Excelredstone Ltd was registered on 04 March 1993 and are based in London, it's status is listed as "Active". The current directors of the organisation are listed as Horgan, Barry John, Horgan, Barry John, Jeffreys, Judith at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEFFREYS, Judith | 01 April 2005 | 03 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORGAN, Barry John | 21 March 2013 | - | 1 |
HORGAN, Barry John | 09 April 2008 | 14 January 2013 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 11 July 2020 | |
AD01 - Change of registered office address | 21 April 2020 | |
CS01 - N/A | 05 March 2020 | |
PSC02 - N/A | 03 March 2020 | |
AA - Annual Accounts | 06 February 2020 | |
PSC07 - N/A | 09 December 2019 | |
AD01 - Change of registered office address | 06 December 2019 | |
PSC05 - N/A | 11 March 2019 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 09 January 2019 | |
MR01 - N/A | 19 December 2018 | |
RESOLUTIONS - N/A | 14 November 2018 | |
RESOLUTIONS - N/A | 05 July 2018 | |
MR01 - N/A | 01 June 2018 | |
CS01 - N/A | 22 February 2018 | |
AA - Annual Accounts | 05 January 2018 | |
TM01 - Termination of appointment of director | 13 December 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 04 January 2017 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 05 October 2015 | |
RESOLUTIONS - N/A | 15 May 2015 | |
AR01 - Annual Return | 20 February 2015 | |
CH01 - Change of particulars for director | 20 February 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 11 March 2014 | |
CH01 - Change of particulars for director | 11 March 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AP03 - Appointment of secretary | 26 March 2013 | |
AP01 - Appointment of director | 26 March 2013 | |
AR01 - Annual Return | 08 March 2013 | |
TM02 - Termination of appointment of secretary | 21 January 2013 | |
TM01 - Termination of appointment of director | 21 January 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 03 January 2012 | |
CH03 - Change of particulars for secretary | 20 April 2011 | |
AR01 - Annual Return | 20 April 2011 | |
CH01 - Change of particulars for director | 19 April 2011 | |
TM02 - Termination of appointment of secretary | 19 April 2011 | |
CH01 - Change of particulars for director | 19 April 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AA - Annual Accounts | 14 November 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 31 January 2009 | |
363s - Annual Return | 15 May 2008 | |
288a - Notice of appointment of directors or secretaries | 21 April 2008 | |
395 - Particulars of a mortgage or charge | 21 April 2008 | |
RESOLUTIONS - N/A | 16 April 2008 | |
288b - Notice of resignation of directors or secretaries | 16 April 2008 | |
288a - Notice of appointment of directors or secretaries | 16 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 April 2008 | |
AUD - Auditor's letter of resignation | 16 April 2008 | |
288a - Notice of appointment of directors or secretaries | 16 April 2008 | |
288b - Notice of resignation of directors or secretaries | 16 April 2008 | |
288b - Notice of resignation of directors or secretaries | 16 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363s - Annual Return | 12 April 2007 | |
AA - Annual Accounts | 04 October 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363s - Annual Return | 21 February 2006 | |
288a - Notice of appointment of directors or secretaries | 12 August 2005 | |
288a - Notice of appointment of directors or secretaries | 12 August 2005 | |
363s - Annual Return | 14 March 2005 | |
AA - Annual Accounts | 06 January 2005 | |
363s - Annual Return | 27 February 2004 | |
AA - Annual Accounts | 07 January 2004 | |
363s - Annual Return | 24 March 2003 | |
287 - Change in situation or address of Registered Office | 13 August 2002 | |
AA - Annual Accounts | 17 July 2002 | |
363s - Annual Return | 16 April 2002 | |
AA - Annual Accounts | 03 August 2001 | |
363s - Annual Return | 09 March 2001 | |
AA - Annual Accounts | 23 January 2001 | |
363s - Annual Return | 06 June 2000 | |
395 - Particulars of a mortgage or charge | 13 November 1999 | |
AA - Annual Accounts | 26 July 1999 | |
363s - Annual Return | 05 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 1998 | |
363a - Annual Return | 12 October 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 1998 | |
AA - Annual Accounts | 23 September 1998 | |
363s - Annual Return | 24 March 1998 | |
AA - Annual Accounts | 14 August 1997 | |
363s - Annual Return | 16 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 1997 | |
123 - Notice of increase in nominal capital | 03 April 1997 | |
AA - Annual Accounts | 30 August 1996 | |
363s - Annual Return | 26 March 1996 | |
395 - Particulars of a mortgage or charge | 12 February 1996 | |
AA - Annual Accounts | 11 September 1995 | |
363s - Annual Return | 13 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 16 September 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 1994 | |
363s - Annual Return | 12 May 1994 | |
288 - N/A | 19 March 1993 | |
NEWINC - New incorporation documents | 04 March 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 December 2018 | Outstanding |
N/A |
A registered charge | 25 May 2018 | Outstanding |
N/A |
Fixed & floating charge | 09 April 2008 | Outstanding |
N/A |
Deed of deposit | 10 November 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 05 February 1996 | Outstanding |
N/A |