EXCEL HOUSE LIMITED

Company Documents

DateDescription
22/03/2522 March 2025 Change of details for Andover Properties Limited as a person with significant control on 2025-03-21

View Document

22/03/2522 March 2025 Registered office address changed from 88 Crawford Street London W1H 2EJ to Suite a 1-3 Canfield Place London NW6 3BT on 2025-03-22

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

21/02/2421 February 2024 Satisfaction of charge 044034320004 in full

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

22/02/2322 February 2023 Termination of appointment of Emile Lawy as a director on 2023-02-22

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

26/10/2226 October 2022 Cessation of Edwin Shuker as a person with significant control on 2021-12-19

View Document

26/10/2226 October 2022 Change of details for Andover Properties Limited as a person with significant control on 2021-12-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Notification of Andover Properties Limited as a person with significant control on 2021-04-19

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Change of details for Mr Edwin Shuker as a person with significant control on 2021-04-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044034320006

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044034320005

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044034320003

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044034320004

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/01/1924 January 2019 31/03/17 UNAUDITED ABRIDGED

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/04/139 April 2013 DISS40 (DISS40(SOAD))

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/11/1116 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY AVAR SECRETARIES LIMITED

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR EDWIN SHUKER / 01/10/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN SHUKER / 01/10/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EMILE LAWY / 01/10/2010

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/12/1030 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/12/1029 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 01/10/2009

View Document

26/12/1026 December 2010 REGISTERED OFFICE CHANGED ON 26/12/2010 FROM 88 CRAWFORD STREET LONDON WIH 2EJ

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM THE BUSINESS CENTRE HOLIDAY INN KENSINGTON FORUM 97 CROMWELL ROAD LONDON SW7 4DN

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 SECRETARY'S CHANGE OF PARTICULARS / COSECXPRESS LIMITED / 01/10/2007

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0511 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS; AMEND

View Document

05/10/045 October 2004 S366A DISP HOLDING AGM 22/04/02

View Document

05/10/045 October 2004 S252 DISP LAYING ACC 22/04/02

View Document

05/10/045 October 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FIRST GAZETTE

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company