London
E16 1YZ
Secretary Name | Mr Philip Bond |
---|---|
Status | Current |
Appointed | 31 March 2011(15 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 3 Denmark Street Watford WD17 4YA |
Director Name | Russell Gwynfor Uttley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Bellevue Road Friern Barnet London N11 3ER |
Secretary Name | Ian Martin Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 The Boundary Langton Green Tunbridge Wells Kent TN3 0YA |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Mr Philip William Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(3 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Denmark Street Watford Herts WD17 4YA |
Secretary Name | Ms Imogen McEvedy |
---|---|
Status | Resigned |
Appointed | 01 July 2008(13 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2011) |
Role | Administrator |
Correspondence Address | Lime Wharf Lime Wharf Vyner Street London E2 9DJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.xinc.net |
---|---|
Telephone | 020 80008000 |
Telephone region | London |
Registered Address | 39 Crystal Palace Road London SE22 9EX |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham Rye |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£442 |
Cash | £1,584 |
Current Liabilities | £56,708 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 1 day from now) |
26 August 1999 | Delivered 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 |
---|
5 June 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
4 May 2023 | Change of details for Mr Alan Geoffrey Drew as a person with significant control on 4 May 2023 (2 pages) |
4 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
2 September 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
3 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
27 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
6 April 2021 | Satisfaction of charge 1 in full (1 page) |
5 April 2021 | Director's details changed for Mr Alan Geoffrey Drew on 5 April 2021 (2 pages) |
2 November 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
5 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
22 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
20 July 2018 | Confirmation statement made on 6 April 2018 with updates (3 pages) |
20 July 2018 | Confirmation statement made on 6 July 2018 with updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 June 2015 | Secretary's details changed for Mr Philip Bond on 1 April 2015 (1 page) |
29 June 2015 | Secretary's details changed for Mr Philip Bond on 1 April 2015 (1 page) |
29 June 2015 | Secretary's details changed for Mr Philip Bond on 1 April 2015 (1 page) |
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 June 2014 | Director's details changed for Mr Alan Geoffrey Drew on 1 January 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Alan Geoffrey Drew on 1 January 2014 (2 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Mr Alan Geoffrey Drew on 1 January 2014 (2 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 November 2013 | Registered office address changed from Lime Wharf Vyner Street London E2 9DJ on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from Lime Wharf Vyner Street London E2 9DJ on 18 November 2013 (1 page) |
3 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
3 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
1 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
1 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
1 July 2011 | Appointment of Mr Philip Bond as a secretary (1 page) |
1 July 2011 | Termination of appointment of Imogen Mcevedy as a secretary (1 page) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Appointment of Mr Philip Bond as a secretary (1 page) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Termination of appointment of Imogen Mcevedy as a secretary (1 page) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
24 May 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
2 July 2008 | Secretary appointed ms imogen mcevedy (1 page) |
2 July 2008 | Secretary appointed ms imogen mcevedy (1 page) |
1 July 2008 | Appointment terminated secretary philip bond (1 page) |
1 July 2008 | Appointment terminated secretary philip bond (1 page) |
9 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
23 May 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 May 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
21 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
14 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 August 2005 | Return made up to 20/06/05; full list of members (6 pages) |
24 August 2005 | Return made up to 20/06/05; full list of members (6 pages) |
1 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 October 2004 | Partial exemption accounts made up to 31 March 2004 (9 pages) |
25 October 2004 | Partial exemption accounts made up to 31 March 2004 (9 pages) |
20 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
24 November 2003 | Partial exemption accounts made up to 31 March 2003 (9 pages) |
24 November 2003 | Partial exemption accounts made up to 31 March 2003 (9 pages) |
27 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
26 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
26 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
26 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
25 June 2001 | Return made up to 20/06/01; full list of members
|
25 June 2001 | Return made up to 20/06/01; full list of members
|
23 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Return made up to 20/06/99; full list of members
|
1 July 1999 | Return made up to 20/06/99; full list of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Return made up to 20/06/98; no change of members (4 pages) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Return made up to 20/06/98; no change of members (4 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 4 assam street, london, E1 7QS (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 4 assam street, london, E1 7QS (1 page) |
24 March 1998 | Location of register of members (1 page) |
24 March 1998 | Location of register of members (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Secretary resigned (1 page) |
14 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
14 October 1997 | Full accounts made up to 31 March 1996 (10 pages) |
14 October 1997 | Full accounts made up to 31 March 1996 (10 pages) |
23 September 1997 | Return made up to 20/06/97; no change of members (4 pages) |
23 September 1997 | Return made up to 20/06/97; no change of members (4 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
28 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
28 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
3 January 1996 | Accounting reference date notified as 31/03 (1 page) |
3 January 1996 | Accounting reference date notified as 31/03 (1 page) |
27 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 June 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 372 old street, london, EC1V 9LT (1 page) |
27 June 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 372 old street, london, EC1V 9LT (1 page) |
20 June 1995 | Incorporation (11 pages) |
20 June 1995 | Incorporation (11 pages) |