Company NameXCEL Retail Limited
DirectorsNaser Janjua Khan and Dawood Pervez
Company StatusActive
Company Number09121924
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Naser Janjua Khan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed26 April 2019(4 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleCOO
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Dawood Pervez
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed26 April 2019(4 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Paresh Kumar Patel
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Birchwood Road
Dartford
Kent
DA2 7HA
Director NameStephen Browne
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElthorne Gate 64 High Street
Pinner
Middlesex
HA5 5QA
Director NameBharat Patel
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElthorne Gate 64 High Street
Pinner
Middlesex
HA5 5QA
Director NameMr Ashis Patel
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Admiral House Cardinal Way
Harrow
Middlesex
HA3 5TE
Director NameMr Minkit Patel
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElthorne Gate 64 High Street
Pinner
Middlesex
HA5 5QA
Director NameMr Paresh Kumar Shashikant Patel
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElthorne Gate 64 High Street
Pinner
Middlesex
HA5 5QA
Director NameMr Christopher Andrew Humphreys
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(2 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 October 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameMr David Peter Robinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(3 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 August 2018)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP

Location

Registered Address2 Abbey Road
London
NW10 7BW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

2 October 2015Delivered on: 14 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 218 to 222 pollards oak road oxted surrey t/n SY805265, SY566558 and SY56309.
Outstanding
5 June 2015Delivered on: 19 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the leasehold property known as the joinery arms, public house, coomassie road, blyth, northumberland NE24 2HE.
Outstanding
7 April 2015Delivered on: 10 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 64 st mary's street ely cambridgeshire CB7 4EY land registry title number CB391821.
Outstanding
10 February 2015Delivered on: 12 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3 bourne parade bourne road bexley t/no SGL723789.
Outstanding
10 February 2015Delivered on: 12 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 4,11 and 18 bourne parade bourne road bexley and garages 7 and 8 and fuel bunker t/no SGL723785.
Outstanding
28 January 2015Delivered on: 30 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in leasehold property known as ground floor bank house middle street brockham surrey RH3 7JR.
Outstanding
6 November 2014Delivered on: 11 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 September 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
13 August 2020Audit exemption subsidiary accounts made up to 30 June 2019 (12 pages)
13 August 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
13 August 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (142 pages)
22 June 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
20 May 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
30 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
19 August 2019Accounts for a small company made up to 30 June 2018 (16 pages)
26 April 2019Termination of appointment of David Peter Robinson as a director on 26 April 2019 (1 page)
26 April 2019Appointment of Mr Dawood Pervez as a director on 26 April 2019 (2 pages)
26 April 2019Appointment of Mr Naser Janjua Khan as a director on 26 April 2019 (2 pages)
27 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
17 December 2018Previous accounting period extended from 30 April 2018 to 30 June 2018 (1 page)
13 August 2018Audit exemption subsidiary accounts made up to 30 April 2017 (9 pages)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
2 August 2018Termination of appointment of Mark Moran as a director on 1 August 2018 (1 page)
6 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (117 pages)
6 March 2018Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages)
6 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page)
26 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
12 December 2017Accounts for a small company made up to 30 November 2016 (11 pages)
12 December 2017Accounts for a small company made up to 30 November 2016 (11 pages)
7 November 2017Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page)
7 November 2017Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page)
6 November 2017Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages)
6 November 2017Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 December 2016Current accounting period shortened from 30 November 2017 to 30 April 2017 (1 page)
13 December 2016Current accounting period shortened from 30 November 2017 to 30 April 2017 (1 page)
8 December 2016Termination of appointment of Ashis Patel as a director on 5 December 2016 (1 page)
8 December 2016Termination of appointment of Ashis Patel as a director on 5 December 2016 (1 page)
8 December 2016Appointment of Mr Christopher Andrew Humphreys as a director on 5 December 2016 (2 pages)
8 December 2016Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England to Weston Road Crewe Cheshire CW1 6BP on 8 December 2016 (1 page)
8 December 2016Termination of appointment of Paresh Kumar Shashikant Patel as a director on 5 December 2016 (1 page)
8 December 2016Termination of appointment of Minkit Patel as a director on 5 December 2016 (1 page)
