Company NameExcel Development UK Limited
DirectorsRavji Ramji Gajparia and Manji Karsan Varsani
Company StatusActive
Company Number04848308
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRavji Ramji Gajparia
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North
The Forum
74-80 Camden Street
London
NW1 0EG
Director NameMr Manji Karsan Varsani
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3rd Floor North
The Forum
74-80 Camden Street
London
NW1 0EG
Secretary NameMr Manji Karsan Varsani
NationalityBritish
StatusCurrent
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor North
The Forum
74-80 Camden Street
London
NW1 0EG

Contact

Websiteexceldevelopments.co.uk

Location

Registered Address55 Loudoun Road
St. John’S Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Jiviben Manji Varsani
5.00%
Ordinary
50 at £1Kanta Ravji Gajparia
5.00%
Ordinary
450 at £1Manji Karsan Varsani
45.00%
Ordinary
450 at £1Ravji Ramji Gajparia
45.00%
Ordinary

Financials

Year2014
Net Worth£64,025
Cash£377,228
Current Liabilities£483,876

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

8 January 2015Delivered on: 17 January 2015
Persons entitled: Gable Insurance Ag

Classification: A registered charge
Outstanding
1 March 2006Delivered on: 8 March 2006
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.
Outstanding

Filing History

10 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
10 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(4 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 January 2015Registration of charge 048483080002, created on 8 January 2015 (19 pages)
17 January 2015Registration of charge 048483080002, created on 8 January 2015 (19 pages)
17 January 2015Registration of charge 048483080002, created on 8 January 2015 (19 pages)
7 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(4 pages)
7 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 July 2013Secretary's details changed for Manji Karsan Varsani on 28 July 2013 (1 page)
31 July 2013Director's details changed for Ravji Ramji Gajparia on 29 July 2013 (2 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Director's details changed for Manji Karsan Varsani on 28 July 2013 (2 pages)
31 July 2013Director's details changed for Ravji Ramji Gajparia on 29 July 2013 (2 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Director's details changed for Manji Karsan Varsani on 28 July 2013 (2 pages)
31 July 2013Secretary's details changed for Manji Karsan Varsani on 28 July 2013 (1 page)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
28 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
28 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 September 2010Director's details changed for Manji Karsan Varsani on 28 July 2010 (2 pages)
14 September 2010Director's details changed for Manji Karsan Varsani on 28 July 2010 (2 pages)
14 September 2010Director's details changed for Ravji Ramji Gajparia on 28 July 2010 (2 pages)
14 September 2010Director's details changed for Ravji Ramji Gajparia on 28 July 2010 (2 pages)
14 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 September 2009Return made up to 28/07/09; full list of members (4 pages)
14 September 2009Return made up to 28/07/09; full list of members (4 pages)
15 December 2008Accounts for a small company made up to 30 September 2008 (6 pages)
15 December 2008Accounts for a small company made up to 30 September 2008 (6 pages)
22 August 2008Return made up to 28/07/08; full list of members (4 pages)
22 August 2008Return made up to 28/07/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 September 2007Return made up to 28/07/07; full list of members (2 pages)
4 September 2007Return made up to 28/07/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 April 2007Ad 01/08/05--------- £ si 998@1 (2 pages)
10 April 2007Ad 01/08/05--------- £ si 998@1 (2 pages)
10 April 2007Return made up to 28/07/06; full list of members; amend (7 pages)
10 April 2007Return made up to 28/07/06; full list of members; amend (7 pages)
15 March 2007Ad 01/08/05--------- £ si 1@1 (2 pages)
15 March 2007Ad 01/08/05--------- £ si 1@1 (2 pages)
21 August 2006Return made up to 28/07/06; full list of members (7 pages)
21 August 2006Return made up to 28/07/06; full list of members (7 pages)
12 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
12 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
12 May 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
12 May 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
8 March 2006Particulars of mortgage/charge (9 pages)
8 March 2006Particulars of mortgage/charge (9 pages)
19 January 2006Registered office changed on 19/01/06 from: c/o the map partnership ground floor, goodyear house 52-56 osnaburgh street` london NW1 3HD (1 page)
19 January 2006Registered office changed on 19/01/06 from: c/o the map partnership ground floor, goodyear house 52-56 osnaburgh street` london NW1 3HD (1 page)
18 November 2005Return made up to 28/07/05; full list of members (7 pages)
18 November 2005Return made up to 28/07/05; full list of members (7 pages)
6 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
6 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
2 September 2004Return made up to 28/07/04; full list of members (7 pages)
2 September 2004Return made up to 28/07/04; full list of members (7 pages)
28 July 2003Incorporation (10 pages)
28 July 2003Incorporation (10 pages)