Company NameExcelsior Textiles Limited
Company StatusActive
Company Number01012731
CategoryPrivate Limited Company
Incorporation Date28 May 1971(52 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Karen Mahalla
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceIsrael
Correspondence Address3rd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Tobi Mahalla
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleRetail Textile Dealer
Country of ResidenceIsrael
Correspondence Address3rd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameMrs Karen Mahalla
NationalityBritish
StatusCurrent
Appointed11 October 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Judd Yahooda
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(51 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Menahem Joseph Mahalla
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(20 years, 4 months after company formation)
Appointment Duration23 years (resigned 06 October 2014)
RoleTextile Dealer
Country of ResidenceEngland
Correspondence Address11 Huson Close
Fellows Road
London
NW3 3JW
Director NameMr Simon Joseph Mahalla
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(20 years, 4 months after company formation)
Appointment Duration23 years (resigned 06 October 2014)
RoleTextile Dealer
Country of ResidenceEngland
Correspondence Address6 Riverside Road
London
N15 6DA

Contact

Websiteexcelsiortextiles.com

Location

Registered Address3rd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

600 at £1Mr Tobi Mahalla
60.00%
Ordinary
100 at £1Miss Y.s. Langsam
10.00%
Ordinary
100 at £1Mr Gidon Mahalla
10.00%
Ordinary
100 at £1Mr I.a. Mahalla
10.00%
Ordinary
100 at £1Mrs Karen Mahalla
10.00%
Ordinary

