Company NameExotic Veneer Company Limited
DirectorsAndrew Stephen Peskin and Sherida Peskin
Company StatusLiquidation
Company Number00533923
CategoryPrivate Limited Company
Incorporation Date29 May 1954(69 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameAndrew Stephen Peskin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1992(38 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address11 Oxhey Road
Oxhey
Watford
Hertfordshire
WD19 4QF
Director NameSherida Peskin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1998(44 years, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleLegal Secretary
Correspondence Address202 Bois Moor Road
Chesham Bois
Chesham
Buckinghamshire
HP5 1SU
Director NameJanice Mary Peskin
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(38 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 March 1999)
RoleAccounts Clerk
Correspondence Address25 Finch Lane
Bushey
Watford
Hertfordshire
WD2 3AJ
Director NameJeffrey Henry Peskin
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(38 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 March 1999)
RoleVeneer Merchant
Correspondence Address25 Finch Lane
Bushey
Watford
Hertfordshire
WD2 3AJ
Director NameRobin Edward Windsor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(38 years, 5 months after company formation)
Appointment Duration25 years (resigned 01 December 2017)
RoleSales
Correspondence Address37 Handel Road
Canvey Island
Essex
SS8 7HL
Secretary NameFrank Colin Costigan
NationalityBritish
StatusResigned
Appointed08 November 1992(38 years, 5 months after company formation)
Appointment Duration13 years (resigned 14 November 2005)
RoleCompany Director
Correspondence Address235a Park Avenue
Bushey
Hertfordshire
WD23 2DR
Secretary NameRobin Edward Windsor
NationalityBritish
StatusResigned
Appointed14 November 2005(51 years, 6 months after company formation)
Appointment Duration12 years (resigned 01 December 2017)
RoleCompany Director
Correspondence Address37 Handel Road
Canvey Island
Essex
SS8 7HL
Director NameMr Dean Ryan Harper
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(62 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 August 2021)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUpland Business Park Blackhorse Lane
London
E17 5QJ

Contact

Websitewww.exotic-veneer.co.uk
Email address[email protected]
Telephone020 85313327
Telephone regionLondon

Location

Registered Address5th Floor 248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1.3k at £1Robin Edward Windsor
8.77%
Ordinary
5k at £1Andrew Stephen Peskin
35.09%
Ordinary
4k at £1Claire Peskin
28.07%
Ordinary
4k at £1Sherida Peskin
28.07%
Ordinary

Financials

Year2014
Net Worth£385,638
Cash£69,469
Current Liabilities£1,199,561

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 November 2020 (3 years, 5 months ago)
Next Return Due22 November 2021 (overdue)

Charges

30 March 2017Delivered on: 3 April 2017
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
20 November 2009Delivered on: 11 December 2009
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 September 2009Delivered on: 9 September 2009
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 March 1985Delivered on: 2 March 1985
Satisfied on: 4 November 1992
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts & other debts now & from time to time due owing (see M41).
Fully Satisfied

