Company number 05672535
Status Active
Incorporation Date 11 January 2006
Company Type Private Limited Company
Address 6TH FLOOR, AMP HOUSE, DINGWALL ROAD, CROYDON, CR0 2LX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of XSTRO INVESTMENTS LIMITED are www.xstroinvestments.co.uk, and www.xstro-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and one months. Xstro Investments Limited is a Private Limited Company.
The company registration number is 05672535. Xstro Investments Limited has been working since 11 January 2006.
The present status of the company is Active. The registered address of Xstro Investments Limited is 6th Floor Amp House Dingwall Road Croydon Cr0 2lx. The company`s financial liabilities are £349.94k. It is £-325.07k against last year. The cash in hand is £186.49k. It is £-329.92k against last year. And the total assets are £544.67k, which is £-294.54k against last year. BEAN, Michelle is a Secretary of the company. HATHI, Sudhir Dwarkadas is a Director of the company. Secretary APANAVICIUTE, Sandra has been resigned. Secretary EXPRESS PROPERTY INVESTMENTS LIMITED has been resigned. Secretary KYRIACOU, George has been resigned. Secretary LINDE, Laetitia has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
xstro investments Key Finiance
LIABILITIES
£349.94k
-49%
CASH
£186.49k
-64%
TOTAL ASSETS
£544.67k
-36%
All Financial Figures
Current Directors
Resigned Directors
Secretary
EXPRESS PROPERTY INVESTMENTS LIMITED
Resigned: 26 March 2007
Appointed Date: 11 January 2006
Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 11 January 2006
Appointed Date: 11 January 2006
Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 11 January 2006
Appointed Date: 11 January 2006
Persons With Significant Control
Express Property Investments Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more
XSTRO INVESTMENTS LIMITED Events
17 Jan 2017
Confirmation statement made on 11 January 2017 with updates
15 Dec 2016
Amended total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
13 Jan 2006
New secretary appointed
13 Jan 2006
New director appointed
13 Jan 2006
Director resigned
13 Jan 2006
Secretary resigned
11 Jan 2006
Incorporation
26 July 2010
Legal charge
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H land being the concrete raft or platform situated in…
26 July 2010
Legal charge
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H land comprising the basement garage and sprinkler valve…
26 July 2010
Legal charge
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H land being biwater house station approach dorking t/no…