Based in Oxford, Excel Estates Ltd was setup in 1989. The companies directors are listed as Waddington, Alex Lincoln, Waddington, Charlotte Louise Andrina Drummond, Waddington, Alex Lincoln, Speechley, Roger Jackson, Waddington, Robert Lincoln. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WADDINGTON, Alex Lincoln | 05 September 2019 | - | 1 |
WADDINGTON, Charlotte Louise Andrina Drummond | 06 April 2019 | - | 1 |
SPEECHLEY, Roger Jackson | N/A | 05 September 2019 | 1 |
WADDINGTON, Robert Lincoln | N/A | 19 February 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WADDINGTON, Alex Lincoln | 05 September 2019 | 05 September 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 August 2020 | |
AD01 - Change of registered office address | 13 March 2020 | |
CS01 - N/A | 12 December 2019 | |
AA - Annual Accounts | 29 October 2019 | |
TM02 - Termination of appointment of secretary | 30 September 2019 | |
TM01 - Termination of appointment of director | 30 September 2019 | |
TM02 - Termination of appointment of secretary | 30 September 2019 | |
AP01 - Appointment of director | 30 September 2019 | |
AP03 - Appointment of secretary | 30 September 2019 | |
TM01 - Termination of appointment of director | 16 April 2019 | |
AP01 - Appointment of director | 16 April 2019 | |
CS01 - N/A | 29 November 2018 | |
AA - Annual Accounts | 16 November 2018 | |
CS01 - N/A | 29 November 2017 | |
AA - Annual Accounts | 22 November 2017 | |
AA - Annual Accounts | 06 December 2016 | |
CS01 - N/A | 28 November 2016 | |
AR01 - Annual Return | 30 November 2015 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 08 December 2014 | |
AA - Annual Accounts | 13 November 2014 | |
AR01 - Annual Return | 10 December 2013 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 06 December 2011 | |
AA - Annual Accounts | 06 December 2011 | |
AR01 - Annual Return | 16 December 2010 | |
AA - Annual Accounts | 11 November 2010 | |
AR01 - Annual Return | 25 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 February 2010 | |
AA - Annual Accounts | 17 November 2009 | |
AA - Annual Accounts | 11 December 2008 | |
363a - Annual Return | 05 December 2008 | |
353 - Register of members | 05 December 2008 | |
363s - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363a - Annual Return | 11 December 2007 | |
AA - Annual Accounts | 10 January 2007 | |
363s - Annual Return | 14 December 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363s - Annual Return | 09 December 2005 | |
363s - Annual Return | 15 December 2004 | |
AA - Annual Accounts | 07 October 2004 | |
AA - Annual Accounts | 08 January 2004 | |
363s - Annual Return | 17 December 2003 | |
AA - Annual Accounts | 09 July 2003 | |
363s - Annual Return | 03 January 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 16 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2002 | |
2.15 - Administrator's Abstract of receipts and payments | 14 August 2002 | |
287 - Change in situation or address of Registered Office | 05 July 2002 | |
2.19 - Notice of discharge of Administration Order | 26 June 2002 | |
2.15 - Administrator's Abstract of receipts and payments | 13 June 2002 | |
AA - Annual Accounts | 28 January 2002 | |
2.15 - Administrator's Abstract of receipts and payments | 14 December 2001 | |
2.15 - Administrator's Abstract of receipts and payments | 11 October 2001 | |
AA - Annual Accounts | 02 August 2001 | |
2.23 - Notice of result of meeting of creditors | 21 March 2001 | |
2.21 - Statement of Administrator's proposals | 26 February 2001 | |
287 - Change in situation or address of Registered Office | 08 February 2001 | |
2.7 - Administration Order | 19 December 2000 | |
