Company NameAfrican Luxury Ltd
DirectorAlexandros Karolos Mavros
Company StatusActive
Company Number08619583
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Director

Director NameMr Alexandros Karolos Mavros
Date of BirthOctober 1979 (Born 44 years ago)
NationalityGreek
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address104-106 Fulham Road
London
SW3 6HS

Location

Registered Address104-106 Fulham Road
London
SW3 6HS
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alexandros Karolos Mavros
100.00%
Ordinary

Financials

Year2014
Net Worth£47,916
Cash£158,770
Current Liabilities£468,894

Accounts

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

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Charges

13 October 2016Delivered on: 18 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
9 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 October 2016Registration of charge 086195830001, created on 13 October 2016 (5 pages)
18 October 2016Registration of charge 086195830001, created on 13 October 2016 (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
16 January 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
16 January 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
3 October 2013Director's details changed for Mr Alexander Charles Mavros on 1 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Alexander Charles Mavros on 1 October 2013 (2 pages)
9 August 2013Registered office address changed from 4 Hornton Place London W8 4LZ on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 4 Hornton Place London W8 4LZ on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 4 Hornton Place London W8 4LZ on 9 August 2013 (1 page)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)