Company NameLuxor Properties Limited
Company StatusActive
Company Number00692300
CategoryPrivate Limited Company
Incorporation Date10 May 1961(63 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Judith Erlich
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Gresham Gardens
London
NW11 8NX
Director NameBarucj Erlich
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(55 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Gresham Gardens
London
NW11 8NX
Director NameMs Judith Erlich
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(55 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Gresham Gardens
London
NW11 8NX
Director NameMr David Winegarten
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(60 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Josef Kasner
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 8 months after company formation)
Appointment Duration25 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Gresham Gardens
London
NW11 8NX
Director NameElfreda Erlich
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(31 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 21 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Gresham Gardens
London
NW11 8NX

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

5 at £1Kasner Charitable Trust
5.00%
Ordinary
26 at £1Josef Kasner
26.00%
Ordinary
25 at £1Elfreda Erlich
25.00%
Ordinary
22 at £1Garuch Erlich
22.00%
Ordinary
22 at £1Judith Erlich
22.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

14 September 1972Delivered on: 15 September 1972
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of bridport road, enfield.
Outstanding
1 March 1968Delivered on: 12 June 1968
Persons entitled: Cassel Arenz & Company LTD

Classification: Charge
Secured details: For further securing all moneys due or to become due to the chargee from joseph kasner secured by another charge dated 1/3/68 and from the company secured by a charge dated 20 january 1967.
Particulars: The hollies wanstead essex - comprised in a conveyance 30TH november 1961.
Outstanding
20 January 1967Delivered on: 6 February 1967
Persons entitled: Cassel Arenz & Company LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The hollies, high street new banstead, E11 and a floating charge on undertaking and goodwill all property and assets present and future including uncalled capital.
Outstanding

Filing History

1 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
21 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
11 April 2022Appointment of Mr David Winegarten as a director on 11 April 2022 (2 pages)
17 February 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
1 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
21 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
25 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
4 December 2020Previous accounting period extended from 25 March 2020 to 31 March 2020 (1 page)
2 December 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
24 March 2020Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
23 March 2020Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
23 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
16 December 2019Notification of Josef Kasner as a person with significant control on 6 April 2016 (2 pages)
16 December 2019Cessation of Baruch Erlich as a person with significant control on 6 April 2016 (1 page)
3 December 2019Registered office address changed from Atlas House 28 Great Cambridge Road Enfield EN1 1UU England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 December 2019 (1 page)
29 March 2019Micro company accounts made up to 28 March 2018 (2 pages)
13 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 December 2018Previous accounting period shortened from 30 March 2018 to 28 March 2018 (1 page)
29 March 2018Micro company accounts made up to 30 March 2017 (2 pages)
23 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 May 2017Registered office address changed from 21 Accommodation Road London NW11 8EP to Atlas House 28 Great Cambridge Road Enfield EN1 1UU on 15 May 2017 (1 page)
8 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Appointment of Judith Erlich as a director on 13 January 2017 (2 pages)
13 January 2017Satisfaction of charge 1 in full (1 page)
13 January 2017Satisfaction of charge 1 in full (1 page)
13 January 2017Appointment of Barucj Erlich as a director on 13 January 2017 (2 pages)
13 January 2017Appointment of Judith Erlich as a director on 13 January 2017 (2 pages)
13 January 2017Satisfaction of charge 2 in full (1 page)
13 January 2017Satisfaction of charge 3 in full (1 page)
13 January 2017Termination of appointment of Josef Kasner as a director on 31 December 2016 (1 page)
13 January 2017Appointment of Barucj Erlich as a director on 13 January 2017 (2 pages)
13 January 2017Satisfaction of charge 2 in full (1 page)
13 January 2017Termination of appointment of Josef Kasner as a director on 31 December 2016 (1 page)
13 January 2017Satisfaction of charge 3 in full (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Termination of appointment of Elfreda Erlich as a director on 21 February 2015 (1 page)
25 March 2015Termination of appointment of Elfreda Erlich as a director on 21 February 2015 (1 page)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 February 2009Return made up to 31/12/08; full list of members (4 pages)
25 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2007Return made up to 31/12/06; full list of members (3 pages)
3 February 2006Return made up to 31/12/05; full list of members (3 pages)
3 February 2006Return made up to 31/12/05; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
23 May 2005Registered office changed on 23/05/05 from: progress house progress way enfield middlesex EN1 1UU (1 page)
23 May 2005Registered office changed on 23/05/05 from: progress house progress way enfield middlesex EN1 1UU (1 page)
21 February 2005Return made up to 31/12/04; full list of members (3 pages)
21 February 2005Return made up to 31/12/04; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
13 February 2004Return made up to 31/12/03; full list of members (8 pages)
13 February 2004Return made up to 31/12/03; full list of members (8 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
26 February 2003Return made up to 31/12/02; full list of members (8 pages)
26 February 2003Return made up to 31/12/02; full list of members (8 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 172 billett rd london E17 5DT (1 page)
30 October 2002Registered office changed on 30/10/02 from: 172 billett rd london E17 5DT (1 page)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
8 May 2000Return made up to 31/12/99; full list of members (8 pages)
8 May 2000Return made up to 31/12/99; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
24 March 1999Return made up to 31/12/98; no change of members (5 pages)
24 March 1999Return made up to 31/12/98; no change of members (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
26 March 1998Return made up to 31/12/97; no change of members (5 pages)
26 March 1998Return made up to 31/12/97; no change of members (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
18 February 1997Return made up to 31/12/96; full list of members (7 pages)
18 February 1997Return made up to 31/12/96; full list of members (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
11 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
22 May 1973Company name changed\certificate issued on 22/05/73 (2 pages)
10 May 1961Incorporation (15 pages)
10 May 1961Certificate of incorporation (1 page)