Chislehurst
Kent
BR7 6LU
Secretary Name | Zarif Ertosun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 05 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farleys 47 Park Avenue Farnborough Park Orpington Kent BR6 9EQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
9.9k at £1 | Excelcare (London) LTD 99.00% Ordinary |
---|---|
100 at £1 | Mr Osman Ertosun 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,793 |
Gross Profit | £2,793 |
Net Worth | -£468,872 |
Cash | £6,735 |
Current Liabilities | £769,697 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
29 October 2002 | Delivered on: 6 November 2002 Satisfied on: 11 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
25 July 2002 | Delivered on: 30 July 2002 Satisfied on: 31 December 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 258 kirkdale sydenham london SE26. Fully Satisfied |
30 March 2001 | Delivered on: 10 April 2001 Satisfied on: 6 December 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 February 1999 | Delivered on: 2 March 1999 Satisfied on: 13 December 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 December 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
---|---|
22 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
19 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
7 June 2019 | Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019 (1 page) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
3 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
25 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Excelcare (London) Limited as a person with significant control on 30 June 2016 (1 page) |
24 July 2017 | Notification of Excelcare (London) Limited as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of Excelcare (London) Limited as a person with significant control on 30 June 2016 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
22 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
17 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
11 June 2015 | Satisfaction of charge 4 in full (1 page) |
11 June 2015 | Satisfaction of charge 4 in full (1 page) |
21 April 2015 | Termination of appointment of Zarif Ertosun as a secretary on 5 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Zarif Ertosun as a secretary on 5 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Zarif Ertosun as a secretary on 5 April 2015 (1 page) |
19 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
1 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
23 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
16 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
28 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
8 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 10 July 2012 (1 page) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
21 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
14 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
13 August 2008 | Return made up to 17/06/08; full list of members (3 pages) |
13 August 2008 | Return made up to 17/06/08; full list of members (3 pages) |
2 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
2 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
19 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
30 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
16 August 2006 | Return made up to 17/06/06; full list of members (2 pages) |
16 August 2006 | Return made up to 17/06/06; full list of members (2 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
13 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
28 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
18 August 2003 | Return made up to 17/06/03; full list of members
|
18 August 2003 | Return made up to 17/06/03; full list of members
|
15 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Particulars of mortgage/charge (5 pages) |
6 November 2002 | Particulars of mortgage/charge (5 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Return made up to 17/06/02; full list of members (6 pages) |
19 June 2002 | Return made up to 17/06/02; full list of members (6 pages) |
5 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
25 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
30 June 2000 | Return made up to 17/06/00; full list of members
|
30 June 2000 | Return made up to 17/06/00; full list of members
|
7 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 July 1999 | Return made up to 17/06/99; full list of members (5 pages) |
14 July 1999 | Return made up to 17/06/99; full list of members (5 pages) |
2 March 1999 | Particulars of mortgage/charge (4 pages) |
2 March 1999 | Particulars of mortgage/charge (4 pages) |
26 November 1998 | Nc inc already adjusted 10/11/98 (1 page) |
26 November 1998 | Resolutions
|
26 November 1998 | Resolutions
|
26 November 1998 | Nc inc already adjusted 10/11/98 (1 page) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Ad 12/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Ad 12/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 November 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
17 June 1998 | Incorporation (12 pages) |
17 June 1998 | Incorporation (12 pages) |