Wakley Street
London
EC1V 7LT
Director Name | Mr Scott Terence Allaway |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 November 2017) |
Role | Production Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Wakley Street London EC1V 7LT |
Director Name | Mr Neil Andrew Carlile |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Wakley Street London EC1V 7LT |
Director Name | Stephen John Alexander |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(3 weeks, 4 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Wakley Street London EC1V 7LT |
Director Name | Ms Sarah Page |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Wakley Street London EC1V 7LT |
Director Name | Mrs Catherine Victoria Carlile |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Wakley Street London EC1V 7LT |
Director Name | Mr Edward James Carlile |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Wakley Street London EC1V 7LT |
Secretary Name | Mr Mohammed Adnan Lateef |
---|---|
Status | Resigned |
Appointed | 01 October 2017(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 April 2021) |
Role | Company Director |
Correspondence Address | 11 - 13 Wakley Street London EC1V 7LT |
Secretary Name | Mr Scott David Holland |
---|---|
Status | Resigned |
Appointed | 15 April 2021(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 2023) |
Role | Company Director |
Correspondence Address | 11 - 13 Wakley Street London EC1V 7LT |
Website | www.xenith.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 74172000 |
Telephone region | London |
Registered Address | 11 - 13 Wakley Street London EC1V 7LT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.000k at £0.01 | Justin Graham Milligan 20.00% Ordinary A |
---|---|
1.000k at £0.01 | Neil Carlile 20.00% Ordinary B |
1.000k at £0.01 | Scott Terence Allaway 20.00% Ordinary A |
750k at £0.01 | Catherine Victoria Carlile 15.00% Ordinary B |
750k at £0.01 | Edward Carlile 15.00% Ordinary B |
500k at £0.01 | Xenith Group Employee Benefit Trust 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £14,700,520 |
Gross Profit | £3,621,867 |
Net Worth | -£12,486,822 |
Cash | £1,700,741 |
Current Liabilities | £5,123,734 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
9 April 2013 | Delivered on: 23 April 2013 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
4 September 2023 | Appointment of Mr Oliver John Tomlinson as a secretary on 4 September 2023 (2 pages) |
---|---|
10 August 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
24 May 2023 | Resolutions
|
24 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
6 January 2023 | Termination of appointment of Scott David Holland as a secretary on 6 January 2023 (1 page) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
6 April 2022 | Full accounts made up to 31 December 2020 (15 pages) |
30 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
23 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2021 | Termination of appointment of Mohammed Adnan Lateef as a secretary on 15 April 2021 (1 page) |
27 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
27 April 2021 | Appointment of Mr Scott David Holland as a secretary on 15 April 2021 (2 pages) |
2 March 2021 | Full accounts made up to 31 December 2019 (14 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (12 pages) |
25 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
25 March 2019 | Notification of Xenith Document Services Limited as a person with significant control on 22 January 2018 (2 pages) |
25 March 2019 | Cessation of Edward James Carlile as a person with significant control on 22 January 2018 (1 page) |
23 August 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
23 March 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
20 March 2018 | Termination of appointment of Scott Terence Allaway as a director on 3 November 2017 (1 page) |
24 January 2018 | Change of share class name or designation (2 pages) |
24 January 2018 | Change of share class name or designation (2 pages) |
23 January 2018 | Termination of appointment of Edward James Carlile as a director on 4 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Catherine Victoria Carlile as a director on 4 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Neil Andrew Carlile as a director on 4 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Edward James Carlile as a director on 4 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Neil Andrew Carlile as a director on 4 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Catherine Victoria Carlile as a director on 4 January 2018 (2 pages) |
16 October 2017 | Secretary's details changed for Mr Mohammed Lateef on 16 October 2017 (1 page) |
16 October 2017 | Secretary's details changed for Mr Mohammed Lateef on 16 October 2017 (1 page) |
9 October 2017 | Appointment of Mr Mohammed Lateef as a secretary on 1 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Mohammed Lateef as a secretary on 1 October 2017 (2 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
13 April 2016 | Termination of appointment of Sarah Page as a director on 30 September 2015 (1 page) |
13 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Termination of appointment of Sarah Page as a director on 30 September 2015 (1 page) |
13 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
10 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
10 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
3 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
3 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
29 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
18 February 2014 | Termination of appointment of Stephen Alexander as a director (1 page) |
18 February 2014 | Termination of appointment of Stephen Alexander as a director (1 page) |
23 April 2013 | Registration of charge 084420620001 (25 pages) |
23 April 2013 | Registration of charge 084420620001 (25 pages) |
18 April 2013 | Appointment of Stephen John Alexander as a director (3 pages) |
18 April 2013 | Appointment of Catherine Victoria Carlile as a director (3 pages) |
18 April 2013 | Appointment of Ms Sarah Page as a director (3 pages) |
18 April 2013 | Appointment of Edward James Carlile as a director (3 pages) |
18 April 2013 | Appointment of Ms Sarah Page as a director (3 pages) |
18 April 2013 | Change of share class name or designation (2 pages) |
18 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
18 April 2013 | Appointment of Stephen John Alexander as a director (3 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
18 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
18 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
18 April 2013 | Appointment of Catherine Victoria Carlile as a director (3 pages) |
18 April 2013 | Appointment of Edward James Carlile as a director (3 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
18 April 2013 | Change of share class name or designation (2 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
25 March 2013 | Appointment of Mr Scott Terence Allaway as a director (3 pages) |
25 March 2013 | Appointment of Mr Scott Terence Allaway as a director (3 pages) |
25 March 2013 | Appointment of Mr Neil Andrew Carlile as a director (3 pages) |
25 March 2013 | Appointment of Mr Neil Andrew Carlile as a director (3 pages) |
13 March 2013 | Incorporation (33 pages) |
13 March 2013 | Incorporation (33 pages) |