Floreal
Mauritius
Director Name | Mr Paul Tobin Jones |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 9 Colne Way Court Colne Way Watford WD24 7NE |
Director Name | Mr Deodass Poolovadoo |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Mauritian |
Status | Current |
Appointed | 20 April 2021(19 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | Mauritius |
Correspondence Address | 9 Colne Way Court Colne Way Watford WD24 7NE |
Director Name | Mike Britter |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Citizen Of Mauritius |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | Morcellement Black Rock Riviere Noire Mauritius |
Director Name | Mr Patrice Hardy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | Mauritius |
Correspondence Address | John Kennedy Cresent Floreal Mauritius |
Director Name | Deodass Poolovadoo |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Citizen Of Mauritius |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | La Clemence Riviere Du Rempart Mauritius |
Secretary Name | Marie Sylvia Maigrot |
---|---|
Nationality | Mauritian |
Status | Resigned |
Appointed | 02 April 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2010) |
Role | Chartered Secretary |
Correspondence Address | C/O Naiade Resorts Ltd Pierre Simonet Street Floreal Mauritius |
Director Name | Mr Desire Elliah |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 01 January 2006(4 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 01 January 2019) |
Role | Chief Financial Officer |
Country of Residence | Mauritius |
Correspondence Address | Bethanie Lane Balfour Beau Bassin Mauritius |
Director Name | Bertrand Piat |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 11 April 2006(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 08 May 2009) |
Role | Company Director |
Correspondence Address | 6 King George Avenue Floreal Mauritius |
Secretary Name | Mr Desire Elliah |
---|---|
Status | Resigned |
Appointed | 31 December 2010(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 9 Colne Way Court Colne Way Watford WD24 7NE |
Director Name | Ms Lisa Balsom |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(12 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 April 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Sovereign House 361 King Street London W6 9NA |
Director Name | Miss Lindsay Leighton |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(13 years after company formation) |
Appointment Duration | 4 months (resigned 01 December 2014) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor, Sovereign House 361 King Street London W6 9NA |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Website | luxislandresorts.com |
---|
Registered Address | 9 Colne Way Court Colne Way Watford WD24 7NE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lux Island Resorts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £386,549 |
Cash | £93,934 |
Current Liabilities | £101,132 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
3 June 2011 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 |
4 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
3 September 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
5 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
19 August 2021 | Termination of appointment of Desire Elliah as a secretary on 30 June 2021 (1 page) |
21 May 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
20 April 2021 | Appointment of Mr Deodass Poolovadoo as a director on 20 April 2021 (2 pages) |
28 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
17 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
10 October 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
5 February 2019 | Termination of appointment of Desire Elliah as a director on 1 January 2019 (1 page) |
5 February 2019 | Appointment of Mr Paul Tobin Jones as a director on 1 January 2019 (2 pages) |
28 December 2018 | Resolutions
|
4 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
25 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
25 July 2018 | Notification of a person with significant control statement (2 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
22 March 2018 | Cessation of Lux Island Resorts Limited as a person with significant control on 1 July 2016 (1 page) |
29 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
29 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 August 2015 | Termination of appointment of Lisa Balsom as a director on 1 April 2015 (1 page) |
21 August 2015 | Termination of appointment of Lisa Balsom as a director on 1 April 2015 (1 page) |
21 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Termination of appointment of Lisa Balsom as a director on 1 April 2015 (1 page) |
21 August 2015 | Termination of appointment of Lisa Balsom as a director on 1 April 2015 (1 page) |
21 August 2015 | Termination of appointment of Lisa Balsom as a director on 1 April 2015 (1 page) |
21 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Termination of appointment of Lisa Balsom as a director on 1 April 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 December 2014 | Termination of appointment of Lindsay Leighton as a director on 1 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Lindsay Leighton as a director on 1 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Lindsay Leighton as a director on 1 December 2014 (1 page) |
26 September 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
29 July 2014 | Appointment of Miss Lindsay Leighton as a director on 29 July 2014 (2 pages) |
29 July 2014 | Appointment of Miss Lindsay Leighton as a director on 29 July 2014 (2 pages) |
16 July 2014 | Appointment of Ms Lisa Balsom as a director on 15 July 2014 (2 pages) |
16 July 2014 | Appointment of Ms Lisa Balsom as a director on 15 July 2014 (2 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Company name changed naiade resorts (uk) LIMITED\certificate issued on 25/01/12
|
25 January 2012 | Company name changed naiade resorts (uk) LIMITED\certificate issued on 25/01/12
|
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 December 2011 | Termination of appointment of Marie Maigrot as a secretary (1 page) |
28 December 2011 | Appointment of Mr Desire Elliah as a secretary (1 page) |
28 December 2011 | Appointment of Mr Desire Elliah as a secretary (1 page) |
28 December 2011 | Termination of appointment of Marie Maigrot as a secretary (1 page) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Registered office address changed from 2Nd Floor Roberts House 103 Hammersmith Road London W14 0QH on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from 2Nd Floor Roberts House 103 Hammersmith Road London W14 0QH on 10 June 2011 (1 page) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2011 | Termination of appointment of Patrice Hardy as a director (1 page) |
23 March 2011 | Termination of appointment of Patrice Hardy as a director (1 page) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Patrice Hardy on 20 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Desire Elliah on 20 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Arnaud Lagesse Marie on 20 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Desire Elliah on 20 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Arnaud Lagesse Marie on 20 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Patrice Hardy on 20 July 2010 (2 pages) |
27 June 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
27 June 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
11 May 2009 | Director appointed mr arnaud lagesse marie (1 page) |
11 May 2009 | Director appointed mr arnaud lagesse marie (1 page) |
8 May 2009 | Appointment terminated director bertrand piat (1 page) |
8 May 2009 | Appointment terminated director bertrand piat (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
5 October 2007 | Return made up to 20/07/07; full list of members (2 pages) |
5 October 2007 | Return made up to 20/07/07; full list of members (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 5TH floor chaucer house 13-14 cork street london W1S 3NS (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 5TH floor chaucer house 13-14 cork street london W1S 3NS (1 page) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
22 May 2006 | New director appointed (1 page) |
22 May 2006 | New director appointed (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Director resigned (1 page) |
18 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
16 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
16 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 September 2004 | Return made up to 20/07/04; full list of members (7 pages) |
2 September 2004 | Return made up to 20/07/04; full list of members (7 pages) |
26 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
26 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
22 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
22 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
22 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
22 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 13-14 cork street london W1S 3NS (1 page) |
22 January 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
22 January 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 13-14 cork street london W1S 3NS (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 1 dean farrar street westminster london SW1H 0DY (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 1 dean farrar street westminster london SW1H 0DY (1 page) |
20 July 2001 | Incorporation (17 pages) |
20 July 2001 | Incorporation (17 pages) |