Company NameXLNT (Health) Limited
Company StatusActive
Company Number05804366
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Mario Anthony Peter Cattini
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hartley Way
Purley
Surrey
CR8 4EG
Director NameMr Pierluigi Labadini
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityItalian
StatusCurrent
Appointed03 May 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Woodlands Road
Surbiton
Surrey
KT6 6PY
Secretary NameMr Mario Anthony Peter Cattini
NationalityBritish
StatusCurrent
Appointed03 May 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hartley Way
Purley
Surrey
CR8 4EG
Director NameMrs Linda Domenica Cattini
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(16 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hartley Way
Purley
Surrey
CR2 4EG
Director NameMrs Merrill Labadini
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAustralian
StatusCurrent
Appointed04 May 2022(16 years after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address62 Woodlands Road
Surbiton
Surrey
KT6 7EW
Secretary NameMr Pierluigi Labadini
NationalityItalian
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Woodlands Road
Surbiton
Surrey
KT6 6PY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£17,111
Cash£77,642
Current Liabilities£117,140

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 November 2023Notification of Pierluigi Labadini as a person with significant control on 4 May 2023 (2 pages)
7 November 2023Notification of Merrill Labadini as a person with significant control on 4 May 2023 (2 pages)
7 November 2023Change of details for Mr Mario Anthony Peter Cattini as a person with significant control on 4 May 2023 (2 pages)
7 November 2023Notification of Linda Cattini as a person with significant control on 4 May 2023 (2 pages)
4 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
19 December 2022Appointment of Mrs Linda Domenica Cattini as a director on 4 May 2022 (2 pages)
19 December 2022Appointment of Mrs Merrill Labadini as a director on 4 May 2022 (2 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
3 February 2014Second filing of AR01 previously delivered to Companies House made up to 3 May 2013 (16 pages)
3 February 2014Second filing of AR01 previously delivered to Companies House made up to 3 May 2013 (16 pages)
3 February 2014Second filing of AR01 previously delivered to Companies House made up to 3 May 2013 (16 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/02/2014
(6 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/02/2014
(6 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/02/2014
(6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
17 January 2008Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
7 June 2006New secretary appointed;new director appointed (2 pages)
7 June 2006Ad 03/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2006New secretary appointed;new director appointed (2 pages)
7 June 2006Ad 03/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2006New secretary appointed;new director appointed (2 pages)
7 June 2006New secretary appointed;new director appointed (2 pages)
3 May 2006Incorporation (16 pages)
3 May 2006Incorporation (16 pages)