London
E14 5DS
Director Name | Mr Nicholas Mackenzie Herbert Burns |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Secretary Name | Squire Patton Boggs Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2022(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Director Name | Mrs Jacqueline Benjamin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 week, 2 days after company formation) |
Appointment Duration | 22 years, 6 months (resigned 08 December 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Director Name | Saul Meyer |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 week, 2 days after company formation) |
Appointment Duration | 22 years, 6 months (resigned 08 December 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Secretary Name | Mrs Jacqueline Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 week, 2 days after company formation) |
Appointment Duration | 22 years, 6 months (resigned 08 December 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Director Name | Mr Douglas Butler |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2022(21 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 02 December 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 40 Bank Street London E14 5DS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | xexec.com |
---|---|
Email address | [email protected] |
Telephone | 023 37935103 |
Telephone region | Southampton / Portsmouth |
Registered Address | 265 Tottenham Court Road London W1T 7RQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
295 at £1 | Jacqueline Benjamin 27.96% Ordinary B |
---|---|
241 at £1 | Datalink Securities LTD 22.84% Ordinary A |
200 at £1 | Liddington Development Corp 18.96% Ordinary B |
180 at £1 | Saul Meyer 17.06% Ordinary A |
20 at £1 | David Kyte 1.90% Ordinary |
20 at £1 | Hilton Nathanson 1.90% Ordinary |
20 at £1 | Rafi Goldberg 1.90% Ordinary |
20 at £1 | Tonstate Group LTD 1.90% Ordinary |
18 at £1 | Benny Meyer 1.71% Ordinary |
17 at £1 | Jeremy Benjamin 1.61% Ordinary |
10 at £1 | Ab Flex Trust & Sefta Verite Trustees 0.95% Ordinary |
10 at £1 | Paul Wise 0.95% Ordinary |
4 at £1 | Mondalex B.v. 0.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,868,730 |
Cash | £502,796 |
Current Liabilities | £1,773,831 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
15 October 2021 | Delivered on: 18 October 2021 Persons entitled: Lucid Trustee Services Limited (The “Security Agentâ€) Classification: A registered charge Particulars: For reward gateway (UK) LTD-. 1. trademark “connect +†registered 7 february 2020, class no. 9, 16, 35, 36, 38 and 42, with registration number 3433108. 2. trademark “rewardgateway†registered 17 march 2017, class no. 9, 35, 36, and 42, with registration number 3203663. 3. trademark “rewardgateway†registered 10 november 2017, class no. 9, 35, 36 and 42, with registration number 801348467. please see instrument for further details. Outstanding |
---|
29 December 2020 | Group of companies' accounts made up to 30 November 2019 (25 pages) |
---|---|
28 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 30 November 2018 (22 pages) |
18 July 2019 | Confirmation statement made on 7 June 2019 with updates (5 pages) |
31 August 2018 | Full accounts made up to 30 November 2017 (24 pages) |
14 August 2018 | Confirmation statement made on 7 June 2018 with updates (5 pages) |
9 August 2017 | Accounts for a medium company made up to 30 November 2016 (15 pages) |
9 August 2017 | Accounts for a medium company made up to 30 November 2016 (15 pages) |
10 July 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
10 July 2017 | Notification of Saul Meyer as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
10 July 2017 | Notification of Saul Meyer as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Saul Meyer as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Jacqueline Benjamin as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Jacqueline Benjamin as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Jacqueline Benjamin as a person with significant control on 6 April 2016 (2 pages) |
29 July 2016 | Accounts for a medium company made up to 30 November 2015 (16 pages) |
29 July 2016 | Accounts for a medium company made up to 30 November 2015 (16 pages) |
15 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
13 August 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
13 August 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
17 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
5 September 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
5 September 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 September 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
2 September 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
23 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
23 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
23 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
4 September 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
4 September 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
16 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
23 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
21 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Jacqueline Benjamin on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Saul Meyer on 1 October 2009 (2 pages) |
31 August 2010 | Secretary's details changed for Jacqueline Benjamin on 1 October 2009 (1 page) |
31 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Saul Meyer on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Jacqueline Benjamin on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Jacqueline Benjamin on 1 October 2009 (2 pages) |
