UKBizDB.co.uk

DELUXE LABORATORIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Deluxe Laboratories Limited. The company was founded 88 years ago and was given the registration number 00309123. The firm's registered office is in LONDON. You can find them at Deluxe Limited Film House, 142 Wardour Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DELUXE LABORATORIES LIMITED
Company Number:00309123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1936
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Deluxe Limited Film House, 142 Wardour Street, London, England, W1F 8DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearl Assurance House 319, Ballards Lane, London, N12 8LY

Director17 September 2019Active
10 Park Way, Ruislip, HA4 8NY

Secretary01 April 1999Active
20 Dukes Close, Gerrards Cross, SL9 7LH

Secretary11 August 2006Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Secretary21 October 2016Active
10 Lime Tree Walk, Enfield, EN2 0TJ

Secretary06 July 1998Active
25 Landells Road, London, SE22 9PG

Secretary18 December 2000Active
15 Field Way, Ruislip, HA4 7LY

Secretary27 January 2006Active
26 Pleasant Drive, London, CM12 0JL

Secretary10 May 1999Active
6 Errington Close, Chadwell St Mary, Grays, RM16 4TA

Secretary-Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Secretary30 March 2015Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director07 December 2018Active
34 Richmond Hill Court, Richmond, TW10 6BD

Director01 January 1996Active
1117 Vista Grande Drive, Pacific Palisades, Usa, 90272

Director01 September 1993Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director01 May 2018Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director01 April 2015Active
Kingsview, Manor Road, Penn, HP10 8JA

Director-Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director22 April 2015Active
11 Merryfields, Uxbridge, UB8 2BT

Director30 August 2002Active
11 Merryfields, Uxbridge, UB8 2BT

Director01 January 1996Active
8 Lodge Lane, Prestwood, Great Missenden, HP16 0SS

Director03 May 1995Active
Oak Tree Cottage, 101 Scattersdale Lane, Chipperfield, WD4 9EU

Director-Active
18 Millers Turn, Chinnor, OX9 4JZ

Director-Active
399 Russell Hill Road, Toronto, Canada M4v 2vs,

Director27 January 2006Active
Film House, 142 Wardour Street, London, W1F 8DD

Director01 April 2015Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director10 July 2015Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director29 August 2017Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director07 December 2018Active
Manor Farm House, Claverton, Bath, BA2 7BG

Director-Active
Rustlings 6 Willow Park, Stoke Poges, SL2 4ES

Director03 May 1995Active
35 East 62nd Street, New York, Usa,

Director28 July 2008Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director07 December 2018Active
Aldbury, 29 Grange Gardens, Pinner, HA5 5QD

Director11 September 1992Active

People with Significant Control

Ts Holdco Limited
Notified on:19 May 2020
Status:Active
Country of residence:United Kingdom
Address:Deluxe House, Unit 32, Segro Perivale Park, Perivale, United Kingdom, UB6 7RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ronald Owen Perelman
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:American
Country of residence:Usa
Address:Macandrews & Forbes House, 35 East 62nd Street, New York, Usa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-08-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-06-30Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-30Resolution

Resolution.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-08-14Accounts

Accounts with accounts type dormant.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Address

Change registered office address company with date old address new address.

Download
2021-03-28Resolution

Resolution.

Download
2021-03-26Address

Change registered office address company with date old address new address.

Download
2021-01-29Address

Change registered office address company with date old address new address.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-09-24Incorporation

Memorandum articles.

Download
2020-09-23Resolution

Resolution.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.