Upminster
Essex
RM14 2ES
Director Name | Miss Daniella Wiltshire |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lilystone Close Stock Essex CM4 9BY |
Director Name | Miss Hannah London |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2020(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Liddell Drive Basildon Essex SS14 3PF |
Secretary Name | Karen Ann London |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | Strathearn Tysea Hill Stapleford Abbotts Romford Essex RM4 1JP |
Director Name | Michael John Smith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2000) |
Role | Contracts Manager |
Correspondence Address | 12 Eastways Canvey Island Essex SS8 9TH |
Secretary Name | Paul Roland London |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | 31b Albion Drive London E8 4LX |
Secretary Name | Paula Monica Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 August 2005) |
Role | Co Secretary |
Correspondence Address | 3 Warren Drive Hornchurch Essex RM12 4QZ |
Secretary Name | Julie London |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 January 2015) |
Role | Company Director |
Correspondence Address | 43 Waldegrace Gardens Upminster Essex RM14 1DW |
Director Name | Ms Julie Ann London |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 November 2013(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Floor Grover House Grover Walk Corringham Essex SS17 7LS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.exelcontracts.com |
---|---|
Email address | [email protected] |
Telephone | 01708 769140 |
Telephone region | Romford |
Registered Address | Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 500 other UK companies use this postal address |
95 at £1 | Paul Roland London 95.00% Ordinary |
---|---|
5 at £1 | Danniella Wiltshire 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £464,224 |
Cash | £166,517 |
Current Liabilities | £205,008 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
6 July 2012 | Delivered 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 2001 | Delivered 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 |
23 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Director's details changed (2 pages) |
28 September 2023 | Director's details changed for Paul Roland London on 28 September 2023 (2 pages) |
28 September 2023 | Change of details for Mr Paul Roland London as a person with significant control on 28 September 2023 (2 pages) |
19 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
24 November 2022 | Confirmation statement made on 22 October 2022 with updates (4 pages) |
24 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with updates (4 pages) |
8 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
10 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 May 2020 | Appointment of Miss Hannah London as a director on 12 May 2020 (2 pages) |
5 December 2019 | Satisfaction of charge 1 in full (4 pages) |
5 December 2019 | Satisfaction of charge 2 in full (4 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
2 July 2019 | Statement of company's objects (2 pages) |
2 July 2019 | Resolutions
|
28 June 2019 | Change of share class name or designation (2 pages) |
28 June 2019 | Particulars of variation of rights attached to shares (2 pages) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 February 2018 | Appointment of Miss Daniella Wiltshire as a director on 19 February 2018 (2 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 March 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 January 2015 | Termination of appointment of Julie London as a secretary on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Julie London as a secretary on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Julie Ann London as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Julie Ann London as a director on 22 January 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
28 November 2013 | Appointment of Mrs Julie Ann London as a director (2 pages) |
28 November 2013 | Appointment of Mrs Julie Ann London as a director (2 pages) |
28 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
14 June 2013 | Secretary's details changed for Julie London on 14 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Paul Roland London on 28 March 2013 (2 pages) |
14 June 2013 | Secretary's details changed for Julie London on 14 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Paul Roland London on 28 March 2013 (2 pages) |
14 June 2013 | Director's details changed for Paul Roland London on 14 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Paul Roland London on 14 June 2013 (2 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Secretary's details changed (2 pages) |
24 October 2012 | Director's details changed for Paul Roland London on 20 September 2012 (2 pages) |
24 October 2012 | Director's details changed for Paul Roland London on 20 September 2012 (2 pages) |
24 October 2012 | Secretary's details changed for {officer_name} (2 pages) |
24 October 2012 | Secretary's details changed (2 pages) |
9 October 2012 | Registered office address changed from Treviot House 186-192 High Road Ilford IG1 1LR on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Treviot House 186-192 High Road Ilford IG1 1LR on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Treviot House 186-192 High Road Ilford IG1 1LR on 9 October 2012 (1 page) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 March 2012 | Statement 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 2012 | Statement 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 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
3 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 December 2009 | Secretary's details changed for Julie London on 1 November 2009 (1 page) |
4 December 2009 | Director's details changed for Paul Roland London on 1 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Paul Roland London on 1 November 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Julie London on 1 November 2009 (1 page) |
4 December 2009 | Director's details changed for Paul Roland London on 1 November 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Julie London on 1 November 2009 (1 page) |
6 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
12 May 2008 | Director's change of particulars / paul london / 10/04/2008 (1 page) |
12 May 2008 | Secretary's change of particulars / julie london / 10/04/2008 (1 page) |
12 May 2008 | Secretary's change of particulars / julie london / 10/04/2008 (1 page) |
12 May 2008 | Director's change of particulars / paul london / 10/04/2008 (1 page) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
6 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
8 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
6 January 2006 | Return made up to 22/10/05; full list of members (2 pages) |
6 January 2006 | Return made up to 22/10/05; full list of members (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 January 2005 | Return made up to 22/10/04; full list of members (5 pages) |
12 January 2005 | Return made up to 22/10/04; full list of members (5 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
8 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Return made up to 22/10/03; full list of members (5 pages) |
8 January 2004 | Return made up to 22/10/03; full list of members (5 pages) |
8 January 2004 | Director's particulars changed (1 page) |
27 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
25 November 2002 | Return made up to 22/10/02; full list of members (5 pages) |
25 November 2002 | Location of register of members (1 page) |
25 November 2002 | Return made up to 22/10/02; full list of members (5 pages) |
25 November 2002 | Location of register of members (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 3 manchester square london W1M 5RF (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 3 manchester square london W1M 5RF (1 page) |
17 May 2002 | Auditor's resignation (1 page) |
17 May 2002 | Auditor's resignation (1 page) |
29 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 November 2001 | Return made up to 22/10/01; full list of members (5 pages) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Return made up to 22/10/01; full list of members (5 pages) |
19 November 2001 | Secretary resigned (1 page) |
30 July 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
25 October 2000 | Return made up to 22/10/00; full list of members (5 pages) |
25 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2000 | Return made up to 22/10/00; full list of members (5 pages) |
25 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
28 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
28 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
16 December 1999 | Return made up to 22/10/99; full list of members (5 pages) |
16 December 1999 | Return made up to 22/10/99; full list of members (5 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
26 November 1998 | Return made up to 22/10/98; full list of members (5 pages) |
26 November 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
26 November 1998 | Return made up to 22/10/98; full list of members (5 pages) |
26 November 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
17 August 1998 | Company name changed xl contracts LIMITED\certificate issued on 18/08/98 (2 pages) |
17 August 1998 | Company name changed xl contracts LIMITED\certificate issued on 18/08/98 (2 pages) |
3 August 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
3 August 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
18 December 1997 | Return made up to 22/10/97; no change of members (4 pages) |
18 December 1997 | Return made up to 22/10/97; no change of members (4 pages) |
22 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
22 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
8 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
8 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
22 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
22 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
11 January 1996 | Return made up to 22/10/95; no change of members (4 pages) |
11 January 1996 | Return made up to 22/10/95; no change of members (4 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
17 December 1991 | Memorandum and Articles of Association (8 pages) |
17 December 1991 | Memorandum and Articles of Association (8 pages) |
22 October 1991 | Incorporation (9 pages) |
22 October 1991 | Incorporation (9 pages) |