EXCEL PROPERTIES (LONDON) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/03/2523 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

26/12/2426 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 187 HIGH ROAD LEYTON LONDON E15 2BY ENGLAND

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / HUSEYIN HALIL ZUHTU / 01/11/2019

View Document

01/11/191 November 2019 SECRETARY'S CHANGE OF PARTICULARS / KEMAL HALIL ZUHTU / 01/11/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSEYIN HALIL ZUHTU / 01/11/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/04/1821 April 2018 REGISTERED OFFICE CHANGED ON 21/04/2018 FROM 245 CALEDONIAN ROAD ISLINGTON LONDON N1 1ED

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/131 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

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

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

31/03/1231 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/04/1022 April 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR ENVER ORNUTALI

View Document

31/03/1031 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

28/02/1028 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENVER ORNUTALI / 01/10/2009

View Document

14/07/0914 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUSEYIN ZUHTU / 11/01/2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 245 CALEDONIAN ROAD LONDON E1 1ED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 140 ALBION ROAD STOKE NEWINGTON LONDON N16 9PA

View Document

05/01/065 January 2006 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 244 ALBION ROAD STOKE NEWINGTON LONDON N16 9JP

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

24/04/0424 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: 80A MILDMAY PARK NEWINGTON GREEN LONDON N1 4PR

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 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