Company NameExedel Limited
Company StatusDissolved
Company Number05918378
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 7 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Philip Austin Delauncey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 167 Bermondsey Street
London
SE1 3UF
Secretary NameMrs Margaret Delauncey
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11 167 Bermondsey Street
London
SE1 3UF

Location

Registered Address167 Bermondsey Street
London
SE1 3UF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Philip Austin Delauncey
100.00%
Ordinary

Financials

Year2014
Net Worth£2,899
Cash£8,757
Current Liabilities£5,897

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 October 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 July 2019Confirmation statement made on 19 July 2019 with updates (3 pages)
28 June 2019Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to 167 Bermondsey Street London SE1 3UF on 28 June 2019 (4 pages)
20 September 2018Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 20 September 2018 (1 page)
29 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
2 May 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
19 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
23 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 December 2012Registered office address changed from 93-95 Borough High Street London SE1 1NL on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 93-95 Borough High Street London SE1 1NL on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 93-95 Borough High Street London SE1 1NL on 3 December 2012 (1 page)
10 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Termination of appointment of Margaret Delauncey as a secretary (1 page)
26 May 2011Termination of appointment of Margaret Delauncey as a secretary (1 page)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
17 May 2011Secretary's details changed for Margaret Delauncey on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Philip Delauncey on 17 May 2011 (3 pages)
17 May 2011Secretary's details changed for Margaret Delauncey on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Philip Delauncey on 17 May 2011 (3 pages)
18 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Philip Delauncey on 29 August 2010 (2 pages)
18 October 2010Director's details changed for Philip Delauncey on 29 August 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
3 September 2009Return made up to 29/08/09; full list of members (3 pages)
3 September 2009Return made up to 29/08/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 March 2009Registered office changed on 13/03/2009 from no 11 167 bermondsey street london SE1 3UF (1 page)
13 March 2009Registered office changed on 13/03/2009 from no 11 167 bermondsey street london SE1 3UF (1 page)
29 September 2008Return made up to 29/08/08; full list of members (3 pages)
29 September 2008Return made up to 29/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
17 September 2007Return made up to 29/08/07; full list of members (2 pages)
17 September 2007Return made up to 29/08/07; full list of members (2 pages)
30 January 2007Registered office changed on 30/01/07 from: 6 st. Crispins close london NW3 2QF (1 page)
30 January 2007Registered office changed on 30/01/07 from: 6 st. Crispins close london NW3 2QF (1 page)
29 August 2006Incorporation (13 pages)
29 August 2006Incorporation (13 pages)