Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUXURY IN THE MED LIMITED
Company Information for

LUXURY IN THE MED LIMITED

14 HEMMELLS, BASILDON, ESSEX, SS15 6ED,
Company Registration Number
00678432
Private Limited Company
Active

Company Overview

About Luxury In The Med Ltd
LUXURY IN THE MED LIMITED was founded on 1960-12-21 and has its registered office in Basildon. The organisation's status is listed as "Active". Luxury In The Med Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LUXURY IN THE MED LIMITED
 
Legal Registered Office
14 HEMMELLS
BASILDON
ESSEX
SS15 6ED
Other companies in SW14
 
Previous Names
AMATHUS (U.K.) LIMITED02/03/2022
Filing Information
Company Number 00678432
Company ID Number 00678432
Date formed 1960-12-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB232153210  
Last Datalog update: 2024-03-06 22:10:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUXURY IN THE MED LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUXURY IN THE MED LIMITED

Current Directors
Officer Role Date Appointed
ANDREAS ARISTIDOU VASILI
Company Secretary 2005-05-13
CHRISTOS CHRISTOU
Director 2005-05-13
NICOLAS LANITIS
Director 2015-07-27
PANICOS SYLIKIOTIS
Director 2015-07-27
ANDREAS ARISTIDOU VASILI
Director 2001-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
IOANNIS ARCHONTIDES
Director 1991-09-20 2015-07-27
MARCUS ALEXANDER
Director 1997-10-14 2005-10-11
JOHN DELLAWAY
Director 2005-04-06 2005-10-11
ANGELOS MARKIDES
Director 1997-02-01 2005-10-11
CONSTANTINOS MARKIDES
Director 1997-10-14 2005-10-11
CATHERINE CALOW
Company Secretary 1999-01-08 2005-05-13
BRIAN AXON-BOYES
Director 1997-10-14 2003-01-23
DEMOS TSERKEZOS
Director 2000-11-03 2002-09-30
JOHN WALTER DUNSCOMBE
Director 1997-10-14 2001-12-11
YANNOS PANTAZIS
Director 1997-10-14 2000-03-24
GIL MCWILLIAM
Director 1997-10-14 1999-12-31
ANDREAS ARISTIDOU VASILIOU
Company Secretary 1998-10-26 1999-01-08
COLIN LESLIE YOUNG
Company Secretary 1997-10-14 1998-10-26
JOHN VOUTSAS
Director 1997-05-01 1998-04-14
PAUL CHRISTOU
Company Secretary 1991-09-20 1997-10-14
JOHN FLORENDIOU ARGHYRIS
Director 1991-09-20 1997-10-14
STELIOS ANDREAS COLIOS
Director 1991-09-20 1997-10-14
COSTAS EVAGORAS LANITIS
Director 1991-09-20 1997-10-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-25AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08Director's details changed for Mr Peter Leslie Healey on 2023-08-08
2023-08-08CH01Director's details changed for Mr Peter Leslie Healey on 2023-08-08
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-01-30SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-07-05CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-03-22AUDAUDITOR'S RESIGNATION
2022-03-09MEM/ARTSARTICLES OF ASSOCIATION
2022-03-09RES01ADOPT ARTICLES 09/03/22
2022-03-02CERTNMCompany name changed amathus (U.K.) LIMITED\certificate issued on 02/03/22
2022-03-01PSC02Notification of Notsallow 134 Limited as a person with significant control on 2022-02-28
2022-03-01PSC09Withdrawal of a person with significant control statement on 2022-03-01
2022-02-28AD03Registers moved to registered inspection location of 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW
2022-02-28AA01Current accounting period shortened from 31/12/22 TO 30/04/22
2022-02-28AD02Register inspection address changed to 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS LANITIS
2022-02-28AP01DIRECTOR APPOINTED MR PETER LESLIE HEALEY
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM 2nd Floor Bourlet Close London W1W 7BR England
2022-02-28TM02Termination of appointment of Andreas Aristidou Vasili on 2022-02-28
2022-02-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-02-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM C/O C/O Nicholas Peter & Co 1st Floor, North Devonshire House, Devonshire Street London W1W 5DS
2019-04-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1877000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-11-06AP01DIRECTOR APPOINTED MR NICOLAS LANITIS
2015-11-06AP01DIRECTOR APPOINTED MR PANICOS SYLIKIOTIS
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR IOANNIS ARCHONTIDES
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1877000
2015-07-29AR0101/07/15 ANNUAL RETURN FULL LIST
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM East House 109 South Worple Way London SW14 8TN
2015-04-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27MISCSection 519
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1877000
2014-07-23AR0101/07/14 ANNUAL RETURN FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARCHONTIDES / 17/09/2013
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS ARISTIDOU VASILIOU / 17/09/2013
2013-09-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREAS ARISTIDOU VASILIOU on 2013-09-17
2013-07-23AR0101/07/13 ANNUAL RETURN FULL LIST
2013-04-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/12 FROM Charter House 157-159 High Street London N14 6BP United Kingdom
2012-07-02AR0101/07/12 ANNUAL RETURN FULL LIST
2012-03-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-18AR0101/07/11 FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-05AR0101/07/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS ARISTIDOU VASILIOU / 01/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOS CHRISTOU / 01/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARCHONTIDES / 01/07/2010
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 141-142 FENCHURCH STREET LONDON EC3M 6BL
2009-08-03363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-27363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-08-27353LOCATION OF REGISTER OF MEMBERS
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 7B HIGH STREET BARNET HERTS EN5 5UE
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26122CONVE
2008-02-26123NC INC ALREADY ADJUSTED 31/12/07
2008-02-26RES12VARYING SHARE RIGHTS AND NAMES
2008-02-26RES04GBP NC 1250000/1877000 31/12/2007
2008-02-2688(2)AD 31/12/07 GBP SI 877000@1=877000 GBP IC 1000000/1877000
2007-07-09363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-04-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-18363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-17353LOCATION OF REGISTER OF MEMBERS
2006-04-21287REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 2 LEATHER LANE HOLBORN LONDON EC1N 7RA
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22AUDAUDITOR'S RESIGNATION
2005-10-27288bDIRECTOR RESIGNED
2005-10-27288bDIRECTOR RESIGNED
2005-10-27288bDIRECTOR RESIGNED
2005-10-27288bDIRECTOR RESIGNED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-08-23288bSECRETARY RESIGNED
2005-08-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-08288aNEW SECRETARY APPOINTED
2005-08-08363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-08-04288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04288bSECRETARY RESIGNED
2005-05-17288aNEW DIRECTOR APPOINTED
2004-07-08363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-03-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-24363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-03-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-14288bDIRECTOR RESIGNED
2002-10-10288bDIRECTOR RESIGNED
2002-08-13363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities

79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities



Licences & Regulatory approval
We could not find any licences issued to LUXURY IN THE MED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUXURY IN THE MED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-06-03 Satisfied FIRST ANSON PROPERTIES SA
RENT DEPOSIT DEED 2008-06-03 Satisfied FIRST ANSON PROPERTIES SA
RENT DEPOSIT DEED 1998-03-05 Satisfied HOLBORN ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUXURY IN THE MED LIMITED

Intangible Assets
Patents
We have not found any records of LUXURY IN THE MED LIMITED registering or being granted any patents
Domain Names

LUXURY IN THE MED LIMITED owns 1 domain names.

aphroditehillsuk.co.uk  

Trademarks
We have not found any records of LUXURY IN THE MED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUXURY IN THE MED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as LUXURY IN THE MED LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where LUXURY IN THE MED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUXURY IN THE MED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUXURY IN THE MED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1