Filing History

3 April 2023Liquidators' statement of receipts and payments to 2 February 2023 (27 pages)
11 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-03
(1 page)
11 February 2022Appointment of a voluntary liquidator (3 pages)
11 February 2022Statement of affairs (10 pages)
8 February 2022Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 5th Floor 248a Marylebone Road London NW1 6BB on 8 February 2022 (2 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
4 September 2021Termination of appointment of Dean Ryan Harper as a director on 17 August 2021 (1 page)
19 February 2021Total exemption full accounts made up to 30 November 2019 (10 pages)
4 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
20 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
14 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
26 March 2018Termination of appointment of Robin Edward Windsor as a secretary on 1 December 2017 (1 page)
26 March 2018Termination of appointment of Robin Edward Windsor as a director on 1 December 2017 (1 page)
1 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
3 April 2017Registration of charge 005339230004, created on 30 March 2017 (39 pages)
3 April 2017Registration of charge 005339230004, created on 30 March 2017 (39 pages)
14 February 2017Total exemption small company accounts made up to 30 November 2016 (11 pages)
14 February 2017Total exemption small company accounts made up to 30 November 2016 (11 pages)
30 January 2017Appointment of Dean Ryan Harper as a director on 12 January 2017 (2 pages)
30 January 2017Appointment of Dean Ryan Harper as a director on 12 January 2017 (2 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
21 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
8 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
22 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 17,813
(7 pages)
22 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 17,813
(7 pages)
18 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 December 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 17,813
(3 pages)
2 December 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 17,813
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 14,250
(6 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 14,250
(6 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 14,250
(6 pages)
24 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 14,250
(6 pages)
24 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 14,250
(6 pages)
24 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 14,250
(6 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
24 September 2012Total exemption full accounts made up to 31 May 2012 (15 pages)
24 September 2012Total exemption full accounts made up to 31 May 2012 (15 pages)
3 February 2012Total exemption full accounts made up to 31 May 2011 (16 pages)
3 February 2012Total exemption full accounts made up to 31 May 2011 (16 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (16 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (16 pages)
6 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 March 2009Total exemption full accounts made up to 31 May 2008 (14 pages)
10 March 2009Total exemption full accounts made up to 31 May 2008 (14 pages)
11 December 2008Return made up to 08/11/08; full list of members (4 pages)
11 December 2008Return made up to 08/11/08; full list of members (4 pages)
25 March 2008Total exemption full accounts made up to 31 May 2007 (15 pages)
25 March 2008Total exemption full accounts made up to 31 May 2007 (15 pages)
26 November 2007Return made up to 08/11/07; full list of members (3 pages)
26 November 2007Return made up to 08/11/07; full list of members (3 pages)
29 May 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
29 May 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
21 November 2006Return made up to 08/11/06; full list of members (3 pages)
21 November 2006Return made up to 08/11/06; full list of members (3 pages)
15 December 2005Total exemption full accounts made up to 31 May 2005 (14 pages)
15 December 2005Total exemption full accounts made up to 31 May 2005 (14 pages)
15 November 2005Return made up to 08/11/05; full list of members (3 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Return made up to 08/11/05; full list of members (3 pages)
15 November 2005New secretary appointed (1 page)
15 November 2005New secretary appointed (1 page)
15 November 2005Secretary resigned (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
24 November 2004Return made up to 08/11/04; full list of members (7 pages)
24 November 2004Full accounts made up to 31 May 2004 (16 pages)
24 November 2004Full accounts made up to 31 May 2004 (16 pages)
24 November 2004Return made up to 08/11/04; full list of members (7 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
14 January 2004Return made up to 08/11/03; full list of members (7 pages)
14 January 2004Return made up to 08/11/03; full list of members (7 pages)
23 December 2003Full accounts made up to 31 May 2003 (18 pages)
23 December 2003Full accounts made up to 31 May 2003 (18 pages)
27 November 2002Return made up to 08/11/02; full list of members (7 pages)
27 November 2002Return made up to 08/11/02; full list of members (7 pages)
23 October 2002Full accounts made up to 31 May 2002 (17 pages)
23 October 2002Full accounts made up to 31 May 2002 (17 pages)
19 November 2001Return made up to 08/11/01; full list of members (7 pages)
19 November 2001Return made up to 08/11/01; full list of members (7 pages)
12 November 2001Full accounts made up to 31 May 2001 (15 pages)
12 November 2001Full accounts made up to 31 May 2001 (15 pages)
4 December 2000Return made up to 08/11/00; full list of members (7 pages)
4 December 2000Return made up to 08/11/00; full list of members (7 pages)
14 November 2000Full accounts made up to 31 May 2000 (16 pages)
14 November 2000Full accounts made up to 31 May 2000 (16 pages)
11 January 2000Return made up to 08/11/99; full list of members (7 pages)
11 January 2000Return made up to 08/11/99; full list of members (7 pages)
14 December 1999Director's particulars changed (1 page)
14 December 1999Director's particulars changed (1 page)
16 November 1999Full accounts made up to 31 May 1999 (18 pages)
16 November 1999Full accounts made up to 31 May 1999 (18 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
29 April 1999£ ic 25000/14250 29/03/99 £ sr 10750@1=10750 (1 page)
29 April 1999£ ic 25000/14250 29/03/99 £ sr 10750@1=10750 (1 page)
25 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
25 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
24 November 1998Return made up to 08/11/98; full list of members (7 pages)
24 November 1998Return made up to 08/11/98; full list of members (7 pages)
19 October 1998Full accounts made up to 31 May 1998 (17 pages)
19 October 1998Full accounts made up to 31 May 1998 (17 pages)
3 December 1997Full accounts made up to 31 May 1997 (16 pages)
3 December 1997Return made up to 08/11/97; full list of members (6 pages)
3 December 1997Full accounts made up to 31 May 1997 (16 pages)
3 December 1997Return made up to 08/11/97; full list of members (6 pages)
3 December 1996Return made up to 08/11/96; full list of members (6 pages)
3 December 1996Return made up to 08/11/96; full list of members (6 pages)
19 November 1996Full accounts made up to 31 May 1996 (16 pages)
19 November 1996Full accounts made up to 31 May 1996 (16 pages)
5 December 1995Return made up to 08/11/95; full list of members (12 pages)
5 December 1995Return made up to 08/11/95; full list of members (12 pages)
31 October 1995Full accounts made up to 31 May 1995 (16 pages)
31 October 1995Full accounts made up to 31 May 1995 (16 pages)
27 January 1989Secretary resigned;new secretary appointed (6 pages)
14 September 1976Memorandum and Articles of Association (15 pages)
14 September 1976Memorandum and Articles of Association (15 pages)
29 May 1954Incorporation (15 pages)
29 May 1954Certificate of incorporation (1 page)
29 May 1954Incorporation (15 pages)
29 May 1954Certificate of incorporation (1 page)