Company NameXrail Group Limited
DirectorMunir Gulamyahya Patel
Company StatusActive
Company Number09581016
CategoryPrivate Limited Company
Incorporation Date8 May 2015(9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Munir Gulamyahya Patel
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleSystems Application Design Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPlexal 14 East Bay Lane
The Press Centre, Here East
Stratford
London
E20 3BS

Location

Registered AddressPlexal 14 East Bay Lane
The Press Centre, Here East
Stratford
London
E20 3BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2024 (4 days ago)
Next Return Due15 May 2025 (1 year from now)

Charges

16 September 2019Delivered on: 18 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
6 July 2017Delivered on: 19 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 July 2017Delivered on: 5 July 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

21 July 2023Total exemption full accounts made up to 31 May 2023 (17 pages)
17 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
28 February 2023Group of companies' accounts made up to 31 May 2022 (22 pages)
13 June 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
9 July 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
23 October 2020Cessation of Munir Gulamyahya Patel as a person with significant control on 6 April 2016 (1 page)
23 October 2020Notification of Xgroup Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
18 June 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
2 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
24 February 2020Registered office address changed from Boardman House 64 Broadway Stratford London E15 1NT United Kingdom to Plexal 14 East Bay Lane the Press Centre, Here East Stratford London E20 3BS on 24 February 2020 (2 pages)
21 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
18 September 2019Registration of charge 095810160003, created on 16 September 2019 (14 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
25 February 2018Director's details changed for Mr Munir Gulamyahya Patel on 23 February 2018 (2 pages)
11 December 2017Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR England to Boardman House 64 Broadway Stratford London E15 1NT on 11 December 2017 (1 page)
19 July 2017Registration of charge 095810160002, created on 6 July 2017 (23 pages)
19 July 2017Registration of charge 095810160002, created on 6 July 2017 (23 pages)
5 July 2017Registration of charge 095810160001, created on 5 July 2017 (27 pages)
5 July 2017Registration of charge 095810160001, created on 5 July 2017 (27 pages)
1 June 2017Micro company accounts made up to 31 May 2017 (3 pages)
1 June 2017Micro company accounts made up to 31 May 2017 (3 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 January 2017Director's details changed for Mr Munir Gulamyahya Patel on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom to 40 Bank Street Canary Wharf London E14 5NR on 25 January 2017 (1 page)
25 January 2017Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom to 40 Bank Street Canary Wharf London E14 5NR on 25 January 2017 (1 page)
25 January 2017Director's details changed for Mr Munir Gulamyahya Patel on 25 January 2017 (2 pages)
28 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 100
(33 pages)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 100
(33 pages)