Company NameLuxury Executive Travel Limited
DirectorsGary Alan Freedman and Ruth Denise Freedman
Company StatusActive
Company Number06815515
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Gary Alan Freedman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(8 months, 1 week after company formation)
Appointment Duration14 years, 6 months
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence AddressDavis Grant Llp Trviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMiss Ruth Denise Freedman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(8 months, 1 week after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NamePhilip David Brandon
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleChauffeur
Correspondence Address7 Brady Avenue
Loughton
Essex
IG10 2JG
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameStephen Henry Lyons
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleChauffeur
Correspondence Address157 Clayhall Avenue
Clayhall
Ilford
Essex
IG5 0NZ

Location

Registered AddressTreviot House 186-192
High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Gary Alan Freedman
80.00%
Ordinary A
20 at £1Ruth Denise Freedman
20.00%
Ordinary B

Financials

Year2014
Net Worth£9,972
Cash£2,219
Current Liabilities£11,505

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

25 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
20 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
25 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
12 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
24 June 2019Change of details for Mr. Gary Alan Freedman as a person with significant control on 19 June 2019 (2 pages)
11 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
4 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
13 March 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
26 September 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
26 September 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 May 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
5 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
16 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2009Change of share class name or designation (2 pages)
16 December 2009Memorandum and Articles of Association (22 pages)
16 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2009Memorandum and Articles of Association (22 pages)
16 December 2009Change of share class name or designation (2 pages)
16 December 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 100
(4 pages)
16 December 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 100
(4 pages)
16 December 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 100
(4 pages)
8 December 2009Appointment of Mrs Ruth Denise Freedman as a director (2 pages)
8 December 2009Appointment of Mrs Ruth Denise Freedman as a director (2 pages)
7 December 2009Previous accounting period shortened from 28 February 2010 to 31 October 2009 (1 page)
7 December 2009Previous accounting period shortened from 28 February 2010 to 31 October 2009 (1 page)
10 November 2009Appointment of Mr Gary Alan Freedman as a director (3 pages)
10 November 2009Termination of appointment of Stephen Lyons as a director (2 pages)
10 November 2009Termination of appointment of Philip Brandon as a director (2 pages)
10 November 2009Termination of appointment of Philip Brandon as a director (2 pages)
10 November 2009Appointment of Mr Gary Alan Freedman as a director (3 pages)
10 November 2009Termination of appointment of Stephen Lyons as a director (2 pages)
2 November 2009Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE Uk on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE Uk on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE Uk on 2 November 2009 (1 page)
19 February 2009Director appointed philip david brandon (2 pages)
19 February 2009Director appointed philip david brandon (2 pages)
19 February 2009Director appointed stephen henry lyons (2 pages)
19 February 2009Director appointed stephen henry lyons (2 pages)
17 February 2009Appointment terminated director andrew davis (1 page)
17 February 2009Appointment terminated director andrew davis (1 page)
10 February 2009Incorporation (17 pages)
10 February 2009Incorporation (17 pages)