31 August 2010 | Secretary's details changed for Jacqueline Benjamin on 1 October 2009 (1 page) |
31 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Secretary's details changed for Jacqueline Benjamin on 1 October 2009 (1 page) |
31 August 2010 | Director's details changed for Saul Meyer on 1 October 2009 (2 pages) |
25 June 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
25 June 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
3 November 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
3 November 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
14 July 2009 | Return made up to 07/06/09; full list of members (8 pages) |
14 July 2009 | Return made up to 07/06/09; full list of members (8 pages) |
18 December 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
18 December 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
10 October 2008 | Return made up to 07/06/08; full list of members (8 pages) |
10 October 2008 | Return made up to 07/06/08; full list of members (8 pages) |
29 November 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
29 November 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
8 August 2007 | Return made up to 07/06/07; full list of members (5 pages) |
8 August 2007 | Return made up to 07/06/07; full list of members (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
3 August 2006 | Return made up to 07/06/06; full list of members (5 pages) |
3 August 2006 | Return made up to 07/06/06; full list of members (5 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
5 December 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
1 August 2005 | Return made up to 07/06/05; full list of members (5 pages) |
1 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 88-90 crawford street london W1H 2BS (1 page) |
1 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 88-90 crawford street london W1H 2BS (1 page) |
1 August 2005 | Return made up to 07/06/05; full list of members (5 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
28 June 2004 | Return made up to 07/06/04; full list of members
|
28 June 2004 | Return made up to 07/06/04; full list of members
|
29 January 2004 | Return made up to 07/06/03; full list of members (12 pages) |
29 January 2004 | Return made up to 07/06/03; full list of members (12 pages) |
18 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
23 July 2002 | Return made up to 07/06/02; full list of members (10 pages) |
23 July 2002 | Return made up to 07/06/02; full list of members (10 pages) |
22 July 2002 | Ad 22/03/02--------- £ si 11@1=11 £ ic 1044/1055 (2 pages) |
22 July 2002 | Ad 03/08/01--------- £ si 4@1=4 £ ic 1034/1038 (2 pages) |
22 July 2002 | Ad 25/03/02--------- £ si 6@1=6 £ ic 1038/1044 (2 pages) |
22 July 2002 | Ad 25/03/02--------- £ si 6@1=6 £ ic 1038/1044 (2 pages) |
22 July 2002 | Ad 03/08/01--------- £ si 4@1=4 £ ic 1034/1038 (2 pages) |
22 July 2002 | Ad 28/09/01--------- £ si 8@1=8 £ ic 1020/1028 (2 pages) |
22 July 2002 | Ad 22/03/02--------- £ si 11@1=11 £ ic 1044/1055 (2 pages) |
22 July 2002 | Ad 21/12/01--------- £ si 6@1=6 £ ic 1028/1034 (2 pages) |
22 July 2002 | Ad 28/09/01--------- £ si 8@1=8 £ ic 1020/1028 (2 pages) |
22 July 2002 | Ad 21/12/01--------- £ si 6@1=6 £ ic 1028/1034 (2 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
14 March 2002 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
14 March 2002 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
15 November 2001 | Ad 15/10/01--------- £ si 20@1=20 £ ic 1000/1020 (2 pages) |
15 November 2001 | Ad 15/10/01--------- £ si 20@1=20 £ ic 1000/1020 (2 pages) |
11 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
11 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
15 February 2001 | Ad 24/01/01--------- £ si 524@1=524 £ ic 1/525 (4 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: c/o cameron baum 146 new cavendish street london W1W 6YQ (1 page) |
15 February 2001 | Ad 24/01/01--------- £ si 475@1=475 £ ic 525/1000 (2 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Resolutions
|
15 February 2001 | Registered office changed on 15/02/01 from: c/o cameron baum 146 new cavendish street london W1W 6YQ (1 page) |
15 February 2001 | Conve 12/01/01 (2 pages) |
15 February 2001 | Ad 24/01/01--------- £ si 475@1=475 £ ic 525/1000 (2 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Conve 12/01/01 (2 pages) |
15 February 2001 | Nc inc already adjusted 12/01/01 (1 page) |
15 February 2001 | Ad 24/01/01--------- £ si 524@1=524 £ ic 1/525 (4 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Nc inc already adjusted 12/01/01 (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 25 xexec house 25 west avenue london NW4 2LL (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 25 xexec house 25 west avenue london NW4 2LL (1 page) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | New secretary appointed;new director appointed (2 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | New secretary appointed;new director appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 June 2000 | Company name changed kiteland LIMITED\certificate issued on 23/06/00 (2 pages) |
22 June 2000 | Company name changed kiteland LIMITED\certificate issued on 23/06/00 (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 120 east road london N1 6AA (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 120 east road london N1 6AA (1 page) |
7 June 2000 | Incorporation (15 pages) |
7 June 2000 | Incorporation (15 pages) |