Company NameUK Lux One Ltd
Company StatusActive
Company Number11109589
CategoryPrivate Limited Company
Incorporation Date13 December 2017(6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Durrell McKenna
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor, 125 Gloucester Road
South Kensington
London
SW7 4TE
Director NameMr Marko Mikac
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor, 125 Gloucester Road
South Kensington
London
SW7 4TE
Director NameMr Lachlan Alexander Ross
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor, 125 Gloucester Road
South Kensington
London
SW7 4TE
Director NameLuxgrove Capital Partners Ltd. (Corporation)
StatusCurrent
Appointed13 December 2017(same day as company formation)
Correspondence AddressTop Floor, 125 Gloucester Road
South Kensington
London
SW7 4TE

Location

Registered AddressThird Floor
250 Kings Road
London
SW3 5UE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

1 March 2021Delivered on: 10 March 2021
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: 1 ordinary share.
Outstanding
2 December 2020Delivered on: 14 December 2020
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: 1 ordinary share of £1.00 each.
Outstanding
21 July 2020Delivered on: 24 July 2020
Persons entitled: Paragon Devlopment Finance Limited

Classification: A registered charge
Outstanding
18 November 2019Delivered on: 25 November 2019
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Outstanding
27 September 2019Delivered on: 30 September 2019
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Outstanding

Filing History

20 October 2023Group of companies' accounts made up to 31 January 2023 (42 pages)
14 July 2023Director's details changed for Mr William Durrell Mckenna on 13 July 2023 (2 pages)
14 July 2023Director's details changed for Mr Marko Mikac on 13 July 2023 (2 pages)
14 July 2023Director's details changed for Mr Lachlan Alexander Ross on 13 July 2023 (2 pages)
14 July 2023Registered office address changed from Top Floor, 125 Gloucester Road South Kensington London SW7 4TE England to Third Floor 250 Kings Road London SW3 5UE on 14 July 2023 (1 page)
14 July 2023Director's details changed for Luxgrove Capital Partners Ltd. on 13 July 2023 (1 page)
6 June 2023Satisfaction of charge 111095890004 in full (1 page)
6 June 2023Satisfaction of charge 111095890003 in full (1 page)
6 June 2023Satisfaction of charge 111095890005 in full (1 page)
21 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
22 September 2022Group of companies' accounts made up to 31 January 2022 (40 pages)
25 April 2022Satisfaction of charge 111095890001 in full (1 page)
25 April 2022Satisfaction of charge 111095890002 in full (1 page)
20 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
5 November 2021Group of companies' accounts made up to 31 January 2021 (28 pages)
10 March 2021Registration of charge 111095890005, created on 1 March 2021 (27 pages)
20 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
14 December 2020Registration of charge 111095890004, created on 2 December 2020 (27 pages)
26 November 2020Change of details for Luxgrove Residential Value Add Fund Lp as a person with significant control on 26 November 2020 (2 pages)
24 July 2020Registration of charge 111095890003, created on 21 July 2020 (27 pages)
22 April 2020Group of companies' accounts made up to 31 January 2020 (26 pages)
17 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
25 November 2019Registration of charge 111095890002, created on 18 November 2019 (27 pages)
14 November 2019Amended group of companies' accounts made up to 31 January 2019 (25 pages)
30 September 2019Registration of charge 111095890001, created on 27 September 2019 (27 pages)
17 September 2019Accounts for a small company made up to 31 January 2019 (25 pages)
24 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
15 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 November 2018Statement of capital following an allotment of shares on 7 November 2018
  • GBP 11,000,001
(4 pages)
19 October 2018Current accounting period extended from 31 December 2018 to 31 January 2019 (1 page)
5 October 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 8,000,001
(5 pages)
16 March 2018Notification of Luxgrove Residential Value Add Fund Lp as a person with significant control on 31 January 2018 (2 pages)
16 March 2018Cessation of Luxgrove Capital Partners Ltd. as a person with significant control on 31 January 2018 (1 page)
14 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
13 December 2017Incorporation
Statement of capital on 2017-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
13 December 2017Incorporation
Statement of capital on 2017-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)