Company NameLa UK Investments Limited
Company StatusActive
Company Number03827300
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)
Previous NamesAlphadetail Limited and La Retail Holdings Limited

Business Activity

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

Director NameAbdoul Kader Peer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalitySouth African
StatusCurrent
Appointed27 August 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 8 months
RoleExecutive Director
Country of ResidenceSouth Africa
Correspondence Address10 Connaught Street
London
W2 2AH
Director NameMr Mohammad Peer
Date of BirthApril 1988 (Born 36 years ago)
NationalitySouth African
StatusCurrent
Appointed22 October 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address10 Connaught Street
London
W2 2AH
Director NameMr Riyadh Peer
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySouth African
StatusCurrent
Appointed22 October 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address10 Connaught Street
London
W2 2AH
Director NameMr Aristides D'Costa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(20 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Connaught Street
London
W2 2AH
Director NameShowkat Allie Mukadam
Date of BirthApril 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed27 August 1999(1 week, 3 days after company formation)
Appointment Duration11 years (resigned 01 September 2010)
RoleExecutive Director
Country of ResidenceSouth Africa
Correspondence Address49 Rhodes Avenue
University Estate
Cape Town
8001
Foreign
Secretary NameShowkat Allie Mukadam
NationalitySouth African
StatusResigned
Appointed31 October 2000(1 year, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 September 2010)
RoleExecutive Director
Country of ResidenceSouth Africa
Correspondence Address49 Rhodes Avenue
University Estate
Cape Town
8001
Foreign
Director NameMr Aristides D'Costa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(18 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 27 Gloucester Place
London
W1U 8HU
Director NameMr Sidharth Sharma Seepaul
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Connaught Street
London
W2 2AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSh Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1999(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2000)
Correspondence AddressOne St Paul's Churchyard
London
EC4M 8SH

Location

Registered Address55 Blandford Street
3rd Floor
London
W1U 7HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.6m at £1La Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,990,077
Cash£14,438
Current Liabilities£91,134

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

11 February 2021Delivered on: 16 February 2021
Persons entitled: Hbl Bank UK Limited

Classification: A registered charge
Particulars: All that leasehold property known as ground, first, second, third, fourth and fifth floors, including the lift pit and roof, being part of 5, 6 and 7 dover street, london, W1X 3PJ registered at the land registry with leasehold title absolute under title number NGL313238.
Outstanding
11 February 2021Delivered on: 15 February 2021
Persons entitled: Hbl Bank UK Limited

Classification: A registered charge
Outstanding
11 February 2021Delivered on: 15 February 2021
Persons entitled: Hbl Bank UK Limited

Classification: A registered charge
Outstanding
25 January 2008Delivered on: 29 January 2008
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Griffin house hotel connaught street london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 January 2008Delivered on: 29 January 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 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 fixed plant and machinery.
Outstanding
18 June 2009Delivered on: 25 June 2009
Satisfied on: 12 April 2013
Persons entitled: Nedbank Limited

Classification: Charge over securities and assignment of receivables
Secured details: All monies due or to become due from the company and the borrower and/or any other member of the borrowers group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged securities being 2,600,000 ordinary shares of £0.05 each in wensum company PLC see image for full details.
Fully Satisfied

