Company NameLuxembourg And Co Art Limited
DirectorsAlma Luxembourg and Daniella Luxembourg
Company StatusActive
Company Number07795620
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 7 months ago)
Previous NameLuxembourg And Dayan Art Limited

Business Activity

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

Directors

Director NameMs Alma Luxembourg
Date of BirthMarch 1980 (Born 44 years ago)
NationalitySwiss
StatusCurrent
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Savile Row
London
W1S 3PA
Director NameMs Daniella Luxembourg
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Savile Row
London
W1S 3PA

Location

Registered Address2 Savile Row
London
W1S 3PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Alma Luxembourg
33.33%
Ordinary
50k at £1Amalia Dayan
33.33%
Ordinary
50k at £1Daniella Luxembourg
33.33%
Ordinary

Financials

Year2014
Net Worth£649,808
Cash£3,033,426
Current Liabilities£3,011,745

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Charges

14 June 2013Delivered on: 20 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 March 2012Delivered 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 2012Delivered 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 2011Delivered 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

Filing History

3 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
6 October 2022Director's details changed for Ms Daniella Luxembourg on 28 September 2022 (2 pages)
6 October 2022Change of details for Ms Alma Luxembourg as a person with significant control on 28 September 2022 (2 pages)
6 October 2022Director's details changed for Ms Alma Luxembourg on 28 September 2022 (2 pages)
6 October 2022Change of details for Ms Daniella Luxembourg as a person with significant control on 28 September 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 October 2021Registered 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 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
22 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
13 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-23
(3 pages)
13 November 2020Change of name notice (2 pages)
12 November 2020Cancellation of shares. Statement of capital on 30 October 2020
  • GBP 100,000
(4 pages)
12 November 2020Cessation of Amalia Dayan as a person with significant control on 30 October 2020 (3 pages)
30 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
1 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
13 October 2017Notification of Amalia Dayan as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
13 October 2017Notification of Amalia Dayan as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 May 2017Satisfaction of charge 2 in full (4 pages)
10 May 2017Satisfaction of charge 2 in full (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 150,000
(4 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 150,000
(4 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 150,000
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 150,000
(4 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 150,000
(4 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 150,000
(4 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 150,000
(4 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 150,000
(4 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 150,000
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 June 2013Registration of charge 077956200004 (6 pages)
20 June 2013Registration of charge 077956200004 (6 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 150,000
(4 pages)
13 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 150,000
(4 pages)
2 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (2 pages)
2 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (2 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)