THE LUXURY COMPANY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW10 9HF

Company number 04276282
Status Active
Incorporation Date 23 August 2001
Company Type Private Limited Company
Address FLAT 26, MILLICENT BULLER HOUSE, 35-41 REDCLIFFE SQUARE, LONDON, ENGLAND, SW10 9HF
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 73120 - Media representation services
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 22 August 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 1,000 . The most likely internet sites of THE LUXURY COMPANY LIMITED are www.theluxurycompany.co.uk, and www.the-luxury-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Barnes Bridge Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barbican Rail Station is 4.5 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Luxury Company Limited is a Private Limited Company. The company registration number is 04276282. The Luxury Company Limited has been working since 23 August 2001. The present status of the company is Active. The registered address of The Luxury Company Limited is Flat 26 Millicent Buller House 35 41 Redcliffe Square London England Sw10 9hf. The company`s financial liabilities are £1.17k. It is £0.44k against last year. And the total assets are £8.24k, which is £2.58k against last year. MARSHALL, Peter Ian is a Secretary of the company. REATCHLOUS, James Richard is a Director of the company. Secretary HUDSON, Phillip has been resigned. Secretary ATTWELLS SOLICITORS LLP has been resigned. Director HOWIE, Alistair Nigel Gwatkin has been resigned. Director HUDSON, Ewa has been resigned. Director HUDSON, Phillip has been resigned. Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


the luxury company Key Finiance

LIABILITIES £1.17k
+61%
CASH n/a
TOTAL ASSETS £8.24k
+45%
All Financial Figures

Current Directors

Secretary
MARSHALL, Peter Ian
Appointed Date: 01 January 2013

Director
REATCHLOUS, James Richard
Appointed Date: 15 April 2010
76 years old

Resigned Directors

Secretary
HUDSON, Phillip
Resigned: 10 September 2008
Appointed Date: 23 August 2001

Secretary
ATTWELLS SOLICITORS LLP
Resigned: 31 December 2012
Appointed Date: 04 November 2009

Director
HOWIE, Alistair Nigel Gwatkin
Resigned: 22 April 2010
Appointed Date: 01 October 2008
76 years old

Director
HUDSON, Ewa
Resigned: 10 September 2008
Appointed Date: 23 August 2001
50 years old

Director
HUDSON, Phillip
Resigned: 10 September 2008
Appointed Date: 23 August 2001
54 years old

Director
PEMEX SERVICES LIMITED
Resigned: 01 October 2008
Appointed Date: 10 September 2008

Persons With Significant Control

Mr James Richard Reatchlous
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

THE LUXURY COMPANY LIMITED Events

04 Oct 2016
Confirmation statement made on 20 September 2016 with updates
10 Apr 2016
Total exemption small company accounts made up to 22 August 2015
10 Nov 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000

10 Nov 2015
Secretary's details changed for Mr Peter Ian Marshall on 1 September 2015
09 Nov 2015
Registered office address changed from 27 Stadium Street London SW10 0PU to 235 Earls Court Road Suite 101 London SW5 9FE on 9 November 2015
...
... and 41 more events
23 Sep 2003
Registered office changed on 23/09/03 from: 21 saint benedicts close tooting london SW17 9NX
27 Jun 2003
Total exemption full accounts made up to 31 August 2002
09 Sep 2002
Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed

29 Mar 2002
Registered office changed on 29/03/02 from: 64 eastgate cowbridge vale of glamorgan CF71 7AB
23 Aug 2001
Incorporation