Manchester
M2 4AB
Director Name | Mr Philip Raymond Emmerson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Director Name | Gold Round Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2022(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 4th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Secretary Name | RJP Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2022(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mr John Elliott Stern |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 September 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Glanleam Road Stanmore Middlesex HA7 4NW |
Director Name | Mrs Pamela Stern |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 September 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 26 Glanleam Road Stanmore Middlesex HA7 4NW |
Secretary Name | Pamela Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 26 Glanleam Road Stanmore Middlesex HA7 4NW |
Director Name | Mr John Soden |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 June 2007) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 314 Cowley Road Uxbridge Middx UB8 2NJ |
Director Name | Mr Andrew Magson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2007(22 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Forward Drive Harrow Middlesex HA3 8NT |
Director Name | Mr Gabriel Adam Gribbin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 96 Old Church Lane Stanmore Middlesex HA7 2RR |
Director Name | Mr David Patrick Gordon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(22 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 March 2019) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Forward Drive Harrow Middlesex HA3 8NT |
Director Name | Mr Graham Paul Hooper |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(22 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire NN15 5JP |
Secretary Name | Carol Jayne Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 April 2009) |
Role | Chartered Company Secretary |
Correspondence Address | 4 Juniper Close Towcester Northamptonshire NN12 6XP |
Secretary Name | Laurence Nigel Holdcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(24 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 July 2009) |
Role | Company Director |
Correspondence Address | 71 Fanshawe Crescent Ware Hertfordshire SG12 0AR |
Secretary Name | Mr Ian Andrew Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(24 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Trehern Close Knowle Solihull West Midlands B93 9HA |
Secretary Name | John David Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | 1 Forward Drive Harrow Middlesex HA3 8NT |
Director Name | Mr Giovanni Simoni |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 February 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Forward Drive Harrow Middlesex HA3 8NT |
Director Name | Mr Stephen James Smith |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Forward Drive Harrow Middlesex HA3 8NT |
Director Name | Ms Natasha Marriott |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(29 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 December 2018) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | 1 Forward Drive Harrow Middlesex HA3 8NT |
Secretary Name | Mrs Kirstan Sarah Boynton |
---|---|
Status | Resigned |
Appointed | 01 October 2016(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | 1 Forward Drive Harrow Middlesex HA3 8NT |
Secretary Name | Mr Andrew Magson |
---|---|
Status | Resigned |
Appointed | 14 September 2018(34 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 May 2019) |
Role | Company Director |
Correspondence Address | 1 Forward Drive Harrow Middlesex HA3 8NT |
Director Name | Katie Stewart |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(34 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Forward Drive Harrow Middlesex HA3 8NT |
Director Name | Mr Gilbert Jackson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2019(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mr Simon Richard Poe |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 August 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire NN15 5JP |
Secretary Name | Helen Ashton |
---|---|
Status | Resigned |
Appointed | 09 May 2019(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 August 2022) |
Role | Company Director |
Correspondence Address | C/O The Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire NN15 5JP |
Director Name | Mr Paul Richard White |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(35 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 26 August 2022) |
Role | Divisional Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire NN15 5JP |
Director Name | Miss Sarah Lee |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2021) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire NN15 5JP |
Director Name | Mr Simon John Dray |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2021(37 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 26 August 2022) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | C/O The Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire NN15 5JP |
Director Name | Mr Matthew James Evans |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2022(38 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Website | levolux.com |
---|---|
Email address | [email protected] |
Telephone | 020 88639111 |
Telephone region | London |
Registered Address | C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100k at £1 | Alumasc Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,318,000 |
Gross Profit | £3,434,000 |
Net Worth | £7,988,000 |
Cash | £3,823,000 |
Current Liabilities | £4,577,000 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 October 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 8 November 2022 (overdue) |
26 August 2022 | Delivered on: 7 September 2022 Persons entitled: Cp Ten Limited Classification: A registered charge Outstanding |
---|---|
16 August 2007 | Delivered on: 25 August 2007 Satisfied on: 26 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 november 2004 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Fully Satisfied |
16 February 2007 | Delivered on: 6 March 2007 Satisfied on: 4 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: Its entire right title and interest (both present and future) in and to the deposit, all rights and benefits accruing to or arising in connection with the deposit. Fully Satisfied |
18 July 2005 | Delivered on: 3 August 2005 Satisfied on: 18 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of pledge over a deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All suem of account number 06075838 with all interest, benefits and bonuses due thereon. Fully Satisfied |
10 October 1994 | Delivered on: 19 October 1994 Satisfied on: 25 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 December 1987 | Delivered on: 15 January 1988 Satisfied on: 29 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery see doc M435/jan 19/cf and attached schedule thereto for full details.). Fully Satisfied |
