Company NameEXEL Contracts Limited
Company StatusActive
Company Number02656139
CategoryPrivate Limited Company
Incorporation Date22 October 1991(32 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePaul Roland London
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(1 month after company formation)
Appointment Duration32 years, 5 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address55 The Grove
Upminster
Essex
RM14 2ES
Director NameMiss Daniella Wiltshire
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(26 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lilystone Close
Stock
Essex
CM4 9BY
Director NameMiss Hannah London
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(28 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Liddell Drive
Basildon
Essex
SS14 3PF
Secretary NameKaren Ann London
NationalityBritish
StatusResigned
Appointed25 November 1991(1 month after company formation)
Appointment Duration7 years, 8 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressStrathearn
Tysea Hill Stapleford Abbotts
Romford
Essex
RM4 1JP
Director NameMichael John Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2000)
RoleContracts Manager
Correspondence Address12 Eastways
Canvey Island
Essex
SS8 9TH
Secretary NamePaul Roland London
NationalityBritish
StatusResigned
Appointed30 July 1999(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2000)
RoleCompany Director
Correspondence Address31b Albion Drive
London
E8 4LX
Secretary NamePaula Monica Birch
NationalityBritish
StatusResigned
Appointed11 July 2001(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 August 2005)
RoleCo Secretary
Correspondence Address3 Warren Drive
Hornchurch
Essex
RM12 4QZ
Secretary NameJulie London
NationalityBritish
StatusResigned
Appointed23 August 2005(13 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 January 2015)
RoleCompany Director
Correspondence Address43 Waldegrace Gardens
Upminster
Essex
RM14 1DW
Director NameMs Julie Ann London
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed28 November 2013(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Grover House
Grover Walk
Corringham
Essex
SS17 7LS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.exelcontracts.com
Email address[email protected]
Telephone01708 769140
Telephone regionRomford

Location

Registered AddressTop Floor Claridon House
London Road
Stanford Le Hope
Essex
SS17 0JU
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 500 other UK companies use this postal address

Shareholders

95 at £1Paul Roland London
95.00%
Ordinary
5 at £1Danniella Wiltshire
5.00%
Ordinary

