London
W1J 0LF
Secretary Name | Hicham Bahery |
---|---|
Nationality | Lebanies |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Wardour Street Leicester Square W1 |
Director Name | Farouk Damag |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Lebanies |
Status | Resigned |
Appointed | 15 March 2001(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2004) |
Role | Manager |
Correspondence Address | 2 Conway Grove London W3 6TS |
Secretary Name | Maher Al Hajjar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 November 2009) |
Role | Secretary |
Correspondence Address | 152 Brompton Road Knightsbridge London SW3 1HX |
Director Name | Assad Borjak |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 20 September 2006(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 September 2009) |
Role | Businessman |
Correspondence Address | 6-8 Maida Vale 64 Rodney Court London W9 1TJ |
Director Name | Maher Ahmad Al-Hajjar |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(8 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 November 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 152 Brompton Road London SW3 1HX |
Director Name | Mr Maher Ahmad Al-Hajjar |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(11 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67-68 Piccadilly London W1J 0HJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Lux Investments Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 February 2002) |
Correspondence Address | 9 Wardour Street London W10 6PB |
Website | johnkeil.com |
---|
Registered Address | 45 Haymarket London SW1Y 4SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
10 at £1 | Mohammad Borjak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,876,514 |
Gross Profit | £8,090,556 |
Net Worth | £5,074,189 |
Cash | £903,241 |
Current Liabilities | £2,419,099 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
27 June 2011 | Delivered on: 28 June 2011 Persons entitled: Lms Offices Limited Classification: Rent deposit deed 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: The company with full title guarantee charges to the chargee by way of first fixed charge teh credit balance as security for the secured sum see image for full details. Outstanding |
---|---|
21 February 2011 | Delivered on: 26 February 2011 Persons entitled: Sidney Smith (Chelsea) Limited Classification: Rent deposit deed 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: The sum of £53,750, see image for full details. Outstanding |
26 May 2010 | Delivered on: 4 June 2010 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 November 2009 | Delivered on: 19 November 2009 Persons entitled: St.Martins Property Corporation Limited Classification: Rent deposit deed 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: The deposit balance see image for full details. Outstanding |
9 February 2009 | Delivered on: 13 February 2009 Persons entitled: Commerz Real Investmentgesellschaft Mbh Classification: Rent deposit deed 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: With full title guarantee its interest in the interst earning account re: deposit of £22,031.25 and the balance on the account from time to time including any interest credited to the account. Outstanding |
12 April 2005 | Delivered on: 20 April 2005 Persons entitled: Cheval Property Holdings Limited Classification: Rent deposit deed 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: The sum from time to time in a deposit account being an initial sum of £44,062.50. Outstanding |
4 January 2018 | Delivered on: 19 January 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1. the owner as a continuing security for the payment on demand of the owner's obligations and with full title guarantee:. 1.1 charges to the bank all legal interst in unit 3, genesis business park, rainsford road, park royal, london, NW10 7RG (land registry title number: NGL841897) ("the property"), by way of legal mortgage;. 2.2 gives the bank a fixed charge over any of the following property of the owner, whether owned now or in the future:. 2.2.1 any other interest in the property; and. 2.2.2 all plant and machinery at the property, including any associated warranties and maintenance contracts. Outstanding |
30 March 2012 | Delivered on: 31 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 genesis business park, whitby road, london t/no NGL843424 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
13 February 2012 | Delivered on: 21 February 2012 Persons entitled: Novel Property Investments Limited Classification: Rent deposit deed 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: The sum from time to time standing to the credit of a separate interest bearing deposit account see image for full details. Outstanding |
17 May 2005 | Delivered on: 3 June 2005 Satisfied on: 24 March 2012 Persons entitled: Barclays Bank PLC Classification: Supplemental deed to legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a part ground floor and basement 152 brompton road knightsbridge london. Fully Satisfied |
17 May 2005 | Delivered on: 26 May 2005 Satisfied on: 24 March 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as part ground floor and basement 152 brompton road knightsbridge london. Fully Satisfied |
28 March 2002 | Delivered on: 5 April 2002 Satisfied on: 14 September 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets 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: 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 |
10 July 2017 | Group of companies' accounts made up to 31 August 2016 (36 pages) |
---|---|
31 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
2 February 2017 | Director's details changed for Mr Maher Ahmad Al-Hajjar on 2 February 2017 (2 pages) |
24 June 2016 | Group of companies' accounts made up to 31 August 2015 (33 pages) |
21 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
28 May 2015 | Group of companies' accounts made up to 31 August 2014 (36 pages) |
23 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
25 April 2014 | Group of companies' accounts made up to 31 August 2013 (31 pages) |
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 December 2013 | Director's details changed for Mr Mohammad Borjak on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Mohammad Borjak on 5 December 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Mohammad Borjak on 22 July 2013 (2 pages) |
10 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Group of companies' accounts made up to 31 August 2012 (30 pages) |
26 April 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
1 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
27 March 2012 | Registered office address changed from 152 Brompton Road Knightsbridge London SW3 1HX on 27 March 2012 (1 page) |
27 March 2012 | Appointment of Mr Maher Ahmad Al-Hajjar as a director (2 pages) |
21 March 2012 | Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Change of name notice (2 pages) |
7 March 2012 | Company name changed lux management & investments LIMITED\certificate issued on 07/03/12
|
21 February 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2011 (16 pages) |
6 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2011 (16 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders
|
9 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders
|
26 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 February 2011 | Full accounts made up to 30 June 2010 (17 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Amended full accounts made up to 30 June 2009 (18 pages) |
2 December 2009 | Termination of appointment of Maher Al Hajjar as a secretary (2 pages) |
2 December 2009 | Termination of appointment of Maher Al-Hajjar as a director (2 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 November 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
22 September 2009 | Director appointed maher ahmad al-hajjar (1 page) |
22 September 2009 | Appointment terminated director assad borjak (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from first floor 61 beauchamp place london SW3 1NZ (1 page) |
18 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 February 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from first floor 244 edgware road london W2 1DS (1 page) |
16 May 2008 | Director's change of particulars / assad borjak / 16/05/2008 (1 page) |
16 May 2008 | Secretary's change of particulars / maher al hajjar / 16/05/2008 (2 pages) |
16 May 2008 | Return made up to 08/03/08; full list of members (4 pages) |
18 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
25 October 2007 | Director's particulars changed (1 page) |
13 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
19 October 2006 | New director appointed (1 page) |
5 October 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
19 June 2006 | Return made up to 08/03/06; full list of members
|
6 March 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | Ad 28/02/05--------- £ si 4@1=4 £ ic 6/10 (2 pages) |
18 April 2005 | Location of register of members (1 page) |
18 April 2005 | Resolutions
|
1 April 2005 | Return made up to 24/02/05; full list of members
|
1 March 2005 | Ad 21/02/05--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
9 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 August 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
11 August 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
11 August 2003 | Accounting reference date shortened from 31/03/03 to 30/06/02 (1 page) |
31 July 2003 | New secretary appointed (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 79-81 regent st london W1R 7AJ (1 page) |
17 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
17 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 October 2002 | Secretary resigned (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: caprini house 163-173 praed street london W2 1RH (1 page) |
5 April 2002 | Particulars of mortgage/charge (7 pages) |
19 March 2002 | Director resigned (2 pages) |
19 March 2002 | Return made up to 08/03/02; full list of members (8 pages) |
10 January 2002 | Resolutions
|
10 December 2001 | Director's particulars changed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
8 March 2001 | Incorporation (15 pages) |