Financials

Year2014
Net Worth£5,670,232
Cash£4,271,221
Current Liabilities£1,042,419

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

14 September 1988Delivered on: 21 September 1988
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank or it affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank.
Outstanding
1 September 1977Delivered on: 16 September 1977
Satisfied on: 26 February 1993
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 264 stanford hill, london N16 title no:- ln 51051. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
10 May 2023Appointment of Mr Menahem Joseph Mahalla as a director on 10 May 2023 (2 pages)
9 May 2023Termination of appointment of Karen Mahalla as a secretary on 9 May 2023 (1 page)
9 May 2023Termination of appointment of Karen Mahalla as a director on 9 May 2023 (1 page)
21 February 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
4 October 2022Confirmation statement made on 4 October 2022 with updates (5 pages)
4 October 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
27 June 2022Appointment of Mr Judd Yahooda as a director on 27 June 2022 (2 pages)
27 June 2022Change of details for Mr Tobi Mahalla as a person with significant control on 27 June 2022 (2 pages)
27 June 2022Secretary's details changed for Mrs Karen Mahalla on 27 June 2022 (1 page)
27 June 2022Director's details changed for Mr Tobi Mahalla on 27 June 2022 (2 pages)
27 June 2022Director's details changed for Mrs Karen Mahalla on 27 June 2022 (2 pages)
27 June 2022Registered office address changed from 666 Kenton Road Harrow Middx HA3 9QN to 3rd Floor, 166 College Road Harrow Middlesex HA1 1BH on 27 June 2022 (1 page)
13 April 2022Change of details for Mr Tobi Mahalla as a person with significant control on 3 April 2022 (2 pages)
13 April 2022Director's details changed for Mr Tobi Mahalla on 3 April 2022 (2 pages)
13 April 2022Director's details changed for Mrs Karen Mahalla on 3 April 2022 (2 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
5 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
11 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
9 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 October 2016Secretary's details changed for Mrs Karen Mahalla on 7 October 2016 (1 page)
10 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
10 October 2016Director's details changed for Mrs Karen Mahalla on 7 October 2016 (2 pages)
10 October 2016Director's details changed for Mrs Karen Mahalla on 7 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Tobi Mahalla on 7 October 2016 (2 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
10 October 2016Director's details changed for Mr Tobi Mahalla on 7 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Karen Mahalla on 7 October 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(6 pages)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 October 2014Termination of appointment of Simon Joseph Mahalla as a director on 6 October 2014 (1 page)
21 October 2014Termination of appointment of Menahem Joseph Mahalla as a director on 6 October 2014 (1 page)
21 October 2014Termination of appointment of Menahem Joseph Mahalla as a director on 6 October 2014 (1 page)
21 October 2014Termination of appointment of Menahem Joseph Mahalla as a director on 6 October 2014 (1 page)
21 October 2014Termination of appointment of Simon Joseph Mahalla as a director on 6 October 2014 (1 page)
21 October 2014Termination of appointment of Simon Joseph Mahalla as a director on 6 October 2014 (1 page)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(8 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(8 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(8 pages)
4 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(8 pages)
2 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
2 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
16 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
16 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
9 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
9 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
7 October 2010Director's details changed for Mrs Karen Mahalla on 29 September 2010 (2 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
7 October 2010Director's details changed for Mrs Karen Mahalla on 29 September 2010 (2 pages)
15 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
15 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
15 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (6 pages)
3 September 2009Ad 23/07/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
3 September 2009Ad 23/07/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2009Nc inc already adjusted 22/07/09 (1 page)
18 August 2009Nc inc already adjusted 22/07/09 (1 page)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares dividend 22/07/2009
(1 page)
1 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares dividend 22/07/2009
(1 page)
18 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
18 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 October 2008Return made up to 29/09/08; full list of members (6 pages)
6 October 2008Return made up to 29/09/08; full list of members (6 pages)
19 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
19 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
11 October 2007Return made up to 29/09/07; full list of members (4 pages)
11 October 2007Return made up to 29/09/07; full list of members (4 pages)
15 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
15 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
4 October 2006Return made up to 29/09/06; full list of members (4 pages)
4 October 2006Return made up to 29/09/06; full list of members (4 pages)
23 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
23 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
29 September 2005Return made up to 29/09/05; full list of members (4 pages)
29 September 2005Location of register of members (1 page)
29 September 2005Return made up to 29/09/05; full list of members (4 pages)
29 September 2005Location of register of members (1 page)
21 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
21 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
7 October 2004Return made up to 29/09/04; full list of members (9 pages)
7 October 2004Return made up to 29/09/04; full list of members (9 pages)
12 March 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
12 March 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
9 October 2003Return made up to 29/09/03; full list of members (9 pages)
9 October 2003Return made up to 29/09/03; full list of members (9 pages)
10 March 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
10 March 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
1 November 2002Return made up to 29/09/02; full list of members (9 pages)
1 November 2002Return made up to 29/09/02; full list of members (9 pages)
29 March 2002Secretary's particulars changed;director's particulars changed (1 page)
29 March 2002Director's particulars changed (1 page)
29 March 2002Secretary's particulars changed;director's particulars changed (1 page)
29 March 2002Director's particulars changed (1 page)
25 February 2002Accounts for a medium company made up to 30 June 2001 (21 pages)
25 February 2002Accounts for a medium company made up to 30 June 2001 (21 pages)
15 October 2001Return made up to 29/09/01; full list of members (8 pages)
15 October 2001Return made up to 29/09/01; full list of members (8 pages)
9 March 2001Accounts for a medium company made up to 30 June 2000 (20 pages)
9 March 2001Accounts for a medium company made up to 30 June 2000 (20 pages)
12 October 2000Return made up to 29/09/00; full list of members (8 pages)
12 October 2000Return made up to 29/09/00; full list of members (8 pages)
21 February 2000Full accounts made up to 30 June 1999 (20 pages)
21 February 2000Full accounts made up to 30 June 1999 (20 pages)
8 October 1999Return made up to 29/09/99; full list of members (8 pages)
8 October 1999Return made up to 29/09/99; full list of members (8 pages)
19 February 1999Accounts for a medium company made up to 30 June 1998 (22 pages)
19 February 1999Accounts for a medium company made up to 30 June 1998 (22 pages)
19 October 1998Return made up to 29/09/98; full list of members (4 pages)
19 October 1998Return made up to 29/09/98; full list of members (4 pages)
28 January 1998Accounts for a medium company made up to 30 June 1997 (22 pages)
28 January 1998Accounts for a medium company made up to 30 June 1997 (22 pages)
13 October 1997Return made up to 06/10/97; no change of members (4 pages)
13 October 1997Return made up to 06/10/97; no change of members (4 pages)
16 December 1996Accounts for a medium company made up to 30 June 1996 (22 pages)
16 December 1996Accounts for a medium company made up to 30 June 1996 (22 pages)
17 October 1996Return made up to 11/10/96; full list of members (6 pages)
17 October 1996Return made up to 11/10/96; full list of members (6 pages)
20 November 1995Accounts for a medium company made up to 30 June 1995 (17 pages)
20 November 1995Accounts for a medium company made up to 30 June 1995 (17 pages)
2 November 1995Return made up to 11/10/95; no change of members (4 pages)
2 November 1995Return made up to 11/10/95; no change of members (4 pages)