About

Registered Number: 06468498
Date of Incorporation: 09/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 85 Great Portland Street, First Floor, London, W1W 7LT,

 

Founded in 2008, Excelredstone Services Ltd have registered office in London. Currently we aren't aware of the number of employees at the the business. The organisation has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOELLER-JENSEN, Jakob 27 March 2008 - 1
PORTER, Matthew 28 February 2019 - 1
HORGAN, Barry John 27 March 2008 14 January 2013 1
JEFFREYS, Gary 09 April 2008 14 January 2011 1
SMITH, Mark Edward 09 April 2008 05 September 2017 1
FOOT ANSTEY SARGENT INCORPORATIONS LIMITED 09 January 2008 27 March 2008 1
Secretary Name Appointed Resigned Total Appointments
HORGAN, Barry John 15 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AA01 - Change of accounting reference date 11 July 2020
AD01 - Change of registered office address 21 April 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 23 January 2020
AD01 - Change of registered office address 06 December 2019
RESOLUTIONS - N/A 06 March 2019
AP01 - Appointment of director 28 February 2019
SH01 - Return of Allotment of shares 18 February 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 10 January 2019
SH01 - Return of Allotment of shares 21 December 2018
MR01 - N/A 19 December 2018
MR01 - N/A 19 December 2018
RESOLUTIONS - N/A 11 December 2018
SH01 - Return of Allotment of shares 02 July 2018
MR01 - N/A 01 June 2018
RESOLUTIONS - N/A 03 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 April 2018
SH19 - Statement of capital 03 April 2018
CAP-SS - N/A 03 April 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 05 January 2018
TM01 - Termination of appointment of director 13 December 2017
RP04AR01 - N/A 19 June 2017
RP04AR01 - N/A 19 June 2017
RP04AR01 - N/A 19 June 2017
AR01 - Annual Return 25 May 2017
SH01 - Return of Allotment of shares 23 May 2017
AD01 - Change of registered office address 09 March 2017
RESOLUTIONS - N/A 03 March 2017
CS01 - N/A 22 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 15 February 2017
SH08 - Notice of name or other designation of class of shares 15 February 2017
SH06 - Notice of cancellation of shares 15 February 2017
SH03 - Return of purchase of own shares 15 February 2017
AA - Annual Accounts 04 January 2017
SH06 - Notice of cancellation of shares 04 November 2016
SH06 - Notice of cancellation of shares 04 November 2016
SH06 - Notice of cancellation of shares 04 November 2016
SH03 - Return of purchase of own shares 04 November 2016
SH03 - Return of purchase of own shares 04 November 2016
SH03 - Return of purchase of own shares 04 November 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 05 October 2015
MR04 - N/A 05 May 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 February 2013
AP01 - Appointment of director 23 January 2013
AP03 - Appointment of secretary 23 January 2013
TM01 - Termination of appointment of director 18 January 2013
TM02 - Termination of appointment of secretary 18 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 20 April 2011
TM01 - Termination of appointment of director 19 April 2011
CH03 - Change of particulars for secretary 19 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 05 February 2009
288a - Notice of appointment of directors or secretaries 18 June 2008
395 - Particulars of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 21 April 2008
395 - Particulars of a mortgage or charge 19 April 2008
RESOLUTIONS - N/A 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
123 - Notice of increase in nominal capital 17 April 2008
225 - Change of Accounting Reference Date 17 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 April 2008
287 - Change in situation or address of Registered Office 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
MEM/ARTS - N/A 26 March 2008
CERTNM - Change of name certificate 18 March 2008
NEWINC - New incorporation documents 09 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2018 Outstanding

N/A

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

Debenture 09 April 2008 Fully Satisfied

N/A

Debenture 09 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.