EXCALIBUR FUND MANAGERS LIMITED

Register to unlock more data on OkredoRegister

EXCALIBUR FUND MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03213958

Incorporation date

18/06/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SHAFIA ZAHOOR, 20 Berkeley Square, London W1J 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1996)
dot icon06/11/2018
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2018
Termination of appointment of Shafia Zahoor as a director on 2018-09-13
dot icon21/08/2018
First Gazette notice for voluntary strike-off
dot icon11/05/2018
Voluntary strike-off action has been suspended
dot icon19/04/2018
Application to strike the company off the register
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon27/09/2017
Termination of appointment of Martin Charles Walton as a director on 2017-09-27
dot icon09/06/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2017
Confirmation statement made on 2017-03-28 with updates
dot icon29/06/2016
Registered office address changed from Berkley Square House Berkeley Square London W1J 6BD to C/O Shafia Zahoor 20 Berkeley Square London W1J 6EQ on 2016-06-29
dot icon10/05/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon03/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon02/04/2015
Full accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon20/08/2013
Full accounts made up to 2013-03-31
dot icon25/04/2013
Full accounts made up to 2012-03-31
dot icon22/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon03/04/2013
Compulsory strike-off action has been discontinued
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/10/2012
Auditor's resignation
dot icon19/07/2012
Miscellaneous
dot icon06/07/2012
Termination of appointment of James Wakefield as a director
dot icon14/06/2012
Full accounts made up to 2011-03-31
dot icon04/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon30/09/2011
Termination of appointment of Mark Docherty as a director
dot icon20/09/2011
Appointment of Mr Martin Walton as a director
dot icon18/08/2011
Appointment of Mrs Shafia Zahoor as a director
dot icon25/07/2011
Termination of appointment of Ian Gray as a director
dot icon31/03/2011
Termination of appointment of Ian Miscampbell as a director
dot icon29/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon29/03/2011
Secretary's details changed for Excalibur Group Holdings Limited on 2011-03-28
dot icon28/03/2011
Director's details changed for Professor Sir Christopher Thomas Evans on 2011-03-28
dot icon28/03/2011
Director's details changed for Mr Mark James Docherty on 2011-03-28
dot icon24/03/2011
Resolutions
dot icon17/03/2011
Full accounts made up to 2010-03-31
dot icon26/10/2010
Registered office address changed from 33 King Street St Jamess London SW1Y 6RJ on 2010-10-26
dot icon01/09/2010
Appointment of Mr Ian Alexander Francis Miscampbell as a director
dot icon01/09/2010
Appointment of Mr Ian Archie Gray as a director
dot icon20/08/2010
Termination of appointment of Mark Clement as a director
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon20/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon09/02/2010
Termination of appointment of Jeremy Barnes as a director
dot icon09/02/2010
Termination of appointment of Martin Brennan as a director
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon25/01/2010
Appointment of Excalibur Group Holdings Limited as a secretary
dot icon25/01/2010
Termination of appointment of Sarah Dichlian as a secretary
dot icon05/01/2010
Appointment of Mr Mark Rowland Clement as a director
dot icon05/01/2010
Appointment of Mr James Christopher Wakefield as a director
dot icon17/11/2009
Appointment of Mr Martin Brennan as a director
dot icon11/05/2009
Appointment terminated director michael hoy
dot icon30/04/2009
Return made up to 31/03/09; full list of members
dot icon25/02/2009
Certificate of change of name
dot icon20/02/2009
Memorandum and Articles of Association
dot icon12/02/2009
Certificate of change of name
dot icon21/01/2009
Full accounts made up to 2008-03-31
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/06/2008
Director appointed jeremy francis barnes
dot icon24/04/2008
Director appointed michael john hoy
dot icon22/04/2008
Appointment terminated secretary michael hoy
dot icon22/04/2008
Secretary appointed sarah louise mary dichlian
dot icon16/04/2008
Resolutions
dot icon16/04/2008
Resolutions
dot icon09/04/2008
Return made up to 31/03/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon07/12/2007
Particulars of mortgage/charge
dot icon30/11/2007
Resolutions
dot icon25/04/2007
Return made up to 31/03/07; full list of members
dot icon10/02/2007
Full accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 31/03/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon29/06/2005
Director's particulars changed