Filing History

9 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
9 February 2023Registered office address changed from 10 Connaught Street London W2 2AH England to 55 Blandford Street 3rd Floor London W1U 7HW on 9 February 2023 (1 page)
8 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
7 June 2022Accounts for a small company made up to 28 February 2022 (10 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
5 July 2021Accounts for a small company made up to 28 February 2021 (11 pages)
16 February 2021Registration of charge 038273000006, created on 11 February 2021 (15 pages)
15 February 2021Registration of charge 038273000004, created on 11 February 2021 (12 pages)
15 February 2021Registration of charge 038273000005, created on 11 February 2021 (12 pages)
26 August 2020Director's details changed for Abdoul Kader Peer on 25 August 2020 (2 pages)
25 August 2020Accounts for a small company made up to 29 February 2020 (11 pages)
25 August 2020Director's details changed for Abdul Kader Peer on 24 August 2020 (2 pages)
25 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
5 February 2020Termination of appointment of Sidharth Sharma Seepaul as a director on 25 January 2020 (1 page)
24 January 2020Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 23 January 2020 (2 pages)
25 October 2019Appointment of Mr Mohammad Peer as a director on 22 October 2019 (2 pages)
25 October 2019Appointment of Mr Riyadh Peer as a director on 22 October 2019 (2 pages)
6 August 2019Accounts for a small company made up to 28 February 2019 (10 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
2 November 2018Accounts for a small company made up to 28 February 2018 (16 pages)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
2 April 2018Registered office address changed from 2nd Floor 27 Gloucester Place London W1U 8HU to 10 Connaught Street London W2 2AH on 2 April 2018 (1 page)
26 February 2018Termination of appointment of Aristides Dos Reis Quintao D'costa as a director on 26 February 2018 (1 page)
26 February 2018Appointment of Mr Sidharth Sharma Seepaul as a director on 26 February 2018 (2 pages)
18 January 2018Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 18 January 2018 (2 pages)
27 September 2017Accounts for a small company made up to 28 February 2017 (18 pages)
27 September 2017Accounts for a small company made up to 28 February 2017 (18 pages)
29 August 2017Confirmation statement made on 17 August 2017 with updates (3 pages)
29 August 2017Confirmation statement made on 17 August 2017 with updates (3 pages)
17 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-17
(3 pages)
17 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-17
(3 pages)
22 February 2017Satisfaction of charge 2 in full (2 pages)
22 February 2017Satisfaction of charge 2 in full (2 pages)
22 February 2017Satisfaction of charge 1 in full (1 page)
22 February 2017Satisfaction of charge 1 in full (1 page)
31 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
26 July 2016Accounts for a small company made up to 29 February 2016 (9 pages)
26 July 2016Accounts for a small company made up to 29 February 2016 (9 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4,600,001
(3 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4,600,001
(3 pages)
20 July 2015Accounts for a small company made up to 28 February 2015 (9 pages)
20 July 2015Accounts for a small company made up to 28 February 2015 (9 pages)
11 May 2015All of the property or undertaking has been released from charge 1 (2 pages)
11 May 2015All of the property or undertaking has been released from charge 1 (2 pages)
11 May 2015All of the property or undertaking has been released from charge 2 (2 pages)
11 May 2015All of the property or undertaking has been released from charge 2 (2 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,600,001
(3 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,600,001
(3 pages)
18 June 2014Accounts for a small company made up to 28 February 2014 (8 pages)
18 June 2014Accounts for a small company made up to 28 February 2014 (8 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4,600,001
(3 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4,600,001
(3 pages)
2 July 2013Accounts for a small company made up to 28 February 2013 (6 pages)
2 July 2013Accounts for a small company made up to 28 February 2013 (6 pages)
12 April 2013Satisfaction of charge 3 in full (4 pages)
12 April 2013Satisfaction of charge 3 in full (4 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
18 July 2012Accounts for a small company made up to 29 February 2012 (8 pages)
18 July 2012Accounts for a small company made up to 29 February 2012 (8 pages)
8 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
2 August 2011Accounts for a small company made up to 28 February 2011 (8 pages)
2 August 2011Accounts for a small company made up to 28 February 2011 (8 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
22 October 2010Termination of appointment of Showkat Mukadam as a secretary (1 page)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
22 October 2010Termination of appointment of Showkat Mukadam as a director (1 page)
22 October 2010Termination of appointment of Showkat Mukadam as a director (1 page)
22 October 2010Termination of appointment of Showkat Mukadam as a secretary (1 page)
30 June 2010Full accounts made up to 28 February 2010 (15 pages)
