Company Information for 2 EXCEL DESIGN LIMITED
72 FIELDING ROAD, LONDON, W4 1DB,
|
Company Registration Number
05576452
Private Limited Company
Active |
Company Name | ||
---|---|---|
2 EXCEL DESIGN LIMITED | ||
Legal Registered Office | ||
72 FIELDING ROAD LONDON W4 1DB Other companies in W4 | ||
Previous Names | ||
|
Company Number | 05576452 | |
---|---|---|
Company ID Number | 05576452 | |
Date formed | 2005-09-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-09 10:25:18 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JAMES RICHARD NORTON |
||
ANDREW CHARLES OFFER |
||
STEVEN MICHAEL RILEY |
||
HARANT PAL SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PANAYIS PANAYI |
Director | ||
TERRY MICHAEL GIBSON |
Director | ||
JUSTIN MARK GOATCHER |
Director | ||
CARL CHRISTIAN EYDE PENTZ MOELLER |
Director | ||
ELIZABETH ANNE GIBSON |
Company Secretary | ||
CARL ANTHONY CHRISTIAN THOMAS |
Director | ||
JONATHAN SEBASTIAN HOWES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
2 EXCEL (HOLDINGS) LIMITED | Director | 2017-03-07 | CURRENT | 2017-03-07 | Active | |
ACH LONDON LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
GCP AVIATION LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active | |
2 EXCEL ENGINEERING LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Active | |
3XL AVIATION LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Active | |
2 EXCEL BIO-SYSTEMS LTD | Director | 2014-03-13 | CURRENT | 2014-03-13 | Active - Proposal to Strike off | |
2 EXCEL MANAGEMENT LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active | |
2 EXCEL LEADING EDGE LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-24 | Active | |
HOME FARM (WITHAM ON THE HILL) MANAGEMENT COMPANY LIMITED | Director | 2011-03-14 | CURRENT | 2005-11-01 | Active | |
2 EXCEL CORPORATE LIMITED | Director | 2006-07-18 | CURRENT | 2006-07-18 | Active | |
2 EXCEL AVIATION LIMITED | Director | 2005-03-14 | CURRENT | 2005-03-14 | Active | |
2 EXCEL MANAGEMENT LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active | |
T2 AVIATION LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active | |
2 EXCEL CORPORATE LIMITED | Director | 2006-07-18 | CURRENT | 2006-07-18 | Active | |
2 EXCEL AVIATION LIMITED | Director | 2005-03-15 | CURRENT | 2005-03-14 | Active | |
RILEY FAMILY PROPERTIES LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active | |
2 EXCEL (HOLDINGS) LIMITED | Director | 2017-03-07 | CURRENT | 2017-03-07 | Active | |
ACH LONDON LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
2 EXCEL AVIATION LIMITED | Director | 2013-07-12 | CURRENT | 2005-03-14 | Active | |
2 EXCEL MANAGEMENT LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active | |
SENECA GENERAL PARTNER LIMITED | Director | 2007-09-11 | CURRENT | 2007-09-11 | Dissolved 2014-05-13 | |
ALLIMORE LIMITED | Director | 2006-05-22 | CURRENT | 2006-05-18 | Active | |
ABRACORE LIMITED | Director | 2006-03-09 | CURRENT | 2004-11-12 | Active | |
CRANBROOK HOUSE RESIDENTS LIMITED | Director | 2002-07-05 | CURRENT | 2002-07-05 | Active | |
VESNOTE LIMITED | Director | 1997-07-10 | CURRENT | 1997-05-09 | Active | |
LONDON & NATIONWIDE DEVELOPMENTS LIMITED | Director | 1996-10-15 | CURRENT | 1996-07-18 | Active - Proposal to Strike off | |
LEANFLEX LIMITED | Director | 1995-05-01 | CURRENT | 1994-11-21 | Active | |
JIVECHARM LIMITED | Director | 1995-01-25 | CURRENT | 1994-11-25 | Active | |
LEANGLADE LIMITED | Director | 1995-01-06 | CURRENT | 1994-11-25 | Active | |
KEWMOOR LIMITED | Director | 1994-08-08 | CURRENT | 1993-04-19 | Active | |
NEWLIFE HOTELS LIMITED | Director | 1991-09-25 | CURRENT | 1991-09-16 | Active | |
CHEERSET LIMITED | Director | 1991-05-15 | CURRENT | 1991-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055764520002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055764520003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 22/12/2016 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055764520002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/09/14 TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PANAYIS PANAYI | |
AP01 | DIRECTOR APPOINTED MR STEVEN MICHAEL RILEY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER NORTON | |
AP01 | DIRECTOR APPOINTED MR ANDREW OFFER | |
AP01 | DIRECTOR APPOINTED MR HARANT PAL SINGH | |
RES15 | CHANGE OF NAME 15/04/2015 | |
CERTNM | Company name changed aerospace design & certification LIMITED\certificate issued on 15/04/15 | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 28/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL MOELLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN GOATCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY GIBSON | |
AP01 | DIRECTOR APPOINTED MR PANAYIS PANAYI | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2014 FROM ARCHER HOUSE BRITLAND ESTATE NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 28/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CARL CHRISTIAN EYDE PENTZ MOELLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH GIBSON | |
SH01 | 19/10/12 STATEMENT OF CAPITAL GBP 5 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2012 FROM RADFORD FARM, RADFORD ROAD TINSLEY GREEN CRAWLEY WEST SUSSEX RH10 3NW | |
AR01 | 28/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/11 FULL LIST | |
SH02 | SUB-DIVISION 17/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL THOMAS | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JUSTIN MARK GOATCHER | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN HOWES | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CARL THOMAS / 28/09/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2012-09-30 | £ 408,740 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 224,476 |
Creditors and other liabilities
|
|
|
|
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 2 EXCEL DESIGN LIMITED
Cash Bank In Hand | 2011-09-30 | £ 78,458 |
---|---|---|
Current Assets | 2012-09-30 | £ 307,955 |
Current Assets | 2011-09-30 | £ 250,094 |
Debtors | 2012-09-30 | £ 115,592 |
Debtors | 2011-09-30 | £ 133,282 |
Fixed Assets | 2012-09-30 | £ 60,731 |
Fixed Assets | 2011-09-30 | £ 60,105 |
Shareholder Funds | 2011-09-30 | £ 85,723 |
Stocks Inventory | 2012-09-30 | £ 192,000 |
Stocks Inventory | 2011-09-30 | £ 38,354 |
Tangible Fixed Assets | 2012-09-30 | £ 24,731 |
Tangible Fixed Assets | 2011-09-30 | £ 12,105 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 2 EXCEL DESIGN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85013200 | DC motors and DC generators of an output > 750 W but <= 75 kW | |||
85444995 | Electric conductors for a voltage > 80 V but < 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm) | |||
85044082 | Rectifiers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof) | |||
85012000 | Universal AC-DC motors of an output > 37,5 W | |||
90142080 | Instruments and appliances for aeronautical or space navigation (excl. inertial navigation systems, compasses and radio navigational equipment) | |||
90261029 | Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators) | |||
85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | |||
73181900 | Threaded articles, of iron or steel, n.e.s. | |||
85362010 | Automatic circuit breakers for a voltage <= 1.000 V, for a current <= 63 A | |||
85442000 | Coaxial cable and other coaxial electric conductors, insulated | |||
90142080 | Instruments and appliances for aeronautical or space navigation (excl. inertial navigation systems, compasses and radio navigational equipment) | |||
94029000 | Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |