Grand Luxury Limited RICHMOND


Founded in 2016, Grand Luxury, classified under reg no. 10270541 is an active company. Currently registered at 2nd Floor Nucleus House TW9 2JA, Richmond the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has one director. Rouslan L., appointed on 11 July 2016. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Ivan L.. There were no ex secretaries.

Grand Luxury Limited Address / Contact

Office Address 2nd Floor Nucleus House
Office Address2 2 Lower Mortlake Road
Town Richmond
Post code TW9 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10270541
Date of Incorporation Mon, 11th Jul 2016
Industry Travel agency activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Rouslan L.

Position: Director

Appointed: 11 July 2016

Ivan L.

Position: Director

Appointed: 11 July 2016

Resigned: 10 December 2023

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Ivan L. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Rouslan L. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Betrand L., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Ivan L.

Notified on 11 July 2016
Ceased on 11 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Rouslan L.

Notified on 11 July 2016
Ceased on 11 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Betrand L.

Notified on 11 July 2016
Ceased on 11 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand10 25432 60473 74433 90434 94634 8313 077
Current Assets32 47067 115103 30244 38036 35535 9703 107
Debtors22 21634 51129 5585 6811 4091 13930
Net Assets Liabilities-18 9875 98524 385-14 108-18 853-21 649-24 570
Other Debtors5 626221754 8701 2571 13930
Property Plant Equipment39927314721   
Other
Accumulated Depreciation Impairment Property Plant Equipment105231357483504  
Average Number Employees During Period 111   
Creditors51 85661 40379 06458 50955 20857 61927 677
Increase From Depreciation Charge For Year Property Plant Equipment 12612612621  
Net Current Assets Liabilities-19 3865 71224 238-14 129-18 853-21 649-24 570
Other Creditors44 29555 79970 81854 67355 14857 61927 677
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     504 
Other Disposals Property Plant Equipment     504 
Property Plant Equipment Gross Cost504504504504504  
Taxation Social Security Payable7 5615 4947 691-959   
Trade Creditors Trade Payables 110555 60  
Trade Debtors Trade Receivables16 59034 29029 4835 606152  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
2023/12/10 - the day director's appointment was terminated
filed on: 9th, February 2024
Free Download (1 page)

Company search

Advertisements