30 June 2010Full accounts made up to 28 February 2010 (15 pages)
17 May 2010Auditor's resignation (1 page)
17 May 2010Auditor's resignation (1 page)
14 May 2010Director's details changed for Showkat Allie Mukadam on 13 May 2010 (2 pages)
14 May 2010Director's details changed for Abdul Kader Peer on 13 May 2010 (2 pages)
14 May 2010Director's details changed for Abdul Kader Peer on 13 May 2010 (2 pages)
14 May 2010Director's details changed for Showkat Allie Mukadam on 13 May 2010 (2 pages)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
27 April 2010Full accounts made up to 28 February 2009 (16 pages)
27 April 2010Full accounts made up to 28 February 2009 (16 pages)
28 August 2009Return made up to 17/08/09; full list of members (3 pages)
28 August 2009Return made up to 17/08/09; full list of members (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 April 2009Registered office changed on 03/04/2009 from c/o allen & douglas compton park wildmere road banbury oxfordshire OX16 3EZ (1 page)
3 April 2009Registered office changed on 03/04/2009 from c/o allen & douglas compton park wildmere road banbury oxfordshire OX16 3EZ (1 page)
12 December 2008Full accounts made up to 29 February 2008 (13 pages)
12 December 2008Full accounts made up to 29 February 2008 (13 pages)
29 August 2008Capitals not rolled up (2 pages)
29 August 2008Resolutions
  • RES13 ‐ Share capital to be exchanged for cash 12/08/2008
(1 page)
29 August 2008Resolutions
  • RES13 ‐ Share capital to be exchanged for cash 12/08/2008
(1 page)
29 August 2008Capitals not rolled up (2 pages)
21 August 2008Return made up to 17/08/08; full list of members (3 pages)
21 August 2008Return made up to 17/08/08; full list of members (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 December 2007Full accounts made up to 28 February 2007 (11 pages)
29 December 2007Full accounts made up to 28 February 2007 (11 pages)
19 September 2007Return made up to 17/08/07; no change of members (7 pages)
19 September 2007Return made up to 17/08/07; no change of members (7 pages)
18 December 2006Full accounts made up to 28 February 2006 (11 pages)
18 December 2006Full accounts made up to 28 February 2006 (11 pages)
20 September 2006Return made up to 17/08/06; full list of members (7 pages)
20 September 2006Return made up to 17/08/06; full list of members (7 pages)
31 August 2005Return made up to 17/08/05; full list of members (7 pages)
31 August 2005Return made up to 17/08/05; full list of members (7 pages)
24 August 2005Group of companies' accounts made up to 28 February 2005 (16 pages)
24 August 2005Group of companies' accounts made up to 28 February 2005 (16 pages)
27 October 2004Group of companies' accounts made up to 29 February 2004 (18 pages)
27 October 2004Group of companies' accounts made up to 29 February 2004 (18 pages)
15 September 2004Return made up to 17/08/04; full list of members (7 pages)
15 September 2004Return made up to 17/08/04; full list of members (7 pages)
6 December 2003Group of companies' accounts made up to 28 February 2003 (18 pages)
6 December 2003Group of companies' accounts made up to 28 February 2003 (18 pages)
27 September 2003Return made up to 17/08/03; full list of members (7 pages)
27 September 2003Return made up to 17/08/03; full list of members (7 pages)
3 December 2002Group of companies' accounts made up to 28 February 2002 (17 pages)
3 December 2002Group of companies' accounts made up to 28 February 2002 (17 pages)
4 September 2002Return made up to 17/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
(7 pages)
4 September 2002Return made up to 17/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
(7 pages)
1 June 2002Group of companies' accounts made up to 28 February 2001 (20 pages)
1 June 2002Group of companies' accounts made up to 28 February 2001 (20 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 March 2002Ad 27/02/02--------- £ si 3000000@1=3000000 £ ic 1/3000001 (2 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 March 2002Ad 27/02/02--------- £ si 3000000@1=3000000 £ ic 1/3000001 (2 pages)
6 December 2001Return made up to 17/08/01; full list of members (6 pages)
6 December 2001Return made up to 17/08/01; full list of members (6 pages)
7 December 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2000Full group accounts made up to 29 February 2000 (18 pages)
28 November 2000Full group accounts made up to 29 February 2000 (18 pages)
22 November 2000Registered office changed on 22/11/00 from: one saint pauls churchyard london EC4M 8SH (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000Registered office changed on 22/11/00 from: one saint pauls churchyard london EC4M 8SH (1 page)
6 July 2000Accounting reference date shortened from 31/08/00 to 28/02/00 (1 page)
6 July 2000Accounting reference date shortened from 31/08/00 to 28/02/00 (1 page)
15 September 1999Company name changed alphadetail LIMITED\certificate issued on 15/09/99 (2 pages)
15 September 1999Company name changed alphadetail LIMITED\certificate issued on 15/09/99 (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Registered office changed on 13/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 September 1999Registered office changed on 13/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999New director appointed (2 pages)
17 August 1999Incorporation (13 pages)
17 August 1999Incorporation (13 pages)