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 Name | ||||
---|---|---|---|---|
XANTHI CONSTRUCTIONS LTD | ||||
Legal Registered Office | ||||
PHILIPS ACCOUNTANTS (SOUTHGATE) LTD 286b Chase Road Southgate London N14 6HF Other companies in N14 | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
SOUKRI KELMOUMIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MERAL KELLMOUNIN |
Company Secretary | ||
MELEK KELMOUNIN |
Director | ||
ACE SECRETARIES LIMITED |
Company Secretary | ||
ACE REGISTRARS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/03/23 TO 30/03/23 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 25/03/22 TO 31/03/22 | |
CERTNM | Company name changed 06555282 LTD\certificate issued on 25/03/22 | |
Previous accounting period shortened from 26/03/21 TO 25/03/21 | ||
AA01 | Previous accounting period shortened from 26/03/21 TO 25/03/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
CERTNM | Company name changed brimstone (uk)\certificate issued on 12/03/21 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 27/03/19 TO 26/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 28/03/18 TO 27/03/18 | |
AA01 | Previous accounting period shortened from 29/03/18 TO 28/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUKRI KELMOUNIN | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/16 TO 31/03/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/14 FROM 286B Chase Road London N14 6HF England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MERAL KELLMOUNIN | |
AP01 | DIRECTOR APPOINTED MR SOUKRI KELMOUMIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELEK KELMOUNIN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/04/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/04/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/04/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MELEK KELMOUNIN / 04/04/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/04/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
288a | SECRETARY APPOINTED MISS MERAL KELLMOUNIN | |
288a | DIRECTOR APPOINTED MISS MELEK KELMOUNIN | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED SECRETARY ACE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ACE REGISTRARS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-05 |
Proposal to Strike Off | 2013-07-30 |
Proposal to Strike Off | 2012-07-31 |
Proposal to Strike Off | 2011-08-09 |
Proposal to Strike Off | 2010-08-03 |
Proposal to Strike Off | 2009-08-04 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
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
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
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
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 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BRIMSTONE (UK) LTD | Event Date | 2014-08-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRIMSTONE (UK) LTD | Event Date | 2013-07-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRIMSTONE (UK) LTD | Event Date | 2012-07-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRIMSTONE (UK) LTD | Event Date | 2011-08-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRIMSTONE (UK) LTD | Event Date | 2010-08-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRIMSTONE (UK) LTD | Event Date | 2009-08-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRIMSTONE (UK) LTD | Event Date | 2009-02-17 |
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. |