London
W1T 5DS
Director Name | Mrs Sharon Douer |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2008(13 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Secretary Name | Sharon Douer |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2008(13 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Director Name | Mr Geoffrey Maurice Wisenfeld |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(4 days after company formation) |
Appointment Duration | 4 months (resigned 31 March 1995) |
Role | Bank Executive |
Correspondence Address | 9 Bowls Close Stanmore Middlesex HA7 3LF |
Director Name | Daniel Claude Tamman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 November 1994(4 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Springfield Road London NW8 0QN |
Director Name | Elan Shasha |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(4 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | 17 Springfield Road St John's Wood London NW8 0QJ |
Director Name | Mr Christopher Warden Oxley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Pilgrim Cottage Coleman Green Wheathampstead Hertfordshire AL4 8ES |
Secretary Name | Mr Christopher Warden Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(4 days after company formation) |
Appointment Duration | 4 months (resigned 31 March 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Pilgrim Cottage Coleman Green Wheathampstead Hertfordshire AL4 8ES |
Director Name | Michael Robert Goldberger |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 1997) |
Role | Banker |
Correspondence Address | 18 Mill Ridge Edgware Middlesex HA8 7PE |
Secretary Name | Brian Joseph Manton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 72 Leighcliff Road Leigh On Sea Essex SS9 1DN |
Director Name | Mr Sony Douer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clifton Hill London NW8 0JN |
Secretary Name | Shlomo Salama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Springfield Road London NW8 0QN |
Secretary Name | Daniel Claude Tamman |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 29 January 2004(9 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Springfield Road London NW8 0QN |
Director Name | Shlomo Salama |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(12 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Springfield Road London NW8 0QN |
Director Name | Shlomo Salama |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(12 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Springfield Road London NW8 0QN |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Second Board Limited (Corporation) |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 14 October 1997(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 June 2007) |
Correspondence Address | PO Box 472 St Peters House Le Bordage St Peter Port Guernsey GY1 6AX |
Director Name | First Board Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 June 2007) |
Correspondence Address | PO Box 472 St Peters House Le Bordage St Peter Port Guernsey GY1 6AX |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Luckworth Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £734,467 |
Cash | £29,777 |
Current Liabilities | £1,219,768 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
15 March 2004 | Delivered on: 19 March 2004 Satisfied on: 11 April 2008 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the estate and interest of the company in the f/h property k/a 1,3 and 7 court close and 1-107 boydell court st john's wood park hampstead title absolute t/n NGL729123. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 September 1998 | Delivered on: 26 September 1998 Satisfied on: 23 February 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies liabilities and obligations due or to become due from the company to the chargee pursuant to the guarantee, the loan agreements and the hedging arrangements and shall include all obligations owed hereunder to the chargee. Particulars: F/H land and buildings k/a 1,3 and 7 court close and 1 to 107 boydell court st john's wood london NW8 t/no.NGL729123 and all fixtures fittings plant machinery equipment and the building contract all rental income and sales proceeds, the sales proceeds account, the development account, the rental income and cash deposit account, any insurances and the hedging arrangements. By way of floating charge all undertaking property rights and assets present and future. See the mortgage charge document for full details. Fully Satisfied |
21 December 1994 | Delivered on: 9 January 1995 Satisfied on: 16 January 1999 Persons entitled: Bank Leumi (U.K.) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold-boydell court st johns wood park,london NW8; t/no.ngl 651192. Fully Satisfied |
21 December 1994 | Delivered on: 4 January 1995 Satisfied on: 16 January 1999 Persons entitled: Bank Leumi (U.K.) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold-boydell court st johns wood park,london NW8; t/no.ngl 651192. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 September 1998 | Delivered on: 7 October 1998 Persons entitled: Republic National Bank of New York Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge, the facility letter dated 18TH september 1998 or on any other account whatsoever. Particulars: Specific property charged being l/h land k/a boydell court and court close street st. John's wood park t/no;-NGL716233. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
---|---|
27 March 2017 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
4 March 2013 | Full accounts made up to 30 April 2012 (11 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (11 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
1 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (14 pages) |
10 September 2010 | Full accounts made up to 30 April 2009 (11 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (14 pages) |
19 October 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Return made up to 24/11/08; full list of members (5 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 March 2008 | Full accounts made up to 30 April 2007 (9 pages) |
28 February 2008 | Appointment terminated director shlomo salama (1 page) |
28 February 2008 | Appointment terminated director elan shasha (1 page) |
28 February 2008 | Director and secretary appointed sharon douer (2 pages) |
28 February 2008 | Appointment terminated director and secretary daniel tamman (1 page) |
21 December 2007 | Return made up to 24/11/07; full list of members (5 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | New director appointed (3 pages) |
2 April 2007 | Full accounts made up to 30 April 2006 (8 pages) |
30 November 2006 | Return made up to 24/11/06; full list of members (6 pages) |
12 July 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
2 December 2005 | Return made up to 24/11/05; full list of members (6 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (7 pages) |
15 December 2004 | Return made up to 21/11/04; full list of members (6 pages) |
19 March 2004 | Particulars of mortgage/charge (5 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned;director resigned (1 page) |
23 February 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (7 pages) |
17 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
19 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
21 June 2002 | Director's particulars changed (1 page) |
13 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
27 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
19 December 2000 | Return made up to 24/11/00; full list of members (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 December 1999 | Return made up to 24/11/99; full list of members (8 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 February 1999 | Full accounts made up to 31 December 1997 (7 pages) |
21 January 1999 | Return made up to 24/11/98; full list of members (8 pages) |
16 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1998 | Particulars of mortgage/charge (7 pages) |
26 September 1998 | Particulars of mortgage/charge (7 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed;new director appointed (3 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 18 queen anne street london W1M0HB (1 page) |
17 April 1998 | Return made up to 24/11/97; full list of members (7 pages) |
9 February 1998 | New secretary appointed;new director appointed (3 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 4/7 woodstock street london W1A 2AF (1 page) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New director appointed (3 pages) |
26 October 1997 | Director resigned (1 page) |
3 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
28 November 1996 | Return made up to 24/11/96; no change of members (8 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 December 1995 | Return made up to 24/11/95; full list of members (14 pages) |
11 April 1995 | New secretary appointed (2 pages) |
11 April 1995 | Secretary resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | New director appointed (2 pages) |
17 February 1995 | Ad 21/12/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 January 1995 | Resolutions
|
24 November 1994 | Incorporation (10 pages) |