Company NameExceliondev Ltd
DirectorChaim Gruzman
Company StatusActive
Company Number06297861
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Previous NamesSpice Up Your Life Ltd and Jewish Heritage Tours Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Chaim Gruzman
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBelgian
StatusCurrent
Appointed19 August 2013(6 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 July 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY
Director NameJoe Tyrnauer
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityAmerical
StatusResigned
Appointed16 July 2013(6 years after company formation)
Appointment Duration2 years (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address9 Plantin En Moretuslei
Antwerpen
2018
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Chaim Gruzman
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

7 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
7 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
23 March 2022Previous accounting period shortened from 26 June 2021 to 25 June 2021 (1 page)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
1 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
15 January 2020Confirmation statement made on 5 November 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
7 August 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
24 June 2019Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
26 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
6 December 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
12 November 2018Notification of Excelion Development Group Ltd as a person with significant control on 30 December 2016 (2 pages)
6 November 2018Cessation of Chaim Gruzman as a person with significant control on 30 December 2016 (1 page)
20 September 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 June 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
27 March 2018Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS United Kingdom to 5 North End Road London NW11 7RJ on 27 March 2018 (1 page)
27 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
15 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
21 July 2017Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE to Rico House George Street Prestwich Manchester M25 9WS on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE to Rico House George Street Prestwich Manchester M25 9WS on 21 July 2017 (1 page)
3 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1
(3 pages)
5 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1
(3 pages)
5 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
5 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
10 July 2016Director's details changed for Mr Chaim Gruzman on 26 June 2015 (2 pages)
10 July 2016Director's details changed for Mr Chaim Gruzman on 26 June 2015 (2 pages)
10 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1
(6 pages)
10 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1
(6 pages)
27 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 December 2015Company name changed jewish heritage tours LTD\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
17 December 2015Company name changed jewish heritage tours LTD\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
24 August 2015Termination of appointment of Joe Tyrnauer as a director on 27 July 2015 (1 page)
24 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Termination of appointment of Joe Tyrnauer as a director on 27 July 2015 (1 page)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 July 2014Registered office address changed from 12 Park Lea Court Upper Park Road Salford M74JG to 132-134 Great Ancoats Street Manchester M4 6DE on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 12 Park Lea Court Upper Park Road Salford M74JG to 132-134 Great Ancoats Street Manchester M4 6DE on 30 July 2014 (1 page)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
19 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 May 2014 (1 page)
20 August 2013Director's details changed for Mr Chaim Gruzman on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Chaim Gruzman on 20 August 2013 (2 pages)
20 August 2013Appointment of Mr Chaim Gruzman as a director (2 pages)
20 August 2013Appointment of Mr Chaim Gruzman as a director (2 pages)
15 August 2013Company name changed spice up your life LTD\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2013Company name changed spice up your life LTD\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2013Appointment of Joe Tyrnauer as a director (2 pages)
17 July 2013Appointment of Joe Tyrnauer as a director (2 pages)
16 July 2013Termination of appointment of Adrian Koe as a director (1 page)
16 July 2013Termination of appointment of Adrian Koe as a director (1 page)
16 July 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
16 July 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
9 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
19 February 2013Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 19 February 2013 (1 page)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 February 2013Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 19 February 2013 (1 page)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
1 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
8 July 2011Termination of appointment of Westco Nominees Limited as a secretary (1 page)
8 July 2011Termination of appointment of Westco Nominees Limited as a secretary (1 page)
24 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 July 2009Return made up to 29/06/09; full list of members (3 pages)
21 July 2009Return made up to 29/06/09; full list of members (3 pages)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
12 March 2009Director appointed adrian michael koe (1 page)
12 March 2009Director appointed adrian michael koe (1 page)
11 March 2009Return made up to 29/06/08; full list of members (3 pages)
11 March 2009Return made up to 29/06/08; full list of members (3 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
29 June 2007Incorporation (15 pages)
29 June 2007Incorporation (15 pages)