Background WavePink WaveYellow Wave

LUXE MONTRES LIMITED (09837020)

LUXE MONTRES LIMITED (09837020) is an active UK company. incorporated on 22 October 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. LUXE MONTRES LIMITED has been registered for 10 years. Current directors include CHORARIA, Kamal Kumar, CHORARIA, Rekha.

Company Number
09837020
Status
active
Type
ltd
Incorporated
22 October 2015
Age
10 years
Address
Flat 7- Crown Court, London, NW8 7JH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
CHORARIA, Kamal Kumar, CHORARIA, Rekha
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXE MONTRES LIMITED

LUXE MONTRES LIMITED is an active company incorporated on 22 October 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. LUXE MONTRES LIMITED was registered 10 years ago.(SIC: 47770)

Status

active

Active since 10 years ago

Company No

09837020

LTD Company

Age

10 Years

Incorporated 22 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Flat 7- Crown Court 123 Park Road London, NW8 7JH,

Previous Addresses

11/12 Hallmark Trading Centre Fourth Way Wembley HA9 0LB United Kingdom
From: 22 October 2015To: 22 January 2025
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 19
Director Joined
Oct 19
New Owner
Jan 20
Owner Exit
Jan 20
New Owner
Nov 25
Director Joined
Nov 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHORARIA, Kamal Kumar

Active
123 Park Road, LondonNW8 7JH
Born June 1957
Director
Appointed 10 Nov 2025

CHORARIA, Rekha

Active
123 Park Road, LondonNW8 7JH
Born September 1962
Director
Appointed 15 Oct 2019

PATEL, Mohanbhai

Resigned
Fourth Way, WembleyHA9 0LB
Born February 1946
Director
Appointed 22 Oct 2015
Resigned 15 Oct 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Kamal Kumar Choraria

Active
123 Park Road, LondonNW8 7JH
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Nov 2025

Mrs Rekha Choraria

Active
123 Park Road, LondonNW8 7JH
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Oct 2018

Mr Mohanbhai Patel

Ceased
Fourth Way, WembleyHA9 0LB
Born February 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Oct 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
9 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
27 April 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Incorporation Company
22 October 2015
NEWINCIncorporation