Company NameExcel Staff Limited
DirectorsMohammad Tahir Arslan Naseem and Raqqia Tahir Naseem
Company StatusActive
Company Number04375972
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Mohammad Tahir Arslan Naseem
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 302 10 Courtenay Road
East Lane Business Park
Wembley
HA9 7ND
Director NameMrs Raqqia Tahir Naseem
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityPakistani
StatusCurrent
Appointed05 March 2021(19 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 302 10 Courtenay Road
East Lane Business Park
Wembley
HA9 7ND
Secretary NameTahira Erim Naseem
NationalityBritish
StatusResigned
Appointed16 May 2003(1 year, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 February 2014)
RoleCompany Director
Correspondence AddressCrown House, Suite 613a North Circular Road
London
NW10 7PN
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameHartley Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence AddressAthene House
The Broadway
Mill Hill
London
NW7 3TB
Secretary NamePBG Partnership Limited (Corporation)
StatusResigned
Appointed31 October 2002(8 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 May 2003)
Correspondence AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW

Contact

Websiteexcelstaff.co.uk
Telephone020 88385459
Telephone regionLondon

Location

Registered AddressOffice 302 10 Courtenay Road
East Lane Business Park
Wembley
HA9 7ND
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mohammad Tahir Arslan Naseem
100.00%
Ordinary

Financials

Year2014
Net Worth-£890
Cash£4,156
Current Liabilities£21,436

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
18 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
21 September 2022Confirmation statement made on 13 September 2022 with updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
13 September 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
13 September 2021Notification of Raqqia Tahir Naseem as a person with significant control on 5 March 2021 (2 pages)
13 September 2021Cessation of Mohammad Tahir Arslan Naseem as a person with significant control on 5 March 2021 (1 page)
13 September 2021Appointment of Mrs Raqqia Tahir Naseem as a director on 5 March 2021 (2 pages)
18 August 2021Confirmation statement made on 18 August 2021 with updates (3 pages)
3 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
19 October 2020Registered office address changed from Crown House, Suite 201a North Circular Road Park Royal London NW10 7PN England to Office 302 10 Courtenay Road East Lane Business Park Wembley HA9 7nd on 19 October 2020 (1 page)
14 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 June 2020Registered office address changed from Crown House, Suite 214 North Circular Road London NW10 7PN England to Crown House, Suite 201a North Circular Road Park Royal London NW10 7PN on 3 June 2020 (1 page)
2 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 February 2019Current accounting period shortened from 5 April 2019 to 31 March 2019 (1 page)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 5 April 2018 (6 pages)
28 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 5 April 2017 (3 pages)
27 September 2017Micro company accounts made up to 5 April 2017 (3 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
8 December 2016Registered office address changed from Crown House, Suite 613a North Circular Road London NW10 7PN to Crown House, Suite 214 North Circular Road London NW10 7PN on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Crown House, Suite 613a North Circular Road London NW10 7PN to Crown House, Suite 214 North Circular Road London NW10 7PN on 8 December 2016 (1 page)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Registered office address changed from Crown House, Suite 613a North Circular Road London NW10 7PN England on 20 February 2014 (1 page)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Termination of appointment of Tahira Naseem as a secretary (1 page)
20 February 2014Register inspection address has been changed from Crown House, Suite 512 North Circular Road London NW10 7PN United Kingdom (1 page)
20 February 2014Registered office address changed from Crown House, Suite 613a North Circular Road London NW10 7PN England on 20 February 2014 (1 page)
20 February 2014Register inspection address has been changed from Crown House, Suite 512 North Circular Road London NW10 7PN United Kingdom (1 page)
20 February 2014Termination of appointment of Tahira Naseem as a secretary (1 page)
18 February 2014Registered office address changed from Crown House Suite 512 North Circular Road Park Royal London NW10 7PN on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Crown House Suite 512 North Circular Road Park Royal London NW10 7PN on 18 February 2014 (1 page)
18 February 2014Termination of appointment of Tahira Naseem as a secretary (1 page)
18 February 2014Termination of appointment of Tahira Naseem as a secretary (1 page)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
3 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
17 March 2010Secretary's details changed for Tahira Erim Naseem on 2 October 2009 (1 page)
17 March 2010Director's details changed for Mr Mohammad Tahir Arslan Naseem on 2 October 2009 (2 pages)
17 March 2010Director's details changed for Mr Mohammad Tahir Arslan Naseem on 2 October 2009 (2 pages)
17 March 2010Secretary's details changed for Tahira Erim Naseem on 2 October 2009 (1 page)
17 March 2010Secretary's details changed for Tahira Erim Naseem on 2 October 2009 (1 page)
17 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Mohammad Tahir Arslan Naseem on 2 October 2009 (2 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
17 March 2010Register inspection address has been changed (1 page)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
11 March 2009Return made up to 18/02/09; full list of members (3 pages)
11 March 2009Return made up to 18/02/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
25 February 2008Return made up to 18/02/08; full list of members (3 pages)
25 February 2008Return made up to 18/02/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
20 March 2007Return made up to 18/02/07; full list of members (2 pages)
20 March 2007Return made up to 18/02/07; full list of members (2 pages)
17 February 2007Registered office changed on 17/02/07 from: crown house suite 315 north circular road park royal london NW10 7PN (1 page)
17 February 2007Registered office changed on 17/02/07 from: crown house suite 315 north circular road park royal london NW10 7PN (1 page)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
1 March 2006Return made up to 18/02/06; full list of members (6 pages)
1 March 2006Return made up to 18/02/06; full list of members (6 pages)
27 February 2006Registered office changed on 27/02/06 from: crown house suite 317-318 north circular road london park royal NW10 7PN (1 page)
27 February 2006Registered office changed on 27/02/06 from: crown house suite 317-318 north circular road london park royal NW10 7PN (1 page)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
21 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
12 May 2004Return made up to 18/02/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(6 pages)
12 May 2004Return made up to 18/02/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(6 pages)
22 December 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
22 December 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
22 December 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
18 September 2003Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
18 September 2003Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
6 June 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 June 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
5 June 2003Registered office changed on 05/06/03 from: crown house house suite 411 north circular road park royal london NW10 7PN (1 page)
5 June 2003Registered office changed on 05/06/03 from: crown house house suite 411 north circular road park royal london NW10 7PN (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (1 page)
13 November 2002New secretary appointed (1 page)
31 July 2002Registered office changed on 31/07/02 from: c/o pbg russell house 140 high street edgware HA8 7LW (1 page)
31 July 2002Registered office changed on 31/07/02 from: c/o pbg russell house 140 high street edgware HA8 7LW (1 page)
31 May 2002Registered office changed on 31/05/02 from: athens house the broadway london NW7 3TB (1 page)
31 May 2002Registered office changed on 31/05/02 from: athens house the broadway london NW7 3TB (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Registered office changed on 22/02/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Registered office changed on 22/02/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
18 February 2002Incorporation (13 pages)
18 February 2002Incorporation (13 pages)