EXIKON LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 04802297
Status Active
Incorporation Date 18 June 2003
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Previous accounting period shortened from 4 May 2016 to 3 May 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-09-08 GBP 100 ; Accounts for a small company made up to 30 April 2015. The most likely internet sites of EXIKON LIMITED are www.exikon.co.uk, and www.exikon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exikon Limited is a Private Limited Company. The company registration number is 04802297. Exikon Limited has been working since 18 June 2003. The present status of the company is Active. The registered address of Exikon Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. . FELDMAN, Dwora is a Secretary of the company. FELDMAN, Judah is a Secretary of the company. FELDMAN, Dwora is a Director of the company. FELDMAN, Heinrich is a Director of the company. FELDMAN, Judah is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LIPMAN, Ian David has been resigned. Director PAUL, Ian Stuart has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FELDMAN, Dwora
Appointed Date: 01 July 2003

Secretary
FELDMAN, Judah
Appointed Date: 01 September 2003

Director
FELDMAN, Dwora
Appointed Date: 01 July 2003
88 years old

Director
FELDMAN, Heinrich
Appointed Date: 01 July 2003
89 years old

Director
FELDMAN, Judah
Appointed Date: 01 July 2003
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 July 2003
Appointed Date: 18 June 2003

Director
LIPMAN, Ian David
Resigned: 23 September 2003
Appointed Date: 10 July 2003
73 years old

Director
PAUL, Ian Stuart
Resigned: 23 September 2003
Appointed Date: 10 July 2003
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 July 2003
Appointed Date: 18 June 2003

EXIKON LIMITED Events

02 Feb 2017
Previous accounting period shortened from 4 May 2016 to 3 May 2016
08 Sep 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100

28 Jul 2016
Accounts for a small company made up to 30 April 2015
01 May 2016
Previous accounting period shortened from 5 May 2015 to 4 May 2015
03 Feb 2016
Previous accounting period shortened from 6 May 2015 to 5 May 2015
...
... and 62 more events
30 Jul 2003
New director appointed
14 Jul 2003
Memorandum and Articles of Association
14 Jul 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Jul 2003
Registered office changed on 14/07/03 from: 788-790 finchley road london NW11 7TJ
18 Jun 2003
Incorporation

EXIKON LIMITED Charges

7 December 2005
Debenture
Delivered: 13 December 2005
Status: Satisfied on 9 May 2014
Persons entitled: Munchener Hypothekenbank Eg as Security Trustee for Itself and the Other Finance Parties (Thesecurity Trustee)
Description: No 1 poultry london t/no NGL825223. Fixed and floating…
7 December 2005
Subordination deed
Delivered: 13 December 2005
Status: Satisfied on 9 May 2014
Persons entitled: Munchener Hypothekenbank Eg as Security Trustee for Itself and the Other Finance Parties(The Security Trustee)
Description: The rights of the subordinated creditors in respect of the…
26 September 2003
Supplemental charge
Delivered: 6 October 2003
Status: Satisfied on 28 March 2014
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent of the Finance Parties)
Description: The l/h property k/a no.1 Poultry, london, t/n NGL825223;…
12 September 2003
Debenture
Delivered: 26 September 2003
Status: Satisfied on 28 March 2014
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch as Agent of the Financeparties
Description: Fixed and floating charges over the undertaking and all…