Company NameExetex (UK) Limited
DirectorsNabil Idriss and Rabah Idriss
Company StatusActive
Company Number00078972
CategoryPrivate Limited Company
Incorporation Date29 October 1903(120 years, 6 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNabil Idriss
Date of BirthOctober 1946 (Born 77 years ago)
NationalityLebanese
StatusCurrent
Appointed17 September 1997(93 years, 11 months after company formation)
Appointment Duration26 years, 6 months
RoleBusinessman
Country of ResidenceLebanon
Correspondence AddressMaamari Street
Beirut
Foreign
Director NameRabah Idriss
Date of BirthMay 1942 (Born 81 years ago)
NationalityLebanese
StatusCurrent
Appointed17 September 1997(93 years, 11 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressPO Box 11-1580
Lions Bld Mamari Street
Beirut
Foreign
Lebanon
Secretary NameMr Elton Shane
NationalityBritish
StatusCurrent
Appointed17 September 1997(93 years, 11 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Pickford Road
Markyate
St. Albans
Hertfordshire
AL3 8RL
Director NameRichard Bernard Byrne
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(87 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 1997)
RoleCompany Director
Correspondence AddressAshlyn
North Road
Chesham Bois
Buckinghamshire
HP6 5NA
Director NameJohn Stuart Gunn
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(87 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address56 Chipperfield Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JW
Director NameUlrich Gerhard Harlow
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(87 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Warwick Square
London
SW1V 2AJ
Director NameAndrew Samuel Patti
Date of BirthMay 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1991(87 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 September 1996)
RolePresident & Coo
Correspondence Address15032 N Coral Gables Drive
Phoenix
Arizona
85023
Director NameGraham John Sharp
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(87 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NL
Secretary NameJohn Stuart Gunn
NationalityBritish
StatusResigned
Appointed23 April 1991(87 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address56 Chipperfield Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JW
Director NameWilliam Lovell Anthony
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1993(89 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 September 1996)
RoleExecutive Vice President Administrator & Controlle
Correspondence Address3106 E Georgia
Maricopa
Phoenix
Arizona
85016
Secretary NameMartin Johnson
NationalityBritish
StatusResigned
Appointed01 February 1993(89 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 September 1996)
RoleCompany Director
Correspondence AddressKent Cottage Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Director NameMalcolm Jozoff
Date of BirthMay 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1996(92 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 September 1997)
RoleBusiness Executive
Correspondence Address9000 N 60th Street Paradise Valley
Arizona Az 85253
Usa
Foreign
Director NameLowell L Robertson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1996(92 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 September 1997)
RoleBusiness Executive
Correspondence Address6389 E Evening Glow Drive
Scottsdale Arizona Az 85262
Usa
Foreign
Secretary NameMr Keith Anthony Davies
NationalityBritish
StatusResigned
Appointed10 September 1996(92 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1997)
RoleCompany Director
Correspondence Address36 Heath Walk
Downend
Bristol
Avon
BS16 6EZ
Secretary NameRichard Bernard Byrne
NationalityBritish
StatusResigned
Appointed01 April 1997(93 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 September 1997)
RoleSecretary
Correspondence AddressAshlyn
North Road
Chesham Bois
Buckinghamshire
HP6 5NA
Secretary NameWilliam A Arbitman
NationalityBritish
StatusResigned
Appointed08 September 1997(93 years, 11 months after company formation)
Appointment Duration1 week, 2 days (resigned 17 September 1997)
RoleCompany Director
Correspondence Address8183 E Del Barquero
Scottsdale Arizona Maricopa
United States Of America 85258
Foreign

Contact

Websitepottogrange.co.uk

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £20Targeter Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 April 2023 (11 months, 2 weeks ago)
Next Return Due27 April 2024 (4 weeks, 1 day from now)

