Company NameLUXI Properties Limited
DirectorGertrude Apter
Company StatusActive
Company Number00763591
CategoryPrivate Limited Company
Incorporation Date7 June 1963(60 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameEsther Krauss
NationalityBritish
StatusCurrent
Appointed26 April 1995(31 years, 11 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address30 Moundfield Road
London
N16 6DT
Director NameMrs Gertrude Apter
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2009(46 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address26 Theydon Road
London
E5 9NA
Director NameMrs Gertrude Apter
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(27 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Moundfield Road
London
N6 6DT
Secretary NameMr Samuel Apter
NationalityBritish
StatusResigned
Appointed21 May 1991(27 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 April 1995)
RoleCompany Director
Correspondence Address30 Moundfield Road
London
N16 6DT
Director NameIsrael Krauss
Date of BirthApril 1975 (Born 49 years ago)
StatusResigned
Appointed19 December 2007(44 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Moundfield Road
London
N16 6DT

Location

Registered Address26 Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Mrs Gertrude Apter
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,051
Cash£782
Current Liabilities£162,833

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due21 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

3 October 1963Delivered on: 16 October 1963
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All monies due.
Particulars: 658 holloway road london.
Outstanding

Filing History

29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
4 June 2017Director's details changed for Mrs. Gertrude Apter on 28 May 2017 (2 pages)
4 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 3
(3 pages)
27 March 2016Current accounting period extended from 25 March 2016 to 31 March 2016 (1 page)
27 March 2016Total exemption small company accounts made up to 25 March 2015 (3 pages)
25 March 2016Current accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
27 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
1 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(3 pages)
18 March 2015Total exemption small company accounts made up to 27 March 2014 (3 pages)
23 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(3 pages)
31 March 2014Total exemption small company accounts made up to 28 March 2013 (3 pages)
20 March 2014Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
13 March 2013Total exemption small company accounts made up to 30 March 2012 (8 pages)
19 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
16 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 December 2009Termination of appointment of Israel Krauss as a director (1 page)
15 December 2009Registered office address changed from C/O Mr. I. Krauss 3 Heathland Road London N16 5PD United Kingdom on 15 December 2009 (1 page)
15 December 2009Appointment of Mrs. Gertrude Apter as a director (2 pages)
6 December 2009Termination of appointment of Gertrude Apter as a director (1 page)
29 October 2009Registered office address changed from 30 Moundfield Road London N16 6DT on 29 October 2009 (1 page)
30 July 2009Return made up to 21/05/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Accounting reference date shortened from 05/04/2008 to 31/03/2008 (1 page)
21 January 2009Return made up to 21/05/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
27 December 2007New director appointed (2 pages)
23 November 2007Registered office changed on 23/11/07 from: the offices of david allan & co 3-4 sentinel square brent street london NW4 2EL (1 page)
7 September 2007Return made up to 21/05/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
22 May 2006Return made up to 21/05/06; full list of members (2 pages)
29 November 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
29 November 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
7 June 2005Return made up to 21/05/05; full list of members (2 pages)
7 January 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
7 January 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
3 June 2004Return made up to 21/05/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
29 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
11 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
13 January 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
23 May 2002Return made up to 21/05/02; full list of members (6 pages)
24 January 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
24 January 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
31 May 2001Return made up to 21/05/01; full list of members (6 pages)
3 January 2001Full accounts made up to 5 April 2000 (7 pages)
3 January 2001Full accounts made up to 5 April 2000 (7 pages)
31 May 2000Return made up to 21/05/00; full list of members (6 pages)
27 January 2000Full accounts made up to 5 April 1999 (9 pages)
27 January 2000Full accounts made up to 5 April 1999 (9 pages)
27 May 1999Return made up to 21/05/99; full list of members (6 pages)
1 February 1999Full accounts made up to 5 April 1998 (10 pages)
1 February 1999Full accounts made up to 5 April 1998 (10 pages)
31 May 1998Return made up to 21/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 January 1998Full accounts made up to 5 April 1997 (10 pages)
19 January 1998Full accounts made up to 5 April 1997 (10 pages)
27 May 1997Return made up to 21/05/97; no change of members (4 pages)
8 January 1997Full accounts made up to 5 April 1996 (10 pages)
8 January 1997Full accounts made up to 5 April 1996 (10 pages)
28 May 1996Return made up to 21/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 1996Full accounts made up to 5 April 1995 (10 pages)
31 January 1996Full accounts made up to 5 April 1995 (10 pages)
25 May 1995Return made up to 21/05/95; no change of members (4 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)