Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XANTHI CONSTRUCTIONS LTD
Company Information for

XANTHI CONSTRUCTIONS LTD

PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London, N14 6HF,
Company Registration Number
06555282
Private Limited Company
Active

Company Overview

About Xanthi Constructions Ltd
XANTHI CONSTRUCTIONS LTD was founded on 2008-04-04 and has its registered office in London. The organisation's status is listed as "Active". Xanthi Constructions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
XANTHI CONSTRUCTIONS LTD
 
Legal Registered Office
PHILIPS ACCOUNTANTS (SOUTHGATE) LTD
286b Chase Road
Southgate
London
N14 6HF
Other companies in N14
 
Previous Names
06555282 LTD25/03/2022
BRIMSTONE (UK) LTD12/03/2021
Filing Information
Company Number 06555282
Company ID Number 06555282
Date formed 2008-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-30
Latest return 2023-04-04
Return next due 2024-04-18
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-13 10:30:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XANTHI CONSTRUCTIONS LTD
Is this data useful to you?
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.

Company Officers of XANTHI CONSTRUCTIONS LTD

Current Directors
Officer Role Date Appointed
SOUKRI KELMOUMIN
Director 2013-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
MERAL KELLMOUNIN
Company Secretary 2009-03-01 2013-10-14
MELEK KELMOUNIN
Director 2009-03-01 2013-10-14
ACE SECRETARIES LIMITED
Company Secretary 2008-04-04 2008-04-04
ACE REGISTRARS LIMITED
Director 2008-04-04 2008-04-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-29Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-08-09Compulsory strike-off action has been discontinued
2023-08-08CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-06-27FIRST GAZETTE notice for compulsory strike-off
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-08-18AA01Previous accounting period extended from 25/03/22 TO 31/03/22
2022-03-25CERTNMCompany name changed 06555282 LTD\certificate issued on 25/03/22
2021-12-29Previous accounting period shortened from 26/03/21 TO 25/03/21
2021-12-29AA01Previous accounting period shortened from 26/03/21 TO 25/03/21
2021-09-29DISS40Compulsory strike-off action has been discontinued
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2021-03-12RT01Administrative restoration application
2021-03-12CERTNMCompany name changed brimstone (uk)\certificate issued on 12/03/21
2021-01-19GAZ2Final Gazette dissolved via compulsory strike-off
2020-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-27AA01Previous accounting period shortened from 27/03/19 TO 26/03/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-03-28AA01Current accounting period shortened from 28/03/18 TO 27/03/18
2018-12-28AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-06-27DISS40Compulsory strike-off action has been discontinued
2018-06-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-28AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-12-28AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-08-12DISS40Compulsory strike-off action has been discontinued
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUKRI KELMOUNIN
2017-06-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-26AA01Previous accounting period shortened from 30/04/16 TO 31/03/16
2016-09-03DISS40Compulsory strike-off action has been discontinued
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-02AR0104/04/16 ANNUAL RETURN FULL LIST
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03DISS40Compulsory strike-off action has been discontinued
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-02AR0104/04/15 ANNUAL RETURN FULL LIST
2015-08-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-01DISS40Compulsory strike-off action has been discontinued
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-31AR0104/04/14 ANNUAL RETURN FULL LIST
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/14 FROM 286B Chase Road London N14 6HF England
2014-08-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-13AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-14TM02APPOINTMENT TERMINATED, SECRETARY MERAL KELLMOUNIN
2013-10-14AP01DIRECTOR APPOINTED MR SOUKRI KELMOUMIN
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MELEK KELMOUNIN
2013-10-05DISS40DISS40 (DISS40(SOAD))
2013-10-04AR0104/04/13 FULL LIST
2013-07-30GAZ1FIRST GAZETTE
2013-01-11AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-02DISS40DISS40 (DISS40(SOAD))
2012-10-01AR0104/04/12 FULL LIST
2012-07-31GAZ1FIRST GAZETTE
2012-01-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-08DISS40DISS40 (DISS40(SOAD))
2011-11-04AR0104/04/11 FULL LIST
2011-08-09GAZ1FIRST GAZETTE
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-03DISS40DISS40 (DISS40(SOAD))
2010-11-02AR0104/04/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MELEK KELMOUNIN / 04/04/2010
2010-08-03GAZ1FIRST GAZETTE
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-11-03DISS40DISS40 (DISS40(SOAD))
2009-11-02AR0104/04/09 FULL LIST
2009-08-04GAZ1FIRST GAZETTE
2009-04-02288aSECRETARY APPOINTED MISS MERAL KELLMOUNIN
2009-04-02288aDIRECTOR APPOINTED MISS MELEK KELMOUNIN
2009-02-17GAZ1FIRST GAZETTE
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY ACE SECRETARIES LIMITED
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR ACE REGISTRARS LIMITED
2008-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to XANTHI CONSTRUCTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-05
Proposal to Strike Off2013-07-30
Proposal to Strike Off2012-07-31
Proposal to Strike Off2011-08-09
Proposal to Strike Off2010-08-03
Proposal to Strike Off2009-08-04
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against XANTHI CONSTRUCTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
XANTHI CONSTRUCTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Creditors
Creditors Due Within One Year 2012-05-01 £ 2,437
Other Creditors Due Within One Year 2012-04-30 £ 502
Other Creditors Due Within One Year 2011-04-30 £ 702
Taxation Social Security Due Within One Year 2012-04-30 £ 834
Taxation Social Security Due Within One Year 2011-04-30 £ 221
Trade Creditors Within One Year 2012-04-30 £ 29
Trade Creditors Within One Year 2011-04-30 £ 217

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 XANTHI CONSTRUCTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1
Called Up Share Capital 2012-04-30 £ 1
Called Up Share Capital 2011-04-30 £ 1
Cash Bank In Hand 2012-05-01 £ 11
Cash Bank In Hand 2012-04-30 £ 1,922
Cash Bank In Hand 2011-04-30 £ 625
Current Assets 2012-05-01 £ 551
Current Assets 2012-04-30 £ 2,502
Current Assets 2011-04-30 £ 1,135
Fixed Assets 2012-05-01 £ 541
Fixed Assets 2012-04-30 £ 676
Fixed Assets 2011-04-30 £ 845
Shareholder Funds 2012-05-01 £ 1,345
Shareholder Funds 2012-04-30 £ 1,813
Shareholder Funds 2011-04-30 £ 840
Stocks Inventory 2012-05-01 £ 540
Stocks Inventory 2012-04-30 £ 580
Stocks Inventory 2011-04-30 £ 510
Tangible Fixed Assets 2012-05-01 £ 541
Tangible Fixed Assets 2012-04-30 £ 676
Tangible Fixed Assets 2011-04-30 £ 845

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of XANTHI CONSTRUCTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for XANTHI CONSTRUCTIONS LTD
Trademarks
We have not found any records of XANTHI CONSTRUCTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XANTHI CONSTRUCTIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as XANTHI CONSTRUCTIONS LTD are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where XANTHI CONSTRUCTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRIMSTONE (UK) LTDEvent Date2014-08-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRIMSTONE (UK) LTDEvent Date2013-07-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRIMSTONE (UK) LTDEvent Date2012-07-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRIMSTONE (UK) LTDEvent Date2011-08-09
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRIMSTONE (UK) LTDEvent Date2010-08-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRIMSTONE (UK) LTDEvent Date2009-08-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRIMSTONE (UK) LTDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XANTHI CONSTRUCTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XANTHI CONSTRUCTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1