About

Registered Number: 00598100
Date of Incorporation: 30/01/1958 (66 years and 3 months ago)
Company Status: Active
Registered Address: Atherton House, 13 Lower Southend Road, Wickford, Essex, SS11 8AB

 

Founded in 1958, Xenia Subsidiaries has its registered office in Essex. The current directors of the business are listed as Ba Limited, Bd Limited, Xenia Guernsey Limited. Currently we aren't aware of the number of employees at the Xenia Subsidiaries.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BD LIMITED 17 November 1993 - 1
XENIA GUERNSEY LIMITED 01 October 1992 17 November 1993 1
Secretary Name Appointed Resigned Total Appointments
BA LIMITED 17 November 1993 - 1

Filing History

Document Type Date
AC92 - N/A 26 February 2014
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2006
GAZ1 - First notification of strike-off action in London Gazette 29 August 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 03 February 2005
287 - Change in situation or address of Registered Office 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 24 February 2004
DISS40 - Notice of striking-off action discontinued 25 November 2003
652C - Withdrawal of application for striking off 21 November 2003
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2003
652a - Application for striking off 05 September 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 13 February 2003
287 - Change in situation or address of Registered Office 23 December 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 23 January 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 14 March 2000
AA - Annual Accounts 20 January 2000
287 - Change in situation or address of Registered Office 11 February 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 07 March 1997
AA - Annual Accounts 14 January 1997
AA - Annual Accounts 21 March 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 16 November 1994
AA - Annual Accounts 16 November 1994
287 - Change in situation or address of Registered Office 02 November 1994
363s - Annual Return 14 February 1994
288 - N/A 21 December 1993
288 - N/A 16 December 1993
363s - Annual Return 27 June 1993
395 - Particulars of a mortgage or charge 04 May 1993
RESOLUTIONS - N/A 21 April 1993
RESOLUTIONS - N/A 21 April 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 April 1993
RESOLUTIONS - N/A 12 March 1993
CERT3 - Re-registration of a company from limited to unlimited 12 March 1993
MAR - Memorandum and Articles - used in re-registration 12 March 1993
49(8)(b) - N/A 12 March 1993
49(8)(a) - N/A 12 March 1993
49(1) - Application by a limited company to be re-registered as unlimited 12 March 1993
MEM/ARTS - N/A 24 February 1993
395 - Particulars of a mortgage or charge 10 November 1992
395 - Particulars of a mortgage or charge 10 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 November 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
RESOLUTIONS - N/A 09 October 1992
RESOLUTIONS - N/A 09 October 1992
RESOLUTIONS - N/A 09 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1992
123 - Notice of increase in nominal capital 09 October 1992
AUD - Auditor's letter of resignation 01 October 1992
287 - Change in situation or address of Registered Office 29 September 1992
AUD - Auditor's letter of resignation 29 September 1992
287 - Change in situation or address of Registered Office 18 September 1992
288 - N/A 18 September 1992
288 - N/A 18 September 1992
288 - N/A 18 September 1992
288 - N/A 18 September 1992
288 - N/A 18 September 1992
CERTNM - Change of name certificate 10 September 1992
CERTNM - Change of name certificate 10 September 1992
363s - Annual Return 05 August 1992
AA - Annual Accounts 21 February 1992
288 - N/A 14 October 1991
CERTNM - Change of name certificate 27 September 1991
CERTNM - Change of name certificate 27 September 1991
363b - Annual Return 03 September 1991
AA - Annual Accounts 05 August 1991
288 - N/A 28 June 1991
363 - Annual Return 20 September 1990
AA - Annual Accounts 09 July 1990
363 - Annual Return 23 October 1989
AA - Annual Accounts 01 August 1989
288 - N/A 12 October 1988
AA - Annual Accounts 09 September 1988
363 - Annual Return 09 September 1988
288 - N/A 18 March 1988
288 - N/A 23 September 1987
AA - Annual Accounts 18 September 1987
363 - Annual Return 18 September 1987
288 - N/A 10 June 1987
288 - N/A 10 June 1987
288 - N/A 10 June 1987
288 - N/A 10 June 1987
288 - N/A 10 June 1987
288 - N/A 10 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1986
AA - Annual Accounts 06 August 1986
363 - Annual Return 06 August 1986
AA - Annual Accounts 16 August 1983
MISC - Miscellaneous document 30 January 1958

Mortgages & Charges

Description Date Status Charge by
Fixed charge 13 April 1993 Outstanding

N/A

Debenture 02 November 1992 Outstanding

N/A

Debenture 27 October 1992 Outstanding

N/A

Charge 23 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.