Company NameLustreplace Limited
DirectorSalim Keshwani
Company StatusActive
Company Number02074185
CategoryPrivate Limited Company
Incorporation Date14 November 1986(37 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameSalim Keshwani
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityCanadian
StatusCurrent
Appointed10 October 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleTour Operator
Country of ResidenceCanada
Correspondence Address553 Lessard Drive
Edmonton
Alberta T6m 1a9
Canada
Director NameMrs Zaibunnisha Jivraj
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Welldon Crescent
Harrow
Middlesex
HA1 1QR
Director NameShiraz Jivraj
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(4 years, 11 months after company formation)
Appointment Duration24 years, 8 months (resigned 17 June 2016)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Welldon Crescent
Harrow
Middlesex
HA1 1QR
Secretary NameMrs Zaibunnisha Jivraj
NationalityBritish
StatusResigned
Appointed10 October 1991(4 years, 11 months after company formation)
Appointment Duration24 years, 6 months (resigned 17 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Welldon Crescent
Harrow
Middlesex
HA1 1QR

Location

Registered Address70-72 Victoria Road
Ruislip
HA4 0AH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Mr Sallm Abdul Keshwani
60.00%
Ordinary
40 at £1Mrs Zaibunnisha Jivraj
40.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

11 March 1987Delivered on: 25 March 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery.
Outstanding

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
10 October 2023Micro company accounts made up to 31 March 2023 (2 pages)
28 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
8 February 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
13 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
8 June 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
11 May 2018Amended micro company accounts made up to 31 March 2017 (3 pages)
9 May 2018Registered office address changed from 72 Wembley Park Drive Wembley Middlesex HA9 8HB to 70-72 Victoria Road Ruislip HA4 0AH on 9 May 2018 (1 page)
13 February 2018Micro company accounts made up to 31 March 2017 (3 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 July 2017Notification of Salim Keshwani as a person with significant control on 1 June 2017 (2 pages)
5 July 2017Notification of Salim Keshwani as a person with significant control on 1 June 2017 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
20 June 2016Termination of appointment of a secretary (1 page)
20 June 2016Termination of appointment of a secretary (1 page)
17 June 2016Termination of appointment of Zaibunnisha Jivraj as a secretary on 17 April 2016 (1 page)
17 June 2016All of the property or undertaking has been released from charge 1 (2 pages)
17 June 2016Termination of appointment of Shiraz Jivraj as a director on 17 June 2016 (1 page)
17 June 2016All of the property or undertaking has been released from charge 1 (2 pages)
17 June 2016Termination of appointment of Zaibunnisha Jivraj as a secretary on 17 April 2016 (1 page)
17 June 2016Termination of appointment of Shiraz Jivraj as a director on 17 June 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 October 2009Director's details changed for Shiraz Jivraj on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Salim Keshwani on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Salim Keshwani on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Shiraz Jivraj on 16 October 2009 (2 pages)
4 February 2009Return made up to 10/10/08; full list of members (4 pages)
4 February 2009Return made up to 10/10/08; full list of members (4 pages)
13 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 October 2007Return made up to 10/10/07; full list of members (7 pages)
29 October 2007Return made up to 10/10/07; full list of members (7 pages)
17 June 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 June 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
23 October 2006Return made up to 10/10/06; full list of members (7 pages)
23 October 2006Return made up to 10/10/06; full list of members (7 pages)
16 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 November 2005Return made up to 10/10/05; full list of members (7 pages)
16 November 2005Return made up to 10/10/05; full list of members (7 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
25 July 2005Return made up to 10/10/03; full list of members (7 pages)
25 July 2005Return made up to 10/10/04; full list of members (7 pages)
25 July 2005Return made up to 10/10/03; full list of members (7 pages)
25 July 2005Return made up to 10/10/04; full list of members (7 pages)
14 July 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
14 July 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
8 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 March 2003Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/03/03
(7 pages)
2 March 2003Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/03/03
(7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 December 2001Return made up to 10/10/01; full list of members (6 pages)
11 December 2001Return made up to 10/10/01; full list of members (6 pages)
29 August 2001Return made up to 10/10/99; full list of members (6 pages)
29 August 2001Return made up to 10/10/99; full list of members (6 pages)
14 May 2001Return made up to 10/10/00; full list of members (6 pages)
14 May 2001Return made up to 10/10/00; full list of members (6 pages)
20 February 2001Registered office changed on 20/02/01 from: doshi & co solent house 7TH floor 1258 london road norbury london SW16 4EE (1 page)
20 February 2001Registered office changed on 20/02/01 from: doshi & co solent house 7TH floor 1258 london road norbury london SW16 4EE (1 page)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 August 2000Compulsory strike-off action has been discontinued (1 page)
1 August 2000Compulsory strike-off action has been discontinued (1 page)
28 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
11 March 1999Return made up to 10/10/98; full list of members
  • 363(287) ‐ Registered office changed on 11/03/99
(6 pages)
11 March 1999Return made up to 10/10/98; full list of members
  • 363(287) ‐ Registered office changed on 11/03/99
(6 pages)
30 December 1998Registered office changed on 30/12/98 from: lombard house 2 purley way croydon surrey CR0 3JP (1 page)
30 December 1998Registered office changed on 30/12/98 from: lombard house 2 purley way croydon surrey CR0 3JP (1 page)
30 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 November 1997Return made up to 10/10/97; no change of members (4 pages)
26 November 1997Return made up to 10/10/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
6 November 1996Return made up to 10/10/96; no change of members (4 pages)
6 November 1996Return made up to 10/10/96; no change of members (4 pages)
15 February 1996Registered office changed on 15/02/96 from: 60 welldon crescent harrow middlesex HA1 1QR (1 page)
15 February 1996Registered office changed on 15/02/96 from: 60 welldon crescent harrow middlesex HA1 1QR (1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
24 January 1996Return made up to 10/10/95; full list of members (6 pages)
24 January 1996Return made up to 10/10/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
14 November 1986Incorporation (14 pages)
14 November 1986Incorporation (14 pages)