Company NameXINC Limited
DirectorAlan Geoffrey Drew
Company StatusActive
Company Number03070547
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Alan Geoffrey Drew
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Dock Road
London
E16 1YZ
Secretary NameMr Philip Bond
StatusCurrent
Appointed31 March 2011(15 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address3 Denmark Street
Watford
WD17 4YA
Director NameRussell Gwynfor Uttley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address40 Bellevue Road
Friern Barnet
London
N11 3ER
Secretary NameIan Martin Searle
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 The Boundary
Langton Green
Tunbridge Wells
Kent
TN3 0YA
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed01 March 1998(2 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 July 1998)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameMr Philip William Bond
NationalityBritish
StatusResigned
Appointed17 July 1998(3 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Denmark Street
Watford
Herts
WD17 4YA
Secretary NameMs Imogen McEvedy
StatusResigned
Appointed01 July 2008(13 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2011)
RoleAdministrator
Correspondence AddressLime Wharf Lime Wharf
Vyner Street
London
E2 9DJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.xinc.net
Telephone020 80008000
Telephone regionLondon

Location

Registered Address39 Crystal Palace Road
London
SE22 9EX
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£442
Cash£1,584
Current Liabilities£56,708

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 1 day from now)

Charges

26 August 1999Delivered on: 2 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

5 June 2023Micro company accounts made up to 31 March 2023 (8 pages)
4 May 2023Change of details for Mr Alan Geoffrey Drew as a person with significant control on 4 May 2023 (2 pages)
4 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
2 September 2022Micro company accounts made up to 31 March 2022 (8 pages)
3 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 March 2021 (8 pages)
27 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
6 April 2021Satisfaction of charge 1 in full (1 page)
5 April 2021Director's details changed for Mr Alan Geoffrey Drew on 5 April 2021 (2 pages)
2 November 2020Micro company accounts made up to 31 March 2020 (8 pages)
5 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
22 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 July 2018Confirmation statement made on 6 April 2018 with updates (3 pages)
20 July 2018Confirmation statement made on 6 July 2018 with updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 June 2015Secretary's details changed for Mr Philip Bond on 1 April 2015 (1 page)
29 June 2015Secretary's details changed for Mr Philip Bond on 1 April 2015 (1 page)
29 June 2015Secretary's details changed for Mr Philip Bond on 1 April 2015 (1 page)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 June 2014Director's details changed for Mr Alan Geoffrey Drew on 1 January 2014 (2 pages)
20 June 2014Director's details changed for Mr Alan Geoffrey Drew on 1 January 2014 (2 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Director's details changed for Mr Alan Geoffrey Drew on 1 January 2014 (2 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 November 2013Registered office address changed from Lime Wharf Vyner Street London E2 9DJ on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Lime Wharf Vyner Street London E2 9DJ on 18 November 2013 (1 page)
3 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
3 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
1 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
1 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
1 July 2011Appointment of Mr Philip Bond as a secretary (1 page)
1 July 2011Termination of appointment of Imogen Mcevedy as a secretary (1 page)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
1 July 2011Appointment of Mr Philip Bond as a secretary (1 page)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
1 July 2011Termination of appointment of Imogen Mcevedy as a secretary (1 page)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
24 May 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 July 2009Return made up to 20/06/09; full list of members (3 pages)
24 July 2009Return made up to 20/06/09; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 July 2008Return made up to 20/06/08; full list of members (3 pages)
4 July 2008Return made up to 20/06/08; full list of members (3 pages)
2 July 2008Secretary appointed ms imogen mcevedy (1 page)
2 July 2008Secretary appointed ms imogen mcevedy (1 page)
1 July 2008Appointment terminated secretary philip bond (1 page)
1 July 2008Appointment terminated secretary philip bond (1 page)
9 July 2007Return made up to 20/06/07; full list of members (2 pages)
9 July 2007Return made up to 20/06/07; full list of members (2 pages)
23 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 July 2006Return made up to 20/06/06; full list of members (6 pages)
21 July 2006Return made up to 20/06/06; full list of members (6 pages)
14 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
14 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
24 August 2005Return made up to 20/06/05; full list of members (6 pages)
24 August 2005Return made up to 20/06/05; full list of members (6 pages)
1 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 October 2004Partial exemption accounts made up to 31 March 2004 (9 pages)
25 October 2004Partial exemption accounts made up to 31 March 2004 (9 pages)
20 July 2004Return made up to 20/06/04; full list of members (6 pages)
20 July 2004Return made up to 20/06/04; full list of members (6 pages)
24 November 2003Partial exemption accounts made up to 31 March 2003 (9 pages)
24 November 2003Partial exemption accounts made up to 31 March 2003 (9 pages)
27 June 2003Return made up to 20/06/03; full list of members (6 pages)
27 June 2003Return made up to 20/06/03; full list of members (6 pages)
26 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 June 2002Return made up to 20/06/02; full list of members (6 pages)
25 June 2002Return made up to 20/06/02; full list of members (6 pages)
26 June 2001Full accounts made up to 31 March 2001 (9 pages)
26 June 2001Full accounts made up to 31 March 2001 (9 pages)
25 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2000Return made up to 20/06/00; full list of members (6 pages)
23 June 2000Return made up to 20/06/00; full list of members (6 pages)
20 June 2000Full accounts made up to 31 March 2000 (9 pages)
20 June 2000Full accounts made up to 31 March 2000 (9 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
1 July 1999Return made up to 20/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 July 1999Return made up to 20/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Secretary resigned (1 page)
13 August 1998Return made up to 20/06/98; no change of members (4 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998Return made up to 20/06/98; no change of members (4 pages)
11 June 1998Registered office changed on 11/06/98 from: 4 assam street, london, E1 7QS (1 page)
11 June 1998Registered office changed on 11/06/98 from: 4 assam street, london, E1 7QS (1 page)
24 March 1998Location of register of members (1 page)
24 March 1998Location of register of members (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998Secretary resigned (1 page)
14 October 1997Full accounts made up to 31 March 1997 (10 pages)
14 October 1997Full accounts made up to 31 March 1997 (10 pages)
14 October 1997Full accounts made up to 31 March 1996 (10 pages)
14 October 1997Full accounts made up to 31 March 1996 (10 pages)
23 September 1997Return made up to 20/06/97; no change of members (4 pages)
23 September 1997Return made up to 20/06/97; no change of members (4 pages)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
28 July 1996Return made up to 20/06/96; full list of members (6 pages)
28 July 1996Return made up to 20/06/96; full list of members (6 pages)
3 January 1996Accounting reference date notified as 31/03 (1 page)
3 January 1996Accounting reference date notified as 31/03 (1 page)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 372 old street, london, EC1V 9LT (1 page)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 372 old street, london, EC1V 9LT (1 page)
20 June 1995Incorporation (11 pages)
20 June 1995Incorporation (11 pages)