Alexandria
Virginia
United States
Secretary Name | Mr Wayne Robert Myers |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 December 2008(22 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 714 Carpenter Road Alexandria Virginia United States |
Director Name | Mr Philip Corbishley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 December 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 High Street Hardingstone Northampton NN4 7BT |
Director Name | Mrs Stella Corbishley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 15 High Street Hardingstone Northampton Northamptonshire NN4 7BT |
Secretary Name | Mrs Stella Corbishley |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 30 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 15 High Street Hardingstone Northampton Northamptonshire NN4 7BT |
Director Name | Mr Shanks Kulam |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Stanhope Road Croydon Surrey CR0 5NS |
Website | x-mobility.com |
---|---|
Email address | [email protected] |
Telephone | 020 37143836 |
Telephone region | London |
Registered Address | Cumbrian House 84 Cumbrian Gardens Golders Green London NW2 1EL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | X-mobility LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,608 |
Cash | £2 |
Current Liabilities | £1,642 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week from now) |
10 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 August 2021 | Termination of appointment of Shanks Kulam as a director on 9 August 2021 (1 page) |
5 May 2021 | Confirmation statement made on 29 April 2021 with updates (3 pages) |
9 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 May 2020 | Confirmation statement made on 29 April 2020 with updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 September 2019 | Appointment of Mr Shanks Kulam as a director on 2 September 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 June 2013 | Secretary's details changed for Mr Wayne Robert Myers on 6 April 2013 (2 pages) |
7 June 2013 | Secretary's details changed for Mr Wayne Robert Myers on 6 April 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Wayne Robert Myers on 6 April 2013 (2 pages) |
7 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Director's details changed for Mr Wayne Robert Myers on 6 April 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Wayne Robert Myers on 6 April 2013 (2 pages) |
7 June 2013 | Secretary's details changed for Mr Wayne Robert Myers on 6 April 2013 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Secretary's details changed for Mr Wayne Myers on 15 July 2011 (1 page) |
22 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Secretary's details changed for Mr Wayne Myers on 15 July 2011 (1 page) |
22 May 2012 | Director's details changed for Mr Wayne Myers on 15 July 2011 (2 pages) |
22 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Director's details changed for Mr Wayne Myers on 15 July 2011 (2 pages) |
18 January 2012 | Registered office address changed from 193a Sussex Gardens London London W2 2RJ Uk on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 193a Sussex Gardens London London W2 2RJ Uk on 18 January 2012 (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
28 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
27 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 April 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
15 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
15 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
14 June 2009 | Location of register of members (1 page) |
14 June 2009 | Registered office changed on 14/06/2009 from 193A sussex gardens london W2 2RJ (1 page) |
14 June 2009 | Location of register of members (1 page) |
14 June 2009 | Registered office changed on 14/06/2009 from 193A sussex gardens london W2 2RJ (1 page) |
15 January 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
15 January 2009 | Secretary appointed wayne myers (2 pages) |
15 January 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
15 January 2009 | Secretary appointed wayne myers (2 pages) |
19 December 2008 | Director appointed wayne myers (2 pages) |
19 December 2008 | Director appointed wayne myers (2 pages) |
9 December 2008 | Appointment terminated director and secretary stella corbishley (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 15 high street hardingstone northamptonshire NN4 7BT (1 page) |
9 December 2008 | Appointment terminated director philip corbishley (1 page) |
9 December 2008 | Appointment terminated director and secretary stella corbishley (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 15 high street hardingstone northamptonshire NN4 7BT (1 page) |
9 December 2008 | Appointment terminated director philip corbishley (1 page) |
29 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
26 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
26 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
8 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
8 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
13 June 2007 | Return made up to 29/04/07; no change of members (7 pages) |
13 June 2007 | Return made up to 29/04/07; no change of members (7 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
27 June 2006 | Return made up to 29/04/06; full list of members (7 pages) |
27 June 2006 | Return made up to 29/04/06; full list of members (7 pages) |
14 June 2005 | Return made up to 29/04/05; full list of members (7 pages) |
14 June 2005 | Return made up to 29/04/05; full list of members (7 pages) |
24 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
24 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
11 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
10 May 2004 | Return made up to 29/04/04; full list of members
|
10 May 2004 | Return made up to 29/04/04; full list of members
|
20 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
20 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
29 April 2003 | Return made up to 29/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 29/04/03; full list of members (7 pages) |
2 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
3 May 2002 | Return made up to 29/04/02; full list of members
|
3 May 2002 | Return made up to 29/04/02; full list of members
|
25 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
14 June 1999 | Return made up to 30/04/99; no change of members (5 pages) |
14 June 1999 | Return made up to 30/04/99; no change of members (5 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
23 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
16 May 1996 | Return made up to 30/04/96; no change of members (5 pages) |
16 May 1996 | Return made up to 30/04/96; no change of members (5 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 May 1995 | Return made up to 30/04/95; no change of members
|
26 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 May 1995 | Return made up to 30/04/95; no change of members
|
4 November 1986 | Certificate of Incorporation (1 page) |
4 November 1986 | Certificate of Incorporation (1 page) |