LOW PROFILE HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 8NQ

Company number 02404828
Status Active
Incorporation Date 17 July 1989
Company Type Private Limited Company
Address 85 FRAMPTON STREET, LONDON, ENGLAND, NW8 8NQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registration of charge 024048280010, created on 28 February 2017; Satisfaction of charge 8 in full; Satisfaction of charge 6 in full. The most likely internet sites of LOW PROFILE HOLDINGS LIMITED are www.lowprofileholdings.co.uk, and www.low-profile-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Low Profile Holdings Limited is a Private Limited Company. The company registration number is 02404828. Low Profile Holdings Limited has been working since 17 July 1989. The present status of the company is Active. The registered address of Low Profile Holdings Limited is 85 Frampton Street London England Nw8 8nq. . KARUNYANESAN, Samuel is a Secretary of the company. MEVLIT, Hanife is a Director of the company. SULEYMAN, Mustafa is a Director of the company. SULEYMAN, Touker is a Director of the company. Secretary AZIZ, Mohafiz has been resigned. Secretary GUMUSH, Arseven Reshat has been resigned. Secretary GUMUSH, Arseven Reshat has been resigned. Secretary KARUNYANESAN, Sam Duraisamy has been resigned. Secretary MEVLIT, Hanife has been resigned. Secretary NESAN, Sam has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KARUNYANESAN, Samuel
Appointed Date: 25 August 2004

Director
MEVLIT, Hanife

77 years old

Director
SULEYMAN, Mustafa

75 years old

Director
SULEYMAN, Touker

72 years old

Resigned Directors

Secretary
AZIZ, Mohafiz
Resigned: 26 November 1993

Secretary
GUMUSH, Arseven Reshat
Resigned: 25 August 2004
Appointed Date: 17 June 2002

Secretary
GUMUSH, Arseven Reshat
Resigned: 06 September 2001
Appointed Date: 19 March 1997

Secretary
KARUNYANESAN, Sam Duraisamy
Resigned: 17 June 2002
Appointed Date: 06 September 2001

Secretary
MEVLIT, Hanife
Resigned: 19 March 1997
Appointed Date: 26 November 1993

Secretary
NESAN, Sam
Resigned: 28 November 2013
Appointed Date: 12 February 2004

Persons With Significant Control

Mr Touker Suleyman
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOW PROFILE HOLDINGS LIMITED Events

28 Feb 2017
Registration of charge 024048280010, created on 28 February 2017
23 Feb 2017
Satisfaction of charge 8 in full
23 Feb 2017
Satisfaction of charge 6 in full
23 Feb 2017
Satisfaction of charge 7 in full
06 Dec 2016
Confirmation statement made on 31 October 2016 with updates
...
... and 105 more events
09 Oct 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

09 Oct 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

27 Jul 1989
Director resigned;new director appointed

27 Jul 1989
Secretary resigned;new secretary appointed

17 Jul 1989
Incorporation

LOW PROFILE HOLDINGS LIMITED Charges

28 February 2017
Charge code 0240 4828 0010
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Dragonfly Finance S.À R.L
Description: The freehold known as 36, 37 and 38 fitzroy square, london…
31 October 2016
Charge code 0240 4828 0009
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1) 76 grafton way, london registered with the land registry…
3 March 2005
Mortgage
Delivered: 5 March 2005
Status: Satisfied on 23 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 17 conway street london. Together with all…
3 June 2004
Mortgage
Delivered: 10 June 2004
Status: Satisfied on 23 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H units 5,6,7,8,9 3RD & 4TH floor 9 hatton street london…
26 February 2004
Legal charge
Delivered: 2 March 2004
Status: Satisfied on 23 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h properties known as 1, 1A and 1B fitzroy square…
9 April 2003
Mortgage deed
Delivered: 17 April 2003
Status: Satisfied on 28 September 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 3RD & 4TH floor 9 hatton street london…
20 August 2002
Mortgage deed
Delivered: 24 August 2002
Status: Satisfied on 12 December 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 3RD and 4TH floors 9 hatton street london…
21 August 2000
Mortgage deed
Delivered: 22 August 2000
Status: Satisfied on 18 July 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 3RD and 4TH floor hatton street london…
31 March 1999
Mortgage
Delivered: 7 April 1999
Status: Satisfied on 20 March 2002
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 11/17 crown hill church street…
12 June 1997
Mortgage
Delivered: 14 June 1997
Status: Satisfied on 12 December 2002
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a county house conway mews london…