LUX MANAGEMENT & INVESTMENTS GROUP LIMITED
LONDON LUX MANAGEMENT & INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1J 0LF

Company number 04175641
Status Active
Incorporation Date 8 March 2001
Company Type Private Limited Company
Address 29-31 PICCADILLY, LONDON, W1J 0LF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Mr Maher Ahmad Al-Hajjar on 2 February 2017; Group of companies' accounts made up to 31 August 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 10 . The most likely internet sites of LUX MANAGEMENT & INVESTMENTS GROUP LIMITED are www.luxmanagementinvestmentsgroup.co.uk, and www.lux-management-investments-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Lux Management Investments Group Limited is a Private Limited Company. The company registration number is 04175641. Lux Management Investments Group Limited has been working since 08 March 2001. The present status of the company is Active. The registered address of Lux Management Investments Group Limited is 29 31 Piccadilly London W1j 0lf. . AL-HAJJAR, Maher Ahmad is a Director of the company. BORJAK, Mohammad is a Director of the company. Secretary AL HAJJAR, Maher has been resigned. Secretary BAHERY, Hicham has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director AL-HAJJAR, Maher Ahmad has been resigned. Director BORJAK, Assad has been resigned. Director DAMAG, Farouk has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LUX INVESTMENTS GROUP LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
AL-HAJJAR, Maher Ahmad
Appointed Date: 26 March 2012
42 years old

Director
BORJAK, Mohammad
Appointed Date: 08 March 2001
55 years old

Resigned Directors

Secretary
AL HAJJAR, Maher
Resigned: 11 November 2009
Appointed Date: 23 July 2003

Secretary
BAHERY, Hicham
Resigned: 30 September 2002
Appointed Date: 08 March 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Director
AL-HAJJAR, Maher Ahmad
Resigned: 11 November 2009
Appointed Date: 18 September 2009
42 years old

Director
BORJAK, Assad
Resigned: 18 September 2009
Appointed Date: 20 September 2006
57 years old

Director
DAMAG, Farouk
Resigned: 20 February 2004
Appointed Date: 15 March 2001
57 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Director
LUX INVESTMENTS GROUP LIMITED
Resigned: 27 February 2002
Appointed Date: 11 July 2001

LUX MANAGEMENT & INVESTMENTS GROUP LIMITED Events

02 Feb 2017
Director's details changed for Mr Maher Ahmad Al-Hajjar on 2 February 2017
24 Jun 2016
Group of companies' accounts made up to 31 August 2015
21 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10

28 May 2015
Group of companies' accounts made up to 31 August 2014
23 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10

...
... and 77 more events
28 Mar 2001
New secretary appointed
28 Mar 2001
New director appointed
19 Mar 2001
Director resigned
19 Mar 2001
Secretary resigned
08 Mar 2001
Incorporation

LUX MANAGEMENT & INVESTMENTS GROUP LIMITED Charges

30 March 2012
Legal charge
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 genesis business park, whitby road, london t/no…
13 February 2012
Rent deposit deed
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: Novel Property Investments Limited
Description: The sum from time to time standing to the credit of a…
27 June 2011
Rent deposit deed
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: Lms Offices Limited
Description: The company with full title guarantee charges to the…
21 February 2011
Rent deposit deed
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Sidney Smith (Chelsea) Limited
Description: The sum of £53,750, see image for full details.
26 May 2010
Debenture
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 2009
Rent deposit deed
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: St.Martins Property Corporation Limited
Description: The deposit balance see image for full details.
9 February 2009
Rent deposit deed
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: Commerz Real Investmentgesellschaft Mbh
Description: With full title guarantee its interest in the interst…
17 May 2005
Supplemental deed to legal charge
Delivered: 3 June 2005
Status: Satisfied on 24 March 2012
Persons entitled: Barclays Bank PLC
Description: All that l/h property k/a part ground floor and basement…
17 May 2005
Legal charge
Delivered: 26 May 2005
Status: Satisfied on 24 March 2012
Persons entitled: Barclays Bank PLC
Description: L/H property known as part ground floor and basement 152…
12 April 2005
Rent deposit deed
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: Cheval Property Holdings Limited
Description: The sum from time to time in a deposit account being an…
28 March 2002
All assets debenture
Delivered: 5 April 2002
Status: Satisfied on 14 September 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…