Company Name2 Excel Management Limited
Company StatusActive
Company Number08503399
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher James Richard Norton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(same day as company formation)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Director NameMr Andrew Charles Offer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(same day as company formation)
RolePilot
Country of ResidenceEngland
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Director NameMr Harant Pal Singh
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB

Location

Registered Address72 Fielding Road
Chiswick
London
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

120 at £12 Excel Aviation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£540
Cash£5,047
Current Liabilities£427,003

Accounts

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

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

15 January 2021Delivered on: 22 January 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
22 December 2016Delivered on: 29 December 2016
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding

Filing History

16 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
23 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (38 pages)
23 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
23 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages)
23 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
27 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
19 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
19 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages)
19 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (40 pages)
19 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
7 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
8 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (8 pages)
8 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
8 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
8 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (31 pages)
22 January 2021Satisfaction of charge 085033990001 in full (1 page)
22 January 2021Registration of charge 085033990002, created on 15 January 2021 (61 pages)
7 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
29 April 2020Compulsory strike-off action has been discontinued (1 page)
28 April 2020Audit exemption subsidiary accounts made up to 31 March 2019 (8 pages)
28 April 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (31 pages)
20 April 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
20 April 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
9 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
15 February 2019Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages)
15 February 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (31 pages)
5 February 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
5 February 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
10 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
16 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
16 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
16 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (34 pages)
16 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
16 January 2017Resolutions
  • RES13 ‐ Company business 22/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 January 2017Resolutions
  • RES13 ‐ Company business 22/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Registration of charge 085033990001, created on 22 December 2016 (44 pages)
29 December 2016Registration of charge 085033990001, created on 22 December 2016 (44 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 120
(5 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 120
(5 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 120
(5 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 120
(5 pages)
7 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
7 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 120
(5 pages)
16 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 120
(5 pages)
2 September 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 120
(3 pages)
2 September 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 120
(3 pages)
25 April 2013Incorporation (48 pages)
25 April 2013Incorporation (48 pages)