Filing History

11 September 2023Appointment of Mr Wafic Idriss as a director on 25 July 2023 (2 pages)
9 June 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
22 March 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
29 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
20 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 June 2021Registered office address changed from 24 Third Floor, Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
19 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
17 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
1 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
14 June 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
25 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200,000
(5 pages)
4 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200,000
(5 pages)
6 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 200,000
(5 pages)
6 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 200,000
(5 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200,000
(5 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200,000
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
15 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
3 November 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
25 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Nabil Idriss on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Rabah Idriss on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Rabah Idriss on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Nabil Idriss on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Rabah Idriss on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Nabil Idriss on 1 October 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 September 2009Registered office changed on 20/09/2009 from c/o whitman breed 40-43 chancery lane london WC2A 1JA (1 page)
20 September 2009Registered office changed on 20/09/2009 from c/o whitman breed 40-43 chancery lane london WC2A 1JA (1 page)
29 May 2009Return made up to 13/04/09; full list of members (3 pages)
29 May 2009Return made up to 13/04/09; full list of members (3 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 April 2008Return made up to 13/04/08; full list of members (3 pages)
25 April 2008Return made up to 13/04/08; full list of members (3 pages)
22 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 May 2007Return made up to 13/04/07; full list of members (7 pages)
2 May 2007Return made up to 13/04/07; full list of members (7 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 May 2006Return made up to 13/04/06; full list of members (8 pages)
12 May 2006Return made up to 13/04/06; full list of members (8 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
8 August 2005Registered office changed on 08/08/05 from: whitman breed abbott & morgan third floor 11 waterloo place london SW1Y 4AU (1 page)
8 August 2005Registered office changed on 08/08/05 from: whitman breed abbott & morgan third floor 11 waterloo place london SW1Y 4AU (1 page)
27 April 2005Return made up to 13/04/05; full list of members (7 pages)
27 April 2005Return made up to 13/04/05; full list of members (7 pages)
1 September 2004Full accounts made up to 31 December 2003 (7 pages)
1 September 2004Full accounts made up to 31 December 2003 (7 pages)
23 April 2004Return made up to 13/04/04; full list of members (7 pages)
23 April 2004Return made up to 13/04/04; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
7 May 2003Return made up to 13/04/03; full list of members (7 pages)
7 May 2003Return made up to 13/04/03; full list of members (7 pages)
3 October 2002Return made up to 13/04/02; no change of members (7 pages)
3 October 2002Return made up to 13/04/02; no change of members (7 pages)
2 August 2002Full accounts made up to 31 December 2001 (7 pages)
2 August 2002Full accounts made up to 31 December 2001 (7 pages)
21 June 2002Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/02
(7 pages)
21 June 2002Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/02
(7 pages)
27 July 2001Full accounts made up to 31 December 2000 (7 pages)
27 July 2001Full accounts made up to 31 December 2000 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
22 June 2000Return made up to 13/04/00; full list of members; amend (6 pages)
22 June 2000Return made up to 13/04/00; full list of members; amend (6 pages)
11 May 2000Return made up to 13/04/00; full list of members (6 pages)
11 May 2000Return made up to 13/04/00; full list of members (6 pages)
19 August 1999Full accounts made up to 31 December 1998 (7 pages)
19 August 1999Full accounts made up to 31 December 1998 (7 pages)
13 April 1999Return made up to 13/04/99; full list of members (6 pages)
13 April 1999Return made up to 13/04/99; full list of members (6 pages)
24 August 1998Full accounts made up to 31 December 1997 (8 pages)
24 August 1998Full accounts made up to 31 December 1997 (8 pages)
12 May 1998Return made up to 13/04/98; no change of members (4 pages)
12 May 1998Return made up to 13/04/98; no change of members (4 pages)
28 April 1998Memorandum and Articles of Association (36 pages)
28 April 1998Memorandum and Articles of Association (36 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Secretary resigned (1 page)
20 October 1997Secretary resigned;director resigned (1 page)
20 October 1997Secretary resigned;director resigned (1 page)
17 October 1997Company name changed armour international LIMITED\certificate issued on 20/10/97 (2 pages)
17 October 1997Company name changed armour international LIMITED\certificate issued on 20/10/97 (2 pages)
14 October 1997Auditor's resignation (1 page)
14 October 1997Auditor's resignation (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Registered office changed on 10/10/97 from: ashlyn north road chesham bois bucks HP6 5NA (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Registered office changed on 10/10/97 from: ashlyn north road chesham bois bucks HP6 5NA (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997New director appointed (2 pages)
19 September 1997Full accounts made up to 31 December 1996 (8 pages)
19 September 1997Full accounts made up to 31 December 1996 (8 pages)
8 May 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/05/97
(4 pages)
8 May 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/05/97
(4 pages)
1 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 May 1997Registered office changed on 01/05/97 from: sussex house london road east grinstead west sussex, RH19 1LD (1 page)
1 May 1997Registered office changed on 01/05/97 from: ashlyn north road chesham bois amersham buckinghamshire HP6 5NA (1 page)
1 May 1997Registered office changed on 01/05/97 from: ashlyn north road chesham bois amersham buckinghamshire HP6 5NA (1 page)
1 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 May 1997Registered office changed on 01/05/97 from: sussex house london road east grinstead west sussex, RH19 1LD (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996New secretary appointed (2 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996Secretary resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
29 September 1996Full accounts made up to 31 December 1995 (8 pages)
29 September 1996Full accounts made up to 31 December 1995 (8 pages)
16 April 1996Return made up to 13/04/96; full list of members (6 pages)
16 April 1996Return made up to 13/04/96; full list of members (6 pages)
25 July 1995Full accounts made up to 31 December 1994 (8 pages)
25 July 1995Full accounts made up to 31 December 1994 (8 pages)
10 April 1995Return made up to 13/04/95; no change of members (6 pages)
10 April 1995Return made up to 13/04/95; no change of members (6 pages)