Company NameExiga (UK) Limited
Company StatusActive
Company Number01447643
CategoryPrivate Limited Company
Incorporation Date10 September 1979(44 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameWilliam John Heard
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(12 years after company formation)
Appointment Duration32 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne College Hill
London
EC4 2RA
Director NameMr Edward Sahakian-Salmassi
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(12 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Belgrave Mews West
London
SW1X 8HT
Director NameMargrid Sahakian-Salmassi
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1994(14 years, 5 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Belgrave Mews West
London
SW1X 8HT
Director NameCaroline Sahakian-Salmassi Vairo
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1998(18 years, 3 months after company formation)
Appointment Duration26 years, 4 months
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address15 Belgrave Mews West
London
SW1X 8HT
Director NameEddie Sahakian-Salmassi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2000(20 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address15 Belgrave Mews West
London
SW1X 8HT
Secretary NameMrs Jacqueline Menasakanian
StatusCurrent
Appointed03 October 2018(39 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address35 St James's Street
London
SW1A 1HD
Director NameMrs Jacqueline Menasakanian
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(42 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 St James's Street
London
SW1A 1HD
Director NameSir David Wilson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 1994)
RoleSolicitor
Correspondence Address14 Dominion Street
London
EC2M 2RJ
Secretary NameWilliam John Heard
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years after company formation)
Appointment Duration27 years (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne College Hill
London
EC4 2RA

Contact

Websitedavidoff.com

Location

Registered Address35 St James's Street
London
SW1A 1HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Edward Sahakian
100.00%
Ordinary
1 at £1William John Heard
0.00%
Ordinary

