LUXURY IN THE MED LIMITED

Register to unlock more data on OkredoRegister

LUXURY IN THE MED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00678432

Incorporation date

21/12/1960

Size

Dormant

Contacts

Registered address

Registered address

14 Hemmells, Basildon, Essex SS15 6EDCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1960)
dot icon02/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon02/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon30/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon08/08/2023
Director's details changed for Mr Peter Leslie Healey on 2023-08-08
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon29/01/2023
Accounts for a small company made up to 2022-04-30
dot icon05/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon22/03/2022
Auditor's resignation
dot icon09/03/2022
Memorandum and Articles of Association
dot icon09/03/2022
Resolutions
dot icon02/03/2022
Certificate of change of name
dot icon01/03/2022
Notification of Notsallow 134 Limited as a person with significant control on 2022-02-28
dot icon01/03/2022
Withdrawal of a person with significant control statement on 2022-03-01
dot icon28/02/2022
Register(s) moved to registered inspection location 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW
dot icon28/02/2022
Current accounting period shortened from 2022-12-31 to 2022-04-30
dot icon28/02/2022
Register inspection address has been changed to 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW
dot icon28/02/2022
Termination of appointment of Christos Christou as a director on 2022-02-28
dot icon28/02/2022
Appointment of Mr Peter Leslie Healey as a director on 2022-02-28
dot icon28/02/2022
Termination of appointment of Andreas Aristidou Vasili as a director on 2022-02-28
dot icon28/02/2022
Termination of appointment of Panicos Sylikiotis as a director on 2022-02-28
dot icon28/02/2022
Registered office address changed from 2nd Floor Bourlet Close London W1W 7BR England to 14 Hemmells Basildon Essex SS15 6ED on 2022-02-28
dot icon28/02/2022
Termination of appointment of Nicolas Lanitis as a director on 2022-02-28
dot icon28/02/2022
Termination of appointment of Andreas Aristidou Vasili as a secretary on 2022-02-28
dot icon07/02/2022
Full accounts made up to 2021-12-31
dot icon08/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon23/02/2021
Full accounts made up to 2020-12-31
dot icon23/07/2020
Full accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon02/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon01/07/2019
Registered office address changed from C/O C/O Nicholas Peter & Co 1st Floor, North Devonshire House, Devonshire Street London W1W 5DS to 2nd Floor Bourlet Close London W1W 7BR on 2019-07-01
dot icon12/04/2019
Full accounts made up to 2018-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon11/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon08/05/2017
Full accounts made up to 2016-12-31
dot icon19/08/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon06/11/2015
Appointment of Mr Nicolas Lanitis as a director on 2015-07-27
dot icon06/11/2015
Appointment of Mr Panicos Sylikiotis as a director on 2015-07-27
dot icon06/11/2015
Termination of appointment of Ioannis Archontides as a director on 2015-07-27
dot icon29/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon01/05/2015
Registered office address changed from East House 109 South Worple Way London SW14 8TN to C/O C/O Nicholas Peter & Co 1St Floor, North Devonshire House, Devonshire Street London W1W 5DS on 2015-05-01
dot icon27/04/2015
Full accounts made up to 2014-12-31
dot icon27/04/2015
Miscellaneous
dot icon23/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon17/09/2013
Director's details changed for John Archontides on 2013-09-17
dot icon17/09/2013
Director's details changed for Mr Andreas Aristidou Vasiliou on 2013-09-17
dot icon17/09/2013
Secretary's details changed for Mr Andreas Aristidou Vasiliou on 2013-09-17
dot icon23/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon17/04/2013
Full accounts made up to 2012-12-31
dot icon17/09/2012
Registered office address changed from Charter House 157-159 High Street London N14 6BP United Kingdom on 2012-09-17
dot icon02/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon20/03/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon24/03/2011
Full accounts made up to 2010-12-31
dot icon05/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon05/07/2010
Director's details changed for Andreas Aristidou Vasiliou on 2010-07-01
dot icon05/07/2010
Director's details changed for Christos Christou on 2010-07-01
dot icon05/07/2010
Director's details changed for John Archontides on 2010-07-01
dot icon20/04/2010
Full accounts made up to 2009-12-31
dot icon07/01/2010
Registered office address changed from 141-142 Fenchurch Street London EC3M 6BL on 2010-01-07
dot icon03/08/2009
Return made up to 01/07/09; full list of members
dot icon29/04/2009
Full accounts made up to 2008-12-31
dot icon27/08/2008
Return made up to 01/07/08; full list of members
dot icon27/08/2008
Location of register of members
dot icon20/08/2008
Registered office changed on 20/08/2008 from 7B high street barnet herts EN5 5UE
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/03/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Ad 31/12/07\gbp si 877000@1=877000\gbp ic 1000000/1877000\
dot icon26/02/2008
Conve
dot icon26/02/2008
Nc inc already adjusted 31/12/07
dot icon26/02/2008
Resolutions
dot icon09/07/2007
Return made up to 01/07/07; full list of members
dot icon25/04/2007
Full accounts made up to 2006-12-31
dot icon18/07/2006
Return made up to 01/07/06; full list of members
dot icon17/07/2006
Location of register of members
dot icon21/04/2006
Registered office changed on 21/04/06 from: 2 leather lane holborn london EC1N 7RA
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon22/02/2006
