THE LUXURY COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE LUXURY COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
THE LUXURY COMPANY LIMITED was incorporated 22 years ago on 23/08/2001 and has the registered number: 04276282. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 22/05/2024.
THE LUXURY COMPANY LIMITED was incorporated 22 years ago on 23/08/2001 and has the registered number: 04276282. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 22/05/2024.
THE LUXURY COMPANY LIMITED - LONDON
This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals
58142 - Publishing of consumer and business journals and periodicals
73120 - Media representation services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
22 / 8 | 22/08/2022 | 22/05/2024 |
Registered Office
ADAIR HOUSE
LONDON
SW3 5HD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/09/2023 | 04/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES RICHARD REATCHLOUS | Sep 1949 | British | Director | 2010-04-15 | CURRENT |
ATTWELLS SOLICITORS LLP | Corporate Secretary | 2009-11-04 UNTIL 2012-12-31 | RESIGNED | ||
MS TATIANA GEORGIA REATCHLOUS | May 1992 | British | Director | 2020-08-03 UNTIL 2020-10-31 | RESIGNED |
MS HENRIETTA MARY ELIZABETH REATCHLOUS | May 1990 | British | Director | 2020-08-03 UNTIL 2020-10-31 | RESIGNED |
PEMEX SERVICES LIMITED | Director | 2008-09-10 UNTIL 2008-10-01 | RESIGNED | ||
PHILLIP HUDSON | Jul 1971 | Director | 2001-08-23 UNTIL 2008-09-10 | RESIGNED | |
EWA HUDSON | Jan 1975 | Polish | Director | 2001-08-23 UNTIL 2008-09-10 | RESIGNED |
ALISTAIR NIGEL GWATKIN HOWIE | Oct 1949 | British | Director | 2008-10-01 UNTIL 2010-04-22 | RESIGNED |
MR PETER IAN MARSHALL | Secretary | 2013-01-01 UNTIL 2020-01-01 | RESIGNED | ||
PHILLIP HUDSON | Jul 1971 | Secretary | 2001-08-23 UNTIL 2008-09-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Richard Reatchlous | 2016-04-06 | 9/1949 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Luxury Company Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-04-30 | 22-08-2023 | £1,231 Cash £913 equity |
The Luxury Company Limited - Accounts to registrar (filleted) - small 18.2 | 2023-01-21 | 22-08-2022 | £1,331 Cash £1,213 equity |
The Luxury Company Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-13 | 22-08-2021 | £109 Cash £3,949 equity |
The Luxury Company Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-27 | 22-08-2020 | £10,862 Cash £6,533 equity |
Micro-entity Accounts - THE LUXURY COMPANY LIMITED | 2019-10-11 | 22-08-2019 | £9,336 equity |
Micro-entity Accounts - THE LUXURY COMPANY LIMITED | 2019-02-09 | 22-08-2018 | £220 equity |
Dormant Company Accounts - THE LUXURY COMPANY LIMITED | 2018-05-15 | 22-08-2017 | £1,000 equity |
Abbreviated Company Accounts - THE LUXURY COMPANY LIMITED | 2017-05-20 | 22-08-2016 | £1,169 equity |
Abbreviated Company Accounts - THE LUXURY COMPANY LIMITED | 2016-04-12 | 22-08-2015 | £2,665 Cash £724 equity |