London
EC3V 0HR
Secretary Name | Legal Solutions Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2007(19 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Hassan Chelache |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 1994) |
Role | Company Director |
Correspondence Address | 38 Ampthill Road Silsoe Bedford Bedfordshire MK45 4DX |
Director Name | Edwin Nessim Dayan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 Peninsula Heights 93 Albert Embankment London SE1 7TY |
Director Name | Edwin Nessim Dayan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 Peninsula Heights 93 Albert Embankment London SE1 7TY |
Secretary Name | Edwin Nessim Dayan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | Heathwood 1 The Avenue Radlett Hertfordshire WD7 7DG |
Director Name | Robert Yeats |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 1995) |
Role | Engineer |
Correspondence Address | 118 Malthouse Road Southgate Crawley West Sussex RH10 6BH |
Director Name | Mrs Olivia Ann Chelache |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ampthill Road Silsoe Bedford Bedfordshire MK45 4DX |
Secretary Name | John Ridgeway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(11 years after company formation) |
Appointment Duration | 3 years (resigned 18 March 2002) |
Role | Company Director |
Correspondence Address | 52 Robert Avenue St Albans Hertfordshire AL1 2QR |
Secretary Name | Edwin Nessim Dayan |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 March 2002(14 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 Peninsula Heights 93 Albert Embankment London SE1 7TY |
Director Name | Mr Christopher Mark Ford |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 Sillswood Olney Buckinghamshire MK46 5PN |
Director Name | Nigel David Horn |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | Featherbow House Ratley Banbury Oxfordshire OX15 6DS |
Secretary Name | Nigel David Horn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | Featherbow House Ratley Banbury Oxfordshire OX15 6DS |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(18 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 September 2007) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Xn Hotel Systems Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
18 January 2024 | Confirmation statement made on 9 January 2024 with updates (4 pages) |
---|---|
23 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
11 January 2023 | Change of details for Xn Protel Systems Holdings Limited as a person with significant control on 11 January 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
10 November 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
14 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
18 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 March 2017 | Registered office address changed from C/O Shakespeare Martineau Llp No 1 Colmore Square Birmingham B4 6AA to 6th Floor 60 Gracechurch Street London EC3V 0HR on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from C/O Shakespeare Martineau Llp No 1 Colmore Square Birmingham B4 6AA to 6th Floor 60 Gracechurch Street London EC3V 0HR on 22 March 2017 (1 page) |
20 March 2017 | Secretary's details changed for Sp Legal Secretaries Limited on 8 January 2017 (1 page) |
20 March 2017 | Secretary's details changed for Sp Legal Secretaries Limited on 8 January 2017 (1 page) |
17 March 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ to C/O Shakespeare Martineau Llp No 1 Colmore Square Birmingham B4 6AA on 21 January 2016 (1 page) |
21 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ to C/O Shakespeare Martineau Llp No 1 Colmore Square Birmingham B4 6AA on 21 January 2016 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 March 2015 | Director's details changed for Mark Chalice Pearman on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mark Chalice Pearman on 27 March 2015 (2 pages) |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Registered office address changed from 115K Milton Park Abingdon Oxfordshire OX14 4RZ on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from 115K Milton Park Abingdon Oxfordshire OX14 4RZ on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from 115K Milton Park Abingdon Oxfordshire OX14 4RZ on 8 December 2010 (2 pages) |
18 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
18 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Termination of appointment of Edwin Dayan as a director (1 page) |
1 October 2010 | Termination of appointment of Edwin Dayan as a director (1 page) |
20 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Secretary's details changed for Sp Legal Secretaries Limited on 9 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Sp Legal Secretaries Limited on 9 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Sp Legal Secretaries Limited on 9 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Location of debenture register (1 page) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Location of debenture register (1 page) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 January 2008 | Return made up to 09/01/08; full list of members (5 pages) |
25 January 2008 | Return made up to 09/01/08; full list of members (5 pages) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | New secretary appointed (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: the old rectory honiley kenilworth warwickshire CV8 1NP (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: the old rectory honiley kenilworth warwickshire CV8 1NP (1 page) |
28 December 2006 | New director appointed (3 pages) |
28 December 2006 | New director appointed (3 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Secretary resigned;director resigned (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: telfer house range road witney oxfordshire OX29 0YN (1 page) |
14 December 2006 | Secretary resigned;director resigned (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: telfer house range road witney oxfordshire OX29 0YN (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Location of debenture register (1 page) |
26 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
26 September 2006 | Location of debenture register (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
2 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: houghton hall business park houghton regis dunstable bedfordshire LU5 5YG (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: houghton hall business park houghton regis dunstable bedfordshire LU5 5YG (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
30 November 2005 | New director appointed (4 pages) |
30 November 2005 | New director appointed (4 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New secretary appointed;new director appointed (4 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New secretary appointed;new director appointed (4 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 August 2005 | Return made up to 31/07/05; full list of members
|
19 August 2005 | Return made up to 31/07/05; full list of members
|
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
9 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: the xn centre houghton hall business park houghton regis dunstable bedfordshire LU5 5YG (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: the xn centre houghton hall business park houghton regis dunstable bedfordshire LU5 5YG (1 page) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members
|
12 August 2003 | Return made up to 31/07/03; full list of members
|
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 October 2002 | Company name changed xn corporation europe LIMITED\certificate issued on 08/10/02 (2 pages) |
8 October 2002 | Company name changed xn corporation europe LIMITED\certificate issued on 08/10/02 (2 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members
|
30 August 2002 | Return made up to 31/07/02; full list of members
|
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members
|
9 August 2000 | Return made up to 31/07/00; full list of members
|
19 June 2000 | Registered office changed on 19/06/00 from: the checkout centre townsend farm road houghton regis dunstable LU5 5BA (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: the checkout centre townsend farm road houghton regis dunstable LU5 5BA (1 page) |
7 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
5 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
25 March 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 January 1999 | Company name changed checkout computers LIMITED\certificate issued on 25/01/99 (2 pages) |
22 January 1999 | Company name changed checkout computers LIMITED\certificate issued on 25/01/99 (2 pages) |
7 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
7 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
7 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
7 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
8 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
21 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
21 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
12 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
12 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
8 December 1995 | Director resigned;new director appointed (2 pages) |
8 December 1995 | Director resigned;new director appointed (2 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
17 August 1995 | Return made up to 17/08/95; full list of members (6 pages) |
17 August 1995 | Return made up to 17/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |