Company NameX-Ploring Managers Limited
DirectorReza Dehghani
Company StatusActive
Company Number03417436
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameDr Reza Dehghani
Date of BirthOctober 1951 (Born 72 years ago)
NationalityNew Zealander
StatusCurrent
Appointed12 December 2014(17 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1041 Finchley Road
London
NW11 7ES
Director NameConnie Evelyn Takarangi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityNew Zelander
StatusResigned
Appointed14 August 1997(3 days after company formation)
Appointment Duration16 years, 9 months (resigned 02 June 2014)
RoleManager & Trainer
Country of ResidenceUnited Kingdom
Correspondence Address1041 Finchley Road
London
NW11 7ES
Secretary NameDr Reza Dehghani
NationalityNew Zelander
StatusResigned
Appointed14 August 1997(3 days after company formation)
Appointment Duration17 years, 4 months (resigned 12 December 2014)
RoleVet Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1041a Finchley Road
London
NW11 7ES
Director NameDr Reza Dehghani
Date of BirthOctober 1961 (Born 62 years ago)
NationalityNew Zelander
StatusResigned
Appointed01 August 1998(11 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 12 December 2014)
RoleVet Surgeon
Country of ResidenceEngland
Correspondence Address1041a Finchley Road
London
NW11 7ES
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address1041 Finchley Road
London
NW11 7ES
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

2 at £1Reza Dehghani
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,357
Cash£2
Current Liabilities£68,289

Accounts

Latest Accounts29 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End29 August

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

13 November 2000Delivered on: 29 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £148,500.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 1041 finchley road temple fortune london t/no MX236408.
Outstanding

Filing History

18 August 2023Micro company accounts made up to 29 August 2022 (3 pages)
1 February 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
28 August 2022Micro company accounts made up to 29 August 2021 (3 pages)
30 May 2022Previous accounting period shortened from 30 August 2021 to 29 August 2021 (1 page)
18 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 August 2020 (3 pages)
12 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 August 2019 (3 pages)
23 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 30 August 2018 (2 pages)
4 February 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 August 2017 (2 pages)
31 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
4 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
13 May 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 October 2015Compulsory strike-off action has been suspended (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
13 December 2014Termination of appointment of Reza Dehghani as a secretary on 12 December 2014 (1 page)
13 December 2014Termination of appointment of Reza Dehghani as a secretary on 12 December 2014 (1 page)
13 December 2014Appointment of Dr. Reza Dehghani as a director on 12 December 2014 (2 pages)
13 December 2014Termination of appointment of Reza Dehghani as a director on 12 December 2014 (1 page)
13 December 2014Termination of appointment of Reza Dehghani as a secretary on 12 December 2014 (1 page)
13 December 2014Appointment of Dr. Reza Dehghani as a director on 12 December 2014 (2 pages)
13 December 2014Termination of appointment of Reza Dehghani as a secretary on 12 December 2014 (1 page)
13 December 2014Termination of appointment of Reza Dehghani as a director on 12 December 2014 (1 page)
12 December 2014Director's details changed for Dr Reza Dehghani on 7 October 2014 (2 pages)
12 December 2014Secretary's details changed for Doctor Ray (Reza) D'ehghani on 6 October 2014 (1 page)
12 December 2014Director's details changed for Doctor Ray (Reza) D'ehghani on 7 October 2014 (3 pages)
12 December 2014Director's details changed for Dr Reza Dehghani on 7 October 2014 (2 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Director's details changed for Dr Reza Dehghani on 7 October 2014 (2 pages)
12 December 2014Director's details changed for Doctor Ray (Reza) D'ehghani on 7 October 2014 (3 pages)
12 December 2014Secretary's details changed for Doctor Ray (Reza) D'ehghani on 6 October 2014 (1 page)
12 December 2014Secretary's details changed for Doctor Ray (Reza) D'ehghani on 6 October 2014 (1 page)
12 December 2014Director's details changed for Doctor Ray (Reza) D'ehghani on 7 October 2014 (3 pages)
10 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
10 September 2014Secretary's details changed for Doctor Ray D'ehghani on 1 May 2014 (1 page)
10 September 2014Secretary's details changed for Doctor Ray D'ehghani on 1 May 2014 (1 page)
10 September 2014Secretary's details changed for Doctor Ray D'ehghani on 1 May 2014 (1 page)
10 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
16 June 2014Termination of appointment of Connie Takarangi as a director (2 pages)
16 June 2014Termination of appointment of Connie Takarangi as a director (2 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
26 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 October 2012Amended accounts made up to 31 August 2010 (3 pages)
29 October 2012Amended accounts made up to 31 August 2011 (3 pages)
29 October 2012Amended accounts made up to 31 August 2010 (3 pages)
29 October 2012Amended accounts made up to 31 August 2011 (3 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 November 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
14 November 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 January 2011Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
12 January 2011Director's details changed for Connie Evelyn Takarangi on 11 August 2010 (2 pages)
12 January 2011Director's details changed for Connie Evelyn Takarangi on 11 August 2010 (2 pages)
12 January 2011Director's details changed for Doctor Ray D'ehghani on 11 August 2010 (2 pages)
12 January 2011Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
12 January 2011Secretary's details changed for Doctor Ray D'ehghani on 11 August 2010 (1 page)
12 January 2011Secretary's details changed for Doctor Ray D'ehghani on 11 August 2010 (1 page)
12 January 2011Director's details changed for Doctor Ray D'ehghani on 11 August 2010 (2 pages)
11 January 2011Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 November 2008Return made up to 11/08/08; full list of members (7 pages)
24 November 2008Return made up to 11/08/08; full list of members (7 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 November 2007Return made up to 11/08/07; no change of members (7 pages)
5 November 2007Return made up to 11/08/07; no change of members (7 pages)
19 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 December 2006Return made up to 11/08/06; full list of members (7 pages)
13 December 2006Return made up to 11/08/06; full list of members (7 pages)
24 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 October 2005Return made up to 11/08/05; full list of members (7 pages)
13 October 2005Return made up to 11/08/05; full list of members (7 pages)
26 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 November 2004Return made up to 11/08/04; full list of members (7 pages)
2 November 2004Return made up to 11/08/04; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
9 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 March 2004Return made up to 11/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
(7 pages)
8 March 2004Return made up to 11/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
(7 pages)
25 February 2003Compulsory strike-off action has been discontinued (1 page)
25 February 2003Compulsory strike-off action has been discontinued (1 page)
21 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
21 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
20 February 2003Return made up to 11/08/02; full list of members (7 pages)
20 February 2003Return made up to 11/08/02; full list of members (7 pages)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
5 February 2002Registered office changed on 05/02/02 from: 1041 finchley road london NW11 7ES (1 page)
5 February 2002Registered office changed on 05/02/02 from: 1041 finchley road london NW11 7ES (1 page)
11 December 2001Return made up to 11/08/01; no change of members
  • 363(287) ‐ Registered office changed on 11/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2001Return made up to 11/08/01; no change of members
  • 363(287) ‐ Registered office changed on 11/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
18 October 2000Return made up to 11/08/00; full list of members (6 pages)
18 October 2000Return made up to 11/08/00; full list of members (6 pages)
5 October 2000Full accounts made up to 31 August 2000 (6 pages)
5 October 2000Full accounts made up to 31 August 2000 (6 pages)
27 April 2000Full accounts made up to 31 August 1999 (6 pages)
27 April 2000Full accounts made up to 31 August 1999 (6 pages)
23 December 1999Return made up to 11/08/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1999Return made up to 11/08/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1998Accounts for a small company made up to 31 August 1998 (6 pages)
30 September 1998Accounts for a small company made up to 31 August 1998 (6 pages)
7 September 1998Return made up to 11/08/98; full list of members (6 pages)
7 September 1998Return made up to 11/08/98; full list of members (6 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997New secretary appointed (2 pages)
11 August 1997Incorporation (10 pages)
11 August 1997Incorporation (10 pages)