dot icon27/04/2005
Return made up to 31/03/05; full list of members
dot icon22/02/2005
New secretary appointed
dot icon18/02/2005
Secretary resigned
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon27/10/2004
Secretary's particulars changed
dot icon14/10/2004
Director resigned
dot icon30/04/2004
Return made up to 31/03/04; full list of members
dot icon31/03/2004
Director's particulars changed
dot icon04/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon09/01/2004
Director resigned
dot icon20/10/2003
Return made up to 31/03/03; change of members
dot icon16/10/2003
Director's particulars changed
dot icon14/10/2003
New secretary appointed
dot icon18/09/2003
Secretary resigned;director resigned
dot icon27/05/2003
Registered office changed on 27/05/03 from: 12 saint jamess square london SW1Y 4RB
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon04/03/2003
Director resigned
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Resolutions
dot icon14/02/2003
Declaration of assistance for shares acquisition
dot icon13/02/2003
Director resigned
dot icon12/02/2003
Particulars of mortgage/charge
dot icon12/02/2003
Particulars of mortgage/charge
dot icon12/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon20/01/2003
New director appointed
dot icon06/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon08/05/2002
Return made up to 31/03/02; full list of members
dot icon09/04/2002
Ad 28/03/02-29/03/02 £ si [email protected]=40 £ si [email protected]=700 £ ic 37/777
dot icon09/04/2002
Nc dec already adjusted 28/03/02
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon09/04/2002
£ ic 35100/37 27/03/02 £ sr [email protected]=35063
dot icon09/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
£ nc 50000/50740 25/03/02
dot icon05/12/2001
Full accounts made up to 2001-03-31
dot icon07/11/2001
New secretary appointed;new director appointed
dot icon31/10/2001
Secretary resigned
dot icon30/04/2001
New director appointed
dot icon30/04/2001
Return made up to 31/03/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon12/04/2000
Return made up to 31/03/00; full list of members
dot icon31/03/2000
New director appointed
dot icon15/03/2000
Full accounts made up to 1999-03-31
dot icon15/10/1999
Certificate of change of name
dot icon27/09/1999
Registered office changed on 27/09/99 from: marquis house 67-68 jermyn street london SW1Y 6NY
dot icon26/07/1999
Return made up to 19/06/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon26/01/1999
Director resigned
dot icon12/08/1998
Auditor's resignation
dot icon22/07/1998
Return made up to 19/06/98; full list of members
dot icon12/06/1998
Ad 03/06/97--------- £ si 35000@1
dot icon02/03/1998
Full accounts made up to 1997-03-31
dot icon23/07/1997
Return made up to 19/06/97; full list of members
dot icon16/06/1997
New director appointed
dot icon16/06/1997
New director appointed
dot icon01/10/1996
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon20/09/1996
New director appointed
dot icon30/08/1996
Ad 19/08/96--------- £ si 99@1=99 £ ic 1/100
dot icon30/08/1996
Registered office changed on 30/08/96 from: 41 park square north leeds west yorkshire LS1 2NS
dot icon30/08/1996
New secretary appointed;new director appointed
dot icon30/08/1996
New director appointed
dot icon30/08/1996
Director resigned
dot icon30/08/1996
Secretary resigned
dot icon30/08/1996
£ nc 1000/50000 19/08/96
dot icon30/08/1996
Resolutions
dot icon30/08/1996
Resolutions
dot icon30/08/1996
Resolutions
dot icon30/08/1996
Resolutions
dot icon29/08/1996
Certificate of change of name
dot icon19/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keen, Peter Stephen
Director
19/08/1996 - 06/02/2003
28
Walton, Martin Charles
Director
20/09/2011 - 27/09/2017
20
Miscampbell, Ian Alexander Francis
Director
17/08/2010 - 31/03/2011
29
Clement, Mark Rowland
Director
01/03/2000 - 05/10/2004
33
Clement, Mark Rowland
Director
07/12/2009 - 11/08/2010
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCALIBUR FUND MANAGERS LIMITED

EXCALIBUR FUND MANAGERS LIMITED is an(a) Dissolved company incorporated on 18/06/1996 with the registered office located at C/O SHAFIA ZAHOOR, 20 Berkeley Square, London W1J 6EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCALIBUR FUND MANAGERS LIMITED?

toggle

EXCALIBUR FUND MANAGERS LIMITED is currently Dissolved. It was registered on 18/06/1996 and dissolved on 05/11/2018.

Where is EXCALIBUR FUND MANAGERS LIMITED located?

toggle

EXCALIBUR FUND MANAGERS LIMITED is registered at C/O SHAFIA ZAHOOR, 20 Berkeley Square, London W1J 6EQ.

What does EXCALIBUR FUND MANAGERS LIMITED do?

toggle

EXCALIBUR FUND MANAGERS LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for EXCALIBUR FUND MANAGERS LIMITED?

toggle

The latest filing was on 06/11/2018: Final Gazette dissolved via voluntary strike-off.