Company NameLuxury Estates Ltd
Company StatusActive
Company Number03886512
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Romie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 4 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Spaniards Park
Columbas Drive
London
NW3 7JD
Secretary NameMr Chaim Menachem Frommer
NationalityBritish
StatusCurrent
Appointed09 December 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Director NameSimon Jonathan Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(5 years, 4 months after company formation)
Appointment Duration19 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Weech Road
London
NW6 1DL
Director NameMr Joseph Peter Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(5 years, 4 months after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Hillfield Road
London
NW6 1PZ
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(1 week, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 26 March 2005)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressRomeo House
160 Bridport Road
London
N18 1SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Romie Tager
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,264
Cash£70
Current Liabilities£95,117

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

17 December 2003Delivered on: 31 December 2003
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 307 high street sutton - SGL240702 together with all buildings erections and fixtures (excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). See the mortgage charge document for full details.
Outstanding
17 December 2003Delivered on: 31 December 2003
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h property k/a 307 high street sutton - SGL240702. See the mortgage charge document for full details.
Outstanding
28 November 2000Delivered on: 8 December 2000
Persons entitled: London and Edinburgh Insurance Company Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of:307 high street sutton. See the mortgage charge document for full details.
Outstanding
28 November 2000Delivered on: 8 December 2000
Persons entitled: London and Edinburgh Insurance Company Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: F/H 307 high street sutton l/b of sutton t/no.SGL240702 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any).
Outstanding

Filing History

27 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(15 pages)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(15 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
6 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(15 pages)
6 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(15 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(15 pages)
6 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(15 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
7 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (15 pages)
7 January 2013Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
7 January 2013Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
7 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (15 pages)
15 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
15 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
12 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (15 pages)
12 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (15 pages)
10 January 2012Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages)
10 January 2012Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (15 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (15 pages)
24 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
24 February 2010Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
24 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
24 February 2010Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
24 February 2010Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 January 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
25 January 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
7 January 2009Return made up to 30/11/08; no change of members (6 pages)
7 January 2009Return made up to 30/11/08; no change of members (6 pages)
29 July 2008Return made up to 30/11/07; no change of members (7 pages)
29 July 2008Return made up to 30/11/07; no change of members (7 pages)
25 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
25 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 December 2006Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2006Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
28 December 2005Return made up to 30/11/05; full list of members (7 pages)
28 December 2005Return made up to 30/11/05; full list of members (7 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
5 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 January 2005Return made up to 30/11/04; full list of members (7 pages)
5 January 2005Return made up to 30/11/04; full list of members (7 pages)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
19 January 2004Return made up to 30/11/03; full list of members (7 pages)
19 January 2004Return made up to 30/11/03; full list of members (7 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
16 January 2003Return made up to 30/11/02; full list of members (7 pages)
16 January 2003Return made up to 30/11/02; full list of members (7 pages)
20 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
20 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
28 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
28 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
8 January 2001Return made up to 30/11/00; full list of members (6 pages)
8 January 2001Return made up to 30/11/00; full list of members (6 pages)
8 December 2000Particulars of mortgage/charge (7 pages)
8 December 2000Particulars of mortgage/charge (7 pages)
8 December 2000Particulars of mortgage/charge (9 pages)
8 December 2000Particulars of mortgage/charge (9 pages)
16 November 2000Ad 09/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2000Ad 09/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
25 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Registered office changed on 07/02/00 from: 963 finchley road london NW11 7PE (1 page)
7 February 2000New director appointed (3 pages)
7 February 2000Registered office changed on 07/02/00 from: 963 finchley road london NW11 7PE (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000New director appointed (3 pages)
7 February 2000New director appointed (3 pages)
7 February 2000New director appointed (3 pages)
13 December 1999Registered office changed on 13/12/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 December 1999Registered office changed on 13/12/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999Director resigned (1 page)
30 November 1999Incorporation (12 pages)
30 November 1999Incorporation (12 pages)