LOEWY LIMITED
LONDON ALAN WAGSTAFF AND PARTNERS LIMITED

Hellopages » Greater London » Southwark » SE1 9EQ

Company number 00843068
Status Active
Incorporation Date 29 March 1965
Company Type Private Limited Company
Address 30 PARK STREET, LONDON, SE1 9EQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 1 . The most likely internet sites of LOEWY LIMITED are www.loewy.co.uk, and www.loewy.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. Loewy Limited is a Private Limited Company. The company registration number is 00843068. Loewy Limited has been working since 29 March 1965. The present status of the company is Active. The registered address of Loewy Limited is 30 Park Street London Se1 9eq. . GILMORE, Matthew John is a Secretary of the company. ESSEX, Robert Thomas Tickler is a Director of the company. HARRIS, Graeme Richard is a Director of the company. Secretary BRUFORD, Paul has been resigned. Secretary FAWCETT, Julie has been resigned. Secretary FAWCETT, Julie has been resigned. Secretary GRAY, Ali has been resigned. Secretary UGAROW, Susan has been resigned. Secretary WILSHER, Bryan Guy has been resigned. Secretary ACREDIA LIMITED has been resigned. Director ANDERSON, Clare Helen has been resigned. Director BIRKETT, Joseph William has been resigned. Director HEATHCOTE, Roger Granville has been resigned. Director HOULT, Charles Wilson has been resigned. Director JOHNSTON, Iain Barrie has been resigned. Director KEEN, Nigel John has been resigned. Director LATHAM, Jane Elizabeth has been resigned. Director MCCREARY, Peter has been resigned. Director PUXLEY, Steven Alfred has been resigned. Director SHAW, Jonathan has been resigned. Director SIBLEY, Richard Winston has been resigned. Director TARRON, Leonard Fred George has been resigned. Director TEBBUTT, Denis has been resigned. Director UGAROW, Susan has been resigned. Director WALSH, Ian Jeffrey has been resigned. Director WILCOCK, John Vivian has been resigned. Director WILSHER, Bryan Guy has been resigned. Director WYATT, James Sterry has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GILMORE, Matthew John
Appointed Date: 18 April 2012

Director
ESSEX, Robert Thomas Tickler
Appointed Date: 18 July 2011
64 years old

Director
HARRIS, Graeme Richard
Appointed Date: 18 July 2011
59 years old

Resigned Directors

Secretary
BRUFORD, Paul
Resigned: 18 April 2012
Appointed Date: 23 November 2011

Secretary
FAWCETT, Julie
Resigned: 23 November 2011
Appointed Date: 14 July 2007

Secretary
FAWCETT, Julie
Resigned: 31 January 2007
Appointed Date: 25 October 2005

Secretary
GRAY, Ali
Resigned: 14 July 2008
Appointed Date: 02 January 2007

Secretary
UGAROW, Susan
Resigned: 21 March 2002
Appointed Date: 30 November 2001

Secretary
WILSHER, Bryan Guy
Resigned: 30 November 2001

Secretary
ACREDIA LIMITED
Resigned: 25 October 2005
Appointed Date: 21 March 2002

Director
ANDERSON, Clare Helen
Resigned: 26 October 1999
Appointed Date: 31 March 1999
62 years old

Director
BIRKETT, Joseph William
Resigned: 31 March 1997
78 years old

Director
HEATHCOTE, Roger Granville
Resigned: 03 May 1995
Appointed Date: 08 November 1993
80 years old

Director
HOULT, Charles Wilson
Resigned: 16 May 2008
Appointed Date: 12 July 2007
58 years old

Director
JOHNSTON, Iain Barrie
Resigned: 13 October 2008
Appointed Date: 13 October 2008
59 years old

Director
KEEN, Nigel John
Resigned: 31 March 1997
78 years old

Director
LATHAM, Jane Elizabeth
Resigned: 25 July 2008
Appointed Date: 16 March 2007
58 years old

Director
MCCREARY, Peter
Resigned: 26 July 2012
Appointed Date: 05 August 2011
66 years old

Director
PUXLEY, Steven Alfred
Resigned: 06 April 2001
59 years old

Director
SHAW, Jonathan
Resigned: 30 November 2001
Appointed Date: 30 August 1991
64 years old

Director
SIBLEY, Richard Winston
Resigned: 28 February 1993
85 years old

Director
TARRON, Leonard Fred George
Resigned: 01 June 1998
70 years old

Director
TEBBUTT, Denis
Resigned: 30 June 1993
Appointed Date: 22 December 1992
75 years old

Director
UGAROW, Susan
Resigned: 12 May 2005
Appointed Date: 30 November 2001
60 years old

Director
WALSH, Ian Jeffrey
Resigned: 31 January 1995
67 years old

Director
WILCOCK, John Vivian
Resigned: 31 March 2012
Appointed Date: 05 August 2011
69 years old

Director
WILSHER, Bryan Guy
Resigned: 18 July 2011
72 years old

Director
WYATT, James Sterry
Resigned: 28 February 1993
76 years old

Persons With Significant Control

Writtle Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOEWY LIMITED Events

28 Nov 2016
Confirmation statement made on 15 November 2016 with updates
16 Jun 2016
Accounts for a dormant company made up to 31 December 2015
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1

08 Oct 2015
Full accounts made up to 31 December 2014
12 Dec 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1

...
... and 171 more events
17 Nov 1987
Director resigned;new director appointed

29 Dec 1986
Full accounts made up to 31 March 1986

29 Dec 1986
Return made up to 10/12/86; full list of members

13 Dec 1986
Secretary resigned;new secretary appointed

29 Mar 1965
Incorporation

LOEWY LIMITED Charges

18 July 2011
Guarantee & debenture
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2007
Debenture
Delivered: 26 July 2007
Status: Satisfied on 30 March 2012
Persons entitled: Vss Mezzanine Partners L.P. (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
24 October 2006
Guarantee & debenture
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1997
Debenture
Delivered: 7 October 1997
Status: Satisfied on 19 August 2006
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 March 1996
Single debenture
Delivered: 20 March 1996
Status: Satisfied on 24 January 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1993
Deed of charge
Delivered: 25 March 1993
Status: Satisfied on 19 August 2006
Persons entitled: Richard Winston Sibley
Description: Charged by way of first floating charge subject to the…
4 September 1992
First fixed charge
Delivered: 10 September 1992
Status: Satisfied on 19 August 2006
Persons entitled: Alex Lawrie Receivables Financing LTD
Description: Charge on bookdebts and other debts present and future and…
22 January 1992
Security over credit balances
Delivered: 6 February 1992
Status: Satisfied on 24 January 1997
Persons entitled: Tsb Bank PLC
Description: Any credit balances held in account number 77917190121968.
20 January 1992
Trust deed
Delivered: 7 February 1992
Status: Satisfied on 24 January 1997
Persons entitled: Trustees of the Alan Wagstaff & Partners LTD No.2 Executives Retirement Plan
Description: Second floating charge on all the company's undertaking and…
10 January 1990
Mortgage debenture
Delivered: 24 January 1990
Status: Satisfied on 6 October 1992
Persons entitled: Tsb Bank PLC
Description: L/H, 147A grosvenor road, london SW1. Fixed and floating…
8 April 1988
Legal mortgage
Delivered: 26 April 1988
Status: Satisfied on 24 January 1997
Persons entitled: National Westminster Bank PLC
Description: 147A grosvenor road london borough of the city of…
19 February 1988
Mortgage debenture
Delivered: 24 February 1988
Status: Satisfied on 19 March 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 September 1982
Mortgage debenture
Delivered: 22 September 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all l/hold & f/hold…