Chislehurst
Kent
BR7 6LU
Secretary Name | Zarif Ertosun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 47 Park Avenue Farnborough Kent BR6 9EQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(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 | 09 September 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | excelcareholdings.com |
---|
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 Holdings LTD 99.00% Ordinary |
---|---|
100 at £1 | Mr Osman Ertosun 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,176,345 |
Gross Profit | £470,102 |
Net Worth | -£1,508,176 |
Cash | £300 |
Current Liabilities | £1,661,476 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 3 weeks from now) |
22 March 2022 | Delivered on: 26 March 2022 Persons entitled: Engozi Limited Classification: A registered charge Particulars: Goldenley e p h 11-13 richmond avenue benfleet. Outstanding |
---|---|
29 March 2017 | Delivered on: 6 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The real property listed in schedule 2 of the instrument, including the leasehold land being goldenley e p h, 11-13 richmond avenue, benfleet (SS7 5HE) with title number EX881419. For more details, please refer to schedule 2 of the instrument. Outstanding |
27 June 2012 | Delivered on: 30 June 2012 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 June 2012 | Delivered on: 30 June 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a goldenley e p h, 11-13 richmond avenue, benfleet and being a lease of the property comprised in f/h t/no EX764334. Outstanding |
18 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Accounts for a small company made up to 31 March 2022 (25 pages) |
16 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
26 March 2022 | Registration of charge 052266990004, created on 22 March 2022 (7 pages) |
25 January 2022 | Satisfaction of charge 052266990003 in full (1 page) |
30 December 2021 | Accounts for a small company made up to 31 March 2021 (24 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
29 July 2021 | Satisfaction of charge 2 in full (1 page) |
20 January 2021 | Satisfaction of charge 1 in full (1 page) |
7 December 2020 | Accounts for a small company made up to 31 March 2020 (24 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (24 pages) |
11 September 2019 | Confirmation statement made on 9 September 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) |
24 December 2018 | Accounts for a small company made up to 31 March 2018 (21 pages) |
11 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
13 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
6 April 2017 | Registration of charge 052266990003, created on 29 March 2017 (58 pages) |
6 April 2017 | Registration of charge 052266990003, created on 29 March 2017 (58 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
5 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
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 (14 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
25 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
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) |
10 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 9 September 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) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
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) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
9 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 09/09/09; 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) |
30 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
2 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
2 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
28 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 09/09/07; 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) |
13 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
13 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
6 October 2005 | Return made up to 09/09/05; full list of members (6 pages) |
6 October 2005 | Return made up to 09/09/05; full list of members (6 pages) |
11 January 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
11 January 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
16 December 2004 | Ad 09/09/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
16 December 2004 | Ad 09/09/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
15 September 2004 | Nc inc already adjusted 09/09/04 (1 page) |
15 September 2004 | Resolutions
|
15 September 2004 | Nc inc already adjusted 09/09/04 (1 page) |
15 September 2004 | Resolutions
|
9 September 2004 | Incorporation (15 pages) |
9 September 2004 | Incorporation (15 pages) |