About

Registered Number: 05342297
Date of Incorporation: 25/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 88 Ashley Road, Walton-On-Thames, Surrey, KT12 1HP

 

Xclusive Weddings Ltd was registered on 25 January 2005 with its registered office in Walton-On-Thames, Surrey, it's status at Companies House is "Active". There is one director listed as Patel, Reshma for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Reshma 01 August 2009 04 January 2014 1

Filing History

Document Type Date
CS01 - N/A 08 February 2020
AA - Annual Accounts 23 October 2019
MR01 - N/A 03 October 2019
CS01 - N/A 20 September 2019
CVA4 - N/A 13 September 2019
CVA3 - N/A 18 April 2019
AA - Annual Accounts 31 October 2018
CVA3 - N/A 09 March 2018
CS01 - N/A 08 February 2018
PSC04 - N/A 06 February 2018
AA - Annual Accounts 13 November 2017
AD01 - Change of registered office address 03 November 2017
AA - Annual Accounts 11 May 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 March 2017
CS01 - N/A 21 March 2017
AR01 - Annual Return 22 April 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 April 2016
AP01 - Appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 09 June 2015
AP01 - Appointment of director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 April 2015
AA - Annual Accounts 20 November 2014
TM02 - Termination of appointment of secretary 06 November 2014
AA - Annual Accounts 02 April 2014
TM01 - Termination of appointment of director 14 February 2014
AP01 - Appointment of director 14 February 2014
1.1 - Report of meeting approving voluntary arrangement 12 February 2014
DISS40 - Notice of striking-off action discontinued 12 February 2014
AR01 - Annual Return 11 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 12 December 2012
AA - Annual Accounts 22 May 2012
DISS40 - Notice of striking-off action discontinued 14 March 2012
AR01 - Annual Return 13 March 2012
DISS16(SOAS) - N/A 01 March 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AP01 - Appointment of director 10 February 2010
288b - Notice of resignation of directors or secretaries 10 August 2009
CERTNM - Change of name certificate 19 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 19 March 2009
DISS40 - Notice of striking-off action discontinued 27 January 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 29 January 2008
363a - Annual Return 05 February 2007
AA - Annual Accounts 23 November 2006
395 - Particulars of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 20 June 2006
363a - Annual Return 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
287 - Change in situation or address of Registered Office 25 November 2005
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2019 Outstanding

N/A

Legal charge 20 June 2006 Outstanding

N/A

Debenture 30 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.