Company NameLux Properties & Investments Limited
DirectorsMaher Ahmad Al Hajjar and Mohammad Borjak
Company StatusActive
Company Number06394790
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMaher Al Hajjar
NationalityBritish
StatusCurrent
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Albhea Close
London
SW19 2EP
Director NameMr Maher Ahmad Al Hajjar
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address168 Lauderdale Mansions
Lauderdale Road
Maida Vale
London
W9 1NG
Director NameMr Mohammad Borjak
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed10 March 2022(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 - 31 Piccadilly
London
W1J 0LF
Director NameMr Mohammad Borjak
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29/31 Piccadilly
London
W1J 0LF
Director NameMr Oussama Berjak
Date of BirthApril 1974 (Born 50 years ago)
NationalityLebanese
StatusResigned
Appointed01 March 2022(14 years, 4 months after company formation)
Appointment Duration1 day (resigned 02 March 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 - 31 Piccadilly
London
W1J 0LF

Contact

Websitejohnkeil.com

Location

Registered Address168 Lauderdale Mansions
Lauderdale Road
Maida Vale
London
W9 1NG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

1000 at £1Lux Management & Investments Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£43,727
Cash£16,426
Current Liabilities£231,118

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End05 April

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

18 December 2020Delivered on: 22 December 2020
Persons entitled: Oussama Berjak

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the properties known as: (1) 43A cumberland business park, cumberland avenue, london, NW10 7RT (title no. NGL645774); (2) 88-90 kensington high street, london, W8 4SG (title no. 237712); (3) unit 1 genesis business park, rainsford road, london, NW10 7RG (title no. NGL854878); (4) unit 2, genesis business park, rainsford road, london, NW10 7RG (title no. NGL843424); (5) unit 3, genesis business park, rainsford road, london, NW10 7RG (title no. NGL841897); and (6) unit 4 genesis business park, rainsford road, london, NW10 7RG (title no. NGL842636)) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor; and. 1.4 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor.
Outstanding
26 August 2020Delivered on: 27 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 3, genesis business park, rainsford road, london NW10 7RG. Land registry title number NGL841897.
Outstanding
26 August 2020Delivered on: 27 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 2 genesis business park, rainsford road, london NW10 7RG. Land registry title number NGL843424.
Outstanding
20 August 2020Delivered on: 27 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 January 2008Delivered on: 10 January 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 83 sutherland avenue london t/no NGL259311 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
3 December 2007Delivered on: 12 December 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Grove end house flt 5/n grove end road london t/no NGL746496 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
16 November 2013Delivered on: 6 December 2013
Satisfied on: 7 October 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all the freehold and leasehold property of the company now vested in it whether or not the title to it is registered at hm land registry including that which is described in the schedule to this debenture ( (I) the freehold property known as 83 sutherland avenue, W9 2HQ which is registered at hm land registry with title number NGL237300. (Ii) the leasehold property known as flat 4, 57 and 59 maida vale, london W9 1SD which is registered at hm land registry with title number NGL743089. (Iii) the leasehold property known as 64 rodney court, 6-8 maida vale, london W9 1TJ which is registered at hm land registry with title number NGL872675. (Iv) the freehold property known as 28 greville road, london NW6 5JA which is registered at hm land registry with title number 449319. (v) the leasehold property known as flat 5N, grove end house, grove end road, london NW8 9HP which is registered at hm land registry with title number NGL746496.) Together with all buildings and fixtures (including trade and tenant’s fixtures) now and subsequently on such property and all plant and machinery now and subsequently annexed to such property for whatever purpose;. Notification of addition to or amendment of charge.
Fully Satisfied
16 November 2013Delivered on: 3 December 2013
Satisfied on: 7 October 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 1) by way of legal mortgage all legal estates or interest in the following properties (“the property”):. A)the freehold property known as 28 greville road, london NW6 5JA which is registered at hm land registry with title number 449319.. b) the leasehold property known as flat 5N, grove end house, grove end road, london NW8 9HP which is registered at hm land registry with title number NGL746496.. C) the leasehold property known as 64 rodney court, 6-8 maida vale, london W9 1TJ which is registered at hm land registry with title number NGL872675.. D) the leasehold property known as flat 4, mackenzie lodge, 57-59 maida vale, london, W9 1SD which is registered at hm land registry with title number NGL743089.. E)the freehold property known as 83 sutherland avenue, london W9 2HG which is registered at hm land registry with title number NGL237300.. 2) by way of equitable mortgage:. A) all equitable interests in the property which now or may at any time in the future belong to the mortgagor.. B) any shares or membership rights which the mortgagor holds in any company or association connected with the property.. C) the goodwill of the mortgagor relating to the business carried on at the property, in each case with the payment of the liabilities (but without prejudice to the validity of the legal charge on any legal estate or interest).. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with updates (4 pages)