2.6 - Notice of Administration Order | 19 December 2000 | |
395 - Particulars of a mortgage or charge | 26 October 2000 | |
395 - Particulars of a mortgage or charge | 25 August 2000 | |
395 - Particulars of a mortgage or charge | 25 August 2000 | |
395 - Particulars of a mortgage or charge | 25 August 2000 | |
395 - Particulars of a mortgage or charge | 25 August 2000 | |
395 - Particulars of a mortgage or charge | 25 August 2000 | |
395 - Particulars of a mortgage or charge | 25 August 2000 | |
395 - Particulars of a mortgage or charge | 25 August 2000 | |
395 - Particulars of a mortgage or charge | 25 August 2000 | |
363a - Annual Return | 11 January 2000 | |
AA - Annual Accounts | 16 November 1999 | |
363a - Annual Return | 17 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 1998 | |
AA - Annual Accounts | 27 October 1998 | |
287 - Change in situation or address of Registered Office | 18 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 1998 | |
363a - Annual Return | 31 December 1997 | |
AA - Annual Accounts | 24 November 1997 | |
395 - Particulars of a mortgage or charge | 05 September 1997 | |
363a - Annual Return | 07 January 1997 | |
AA - Annual Accounts | 11 December 1996 | |
AA - Annual Accounts | 08 February 1996 | |
363x - Annual Return | 22 December 1995 | |
395 - Particulars of a mortgage or charge | 24 October 1995 | |
AA - Annual Accounts | 03 February 1995 | |
363x - Annual Return | 03 January 1995 | |
AA - Annual Accounts | 25 January 1994 | |
363x - Annual Return | 21 January 1994 | |
395 - Particulars of a mortgage or charge | 11 November 1993 | |
395 - Particulars of a mortgage or charge | 11 November 1993 | |
395 - Particulars of a mortgage or charge | 11 November 1993 | |
395 - Particulars of a mortgage or charge | 11 November 1993 | |
395 - Particulars of a mortgage or charge | 27 September 1993 | |
AA - Annual Accounts | 17 June 1993 | |
AA - Annual Accounts | 05 February 1993 | |
363x - Annual Return | 22 December 1992 | |
395 - Particulars of a mortgage or charge | 19 August 1992 | |
AA - Annual Accounts | 29 May 1992 | |
363x - Annual Return | 07 February 1992 | |
395 - Particulars of a mortgage or charge | 25 June 1991 | |
AA - Annual Accounts | 11 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 1991 | |
RESOLUTIONS - N/A | 04 September 1990 | |
CERTNM - Change of name certificate | 30 August 1990 | |
CERTNM - Change of name certificate | 30 August 1990 | |
288 - N/A | 29 August 1990 | |
287 - Change in situation or address of Registered Office | 20 August 1990 | |
NEWINC - New incorporation documents | 28 November 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 25 October 2000 | Fully Satisfied |
N/A |
Legal charge | 09 August 2000 | Fully Satisfied |
N/A |
Legal charge | 09 August 2000 | Fully Satisfied |
N/A |
Legal charge | 09 August 2000 | Fully Satisfied |
N/A |
Legal charge | 09 August 2000 | Fully Satisfied |
N/A |
Legal charge | 09 August 2000 | Outstanding |
N/A |
Legal charge | 09 August 2000 | Outstanding |
N/A |
Mortgage | 09 August 2000 | Fully Satisfied |
N/A |
Legal charge | 09 August 2000 | Fully Satisfied |
N/A |
Legal mortgage | 29 August 1997 | Fully Satisfied |
N/A |
Legal mortgage | 12 October 1995 | Fully Satisfied |
N/A |
Legal mortgage | 23 October 1993 | Fully Satisfied |
N/A |
Legal mortgage | 21 October 1993 | Fully Satisfied |
N/A |
Legal mortgage | 21 October 1993 | Fully Satisfied |
N/A |
Legal mortgage | 21 October 1993 | Fully Satisfied |
N/A |
Legal mortgage | 14 September 1993 | Fully Satisfied |
N/A |
Legal charge | 18 August 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 14 June 1991 | Fully Satisfied |
N/A |