Company NameXenon Properties Ltd
Company StatusActive
Company Number06368881
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Manish Vinod Khiroya
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressFlat 4 12 Ladbroke Crescent
London
W11 1PS
Director NameMrs Parul Vinod Scampion
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 12 Ladbroke Crescent
London
W11 1PS
Director NameMr Hashit Mahendra Shah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(5 years, 12 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 12 Ladbroke Crescent
London
W11 1PS
Secretary NameMs Monica Khiroya
NationalityBritish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cumberland Villas
Cumberland Road
London
W3 6HA
Secretary NameMr Andy Joseph Shamash
StatusResigned
Appointed09 September 2013(5 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2018)
RoleCompany Director
Correspondence Address33 Marlborough Avenue
Edgware
Middlesex
HA8 8UT

Contact

Telephone020 89654999
Telephone regionLondon

Location

Registered AddressFlat 4 12 Ladbroke Crescent
London
W11 1PS
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

1 at £1Freshlead LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,401
Cash£3,899
Current Liabilities£3,205

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Charges

11 September 2020Delivered on: 17 September 2020
Persons entitled: Toby Matthew Williams

Classification: A registered charge
Particulars: 43 friern barnet road, london N11 1ND.
Outstanding
5 September 2018Delivered on: 26 September 2018
Persons entitled: Horizon Invest LTD

Classification: A registered charge
Particulars: 43 friern barnet road, london N11 1ND.
Outstanding

Filing History

26 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
5 November 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
26 October 2021Registered office address changed from Flat 4 Ladbroke Crescent London W11 1PS England to Flat 4 12 Ladbroke Crescent London W11 1PS on 26 October 2021 (1 page)
26 October 2021Registered office address changed from 23 Kensington Gardens Square London W2 4BE England to Flat 4 Ladbroke Crescent London W11 1PS on 26 October 2021 (1 page)
24 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
21 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
21 September 2020Registered office address changed from 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England to 23 Kensington Gardens Square London W2 4BE on 21 September 2020 (1 page)
17 September 2020Registration of charge 063688810002, created on 11 September 2020 (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
26 September 2018Registration of charge 063688810001, created on 5 September 2018 (4 pages)
25 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
3 September 2018Director's details changed for Mr Manish Vinod Khiroya on 21 August 2018 (2 pages)
3 September 2018Director's details changed for Mrs Parul Vinod Scampion on 21 August 2018 (2 pages)
3 September 2018Director's details changed for Mr Hashit Mahendra Shah on 21 August 2018 (2 pages)
1 June 2018Termination of appointment of Andy Joseph Shamash as a secretary on 31 May 2018 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
15 September 2016Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 15 September 2016 (1 page)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(6 pages)
1 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(6 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(6 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
3 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(6 pages)
3 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(6 pages)
9 September 2013Appointment of Mr Andy Joseph Shamash as a secretary (2 pages)
9 September 2013Appointment of Mr Andy Joseph Shamash as a secretary (2 pages)
9 September 2013Termination of appointment of Monica Khiroya as a secretary (1 page)
9 September 2013Termination of appointment of Monica Khiroya as a secretary (1 page)
9 September 2013Appointment of Mr Hashit Mahendra Shah as a director (2 pages)
9 September 2013Appointment of Mr Hashit Mahendra Shah as a director (2 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
5 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
10 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
28 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
16 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 October 2008Capitals not rolled up (2 pages)
1 October 2008Capitals not rolled up (2 pages)
26 September 2008Return made up to 12/09/08; full list of members (3 pages)
26 September 2008Return made up to 12/09/08; full list of members (3 pages)
23 January 2008Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
23 January 2008Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
9 October 2007Ad 12/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2007Ad 12/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2007Incorporation (10 pages)
12 September 2007Incorporation (10 pages)