26 October 2023Satisfaction of charge 063947900007 in full (1 page)
26 October 2023Satisfaction of charge 1 in full (1 page)
26 October 2023Satisfaction of charge 063947900006 in full (1 page)
26 October 2023Satisfaction of charge 2 in full (2 pages)
18 October 2023Registered office address changed from 29 - 31 Piccadilly London W1J 0LF to 168 Lauderdale Mansions Lauderdale Road Maida Vale London W9 1NG on 18 October 2023 (1 page)
10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
4 October 2023Termination of appointment of Mohammad Borjak as a director on 21 September 2023 (1 page)
4 October 2023Notification of Maher Ahmad Al-Hajjar as a person with significant control on 21 September 2023 (2 pages)
4 October 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
4 October 2023Cessation of Mohammad Borjak as a person with significant control on 21 September 2023 (1 page)
15 July 2023Accounts for a small company made up to 5 April 2023 (9 pages)
14 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
13 March 2023Cessation of Maher Ahmad Al Hajjar as a person with significant control on 11 March 2022 (1 page)
13 March 2023Notification of Mohammad Borjak as a person with significant control on 11 March 2022 (2 pages)
3 October 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
11 March 2022Appointment of Mr Mohammad Borjak as a director on 10 March 2022 (2 pages)
10 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
10 March 2022Termination of appointment of Oussama Berjak as a director on 2 March 2022 (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
2 March 2022Termination of appointment of Mohammad Borjak as a director on 2 March 2022 (1 page)
2 March 2022Notification of Maher Ahmad Al Hajjar as a person with significant control on 1 March 2022 (2 pages)
2 March 2022Appointment of Mr Maher Ahmad Al Hajjar as a director on 1 March 2022 (2 pages)
2 March 2022Cessation of Mohammad Borjak as a person with significant control on 1 March 2022 (1 page)
2 March 2022Appointment of Mr Oussama Berjak as a director on 1 March 2022 (2 pages)
30 October 2021Micro company accounts made up to 5 April 2021 (4 pages)
12 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
22 December 2020Registration of charge 063947900008, created on 18 December 2020 (19 pages)
14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
13 October 2020Micro company accounts made up to 5 April 2020 (6 pages)
27 August 2020Registration of charge 063947900007, created on 26 August 2020 (6 pages)
27 August 2020Registration of charge 063947900005, created on 20 August 2020 (5 pages)
27 August 2020Registration of charge 063947900006, created on 26 August 2020 (8 pages)
20 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
9 December 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
8 February 2019Current accounting period extended from 31 October 2018 to 5 April 2019 (1 page)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
7 January 2019Confirmation statement made on 10 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
27 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 December 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(4 pages)
10 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(4 pages)
7 October 2015Satisfaction of charge 063947900004 in full (1 page)
7 October 2015Satisfaction of charge 063947900003 in full (1 page)
7 October 2015Satisfaction of charge 063947900003 in full (1 page)
7 October 2015Satisfaction of charge 063947900004 in full (1 page)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
22 October 2014Registered office address changed from 152 Brompton Road Knightsbridge London SW3 1HX to 29 - 31 Piccadilly London W1J 0LF on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 152 Brompton Road Knightsbridge London SW3 1HX to 29 - 31 Piccadilly London W1J 0LF on 22 October 2014 (1 page)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 December 2013Registration of charge 063947900004 (13 pages)
6 December 2013Registration of charge 063947900004 (13 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)
5 December 2013Director's details changed for Mr Mohammad Borjak on 5 December 2013 (2 pages)
3 December 2013Registration of charge 063947900003 (7 pages)
3 December 2013Registration of charge 063947900003 (7 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
23 July 2013Director's details changed for Mr Mohammad Borjak on 22 July 2013 (2 pages)
23 July 2013Director's details changed for Mr Mohammad Borjak on 22 July 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
8 February 2012Second filing of AR01 previously delivered to Companies House made up to 10 October 2011 (16 pages)
8 February 2012Second filing of AR01 previously delivered to Companies House made up to 10 October 2011 (16 pages)
4 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 November 2011Annual return made up to 10 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 8TH February 2012.
(5 pages)
28 November 2011Annual return made up to 10 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 8TH February 2012.
(5 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Mohammad Borjak on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Mohammad Borjak on 27 November 2009 (2 pages)
23 June 2009Registered office changed on 23/06/2009 from 1ST floor 64 beauchamp place london SW3 1NZ uk (1 page)
23 June 2009Registered office changed on 23/06/2009 from 1ST floor 64 beauchamp place london SW3 1NZ uk (1 page)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 March 2009Return made up to 10/10/08; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from 1ST floor 244 edgware road london W2 1DS (1 page)
20 March 2009Return made up to 10/10/08; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from 1ST floor 244 edgware road london W2 1DS (1 page)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (4 pages)
12 December 2007Particulars of mortgage/charge (4 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
10 October 2007Incorporation (12 pages)
10 October 2007Incorporation (12 pages)