Company NameThe Lux Collective UK Ltd
Company StatusActive
Company Number04256261
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Previous NamesNaiade Resorts (UK) Limited and Lux Island Resorts UK Limited

Business Activity

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

Directors

Director NameMr Arnaud Lagesse Marie
Date of BirthJune 1968 (Born 55 years ago)
NationalityMauritanian
StatusCurrent
Appointed08 May 2009(7 years, 9 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressC/O Naiade Resorts Ltd Pierre Simonet Street
Floreal
Mauritius
Director NameMr Paul Tobin Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(17 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address9 Colne Way Court
Colne Way
Watford
WD24 7NE
Director NameMr Deodass Poolovadoo
Date of BirthOctober 1962 (Born 61 years ago)
NationalityMauritian
StatusCurrent
Appointed20 April 2021(19 years, 9 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceMauritius
Correspondence Address9 Colne Way Court
Colne Way
Watford
WD24 7NE
Director NameMike Britter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCitizen Of Mauritius
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleMarketing Manager
Correspondence AddressMorcellement Black Rock
Riviere Noire
Mauritius
Director NameMr Patrice Hardy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityMauritian
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleManaging Director
Country of ResidenceMauritius
Correspondence AddressJohn Kennedy Cresent
Floreal
Mauritius
Director NameDeodass Poolovadoo
Date of BirthOctober 1962 (Born 61 years ago)
NationalityCitizen Of Mauritius
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleAccountant
Correspondence AddressLa Clemence
Riviere Du Rempart
Mauritius
Secretary NameMarie Sylvia Maigrot
NationalityMauritian
StatusResigned
Appointed02 April 2002(8 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2010)
RoleChartered Secretary
Correspondence AddressC/O Naiade Resorts Ltd
Pierre Simonet Street
Floreal
Mauritius
Director NameMr Desire Elliah
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityMauritian
StatusResigned
Appointed01 January 2006(4 years, 5 months after company formation)
Appointment Duration13 years (resigned 01 January 2019)
RoleChief Financial Officer
Country of ResidenceMauritius
Correspondence AddressBethanie Lane
Balfour
Beau Bassin
Mauritius
Director NameBertrand Piat
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityMauritian
StatusResigned
Appointed11 April 2006(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 08 May 2009)
RoleCompany Director
Correspondence Address6 King George Avenue
Floreal
Mauritius
Secretary NameMr Desire Elliah
StatusResigned
Appointed31 December 2010(9 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Correspondence Address9 Colne Way Court
Colne Way
Watford
WD24 7NE
Director NameMs Lisa Balsom
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(12 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 April 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Sovereign House 361 King Street
London
W6 9NA
Director NameMiss Lindsay Leighton
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(13 years after company formation)
Appointment Duration4 months (resigned 01 December 2014)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor, Sovereign House 361 King Street
London
W6 9NA
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Contact

Websiteluxislandresorts.com

Location

Registered Address9 Colne Way Court
Colne Way
Watford
WD24 7NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lux Island Resorts LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£386,549
Cash£93,934
Current Liabilities£101,132

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

3 June 2011Delivered on: 7 June 2011
Persons entitled: Zurich Assurance LTD

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 account and deposit balance see image for full details.
Outstanding
6 October 2006Delivered on: 19 October 2006
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: £18,880 and all other monies due or to become due.
Particulars: £18,880 plus vat (being £22,184).
Outstanding
21 March 2002Delivered on: 27 March 2002
Persons entitled: Cb Hiller Parker Investments Management Limited(As Trustee for Thames Water Pension Schemes Property Investment Fund)

Classification: Rent deposit deed
Secured details: £14,125 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the account and the interest credited to the account.
Outstanding

