Company NameThe Luxury Network International Limited
DirectorsFares Adib Ghattas and Ahmed Nabih Kotob
Company StatusActive
Company Number07215973
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years, 1 month ago)
Previous NameRosenthaula Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFares Adib Ghattas
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityLebanese
StatusCurrent
Appointed05 January 2017(6 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleChief Executive Officer
Country of ResidenceQatar
Correspondence AddressLevel 1, Devonshire House One Mayfair Place
Mayfair
London
W1J 8AJ
Director NameMr Ahmed Nabih Kotob
Date of BirthMarch 2004 (Born 20 years ago)
NationalityRomanian
StatusCurrent
Appointed19 June 2023(13 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Montpelier House 165 Kings Road
Reading
RG1 4EX
Director NameMrs Deborah Rose
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Drummond Fold
Millfield Lane Markyate
St. Albans
AL3 8QQ
Director NameMr Kevin Rose
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Drummond Fold
Millfield Lane Markyate
St. Albans
AL3 8QQ

Location

Registered Address2 Roseanna Lodge
50 Village Road
Enfield
EN1 2ET
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London

Shareholders

5 at £1Deborah Rose
50.00%
Ordinary
5 at £1Kevin Rose
50.00%
Ordinary

Financials

Year2014
Net Worth£204
Cash£28,969
Current Liabilities£114,111

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 April 2024 (1 month ago)
Next Return Due21 April 2025 (11 months, 2 weeks from now)

Charges

5 January 2017Delivered on: 13 January 2017
Persons entitled: Kevin Rose and Deborah Jane Rose

Classification: A registered charge
Particulars: The trade mark registered in the UK on 20TH june 2014 with registration number UK00003060793 and for details of further intellectual property charged please refer to the instrument.
Outstanding

Filing History

18 July 2023Micro company accounts made up to 31 December 2022 (4 pages)
7 July 2023Appointment of Mr Ahmed Kotob as a director on 19 June 2023 (2 pages)
6 June 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
21 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
19 October 2021Satisfaction of charge 072159730001 in full (1 page)
8 October 2021Registered office address changed from , PO Box 1421, Flat 2 50 Village Road, Enfield, EN1 2ET, England to 2 Roseanna Lodge 50 Village Road Enfield EN1 2ET on 8 October 2021 (1 page)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 September 2020Registered office address changed from , 1B Chalkwell Park Avenue, Enfield, EN1 2AJ to 2 Roseanna Lodge 50 Village Road Enfield EN1 2ET on 28 September 2020 (1 page)
28 September 2020Registered office address changed from 1B Chalkwell Park Avenue Enfield EN1 2AJ to PO Box 1421 Flat 2 50 Village Road Enfield EN1 2ET on 28 September 2020 (1 page)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
7 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-06
(3 pages)
16 December 2019Amended micro company accounts made up to 31 December 2017 (2 pages)
15 November 2019Micro company accounts made up to 31 December 2018 (3 pages)
9 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
28 January 2019Registered office address changed from , PO Box 4385, 07215973: Companies House Default Address, Cardiff, CF14 8LH to 2 Roseanna Lodge 50 Village Road Enfield EN1 2ET on 28 January 2019 (2 pages)
28 January 2019Registered office address changed from PO Box 4385 07215973: Companies House Default Address Cardiff CF14 8LH to 1B Chalkwell Park Avenue Enfield EN1 2AJ on 28 January 2019 (2 pages)
16 January 2019Registered office address changed to PO Box 4385, 07215973: Companies House Default Address, Cardiff, CF14 8LH on 16 January 2019 (1 page)
6 November 2018Compulsory strike-off action has been discontinued (1 page)
5 November 2018Micro company accounts made up to 31 December 2017 (3 pages)
5 November 2018Previous accounting period shortened from 31 October 2018 to 31 December 2017 (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 June 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
17 January 2017Termination of appointment of Deborah Rose as a director on 5 January 2017 (2 pages)
17 January 2017Registered office address changed from 6 Green Lawns Close Harpenden Hertfordshire AL5 3QD to Level 1, Devonshire House One Mayfair Place Mayfair London W1J 8AJ on 17 January 2017 (2 pages)
17 January 2017Appointment of Fares Adib Ghattas as a director on 5 January 2017 (3 pages)
17 January 2017Termination of appointment of Deborah Rose as a director on 5 January 2017 (2 pages)
17 January 2017Registered office address changed from , 6 Green Lawns Close, Harpenden, Hertfordshire, AL5 3QD to 2 Roseanna Lodge 50 Village Road Enfield EN1 2ET on 17 January 2017 (2 pages)
17 January 2017Appointment of Fares Adib Ghattas as a director on 5 January 2017 (3 pages)
17 January 2017Termination of appointment of Kevin Rose as a director on 5 January 2017 (2 pages)
17 January 2017Registered office address changed from 6 Green Lawns Close Harpenden Hertfordshire AL5 3QD to Level 1, Devonshire House One Mayfair Place Mayfair London W1J 8AJ on 17 January 2017 (2 pages)
17 January 2017Termination of appointment of Kevin Rose as a director on 5 January 2017 (2 pages)
13 January 2017Registration of charge 072159730001, created on 5 January 2017 (34 pages)
13 January 2017Registration of charge 072159730001, created on 5 January 2017 (34 pages)
9 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
9 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10
(4 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10
(4 pages)
14 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10
(4 pages)
14 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10
(4 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10
(4 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10
(4 pages)
2 January 2014Registered office address changed from 47 Necton Road Wheathampstead Hertfordshire AL4 8AT on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 47 Necton Road Wheathampstead Hertfordshire AL4 8AT on 2 January 2014 (1 page)
2 January 2014Registered office address changed from , 47 Necton Road, Wheathampstead, Hertfordshire, AL4 8AT on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 47 Necton Road Wheathampstead Hertfordshire AL4 8AT on 2 January 2014 (1 page)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
16 September 2011Amended accounts made up to 30 April 2011 (5 pages)
16 September 2011Amended accounts made up to 30 April 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
11 February 2011Registered office address changed from , 110 Butterfields, Great Marlings, Stopsley, Beds, LU2 8DL, England on 11 February 2011 (2 pages)
11 February 2011Registered office address changed from 110 Butterfields Great Marlings Stopsley Beds LU2 8DL England on 11 February 2011 (2 pages)
11 February 2011Registered office address changed from 110 Butterfields Great Marlings Stopsley Beds LU2 8DL England on 11 February 2011 (2 pages)
4 June 2010Registered office address changed from 4 Drummond Fold Millfield Lane Markyate St. Albans AL3 8QQ England on 4 June 2010 (1 page)
4 June 2010Registered office address changed from , 4 Drummond Fold, Millfield Lane Markyate, St. Albans, AL3 8QQ, England on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 4 Drummond Fold Millfield Lane Markyate St. Albans AL3 8QQ England on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 4 Drummond Fold Millfield Lane Markyate St. Albans AL3 8QQ England on 4 June 2010 (1 page)
7 April 2010Incorporation (24 pages)
7 April 2010Incorporation (24 pages)