Company NameEKC Luxury Limited
Company StatusDissolved
Company Number11892132
CategoryPrivate Limited Company
Incorporation Date19 March 2019(5 years, 1 month ago)
Dissolution Date14 November 2023 (5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMrs Charlotte Anne Rogers
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2019(same day as company formation)
RoleFashion Consultant
Country of ResidenceEngland
Correspondence AddressSuite 1.1, Moray House First Floor
23-31 Great Titchfield Street
London
W1W 7PA
Director NameMrs Kim Shawyer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.1, Moray House First Floor
23-31 Great Titchfield Street
London
W1W 7PA
Director NameMs Ellie Patsalos
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2019(6 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Beechcroft Road
Bushey
WD23 2JU

Location

Registered Address27 Beechcroft Road
Bushey
WD23 2JU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
28 October 2019Second filing of a statement of capital following an allotment of shares on 22 March 2019
  • GBP 0.71
(7 pages)
7 October 2019Appointment of Ms Ellie Patsalos as a director on 4 October 2019 (2 pages)
4 October 2019Change of details for Mrs Charlotte Anne Rogers as a person with significant control on 26 July 2019 (2 pages)
4 October 2019Notification of Kim Shawyer as a person with significant control on 22 March 2019 (2 pages)
4 October 2019Notification of Ellie Patsalos as a person with significant control on 26 July 2019 (2 pages)
4 October 2019Statement of capital following an allotment of shares on 26 July 2019
  • GBP 1
(3 pages)
4 October 2019Cessation of Charlotte Anne Rogers as a person with significant control on 26 July 2019 (1 page)
27 September 2019Registered office address changed from Suite 1.1, Moray House First Floor 23-31 Great Titchfield Street London W1W 7PA England to 27 Beechcroft Road Bushey WD23 2JU on 27 September 2019 (1 page)
3 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 April 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 0.71
  • ANNOTATION Clarification a second filed SH01 was registered on 28/10/2019.
(9 pages)
19 March 2019Incorporation
Statement of capital on 2019-03-19
  • GBP .2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)