Active
Company Information for XCLUSIVE WEDDINGS LIMITED
COOMBE END COTTAGE, WARREN ROAD, KINGSTON UPON THAMES, KT2 7HN,
|
Company Registration Number
05342297
Private Limited Company
Active |
Company Name | ||
---|---|---|
XCLUSIVE WEDDINGS LIMITED | ||
Legal Registered Office | ||
COOMBE END COTTAGE WARREN ROAD KINGSTON UPON THAMES KT2 7HN Other companies in HP9 | ||
Previous Names | ||
|
Company Number | 05342297 | |
---|---|---|
Company ID Number | 05342297 | |
Date formed | 2005-01-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB850674417 |
Last Datalog update: | 2024-02-05 06:24:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
XCLUSIVE WEDDINGS, INC. | 7950 W. MCNAB RD TAMARAC FL 33321 | Inactive | Company formed on the 2006-06-20 |
Officer | Role | Date Appointed |
---|---|---|
PRAFULCHANDRA PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YASH SURESH PATEL |
Director | ||
MINESH PATEL |
Director | ||
YVONNE JANE BRIGGS |
Company Secretary | ||
RESHMA PATEL |
Director | ||
MINESH PATEL |
Director | ||
ALAN JOHN BRIGGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WEDDING HIRE COMPANY LTD | Director | 2018-06-13 | CURRENT | 2018-06-13 | Active | |
GOLD WEDDING SERVICES LIMITED | Director | 2018-06-07 | CURRENT | 2018-06-07 | Liquidation | |
PONSBOURNE PARK LIMITED | Director | 2018-06-06 | CURRENT | 2018-06-06 | Active | |
MAQUA LIMITED | Director | 2017-03-02 | CURRENT | 2017-03-02 | Liquidation | |
EXCLUSIVE VENUES LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Liquidation | |
M18 RESTAURANT LTD | Director | 2016-06-17 | CURRENT | 2016-06-17 | Liquidation | |
M18 CATERING LIMITED | Director | 2014-04-25 | CURRENT | 2013-07-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 18/08/23 FROM 88 Ashley Road Walton-on-Thames Surrey KT12 1HP | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053422970003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES | |
CVA4 | Notice of completion of voluntary arrangement | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-02-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-02-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Prafulchandra Patel as a person with significant control on 2018-02-06 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/17 FROM 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-02-05 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-02-05 | |
AP01 | DIRECTOR APPOINTED PRAFULCHANDRA PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YASH SURESH PATEL | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR YASH SURESH PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MINESH PATEL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-02-05 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Yvonne Jane Briggs on 2014-10-21 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RESHMA PATEL | |
AP01 | DIRECTOR APPOINTED MR MINESH PATEL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 25/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 25/01/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RESHMA PATEL / 25/01/2010 | |
AP01 | DIRECTOR APPOINTED MRS RESHMA PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MINESH PATEL | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN BRIGGS | |
CERTNM | COMPANY NAME CHANGED MINT DESIGN UK LIMITED CERTIFICATE ISSUED ON 21/05/09 | |
288a | DIRECTOR APPOINTED MINESH PATEL | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/11/05 FROM: ONE HIGH STREET, CHALFONT ST PETER, GERRARDS CROSS BUCKS SL9 9QE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-28 |
Proposal to Strike Off | 2012-01-31 |
Proposal to Strike Off | 2009-01-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XCLUSIVE WEDDINGS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as XCLUSIVE WEDDINGS LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94055000 | Non-electrical lamps and lighting fittings, n.e.s. | |||
67021000 | Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods, of plastics | |||
67021000 | Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods, of plastics | |||
69109000 | Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders) | |||
54076990 | Woven fabrics of yarn containing >= 85% by weight of mixtures of textured and non-textured polyester filaments, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed, made of yarn of different colours or printed | |||
94052099 | Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass) | |||
94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | |||
94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | |||
94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | |||
63069000 | Camping goods of textile materials (excl. tents, awnings and sunblinds, sails, pneumatic mattresses, rucksacks, knapsacks and similar receptacles, filled sleeping bags, mattresses and cushions) | |||
67021000 | Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods, of plastics | |||
94052099 | Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass) | |||
94052099 | Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass) | |||
83062900 | Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques) | |||
94052099 | Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass) | |||
94052099 | Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass) | |||
94052050 | Electric table, desk, bedside or floor-standing lamps, of glass |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | XCLUSIVE WEDDINGS LIMITED | Event Date | 2014-01-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | XCLUSIVE WEDDINGS LIMITED | Event Date | 2012-01-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | XCLUSIVE WEDDINGS LIMITED | Event Date | 2009-01-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |