XCEED CONSULTANCY SERVICES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8DE

Company number 04965100
Status Active
Incorporation Date 14 November 2003
Company Type Private Limited Company
Address 1 ALIE STREET, LONDON, E1 8DE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Particulars of variation of rights attached to shares; Change of share class name or designation. The most likely internet sites of XCEED CONSULTANCY SERVICES LIMITED are www.xceedconsultancyservices.co.uk, and www.xceed-consultancy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xceed Consultancy Services Limited is a Private Limited Company. The company registration number is 04965100. Xceed Consultancy Services Limited has been working since 14 November 2003. The present status of the company is Active. The registered address of Xceed Consultancy Services Limited is 1 Alie Street London E1 8de. . CASSERLY, John Paul is a Director of the company. STEWART, Gary Francis is a Director of the company. TURNER, John Richard is a Director of the company. Secretary STEWART, Lynda Ann has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
CASSERLY, John Paul
Appointed Date: 19 December 2005
61 years old

Director
STEWART, Gary Francis
Appointed Date: 14 November 2003
60 years old

Director
TURNER, John Richard
Appointed Date: 01 April 2006
67 years old

Resigned Directors

Secretary
STEWART, Lynda Ann
Resigned: 24 August 2011
Appointed Date: 14 November 2003

Persons With Significant Control

Xceed Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

XCEED CONSULTANCY SERVICES LIMITED Events

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
10 Nov 2016
Particulars of variation of rights attached to shares
10 Nov 2016
Change of share class name or designation
10 Jun 2016
Full accounts made up to 30 November 2015
18 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,703,242.27

...
... and 78 more events
16 Feb 2006
Return made up to 14/11/05; full list of members
20 Sep 2005
Total exemption small company accounts made up to 30 November 2004
11 Dec 2004
Return made up to 14/11/04; full list of members
28 Apr 2004
Particulars of mortgage/charge
14 Nov 2003
Incorporation

XCEED CONSULTANCY SERVICES LIMITED Charges

29 September 2015
Charge code 0496 5100 0009
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
25 September 2015
Charge code 0496 5100 0010
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 May 2012
Rent deposit deed
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £12,537.00 or such other sum as is from time to time held…
22 July 2011
Debenture
Delivered: 23 July 2011
Status: Satisfied on 22 October 2015
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
10 January 2011
Debenture
Delivered: 13 January 2011
Status: Satisfied on 22 October 2015
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
3 September 2010
Rent deposit deed
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £22,787.36 or such other sum see image for full details.
17 June 2010
Rent deposit deed
Delivered: 22 June 2010
Status: Satisfied on 1 October 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company's interest in the deposit balance see image for…
23 January 2007
Debenture
Delivered: 25 January 2007
Status: Satisfied on 13 January 2011
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 December 2006
Rent deposit deed
Delivered: 7 December 2006
Status: Satisfied on 1 October 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £5,953.73. see the mortgage charge document for full…
21 April 2004
Rent deposit deed
Delivered: 28 April 2004
Status: Satisfied on 1 October 2010
Persons entitled: Eps Maintenance Limited
Description: Rent deposit for unit r the homesdale business centre…