Financials

Year2014
Net Worth£464,224
Cash£166,517
Current Liabilities£205,008

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

6 July 2012Delivered on: 26 July 2012
Persons entitled: Michael Kenneth Perry and Genevieve Marguerite Breedon

Classification: Rent deposit deed
Secured details: £3,750.00 due or to become due from the company to the chargee.
Particulars: Rent deposit monies in the sum of £3,750.00.
Outstanding
16 July 2001Delivered on: 30 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
29 September 2023Director's details changed (2 pages)
28 September 2023Director's details changed for Paul Roland London on 28 September 2023 (2 pages)
28 September 2023Change of details for Mr Paul Roland London as a person with significant control on 28 September 2023 (2 pages)
19 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 November 2022Confirmation statement made on 22 October 2022 with updates (4 pages)
24 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 October 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
8 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 October 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
10 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 May 2020Appointment of Miss Hannah London as a director on 12 May 2020 (2 pages)
5 December 2019Satisfaction of charge 1 in full (4 pages)
5 December 2019Satisfaction of charge 2 in full (4 pages)
23 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
2 July 2019Statement of company's objects (2 pages)
2 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 June 2019Change of share class name or designation (2 pages)
28 June 2019Particulars of variation of rights attached to shares (2 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 February 2018Appointment of Miss Daniella Wiltshire as a director on 19 February 2018 (2 pages)
3 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 March 2016Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 8 March 2016 (1 page)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 January 2015Termination of appointment of Julie London as a secretary on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Julie London as a secretary on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Julie Ann London as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Julie Ann London as a director on 22 January 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
28 November 2013Appointment of Mrs Julie Ann London as a director (2 pages)
28 November 2013Appointment of Mrs Julie Ann London as a director (2 pages)
28 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
14 June 2013Secretary's details changed for Julie London on 14 June 2013 (2 pages)
14 June 2013Director's details changed for Paul Roland London on 28 March 2013 (2 pages)
14 June 2013Secretary's details changed for Julie London on 14 June 2013 (2 pages)
14 June 2013Director's details changed for Paul Roland London on 28 March 2013 (2 pages)
14 June 2013Director's details changed for Paul Roland London on 14 June 2013 (2 pages)
14 June 2013Director's details changed for Paul Roland London on 14 June 2013 (2 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
24 October 2012Secretary's details changed (2 pages)
24 October 2012Director's details changed for Paul Roland London on 20 September 2012 (2 pages)
24 October 2012Director's details changed for Paul Roland London on 20 September 2012 (2 pages)
24 October 2012Secretary's details changed for {officer_name} (2 pages)
24 October 2012Secretary's details changed (2 pages)
9 October 2012Registered office address changed from Treviot House 186-192 High Road Ilford IG1 1LR on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Treviot House 186-192 High Road Ilford IG1 1LR on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Treviot House 186-192 High Road Ilford IG1 1LR on 9 October 2012 (1 page)
26 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
2 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
10 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 December 2009Secretary's details changed for Julie London on 1 November 2009 (1 page)
4 December 2009Director's details changed for Paul Roland London on 1 November 2009 (2 pages)
4 December 2009Director's details changed for Paul Roland London on 1 November 2009 (2 pages)
4 December 2009Secretary's details changed for Julie London on 1 November 2009 (1 page)
4 December 2009Director's details changed for Paul Roland London on 1 November 2009 (2 pages)
4 December 2009Secretary's details changed for Julie London on 1 November 2009 (1 page)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Return made up to 22/10/08; full list of members (3 pages)
12 November 2008Return made up to 22/10/08; full list of members (3 pages)
12 May 2008Director's change of particulars / paul london / 10/04/2008 (1 page)
12 May 2008Secretary's change of particulars / julie london / 10/04/2008 (1 page)
12 May 2008Secretary's change of particulars / julie london / 10/04/2008 (1 page)
12 May 2008Director's change of particulars / paul london / 10/04/2008 (1 page)
21 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
6 November 2007Return made up to 22/10/07; full list of members (2 pages)
6 November 2007Return made up to 22/10/07; full list of members (2 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
8 November 2006Return made up to 22/10/06; full list of members (2 pages)
8 November 2006Return made up to 22/10/06; full list of members (2 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
6 January 2006Return made up to 22/10/05; full list of members (2 pages)
6 January 2006Return made up to 22/10/05; full list of members (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005Secretary resigned (1 page)
28 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
12 January 2005Return made up to 22/10/04; full list of members (5 pages)
12 January 2005Return made up to 22/10/04; full list of members (5 pages)
20 January 2004Full accounts made up to 31 March 2003 (11 pages)
20 January 2004Full accounts made up to 31 March 2003 (11 pages)
8 January 2004Director's particulars changed (1 page)
8 January 2004Return made up to 22/10/03; full list of members (5 pages)
8 January 2004Return made up to 22/10/03; full list of members (5 pages)
8 January 2004Director's particulars changed (1 page)
27 January 2003Full accounts made up to 31 March 2002 (12 pages)
27 January 2003Full accounts made up to 31 March 2002 (12 pages)
25 November 2002Return made up to 22/10/02; full list of members (5 pages)
25 November 2002Location of register of members (1 page)
25 November 2002Return made up to 22/10/02; full list of members (5 pages)
25 November 2002Location of register of members (1 page)
20 May 2002Registered office changed on 20/05/02 from: 3 manchester square london W1M 5RF (1 page)
20 May 2002Registered office changed on 20/05/02 from: 3 manchester square london W1M 5RF (1 page)
17 May 2002Auditor's resignation (1 page)
17 May 2002Auditor's resignation (1 page)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 November 2001Return made up to 22/10/01; full list of members (5 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Return made up to 22/10/01; full list of members (5 pages)
19 November 2001Secretary resigned (1 page)
30 July 2001Particulars of mortgage/charge (3 pages)
30 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
25 October 2000Return made up to 22/10/00; full list of members (5 pages)
25 October 2000Secretary's particulars changed;director's particulars changed (1 page)
25 October 2000Return made up to 22/10/00; full list of members (5 pages)
25 October 2000Secretary's particulars changed;director's particulars changed (1 page)
11 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
28 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
28 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
16 December 1999Return made up to 22/10/99; full list of members (5 pages)
16 December 1999Return made up to 22/10/99; full list of members (5 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
26 November 1998Return made up to 22/10/98; full list of members (5 pages)
26 November 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
26 November 1998Return made up to 22/10/98; full list of members (5 pages)
26 November 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
17 August 1998Company name changed xl contracts LIMITED\certificate issued on 18/08/98 (2 pages)
17 August 1998Company name changed xl contracts LIMITED\certificate issued on 18/08/98 (2 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (9 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (9 pages)
18 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1997Return made up to 22/10/97; no change of members (4 pages)
18 December 1997Return made up to 22/10/97; no change of members (4 pages)
22 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
22 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
8 November 1996Return made up to 22/10/96; full list of members (6 pages)
8 November 1996Return made up to 22/10/96; full list of members (6 pages)
22 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
11 January 1996Return made up to 22/10/95; no change of members (4 pages)
11 January 1996Return made up to 22/10/95; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
17 December 1991Memorandum and Articles of Association (8 pages)
17 December 1991Memorandum and Articles of Association (8 pages)
22 October 1991Incorporation (9 pages)
22 October 1991Incorporation (9 pages)