Company NameLux Management & Investments Group Limited
DirectorMohammad Borjak
Company StatusActive
Company Number04175641
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Previous NameLux Management & Investments Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mohammad Borjak
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29/31 Piccadilly
London
W1J 0LF
Secretary NameHicham Bahery
NationalityLebanies
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Wardour Street
Leicester Square
W1
Director NameFarouk Damag
Date of BirthJune 1968 (Born 55 years ago)
NationalityLebanies
StatusResigned
Appointed15 March 2001(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2004)
RoleManager
Correspondence Address2 Conway Grove
London
W3 6TS
Secretary NameMaher Al Hajjar
NationalityBritish
StatusResigned
Appointed23 July 2003(2 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 November 2009)
RoleSecretary
Correspondence Address152 Brompton Road
Knightsbridge
London
SW3 1HX
Director NameAssad Borjak
Date of BirthMay 1968 (Born 56 years ago)
NationalityLebanese
StatusResigned
Appointed20 September 2006(5 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 September 2009)
RoleBusinessman
Correspondence Address6-8 Maida Vale 64 Rodney Court
London
W9 1TJ
Director NameMaher Ahmad Al-Hajjar
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(8 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 November 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address152 Brompton Road
London
SW3 1HX
Director NameMr Maher Ahmad Al-Hajjar
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(11 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67-68 Piccadilly
London
W1J 0HJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameLux Investments Group Limited (Corporation)
StatusResigned
Appointed11 July 2001(4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 February 2002)
Correspondence Address9 Wardour Street
London
W10 6PB

Contact

Websitejohnkeil.com

Location

Registered Address45 Haymarket
London
SW1Y 4SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10 at £1Mohammad Borjak
100.00%
Ordinary

Financials

Year2014
Turnover£16,876,514
Gross Profit£8,090,556
Net Worth£5,074,189
Cash£903,241
Current Liabilities£2,419,099

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

27 June 2011Delivered 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 2011Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2005Delivered 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 2018Delivered 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 2012Delivered 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 2012Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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

Filing History

10 July 2017Group of companies' accounts made up to 31 August 2016 (36 pages)
31 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
2 February 2017Director's details changed for Mr Maher Ahmad Al-Hajjar on 2 February 2017 (2 pages)
24 June 2016Group of companies' accounts made up to 31 August 2015 (33 pages)
21 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10
(4 pages)
28 May 2015Group of companies' accounts made up to 31 August 2014 (36 pages)
23 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10
(4 pages)
23 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10
(4 pages)
25 April 2014Group of companies' accounts made up to 31 August 2013 (31 pages)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10
(4 pages)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10
(4 pages)
5 December 2013Director's details changed for Mr Mohammad Borjak on 5 December 2013 (2 pages)
5 December 2013Director's details changed for Mr Mohammad Borjak on 5 December 2013 (2 pages)
22 July 2013Director's details changed for Mr Mohammad Borjak on 22 July 2013 (2 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
31 January 2013Group of companies' accounts made up to 31 August 2012 (30 pages)
26 April 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
27 March 2012Registered office address changed from 152 Brompton Road Knightsbridge London SW3 1HX on 27 March 2012 (1 page)
27 March 2012Appointment of Mr Maher Ahmad Al-Hajjar as a director (2 pages)
21 March 2012Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
7 March 2012Change of name notice (2 pages)
7 March 2012Company name changed lux management & investments LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-02-28
(2 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 July 2011Second filing of AR01 previously delivered to Companies House made up to 8 March 2011 (16 pages)
6 July 2011Second filing of AR01 previously delivered to Companies House made up to 8 March 2011 (16 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 May 2011Annual return made up to 8 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 6TH July 2011.
(4 pages)
9 May 2011Annual return made up to 8 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 6TH July 2011.
(4 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 February 2011Full accounts made up to 30 June 2010 (17 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
13 April 2010Amended full accounts made up to 30 June 2009 (18 pages)
2 December 2009Termination of appointment of Maher Al Hajjar as a secretary (2 pages)
2 December 2009Termination of appointment of Maher Al-Hajjar as a director (2 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 November 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
22 September 2009Director appointed maher ahmad al-hajjar (1 page)
22 September 2009Appointment terminated director assad borjak (1 page)
18 June 2009Registered office changed on 18/06/2009 from first floor 61 beauchamp place london SW3 1NZ (1 page)
18 March 2009Return made up to 08/03/09; full list of members (4 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 February 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
4 December 2008Registered office changed on 04/12/2008 from first floor 244 edgware road london W2 1DS (1 page)
16 May 2008Director's change of particulars / assad borjak / 16/05/2008 (1 page)
16 May 2008Secretary's change of particulars / maher al hajjar / 16/05/2008 (2 pages)
16 May 2008Return made up to 08/03/08; full list of members (4 pages)
18 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
25 October 2007Director's particulars changed (1 page)
13 April 2007Return made up to 08/03/07; full list of members (7 pages)
19 October 2006New director appointed (1 page)
5 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
19 June 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
18 April 2005Ad 28/02/05--------- £ si 4@1=4 £ ic 6/10 (2 pages)
18 April 2005Location of register of members (1 page)
18 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2005Ad 21/02/05--------- £ si 5@1=5 £ ic 1/6 (2 pages)
9 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 August 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
9 March 2004Director resigned (1 page)
9 March 2004Return made up to 08/03/04; full list of members (7 pages)
11 August 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
11 August 2003Accounting reference date shortened from 31/03/03 to 30/06/02 (1 page)
31 July 2003New secretary appointed (1 page)
17 April 2003Registered office changed on 17/04/03 from: 79-81 regent st london W1R 7AJ (1 page)
17 April 2003Return made up to 08/03/03; full list of members (7 pages)
17 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 October 2002Secretary resigned (1 page)
2 June 2002Registered office changed on 02/06/02 from: caprini house 163-173 praed street london W2 1RH (1 page)
5 April 2002Particulars of mortgage/charge (7 pages)
19 March 2002Director resigned (2 pages)
19 March 2002Return made up to 08/03/02; full list of members (8 pages)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2001Director's particulars changed (2 pages)
20 July 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Director resigned (1 page)
8 March 2001Incorporation (15 pages)