UKBizDB.co.uk

EXCELSIOR OF LONDON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Excelsior Of London Ltd. The company was founded 12 years ago and was given the registration number 07976910. The firm's registered office is in ESSEX. You can find them at 45 Tamar Square, Woodford Green, Essex, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:EXCELSIOR OF LONDON LTD
Company Number:07976910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2012
End of financial year:26 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:45 Tamar Square, Woodford Green, Essex, England, IG8 0EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, George Lane, South Woodford, England, E18 1AN

Director14 October 2018Active
12, Hardys Way, Canvey Island, United Kingdom, SS8 9PT

Secretary06 March 2012Active
Maynard Heady, 12-16 Lionel Road, Canvey Island,

Director04 May 2016Active
Maynard Heady, 12-16 Lionel Road, Canvey Island,

Director04 May 2016Active
Maynard Heady, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE

Director13 May 2019Active
12, Hardys Way, Canvey Island, United Kingdom, SS8 9PT

Director06 March 2012Active
Maynard Heady, 12-16 Lionel Road, Canvey Island,

Director04 May 2016Active
Maynard Heady, 12-16 Lionel Road, Canvey Island,

Director21 November 2017Active

People with Significant Control

Mr Rory Eoin Ellison
Notified on:14 October 2018
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:107, George Lane, South Woodford, England, E18 1AN
Nature of control:
  • Significant influence or control
Mr George Ronald Frost
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:Maynard Heady, 12-16 Lionel Road, Canvey Island,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Gazette

Gazette filings brought up to date.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-09-23Accounts

Change account reference date company current shortened.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Change account reference date company previous shortened.

Download
2021-06-03Address

Change registered office address company with date old address new address.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-12Accounts

Change account reference date company previous shortened.

Download
2020-09-14Accounts

Change account reference date company previous shortened.

Download
2020-08-25Address

Change registered office address company with date old address new address.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Change account reference date company previous shortened.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.