Company NameLuxury Hotels And Resorts Of The World Ltd
DirectorKleonikki Charalambous
Company StatusActive
Company Number07722407
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKleonikki Charalambous
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS
Director NamePanayiotis Charalambous
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS
Director NameZoe Joakim
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(8 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS

Contact

Websiteharridgegroup.com

Location

Registered AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Panayiotis Charalambous
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

9 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
13 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
1 January 2022Compulsory strike-off action has been discontinued (1 page)
31 December 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
8 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
23 September 2020Notification of Kleonikki Charalambous as a person with significant control on 23 September 2020 (2 pages)
23 September 2020Termination of appointment of Zoe Joakim as a director on 23 September 2020 (1 page)
23 September 2020Cessation of Zoe Joakim as a person with significant control on 23 September 2020 (1 page)
23 September 2020Appointment of Kleonikki Charalambous as a director on 23 September 2020 (2 pages)
17 September 2020Appointment of Zoe Jaokim as a director on 1 June 2020 (2 pages)
17 September 2020Cessation of Panayiotis Charalambous as a person with significant control on 1 June 2020 (1 page)
17 September 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
17 September 2020Notification of Zoe Joakim as a person with significant control on 1 June 2020 (2 pages)
17 September 2020Notification of Zoe Joakim as a person with significant control on 1 June 2020 (2 pages)
17 September 2020Director's details changed for Zoe Jaokim on 1 June 2020 (2 pages)
17 September 2020Termination of appointment of Panayiotis Charalambous as a director on 1 June 2020 (1 page)
17 September 2020Cessation of Zoe Joakim as a person with significant control on 1 June 2020 (1 page)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 November 2018Compulsory strike-off action has been discontinued (1 page)
8 November 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
11 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
15 August 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 15 August 2017 (1 page)
15 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
15 August 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 15 August 2017 (1 page)
15 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
30 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 November 2015Registered office address changed from 321 Chase Road London N14 6JT England to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 321 Chase Road London N14 6JT England to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 12 November 2015 (1 page)
25 September 2015Registered office address changed from 49 Melbourne Avenue Palmers Green London N13 4SY to 321 Chase Road London N14 6JT on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 49 Melbourne Avenue Palmers Green London N13 4SY to 321 Chase Road London N14 6JT on 25 September 2015 (1 page)
24 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
18 December 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
16 January 2014Registered office address changed from South Point House 1St Floor 321 Chase Road London N14 6JT England on 16 January 2014 (1 page)
16 January 2014Registered office address changed from South Point House 1St Floor 321 Chase Road London N14 6JT England on 16 January 2014 (1 page)
16 January 2014Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
22 February 2012Registered office address changed from 3 Rd Floor the Grange, 100 High Street London N14 6TB United Kingdom on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 3 Rd Floor the Grange, 100 High Street London N14 6TB United Kingdom on 22 February 2012 (1 page)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)