Westmount
Quebec H3y 1hy
Canada
Director Name | Mr Charles Robinet-Duffo |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 October 2015(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 14 Boulevard Du GÉNÉRal Leclerc 14 Boulevard Du GÉ Neuilly-Sur-Seine 92200 |
Director Name | Mr Russell Brent Nichols |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 July 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Weldon The Ridgeway Shorne Kent DA12 3LN |
Director Name | Dan Anber |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 May 2002(1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 October 2015) |
Role | Insurance Executive |
Country of Residence | Canada |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Secretary Name | Mr John Philip Newcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chantilly North Street, Tillingham Southminster Essex CM0 7ST |
Secretary Name | David Jonathan Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(4 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 July 2015) |
Role | Company Director |
Correspondence Address | 31 Barrards Way Seer Green Buckinghamshire HP9 2YZ |
Director Name | Paul Seaton Coleman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2008(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2013) |
Role | Insurance Broker |
Country of Residence | Canada |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Robert Edward Zobel |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2012(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2014) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Adam Mark Golder |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | xn.com |
---|---|
Email address | [email protected] |
Registered Address | 8-11 Crescent London EC3N 2LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
143k at £1 | Xn Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,183 |
Cash | £197,928 |
Current Liabilities | £240,798 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
25 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 June 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 May 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 May 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
21 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
21 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
22 August 2016 | Appointment of Mr. Charles Robinet-Duffo as a director on 16 October 2015 (2 pages) |
22 August 2016 | Appointment of Mr. Charles Robinet-Duffo as a director on 16 October 2015 (2 pages) |
22 April 2016 | Amended full accounts made up to 31 December 2014 (22 pages) |
22 April 2016 | Amended full accounts made up to 31 December 2014 (22 pages) |
11 April 2016 | Termination of appointment of Dan Anber as a director on 16 October 2015 (1 page) |
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Termination of appointment of Dan Anber as a director on 16 October 2015 (1 page) |
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 July 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Termination of appointment of David Jonathan Field as a secretary on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Cesar Moufarrege as a director on 12 March 2014 (2 pages) |
3 July 2015 | Termination of appointment of David Jonathan Field as a secretary on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of David Jonathan Field as a secretary on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Cesar Moufarrege as a director on 12 March 2014 (2 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 July 2014 | Termination of appointment of Adam Mark Golder as a director on 2 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Adam Mark Golder as a director on 2 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Russell Brent Nichols as a director on 2 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Adam Mark Golder as a director on 2 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Russell Brent Nichols as a director on 2 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Russell Brent Nichols as a director on 2 July 2014 (1 page) |
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
7 March 2014 | Termination of appointment of Robert Zobel as a director (1 page) |
7 March 2014 | Termination of appointment of Robert Zobel as a director (1 page) |
8 November 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 November 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 November 2013 | Appointment of Mr Robert Edward Zobel as a director (2 pages) |
6 November 2013 | Appointment of Mr Robert Edward Zobel as a director (2 pages) |
11 June 2013 | Termination of appointment of Paul Coleman as a director (1 page) |
11 June 2013 | Termination of appointment of Paul Coleman as a director (1 page) |
10 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
12 November 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
21 August 2012 | Appointment of Mr Adam Mark Golder as a director (3 pages) |
21 August 2012 | Appointment of Mr Adam Mark Golder as a director (3 pages) |
17 August 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
17 August 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
15 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
13 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
16 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
16 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Paul Seaton Coleman on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Paul Seaton Coleman on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Dan Anber on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Dan Anber on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Paul Seaton Coleman on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Dan Anber on 1 October 2009 (2 pages) |
27 April 2009 | Nc inc already adjusted 30/03/09 (1 page) |
27 April 2009 | Nc inc already adjusted 30/03/09 (1 page) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
9 April 2009 | Ad 30/03/09\gbp si 142000@1=142000\gbp ic 1000/143000\ (2 pages) |
9 April 2009 | Ad 30/03/09\gbp si 142000@1=142000\gbp ic 1000/143000\ (2 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
9 February 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
9 February 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
1 October 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
1 October 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
4 September 2008 | Return made up to 28/03/08; no change of members
|
4 September 2008 | Return made up to 28/03/08; no change of members
|
1 August 2008 | Director appointed paul seaton coleman (2 pages) |
1 August 2008 | Director appointed paul seaton coleman (2 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
30 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
30 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
21 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
21 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
11 July 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
11 July 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
14 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
23 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
29 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
8 May 2003 | Return made up to 28/03/03; full list of members (6 pages) |
8 May 2003 | Return made up to 28/03/03; full list of members (6 pages) |
22 July 2002 | Company name changed xn (uk) LIMITED\certificate issued on 22/07/02 (2 pages) |
22 July 2002 | Company name changed xn (uk) LIMITED\certificate issued on 22/07/02 (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 2 serjeants inn london EC4Y 1LT (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 2 serjeants inn london EC4Y 1LT (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
10 May 2002 | Company name changed ibis (753) LIMITED\certificate issued on 10/05/02 (2 pages) |
10 May 2002 | Company name changed ibis (753) LIMITED\certificate issued on 10/05/02 (2 pages) |
28 March 2002 | Incorporation (33 pages) |
28 March 2002 | Incorporation (33 pages) |