Filing History

4 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
3 September 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
19 August 2021Termination of appointment of Desire Elliah as a secretary on 30 June 2021 (1 page)
21 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
20 April 2021Appointment of Mr Deodass Poolovadoo as a director on 20 April 2021 (2 pages)
28 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
17 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
10 October 2019Registered office address changed from Ground Floor, Sovereign House 361 King Street London W6 9NA to 9 Colne Way Court Colne Way Watford WD24 7NE on 10 October 2019 (1 page)
30 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
5 February 2019Termination of appointment of Desire Elliah as a director on 1 January 2019 (1 page)
5 February 2019Appointment of Mr Paul Tobin Jones as a director on 1 January 2019 (2 pages)
28 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-24
(3 pages)
4 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
25 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
25 July 2018Notification of a person with significant control statement (2 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
22 March 2018Cessation of Lux Island Resorts Limited as a person with significant control on 1 July 2016 (1 page)
29 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 August 2015Termination of appointment of Lisa Balsom as a director on 1 April 2015 (1 page)
21 August 2015Termination of appointment of Lisa Balsom as a director on 1 April 2015 (1 page)
21 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Termination of appointment of Lisa Balsom as a director on 1 April 2015 (1 page)
21 August 2015Termination of appointment of Lisa Balsom as a director on 1 April 2015 (1 page)
21 August 2015Termination of appointment of Lisa Balsom as a director on 1 April 2015 (1 page)
21 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Termination of appointment of Lisa Balsom as a director on 1 April 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 December 2014Termination of appointment of Lindsay Leighton as a director on 1 December 2014 (1 page)
17 December 2014Termination of appointment of Lindsay Leighton as a director on 1 December 2014 (1 page)
17 December 2014Termination of appointment of Lindsay Leighton as a director on 1 December 2014 (1 page)
26 September 2014Registered office address changed from 109 Lee House Hammersmith Road London W14 0QH to Ground Floor, Sovereign House 361 King Street London W6 9NA on 26 September 2014 (1 page)
26 September 2014Registered office address changed from 109 Lee House Hammersmith Road London W14 0QH to Ground Floor, Sovereign House 361 King Street London W6 9NA on 26 September 2014 (1 page)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
29 July 2014Appointment of Miss Lindsay Leighton as a director on 29 July 2014 (2 pages)
29 July 2014Appointment of Miss Lindsay Leighton as a director on 29 July 2014 (2 pages)
16 July 2014Appointment of Ms Lisa Balsom as a director on 15 July 2014 (2 pages)
16 July 2014Appointment of Ms Lisa Balsom as a director on 15 July 2014 (2 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
25 January 2012Company name changed naiade resorts (uk) LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2012Company name changed naiade resorts (uk) LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 December 2011Termination of appointment of Marie Maigrot as a secretary (1 page)
28 December 2011Appointment of Mr Desire Elliah as a secretary (1 page)
28 December 2011Appointment of Mr Desire Elliah as a secretary (1 page)
28 December 2011Termination of appointment of Marie Maigrot as a secretary (1 page)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
10 June 2011Registered office address changed from 2Nd Floor Roberts House 103 Hammersmith Road London W14 0QH on 10 June 2011 (1 page)
10 June 2011Registered office address changed from 2Nd Floor Roberts House 103 Hammersmith Road London W14 0QH on 10 June 2011 (1 page)
7 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Termination of appointment of Patrice Hardy as a director (1 page)
23 March 2011Termination of appointment of Patrice Hardy as a director (1 page)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Patrice Hardy on 20 July 2010 (2 pages)
10 August 2010Director's details changed for Desire Elliah on 20 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Arnaud Lagesse Marie on 20 July 2010 (2 pages)
10 August 2010Director's details changed for Desire Elliah on 20 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Arnaud Lagesse Marie on 20 July 2010 (2 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Patrice Hardy on 20 July 2010 (2 pages)
27 June 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
27 June 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 July 2009Return made up to 20/07/09; full list of members (4 pages)
27 July 2009Return made up to 20/07/09; full list of members (4 pages)
11 May 2009Director appointed mr arnaud lagesse marie (1 page)
11 May 2009Director appointed mr arnaud lagesse marie (1 page)
8 May 2009Appointment terminated director bertrand piat (1 page)
8 May 2009Appointment terminated director bertrand piat (1 page)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 August 2008Return made up to 20/07/08; full list of members (4 pages)
8 August 2008Return made up to 20/07/08; full list of members (4 pages)
5 October 2007Return made up to 20/07/07; full list of members (2 pages)
5 October 2007Return made up to 20/07/07; full list of members (2 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 January 2007Registered office changed on 16/01/07 from: 5TH floor chaucer house 13-14 cork street london W1S 3NS (1 page)
16 January 2007Registered office changed on 16/01/07 from: 5TH floor chaucer house 13-14 cork street london W1S 3NS (1 page)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
7 August 2006Return made up to 20/07/06; full list of members (2 pages)
7 August 2006Return made up to 20/07/06; full list of members (2 pages)
22 May 2006New director appointed (1 page)
22 May 2006New director appointed (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
7 February 2006New director appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (1 page)
7 February 2006Director resigned (1 page)
18 August 2005Return made up to 20/07/05; full list of members (7 pages)
18 August 2005Return made up to 20/07/05; full list of members (7 pages)
16 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
16 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 September 2004Return made up to 20/07/04; full list of members (7 pages)
2 September 2004Return made up to 20/07/04; full list of members (7 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
14 August 2003Return made up to 20/07/03; full list of members (7 pages)
14 August 2003Return made up to 20/07/03; full list of members (7 pages)
22 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 August 2002Return made up to 20/07/02; full list of members (7 pages)
22 August 2002Return made up to 20/07/02; full list of members (7 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
22 January 2002Registered office changed on 22/01/02 from: 13-14 cork street london W1S 3NS (1 page)
22 January 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
22 January 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
22 January 2002Registered office changed on 22/01/02 from: 13-14 cork street london W1S 3NS (1 page)
21 December 2001Registered office changed on 21/12/01 from: 1 dean farrar street westminster london SW1H 0DY (1 page)
21 December 2001Registered office changed on 21/12/01 from: 1 dean farrar street westminster london SW1H 0DY (1 page)
20 July 2001Incorporation (17 pages)
20 July 2001Incorporation (17 pages)