Company NameExlon Property Limited
DirectorRobert Baharian
Company StatusActive
Company Number09590350
CategoryPrivate Limited Company
Incorporation Date14 May 2015(8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Robert Baharian
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Highview Road
Ealing
London
W13 0HA
Director NameLisa Martin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Da1 Sutherland House
Sutherland Road
London
E17 6BU
Secretary NameLisa Martin
StatusResigned
Appointed14 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSuite Da1 Sutherland House
Sutherland Road
London
E17 6BU
Director NameMr Christopher Mark Gee
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(2 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bellevue Road
Kingston Upon Thames
Surrey
KT1 2UD
Director NameMr Daniel Godsall
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Clivedon Court
London
W13 8DP

Location

Registered Address1-9 St. Anns Road
Harrow
Middlesex
HA1 1LQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Christopher Mark Gee
50.00%
Ordinary
100 at £1Robert Baharian
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

11 December 2020Unaudited abridged accounts made up to 31 May 2020 (9 pages)
8 October 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
11 December 2019Cessation of Christopher Mark Gee as a person with significant control on 1 November 2019 (1 page)
11 December 2019Notification of Exlon Holdings Ltd as a person with significant control on 1 November 2019 (2 pages)
11 December 2019Cessation of Robert Baharian as a person with significant control on 1 November 2019 (1 page)
19 November 2019Unaudited abridged accounts made up to 31 May 2019 (7 pages)
12 November 2019Purchase of own shares. (3 pages)
12 November 2019Cancellation of shares. Statement of capital on 18 October 2019
  • GBP 190
(4 pages)
4 November 2019Registered office address changed from 15 Bellevue Road Kingston upon Thames Surrey KT1 2UD United Kingdom to 1-9 st. Anns Road Harrow Middlesex HA1 1LQ on 4 November 2019 (1 page)
4 November 2019Termination of appointment of Daniel Godsall as a director on 1 November 2019 (1 page)
4 November 2019Termination of appointment of Christopher Mark Gee as a director on 1 November 2019 (1 page)
25 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
16 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
13 July 2018Director's details changed for Robert Baharian on 6 July 2018 (2 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
7 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
7 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
3 August 2017Appointment of Mr Daniel Godsall as a director on 21 February 2017 (2 pages)
3 August 2017Appointment of Mr Daniel Godsall as a director on 21 February 2017 (2 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
22 September 2015Registered office address changed from Suite Da1 Sutherland House Sutherland Road London E17 6BU to 15 Bellevue Road Kingston upon Thames Surrey KT1 2UD on 22 September 2015 (1 page)
22 September 2015Registered office address changed from Suite Da1 Sutherland House Sutherland Road London E17 6BU to 15 Bellevue Road Kingston upon Thames Surrey KT1 2UD on 22 September 2015 (1 page)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 200
(4 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 200
(4 pages)
13 August 2015Director's details changed for Mr Christopher Mark Geee on 12 August 2015 (2 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(4 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(4 pages)
13 August 2015Director's details changed for Mr Christopher Mark Geee on 12 August 2015 (2 pages)
12 August 2015Termination of appointment of Lisa Martin as a secretary on 10 August 2015 (1 page)
12 August 2015Termination of appointment of Lisa Martin as a secretary on 10 August 2015 (1 page)
12 August 2015Appointment of Mr Christopher Mark Geee as a director on 10 August 2015 (2 pages)
12 August 2015Appointment of Mr Christopher Mark Geee as a director on 10 August 2015 (2 pages)
12 August 2015Termination of appointment of Lisa Martin as a director on 10 August 2015 (1 page)
12 August 2015Termination of appointment of Lisa Martin as a director on 10 August 2015 (1 page)
14 May 2015Incorporation
Statement of capital on 2015-05-14
  • GBP 200
(28 pages)
14 May 2015Incorporation
Statement of capital on 2015-05-14
  • GBP 200
(28 pages)