About

Registered Number: 03894251
Date of Incorporation: 14/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: C/O Snappy Snaps, 182 Chiswick High Road, Chiswick, London, W4 1PP

 

Having been setup in 1999, Exiles Ltd have registered office in London. Gallogly, Anthony, Yearwood, Michael are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YEARWOOD, Michael 16 December 1999 12 September 2003 1
Secretary Name Appointed Resigned Total Appointments
GALLOGLY, Anthony 01 March 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 November 2019
CS01 - N/A 22 November 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 22 November 2017
CS01 - N/A 27 December 2016
AA - Annual Accounts 20 December 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 18 December 2013
AP03 - Appointment of secretary 18 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 19 December 2012
AA01 - Change of accounting reference date 03 February 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 04 February 2011
AA - Annual Accounts 25 September 2010
DISS40 - Notice of striking-off action discontinued 17 April 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 21 November 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 21 March 2007
363a - Annual Return 29 January 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 16 July 2004
288b - Notice of resignation of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
AA - Annual Accounts 15 October 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 25 January 2001
395 - Particulars of a mortgage or charge 02 December 2000
287 - Change in situation or address of Registered Office 06 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
NEWINC - New incorporation documents 14 December 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.