Financials

Year2014
Net Worth£1,087,793
Cash£559,555
Current Liabilities£503,038

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

25 February 1985Delivered on: 14 March 1985
Satisfied on: 16 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as cording house, st james's street and jermyn street, london SW1, title no 362469. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
9 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
4 July 2022Appointment of Mrs Jacqueline Menasakanian as a director on 29 June 2022 (2 pages)
4 July 2022Director's details changed for Mrs Jacqueline Menasakanian on 29 June 2022 (2 pages)
11 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
4 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
14 January 2021Current accounting period shortened from 28 February 2021 to 31 January 2021 (1 page)
16 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
3 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
8 October 2018Appointment of Mrs Jacqueline Menasakanian as a secretary on 3 October 2018 (2 pages)
8 October 2018Termination of appointment of William John Heard as a secretary on 3 October 2018 (1 page)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (11 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (11 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 150,000
(8 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 150,000
(8 pages)
18 March 2015Section 519 (1 page)
18 March 2015Section 519 (1 page)
3 March 2015Auditor's resignation (1 page)
3 March 2015Auditor's resignation (1 page)
3 December 2014Accounts for a small company made up to 28 February 2014 (7 pages)
3 December 2014Accounts for a small company made up to 28 February 2014 (7 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 150,000
(8 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 150,000
(8 pages)
24 October 2013Accounts for a small company made up to 28 February 2013 (6 pages)
24 October 2013Accounts for a small company made up to 28 February 2013 (6 pages)
3 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 150,000
(8 pages)
3 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 150,000
(8 pages)
28 September 2012Full accounts made up to 29 February 2012 (17 pages)
28 September 2012Full accounts made up to 29 February 2012 (17 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
7 September 2011Full accounts made up to 28 February 2011 (16 pages)
7 September 2011Full accounts made up to 28 February 2011 (16 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
4 August 2011Director's details changed for Margrid Sahakian on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Caroline Sahakian on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Eddie Sahakian on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Caroline Sahakian on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Eddie Sahakian on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Margrid Sahakian on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Margrid Sahakian on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Eddie Sahakian on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Caroline Sahakian on 1 January 2011 (2 pages)
3 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (18 pages)
3 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (18 pages)
30 July 2010Full accounts made up to 28 February 2010 (16 pages)
30 July 2010Full accounts made up to 28 February 2010 (16 pages)
17 October 2009Annual return made up to 31 July 2009 (10 pages)
17 October 2009Annual return made up to 31 July 2009 (10 pages)
13 July 2009Full accounts made up to 28 February 2009 (17 pages)
13 July 2009Full accounts made up to 28 February 2009 (17 pages)
2 September 2008Return made up to 31/07/08; no change of members (8 pages)
2 September 2008Return made up to 31/07/08; no change of members (8 pages)
3 July 2008Full accounts made up to 29 February 2008 (18 pages)
3 July 2008Full accounts made up to 29 February 2008 (18 pages)
22 August 2007Return made up to 31/07/07; full list of members (8 pages)
22 August 2007Return made up to 31/07/07; full list of members (8 pages)
2 July 2007Full accounts made up to 28 February 2007 (18 pages)
2 July 2007Full accounts made up to 28 February 2007 (18 pages)
15 August 2006Return made up to 31/07/06; full list of members (8 pages)
15 August 2006Return made up to 31/07/06; full list of members (8 pages)
21 July 2006Full accounts made up to 28 February 2006 (18 pages)
21 July 2006Full accounts made up to 28 February 2006 (18 pages)
17 August 2005Return made up to 31/07/05; full list of members (8 pages)
17 August 2005Return made up to 31/07/05; full list of members (8 pages)
16 June 2005Full accounts made up to 28 February 2005 (18 pages)
16 June 2005Full accounts made up to 28 February 2005 (18 pages)
6 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 2004Full accounts made up to 29 February 2004 (18 pages)
10 June 2004Full accounts made up to 29 February 2004 (18 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
12 August 2003Return made up to 31/07/03; full list of members (8 pages)
12 August 2003Return made up to 31/07/03; full list of members (8 pages)
13 June 2003Full accounts made up to 28 February 2003 (18 pages)
13 June 2003Full accounts made up to 28 February 2003 (18 pages)
6 August 2002Return made up to 31/07/02; full list of members (8 pages)
6 August 2002Return made up to 31/07/02; full list of members (8 pages)
23 May 2002Full accounts made up to 28 February 2002 (17 pages)
23 May 2002Full accounts made up to 28 February 2002 (17 pages)
19 December 2001Full accounts made up to 28 February 2001 (16 pages)
19 December 2001Full accounts made up to 28 February 2001 (16 pages)
14 August 2001Return made up to 31/07/01; full list of members (7 pages)
14 August 2001Return made up to 31/07/01; full list of members (7 pages)
2 August 2000Return made up to 31/07/00; full list of members (7 pages)
2 August 2000Return made up to 31/07/00; full list of members (7 pages)
26 June 2000Full accounts made up to 29 February 2000 (15 pages)
26 June 2000Full accounts made up to 29 February 2000 (15 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
28 July 1999Return made up to 31/07/99; full list of members (6 pages)
28 July 1999Return made up to 31/07/99; full list of members (6 pages)
5 July 1999Full accounts made up to 28 February 1999 (15 pages)
5 July 1999Full accounts made up to 28 February 1999 (15 pages)
24 August 1998Return made up to 31/07/98; no change of members (4 pages)
24 August 1998Return made up to 31/07/98; no change of members (4 pages)
21 June 1998Full accounts made up to 28 February 1998 (15 pages)
21 June 1998Full accounts made up to 28 February 1998 (15 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
18 August 1997Return made up to 31/07/97; no change of members (4 pages)
18 August 1997Return made up to 31/07/97; no change of members (4 pages)
16 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1997Full accounts made up to 28 February 1997 (16 pages)
12 June 1997Full accounts made up to 28 February 1997 (16 pages)
21 August 1996Return made up to 31/07/96; full list of members
  • 363(287) ‐ Registered office changed on 21/08/96
(6 pages)
21 August 1996Return made up to 31/07/96; full list of members
  • 363(287) ‐ Registered office changed on 21/08/96
(6 pages)
7 July 1996Full accounts made up to 29 February 1996 (15 pages)
7 July 1996Full accounts made up to 29 February 1996 (15 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)
4 July 1995Full accounts made up to 28 February 1995 (17 pages)
4 July 1995Full accounts made up to 28 February 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
10 February 1988Full accounts made up to 28 February 1987 (11 pages)
10 February 1988Full accounts made up to 28 February 1987 (11 pages)
7 October 1986Accounts for a medium company made up to 28 February 1986 (11 pages)
7 October 1986Accounts for a medium company made up to 28 February 1986 (11 pages)
11 September 1986Return made up to 09/09/86; full list of members (6 pages)
11 September 1986Return made up to 09/09/86; full list of members (6 pages)
10 September 1979Incorporation (16 pages)
10 September 1979Incorporation (16 pages)