8 December 2016Appointment of Mr David Peter Robinson as a director on 5 December 2016 (2 pages)
8 December 2016Appointment of Mr David Peter Robinson as a director on 5 December 2016 (2 pages)
8 December 2016Termination of appointment of Minkit Patel as a director on 5 December 2016 (1 page)
8 December 2016Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England to Weston Road Crewe Cheshire CW1 6BP on 8 December 2016 (1 page)
8 December 2016Termination of appointment of Paresh Kumar Shashikant Patel as a director on 5 December 2016 (1 page)
8 December 2016Appointment of Mr Christopher Andrew Humphreys as a director on 5 December 2016 (2 pages)
6 December 2016Satisfaction of charge 091219240006 in full (1 page)
6 December 2016Satisfaction of charge 091219240007 in full (1 page)
6 December 2016Satisfaction of charge 091219240005 in full (1 page)
6 December 2016Satisfaction of charge 091219240002 in full (1 page)
6 December 2016Satisfaction of charge 091219240005 in full (1 page)
6 December 2016Satisfaction of charge 091219240004 in full (1 page)
6 December 2016Satisfaction of charge 091219240001 in full (1 page)
6 December 2016Satisfaction of charge 091219240002 in full (1 page)
6 December 2016Satisfaction of charge 091219240001 in full (1 page)
6 December 2016Satisfaction of charge 091219240003 in full (1 page)
6 December 2016Satisfaction of charge 091219240004 in full (1 page)
6 December 2016Satisfaction of charge 091219240007 in full (1 page)
6 December 2016Satisfaction of charge 091219240006 in full (1 page)
6 December 2016Satisfaction of charge 091219240003 in full (1 page)
7 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 February 2016Termination of appointment of Bharat Patel as a director on 1 December 2015 (1 page)
12 February 2016Termination of appointment of Stephen Browne as a director on 1 December 2015 (1 page)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200,000
(5 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200,000
(5 pages)
12 February 2016Termination of appointment of Stephen Browne as a director on 1 December 2015 (1 page)
12 February 2016Termination of appointment of Bharat Patel as a director on 1 December 2015 (1 page)
14 October 2015Registration of charge 091219240007, created on 2 October 2015 (9 pages)
14 October 2015Registration of charge 091219240007, created on 2 October 2015 (9 pages)
9 October 2015Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200,000
(7 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200,000
(7 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200,000
(7 pages)
19 June 2015Registration of charge 091219240006, created on 5 June 2015 (7 pages)
19 June 2015Registration of charge 091219240006, created on 5 June 2015 (7 pages)
19 June 2015Registration of charge 091219240006, created on 5 June 2015 (7 pages)
10 April 2015Registration of charge 091219240005, created on 7 April 2015 (7 pages)
10 April 2015Registration of charge 091219240005, created on 7 April 2015 (7 pages)
10 April 2015Registration of charge 091219240005, created on 7 April 2015 (7 pages)
12 February 2015Registration of charge 091219240003, created on 10 February 2015 (9 pages)
12 February 2015Registration of charge 091219240004, created on 10 February 2015 (9 pages)
12 February 2015Registration of charge 091219240004, created on 10 February 2015 (9 pages)
12 February 2015Registration of charge 091219240003, created on 10 February 2015 (9 pages)
10 February 2015Appointment of Mr Paresh Kumar Shashikant Patel as a director on 10 February 2015 (2 pages)
10 February 2015Appointment of Mr Paresh Kumar Shashikant Patel as a director on 10 February 2015 (2 pages)
30 January 2015Registration of charge 091219240002, created on 28 January 2015 (7 pages)
30 January 2015Registration of charge 091219240002, created on 28 January 2015 (7 pages)
25 November 2014Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
25 November 2014Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
20 November 2014Director's details changed for Mankit Patel on 1 November 2014 (2 pages)
20 November 2014Director's details changed for Mankit Patel on 1 November 2014 (2 pages)
20 November 2014Director's details changed for Mankit Patel on 1 November 2014 (2 pages)
11 November 2014Termination of appointment of Paresh Kumar Shashikant Patel as a director on 10 October 2014 (2 pages)
11 November 2014Appointment of Stephen Browne as a director on 10 October 2014 (3 pages)
11 November 2014Appointment of Ashis Patel as a director on 10 October 2014 (3 pages)
11 November 2014Appointment of Bharat Patel as a director on 10 October 2014 (3 pages)
11 November 2014Appointment of Mankit Patel as a director on 10 October 2014 (3 pages)
11 November 2014Registration of charge 091219240001, created on 6 November 2014 (5 pages)
11 November 2014Appointment of Ashis Patel as a director on 10 October 2014 (3 pages)
11 November 2014Appointment of Mankit Patel as a director on 10 October 2014 (3 pages)
11 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 200,000.00
(4 pages)
11 November 2014Appointment of Stephen Browne as a director on 10 October 2014 (3 pages)
11 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 200,000.00
(4 pages)
11 November 2014Registration of charge 091219240001, created on 6 November 2014 (5 pages)
11 November 2014Appointment of Bharat Patel as a director on 10 October 2014 (3 pages)
11 November 2014Termination of appointment of Paresh Kumar Shashikant Patel as a director on 10 October 2014 (2 pages)
11 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 200,000.00
(4 pages)
11 November 2014Registration of charge 091219240001, created on 6 November 2014 (5 pages)
20 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 1
(34 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 1
(34 pages)