About

Registered Number: 01657889
Date of Incorporation: 12/08/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: Ground Floor, 45 Pall Mall, London, SW1Y 5JG,

 

Excelbridge Ltd was established in 1982, it's status in the Companies House registry is set to "Active". The organisation has 7 directors listed as Zubaida, Elley, Houri, Shaoul, Cohen, Robert Jacob, Cohen, Stanley Jacob, Peress, Lior, Sweiry, Shaoul, Egt Finance Limited in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZUBAIDA, Elley 09 January 2015 - 1
COHEN, Robert Jacob N/A 31 October 1995 1
COHEN, Stanley Jacob N/A 31 October 1995 1
PERESS, Lior 12 September 2012 23 November 2018 1
SWEIRY, Shaoul N/A 31 October 1995 1
EGT FINANCE LIMITED 31 October 1995 14 October 2010 1
Secretary Name Appointed Resigned Total Appointments
HOURI, Shaoul 14 October 2010 12 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 23 October 2019
AD01 - Change of registered office address 14 May 2019
CS01 - N/A 31 January 2019
TM01 - Termination of appointment of director 22 January 2019
PSC02 - N/A 22 January 2019
PSC07 - N/A 22 January 2019
CS01 - N/A 26 November 2018
CS01 - N/A 22 November 2018
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 14 November 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 02 November 2015
AP01 - Appointment of director 13 January 2015
AR01 - Annual Return 23 November 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 05 June 2013
TM01 - Termination of appointment of director 09 November 2012
TM02 - Termination of appointment of secretary 09 November 2012
AD01 - Change of registered office address 09 November 2012
AP01 - Appointment of director 08 November 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 20 May 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 04 June 2011
AP03 - Appointment of secretary 14 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 28 June 2010
CH02 - Change of particulars for corporate director 28 June 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 18 August 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 02 May 2006
395 - Particulars of a mortgage or charge 02 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
AA - Annual Accounts 22 August 2005
395 - Particulars of a mortgage or charge 19 May 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 12 May 2004
AUD - Auditor's letter of resignation 10 March 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 09 May 2000
287 - Change in situation or address of Registered Office 12 January 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 28 May 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 06 June 1997
363s - Annual Return 04 May 1997
AA - Annual Accounts 09 January 1997
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 13 September 1996
363a - Annual Return 16 July 1996
287 - Change in situation or address of Registered Office 10 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
AA - Annual Accounts 18 October 1995
363s - Annual Return 21 June 1995
363s - Annual Return 07 June 1994
AA - Annual Accounts 28 March 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 17 May 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 14 May 1992
288 - N/A 26 July 1991
AA - Annual Accounts 10 May 1991
363a - Annual Return 10 May 1991
AA - Annual Accounts 18 March 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 13 February 1990
363 - Annual Return 04 October 1989
AA - Annual Accounts 06 March 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 10 August 1988
363 - Annual Return 24 October 1987
AA - Annual Accounts 29 April 1987
287 - Change in situation or address of Registered Office 29 April 1987
363 - Annual Return 23 January 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 August 2005 Fully Satisfied

N/A

Rent deposit deed 25 August 2005 Fully Satisfied

N/A

Debenture 04 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.