13 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
---|---|
6 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
7 February 2017 | Termination of appointment of Giovanni Simoni as a director on 2 February 2017 (1 page) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
5 October 2016 | Appointment of Mrs Kirstan Sarah Boynton as a secretary on 1 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of John David Douglas as a secretary on 1 October 2016 (1 page) |
28 January 2016 | Director's details changed for Graham Paul Hooper on 28 January 2016 (2 pages) |
19 January 2016 | Full accounts made up to 30 June 2015 (19 pages) |
10 November 2015 | Director's details changed for Graham Paul Hooper on 10 November 2015 (2 pages) |
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Director's details changed for Mr David Patrick Gordon on 10 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Andrew Magson on 10 November 2015 (2 pages) |
23 September 2015 | Director's details changed for Ms Natasha Marriott on 23 September 2015 (2 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
7 February 2014 | Aud res sec 519 (3 pages) |
31 December 2013 | Full accounts made up to 30 June 2013 (17 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
18 July 2013 | Appointment of Ms Natasha Marriott as a director (2 pages) |
20 June 2013 | Appointment of Mr Stephen James Smith as a director (2 pages) |
2 April 2013 | Termination of appointment of Gabriel Gribbin as a director (1 page) |
4 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
30 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Full accounts made up to 30 June 2011 (17 pages) |
28 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Appointment of Mr Giovanni Simoni as a director (2 pages) |
13 October 2011 | Termination of appointment of Pamela Stern as a director (1 page) |
13 October 2011 | Termination of appointment of John Stern as a director (1 page) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
9 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
16 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (9 pages) |
16 November 2010 | Director's details changed for Mrs Pamela Stern on 14 October 2010 (2 pages) |
16 November 2010 | Director's details changed for John Elliott Stern on 14 October 2010 (2 pages) |
15 November 2010 | Director's details changed for David Patrick Gordon on 14 October 2010 (2 pages) |
15 November 2010 | Director's details changed for Gabriel Adam Gribbin on 14 October 2010 (2 pages) |
15 November 2010 | Director's details changed for Pamela Stern on 14 October 2010 (2 pages) |
15 November 2010 | Director's details changed for John Elliott Stern on 14 October 2010 (2 pages) |
27 April 2010 | Termination of appointment of Ian Rose as a secretary (1 page) |
22 April 2010 | Appointment of John David Douglas as a secretary (3 pages) |
23 March 2010 | Director's details changed for Paul Graham Hooper on 1 May 2007 (3 pages) |
23 March 2010 | Director's details changed for Paul Graham Hooper on 1 May 2007 (3 pages) |
12 February 2010 | Full accounts made up to 30 June 2009 (17 pages) |
16 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (15 pages) |
15 July 2009 | Secretary appointed ian andrew rose (1 page) |
15 July 2009 | Appointment terminated secretary laurence holdcroft (1 page) |
9 July 2009 | Auditor's resignation (1 page) |
26 June 2009 | Auditor's resignation (1 page) |
2 May 2009 | Secretary appointed laurence nigel holdcroft (1 page) |
1 May 2009 | Appointment terminated secretary carol nunn (1 page) |
30 April 2009 | Full accounts made up to 30 June 2008 (21 pages) |
23 October 2008 | Return made up to 14/10/08; no change of members (7 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 February 2008 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
14 November 2007 | Return made up to 14/10/07; change of members (9 pages) |
12 November 2007 | Auditor's resignation (1 page) |
31 August 2007 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (7 pages) |
29 August 2007 | Resolutions
|
25 August 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (3 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New director appointed (3 pages) |
2 June 2007 | Resolutions
|
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
6 March 2007 | Particulars of mortgage/charge (4 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2006 | Return made up to 14/10/06; full list of members (8 pages) |
22 February 2006 | Accounts for a medium company made up to 30 April 2005 (20 pages) |
31 October 2005 | Return made up to 14/10/05; full list of members (8 pages) |
3 August 2005 | Particulars of mortgage/charge (6 pages) |
22 February 2005 | Accounts for a medium company made up to 30 April 2004 (19 pages) |
31 October 2004 | Return made up to 14/10/04; full list of members (8 pages) |
4 February 2004 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
11 November 2003 | Return made up to 14/10/03; full list of members (8 pages) |
11 February 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
22 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
27 January 2002 | Accounts for a medium company made up to 30 April 2001 (19 pages) |
18 October 2001 | Return made up to 14/10/01; full list of members (8 pages) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2001 | Accounts for a small company made up to 30 April 2000 (19 pages) |
6 November 2000 | Return made up to 14/10/00; full list of members (8 pages) |
18 October 2000 | Particulars of contract relating to shares (4 pages) |
5 June 2000 | Ad 28/04/00--------- £ si 200@1=200 £ ic 10000/10200 (2 pages) |
28 April 2000 | Company name changed louvre blind company LIMITED(the )\certificate issued on 28/04/00 (2 pages) |
14 January 2000 | Accounts for a medium company made up to 30 April 1999 (19 pages) |
2 November 1999 | Return made up to 14/10/99; full list of members (7 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
28 October 1998 | Return made up to 14/10/98; no change of members (5 pages) |
9 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
1 November 1996 | Return made up to 14/10/96; full list of members (6 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
23 October 1995 | Return made up to 14/10/95; no change of members (4 pages) |
19 October 1994 | Particulars of mortgage/charge (5 pages) |
20 October 1993 | Return made up to 14/10/93; full list of members
|
6 October 1993 | Resolutions
|
6 October 1993 | £ nc 10000/100000 30/04/93 (1 page) |
19 February 1991 | Group accounts for a small company made up to 30 April 1990 (8 pages) |
31 May 1989 | Return made up to 14/07/88; full list of members (4 pages) |
21 February 1989 | Resolutions
|
15 February 1989 | Wd 02/02/89 ad 01/05/87--------- £ si 98@1=98 £ ic 9902/10000 (2 pages) |
28 October 1988 | Director's particulars changed (2 pages) |
15 January 1988 | Particulars of mortgage/charge (5 pages) |
30 July 1987 | Full accounts made up to 31 March 1987 (11 pages) |
19 July 1984 | Certificate of incorporation (1 page) |
19 July 1984 | Incorporation (18 pages) |