Auditor's resignation
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Director resigned
dot icon20/09/2005
New director appointed
dot icon23/08/2005
Secretary resigned
dot icon22/08/2005
Full accounts made up to 2004-12-31
dot icon08/08/2005
Return made up to 01/07/05; full list of members
dot icon08/08/2005
New secretary appointed
dot icon04/08/2005
Director's particulars changed
dot icon04/08/2005
Secretary resigned
dot icon17/05/2005
New director appointed
dot icon08/07/2004
Return made up to 01/07/04; full list of members
dot icon02/03/2004
Full accounts made up to 2003-12-31
dot icon24/07/2003
Return made up to 17/07/03; full list of members
dot icon18/03/2003
Full accounts made up to 2002-12-31
dot icon14/02/2003
Director resigned
dot icon10/10/2002
Director resigned
dot icon13/08/2002
Return made up to 30/07/02; full list of members
dot icon04/03/2002
Full accounts made up to 2001-12-31
dot icon07/01/2002
Director resigned
dot icon08/08/2001
Return made up to 30/07/01; full list of members
dot icon21/05/2001
New director appointed
dot icon03/04/2001
Full accounts made up to 2000-12-31
dot icon22/01/2001
New director appointed
dot icon18/09/2000
Return made up to 20/09/00; full list of members
dot icon12/04/2000
Director resigned
dot icon08/03/2000
Full accounts made up to 1999-12-31
dot icon02/03/2000
Director resigned
dot icon08/09/1999
Return made up to 20/09/99; full list of members
dot icon25/05/1999
Full accounts made up to 1998-12-31
dot icon03/04/1999
Secretary resigned
dot icon03/04/1999
New secretary appointed
dot icon28/10/1998
New secretary appointed
dot icon28/10/1998
Secretary resigned
dot icon19/10/1998
Return made up to 20/09/98; no change of members
dot icon15/07/1998
Full accounts made up to 1997-12-31
dot icon02/07/1998
New director appointed
dot icon07/05/1998
Director resigned
dot icon01/05/1998
New director appointed
dot icon19/03/1998
Particulars of mortgage/charge
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
Location of register of members
dot icon08/01/1998
Registered office changed on 08/01/98 from: 51 tottenham court rd london W1P ohs
dot icon08/01/1998
Return made up to 20/09/97; no change of members
dot icon17/12/1997
Director resigned
dot icon17/12/1997
Director resigned
dot icon17/12/1997
Director resigned
dot icon11/12/1997
New secretary appointed
dot icon11/12/1997
Secretary resigned
dot icon02/12/1997
New director appointed
dot icon29/05/1997
Full accounts made up to 1996-12-31
dot icon12/05/1997
New director appointed
dot icon11/02/1997
Full accounts made up to 1996-03-31
dot icon07/02/1997
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon14/10/1996
Return made up to 20/09/96; full list of members
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon07/12/1995
Return made up to 20/09/95; no change of members
dot icon24/10/1995
Ad 26/09/95--------- £ si 500000@1=500000 £ ic 500000/1000000
dot icon12/10/1995
Memorandum and Articles of Association
dot icon12/10/1995
Resolutions
dot icon12/10/1995
Resolutions
dot icon12/10/1995
Resolutions
dot icon12/10/1995
£ nc 750000/1250000 26/09/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1994-03-31
dot icon20/10/1994
Return made up to 20/09/94; no change of members
dot icon12/11/1993
Return made up to 20/09/93; full list of members
dot icon17/08/1993
Full accounts made up to 1993-03-31
dot icon16/07/1993
Memorandum and Articles of Association
dot icon16/07/1993
Resolutions
dot icon16/07/1993
Resolutions
dot icon16/07/1993
Resolutions
dot icon13/11/1992
Full accounts made up to 1992-03-31
dot icon08/11/1992
Return made up to 20/09/92; no change of members
dot icon22/10/1991
Full accounts made up to 1991-03-31
dot icon22/10/1991
Return made up to 20/09/91; no change of members
dot icon27/09/1990
Full accounts made up to 1990-03-31
dot icon27/09/1990
Return made up to 20/09/90; full list of members
dot icon28/02/1990
Ad 30/11/89--------- £ si 63000@1=63000 £ ic 74000/137000
dot icon28/02/1990
Resolutions
dot icon28/02/1990
Nc inc already adjusted 30/11/89
dot icon28/02/1990
Resolutions
dot icon21/02/1990
Full accounts made up to 1989-03-31
dot icon21/02/1990
Return made up to 20/10/89; full list of members
dot icon10/05/1989
Return made up to 22/10/88; full list of members
dot icon25/11/1988
Full accounts made up to 1988-03-31
dot icon25/11/1988
Director resigned
dot icon17/05/1988
Full accounts made up to 1987-03-31
dot icon17/05/1988
Return made up to 15/10/87; full list of members
dot icon22/02/1988
Registered office changed on 22/02/88 from: 3 cromer st london W1
dot icon28/08/1987
Director resigned;new director appointed
dot icon26/11/1986
Full accounts made up to 1986-03-31
dot icon26/11/1986
Return made up to 11/10/86; full list of members
dot icon08/10/1986
Accounting reference date extended from 31/12 to 31/03
dot icon13/01/1983
Certificate of change of name
dot icon21/12/1960
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.44K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healey, Peter Leslie
Director
28/02/2022 - Present
46

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUXURY IN THE MED LIMITED

LUXURY IN THE MED LIMITED is an(a) Active company incorporated on 21/12/1960 with the registered office located at 14 Hemmells, Basildon, Essex SS15 6ED. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUXURY IN THE MED LIMITED?

toggle

LUXURY IN THE MED LIMITED is currently Active. It was registered on 21/12/1960 .

Where is LUXURY IN THE MED LIMITED located?

toggle

LUXURY IN THE MED LIMITED is registered at 14 Hemmells, Basildon, Essex SS15 6ED.

What does LUXURY IN THE MED LIMITED do?

toggle

LUXURY IN THE MED LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for LUXURY IN THE MED LIMITED?

toggle

The latest filing was on 02/01/2026: Accounts for a dormant company made up to 2025-04-30.