THE LUXURY CHANNEL LIMITED
LONDON TRUSHELFCO (NO.3305) LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 3PA

Company number 06341335
Status Active
Incorporation Date 13 August 2007
Company Type Private Limited Company
Address 1 HURLINGHAM STUDIOS, RANELAGH GARDENS, LONDON, SW6 3PA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from 37 Warren Street London W1T 6AD to 1 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 31 October 2016; Accounts for a dormant company made up to 31 December 2015; Second filing of AR01 previously delivered to Companies House made up to 13 August 2015. The most likely internet sites of THE LUXURY CHANNEL LIMITED are www.theluxurychannel.co.uk, and www.the-luxury-channel.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The Luxury Channel Limited is a Private Limited Company. The company registration number is 06341335. The Luxury Channel Limited has been working since 13 August 2007. The present status of the company is Active. The registered address of The Luxury Channel Limited is 1 Hurlingham Studios Ranelagh Gardens London Sw6 3pa. . MANSON, James Ronald is a Director of the company. SANDERSON, Fiona Alexandra is a Director of the company. Nominee Secretary TRUSEC LIMITED has been resigned. Secretary WARREN STREET REGISTRARS LIMITED has been resigned. Director DE GAY, Sarah has been resigned. Director HARRIS, Paul Edward Woodstock has been resigned. Director HARRIS, Peter Woodstock has been resigned. Director HORTON, Charles Mark has been resigned. Director MONIR, Nicole Frances has been resigned. Director TAN, Mark Timothy Yu-Shen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MANSON, James Ronald
Appointed Date: 04 October 2007
78 years old

Director
SANDERSON, Fiona Alexandra
Appointed Date: 04 October 2007
65 years old

Resigned Directors

Nominee Secretary
TRUSEC LIMITED
Resigned: 22 January 2008
Appointed Date: 13 August 2007

Secretary
WARREN STREET REGISTRARS LIMITED
Resigned: 02 March 2012
Appointed Date: 22 January 2008

Director
DE GAY, Sarah
Resigned: 13 September 2007
Appointed Date: 13 August 2007
60 years old

Director
HARRIS, Paul Edward Woodstock
Resigned: 30 December 2013
Appointed Date: 04 October 2007
56 years old

Director
HARRIS, Peter Woodstock
Resigned: 30 December 2013
Appointed Date: 04 October 2007
91 years old

Director
HORTON, Charles Mark
Resigned: 04 October 2007
Appointed Date: 13 September 2007
69 years old

Director
MONIR, Nicole Frances
Resigned: 13 September 2007
Appointed Date: 13 August 2007
58 years old

Director
TAN, Mark Timothy Yu-Shen
Resigned: 04 October 2007
Appointed Date: 13 September 2007
47 years old

THE LUXURY CHANNEL LIMITED Events

31 Oct 2016
Registered office address changed from 37 Warren Street London W1T 6AD to 1 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 31 October 2016
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 13 August 2015
16 Nov 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000

Statement of capital on 2016-02-18
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2016.

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 50 more events
20 Sep 2007
Director resigned
20 Sep 2007
Director resigned
20 Sep 2007
New director appointed
20 Sep 2007
New director appointed
13 Aug 2007
Incorporation

THE LUXURY CHANNEL LIMITED Charges

12 May 2009
Rent deposit deed
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: Savills L&P Limited
Description: With full title guarantee interest in the deposit and the…