London
W1S 3PA
Director Name | Ms Daniella Luxembourg |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Savile Row London W1S 3PA |
Registered Address | 2 Savile Row London W1S 3PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Alma Luxembourg 33.33% Ordinary |
---|---|
50k at £1 | Amalia Dayan 33.33% Ordinary |
50k at £1 | Daniella Luxembourg 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £649,808 |
Cash | £3,033,426 |
Current Liabilities | £3,011,745 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
14 June 2013 | Delivered on: 20 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 March 2012 | Delivered on: 20 March 2012 Persons entitled: The Pollen Estate Trustee Company Limited Classification: Rent deposit deed 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: The deposit balance from time to time standing to the credit of the deposit account see image for full details. Outstanding |
6 February 2012 | Delivered on: 7 February 2012 Persons entitled: Union Bancaire Privee Classification: Security deed (corporate) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All custodial assets together with any related interest dividends any other distributions rights and entitlements and any other benefits or assets derived from such assets see image for full details. Outstanding |
9 December 2011 | Delivered on: 16 December 2011 Satisfied on: 20 March 2012 Persons entitled: The Pollen Estate Trustee Company Limited 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: First fixed equitable charge over the deposit balance see image for full details. Fully Satisfied |
3 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
6 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
6 October 2022 | Director's details changed for Ms Daniella Luxembourg on 28 September 2022 (2 pages) |
6 October 2022 | Change of details for Ms Alma Luxembourg as a person with significant control on 28 September 2022 (2 pages) |
6 October 2022 | Director's details changed for Ms Alma Luxembourg on 28 September 2022 (2 pages) |
6 October 2022 | Change of details for Ms Daniella Luxembourg as a person with significant control on 28 September 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 October 2021 | Registered office address changed from 39-40 st. James''s Place London SW1A 1NS to 2 Savile Row London W1S 3PA on 20 October 2021 (1 page) |
8 October 2021 | Confirmation statement made on 28 September 2021 with updates (4 pages) |
22 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
13 November 2020 | Resolutions
|
13 November 2020 | Change of name notice (2 pages) |
12 November 2020 | Cancellation of shares. Statement of capital on 30 October 2020
|
12 November 2020 | Cessation of Amalia Dayan as a person with significant control on 30 October 2020 (3 pages) |
30 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
1 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
13 October 2017 | Notification of Amalia Dayan as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
13 October 2017 | Notification of Amalia Dayan as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 May 2017 | Satisfaction of charge 2 in full (4 pages) |
10 May 2017 | Satisfaction of charge 2 in full (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
6 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 June 2013 | Registration of charge 077956200004 (6 pages) |
20 June 2013 | Registration of charge 077956200004 (6 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
13 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
2 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (2 pages) |
2 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (2 pages) |
3 October 2011 | Incorporation
|
3 October 2011 | Incorporation
|
3 October 2011 | Incorporation
|