set to "Active". Eleven & Twelve Lowndes Square Ltd has 6 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Giles Barnaby 05 June 2006 14 September 2006 1
DE GAMA ROSE, Horatius 10 May 1999 03 September 1999 1
MELLEGARD, Clas Fredrik N/A 30 May 1997 1
STANISLAUS, Sybil 26 August 1997 10 May 1999 1
Secretary Name Appointed Resigned Total Appointments
MATTOCK, Arthur William N/A 31 March 1997 1
REISMAN, Seymour Zigmond 05 June 2006 31 January 2007 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 24 September 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 23 September 2015
CH04 - Change of particulars for corporate secretary 23 September 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 01 October 2014
CH04 - Change of particulars for corporate secretary 01 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 19 April 2011
AP01 - Appointment of director 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH04 - Change of particulars for corporate secretary 24 September 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 16 September 2008
353 - Register of members 15 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 September 2008
287 - Change in situation or address of Registered Office 15 September 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 16 April 2007
287 - Change in situation or address of Registered Office 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 06 October 2006
363s - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
AA - Annual Accounts 25 April 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 05 May 2005
225 - Change of Accounting Reference Date 19 April 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
AA - Annual Accounts 25 August 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
363s - Annual Return 28 September 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
AA - Annual Accounts 29 May 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
363s - Annual Return 18 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
287 - Change in situation or address of Registered Office 14 April 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 15 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 04 September 1994
AA - Annual Accounts 28 February 1994
363s - Annual Return 13 September 1993
AA - Annual Accounts 23 April 1993
363x - Annual Return 30 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1992
NEWINC - New incorporation documents 13 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.