Company NameLumiere Properties Limited
DirectorMoez Abdul Karim Kara
Company StatusActive
Company Number03588416
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Moez Abdul Karim Kara
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(7 years, 12 months after company formation)
Appointment Duration17 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address124 Rodenhurst Road
Clapham Park
London
Sw4 8ap
SW4 8AP
Director NameRoshan Kara
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleMarketing
Correspondence Address98 Leathwaite Road
Battersea
London
SW11 6RR
Secretary NameMoez Abdulkarim Kara
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address98 Leathwaite Road
Battersea
London
SW11 6RR
Secretary NameRoshan Kara
NationalityBritish
StatusResigned
Appointed20 June 2006(7 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 20 June 2006)
RoleCompany Director
Correspondence Address98 Leathwaite Road
Battersea
London
SW11 6RR
Secretary NameMrs Roshan Kara
NationalityBritish
StatusResigned
Appointed25 October 2006(8 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 April 2014)
RoleCo Secretary
Correspondence Address124 Rodenhurst Road
Clapham Park
London
SW4 8AP
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address1417-1419 London Road
Norbury
London
SW16 4AH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Moez Kara
100.00%
Ordinary

Financials

Year2014
Net Worth£95,193
Cash£32,503
Current Liabilities£300,080

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

10 September 2007Delivered on: 18 September 2007
Satisfied on: 28 January 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113 abbeville road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 October 2000Delivered on: 27 October 2000
Satisfied on: 30 November 2001
Persons entitled: First Active PLC

Classification: Legal charge
Secured details: £130,000.00 due or to become due from the company to the chargee.
Particulars: Property k/a 24B shelgate road (first floor flat) london.
Fully Satisfied
31 January 2006Delivered on: 4 February 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 old oak avenue chipstead surrey t/no SY308721 and the goodwill. Floating charge over all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Outstanding
3 March 2005Delivered on: 23 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-9 (odd) spring gardens trafalgar road horsham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 November 2002Delivered on: 7 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: £234,500.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 ringford road london SW18.
Outstanding

Filing History

15 November 2023Registered office address changed from 124 Rodenhurst Road Clapham London SW4 8AP to 1417-1419 London Road Norbury London SW16 4AH on 15 November 2023 (1 page)
11 September 2023Micro company accounts made up to 24 December 2022 (3 pages)
1 June 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
7 September 2022Micro company accounts made up to 24 December 2021 (3 pages)
16 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
8 December 2021Director's details changed for Mr Moez Abdulkarim Kara on 8 December 2021 (2 pages)
15 September 2021Micro company accounts made up to 24 December 2020 (3 pages)
24 May 2021Confirmation statement made on 9 May 2021 with updates (4 pages)
30 September 2020Micro company accounts made up to 24 December 2019 (3 pages)
1 September 2020Satisfaction of charge 3 in full (2 pages)
1 September 2020Satisfaction of charge 4 in full (1 page)
1 September 2020Satisfaction of charge 2 in full (1 page)
12 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
20 September 2019Micro company accounts made up to 24 December 2018 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
12 September 2018Micro company accounts made up to 24 December 2017 (2 pages)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 24 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 24 December 2016 (2 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
11 August 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
11 August 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
10 September 2014Total exemption small company accounts made up to 24 December 2013 (3 pages)
10 September 2014Total exemption small company accounts made up to 24 December 2013 (3 pages)
29 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
14 April 2014Termination of appointment of Roshan Kara as a secretary (1 page)
14 April 2014Termination of appointment of Roshan Kara as a secretary (1 page)
17 September 2013Total exemption small company accounts made up to 24 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 24 December 2012 (3 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
5 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
29 September 2011Current accounting period extended from 24 June 2011 to 24 December 2011 (3 pages)
29 September 2011Current accounting period extended from 24 June 2011 to 24 December 2011 (3 pages)
9 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
23 July 2010Secretary's details changed for Roshan Kara on 24 June 2010 (1 page)
23 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
23 July 2010Secretary's details changed for Roshan Kara on 24 June 2010 (1 page)
23 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 24 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 24 June 2009 (4 pages)
25 June 2009Return made up to 24/06/09; full list of members (3 pages)
25 June 2009Return made up to 24/06/09; full list of members (3 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 January 2009Total exemption small company accounts made up to 24 June 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 24 June 2008 (4 pages)
27 June 2008Secretary's change of particulars / roshan kara / 01/05/2008 (1 page)
27 June 2008Return made up to 24/06/08; full list of members (3 pages)
27 June 2008Return made up to 24/06/08; full list of members (3 pages)
27 June 2008Secretary's change of particulars / roshan kara / 01/05/2008 (1 page)
24 June 2008Director's change of particulars / moez kara / 01/05/2008 (2 pages)
24 June 2008Director's change of particulars / moez kara / 01/05/2008 (2 pages)
16 May 2008Registered office changed on 16/05/2008 from 98 leathwaite road battersea london SW11 6RR (1 page)
16 May 2008Registered office changed on 16/05/2008 from 98 leathwaite road battersea london SW11 6RR (1 page)
22 April 2008Total exemption small company accounts made up to 24 June 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 24 June 2007 (4 pages)
25 October 2007Accounting reference date extended from 24/12/06 to 24/06/07 (1 page)
25 October 2007Accounting reference date extended from 24/12/06 to 24/06/07 (1 page)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
13 August 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 August 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006New secretary appointed (2 pages)
30 October 2006Total exemption small company accounts made up to 24 December 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 24 December 2005 (4 pages)
18 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 July 2006New director appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006New secretary appointed (2 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
20 July 2005Total exemption small company accounts made up to 24 December 2004 (5 pages)
20 July 2005Total exemption small company accounts made up to 24 December 2004 (5 pages)
11 July 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
20 October 2004Total exemption small company accounts made up to 24 December 2003 (5 pages)
20 October 2004Total exemption small company accounts made up to 24 December 2003 (5 pages)
6 July 2004Return made up to 25/06/04; full list of members (6 pages)
6 July 2004Return made up to 25/06/04; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 24 December 2002 (5 pages)
8 October 2003Total exemption small company accounts made up to 24 December 2002 (5 pages)
29 June 2003Return made up to 25/06/03; full list of members (6 pages)
29 June 2003Return made up to 25/06/03; full list of members (6 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
9 October 2002Total exemption small company accounts made up to 24 December 2001 (5 pages)
9 October 2002Total exemption small company accounts made up to 24 December 2001 (5 pages)
24 June 2002Return made up to 25/06/02; full list of members (6 pages)
24 June 2002Return made up to 25/06/02; full list of members (6 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Total exemption small company accounts made up to 24 December 2000 (5 pages)
18 October 2001Total exemption small company accounts made up to 24 December 2000 (5 pages)
4 July 2001Return made up to 25/06/01; full list of members (6 pages)
4 July 2001Return made up to 25/06/01; full list of members (6 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
28 June 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1999Accounting reference date extended from 30/06/99 to 24/12/99 (1 page)
14 May 1999Accounting reference date extended from 30/06/99 to 24/12/99 (1 page)
25 June 1998Incorporation (16 pages)
25 June 1998Incorporation (16 pages)