XANSA DESIGNS LIMITED
LONDON WOODLIFT LIMITED

Hellopages » Greater London » Barnet » NW11 9NJ

Company number 01677461
Status Active
Incorporation Date 11 November 1982
Company Type Private Limited Company
Address A J BRACEINER & CO, PARK HOUSE, 1 RUSSELL GARDENS, LONDON, NW11 9NJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Micro company accounts made up to 31 March 2016; Previous accounting period shortened from 29 March 2016 to 28 March 2016; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of XANSA DESIGNS LIMITED are www.xansadesigns.co.uk, and www.xansa-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Barbican Rail Station is 6.2 miles; to Battersea Park Rail Station is 7.4 miles; to Barnes Bridge Rail Station is 7.6 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xansa Designs Limited is a Private Limited Company. The company registration number is 01677461. Xansa Designs Limited has been working since 11 November 1982. The present status of the company is Active. The registered address of Xansa Designs Limited is A J Braceiner Co Park House 1 Russell Gardens London Nw11 9nj. The company`s financial liabilities are £207.72k. It is £-0.07k against last year. And the total assets are £207.72k, which is £-0.07k against last year. TREVOR-JONES, Georgiana Jane is a Secretary of the company. TREVOR-JONES, Georgiana Jane is a Director of the company. Secretary LAMBERT, Stephen has been resigned. Secretary TREVOR JONES, Douglas Bernard has been resigned. Secretary TREVOR-JONES, Georgiana Jane has been resigned. Director BEANLAND, David Charles has been resigned. Director THAKE, Michael John Warner has been resigned. Director TREVOR JONES, Douglas Bernard has been resigned. The company operates in "Other service activities n.e.c.".


xansa designs Key Finiance

LIABILITIES £207.72k
-1%
CASH n/a
TOTAL ASSETS £207.72k
-1%
All Financial Figures

Current Directors

Secretary
TREVOR-JONES, Georgiana Jane
Appointed Date: 10 June 2008

Director
TREVOR-JONES, Georgiana Jane
Appointed Date: 10 June 2008
58 years old

Resigned Directors

Secretary
LAMBERT, Stephen
Resigned: 22 June 2000
Appointed Date: 17 December 1999

Secretary
TREVOR JONES, Douglas Bernard
Resigned: 17 December 1999

Secretary
TREVOR-JONES, Georgiana Jane
Resigned: 19 June 2010
Appointed Date: 19 June 2000

Director
BEANLAND, David Charles
Resigned: 12 December 1997
64 years old

Director
THAKE, Michael John Warner
Resigned: 07 July 1999
Appointed Date: 14 December 1997
75 years old

Director
TREVOR JONES, Douglas Bernard
Resigned: 07 September 2009
65 years old

Persons With Significant Control

Mrs Georgiana Jane Hartzer
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

XANSA DESIGNS LIMITED Events

28 Mar 2017
Micro company accounts made up to 31 March 2016
23 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
19 Jul 2016
Confirmation statement made on 1 July 2016 with updates
27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 909

...
... and 104 more events
10 Dec 1987
Return made up to 31/10/87; full list of members

26 Nov 1986
Accounts for a small company made up to 31 March 1986

20 Nov 1986
Annual return made up to 31/10/86

31 Oct 1986
Full accounts made up to 31 March 1985

15 Sep 1986
Director resigned;new director appointed

XANSA DESIGNS LIMITED Charges

19 August 1997
Invoice number 00009450 dated 15TH august 1997 and conditional sale agreement
Delivered: 28 August 1997
Status: Outstanding
Persons entitled: Private and Commercial Finance Company Limited
Description: One aston martin V8 volante vantage motor vehicle reg…
29 December 1993
Mortgage deed
Delivered: 7 January 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that land and buildings on the south east side of…
21 February 1992
Deed of deposit
Delivered: 3 March 1992
Status: Outstanding
Persons entitled: Flaxyard Tec Centre Limited
Description: One thousand two hundred and twenty eight pounds and ninety…
7 February 1986
Single debenture
Delivered: 8 February 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & securities. Fixed and floating charges over…