EXCLUSIVE GROUP LIMITED

Register to unlock more data on OkredoRegister

EXCLUSIVE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02865823

Incorporation date

24/10/1993

Size

Full

Contacts

Registered address

Registered address

2 Oriental Road, London E16 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1993)
dot icon29/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon22/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
dot icon22/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon22/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon14/01/2013
First Gazette notice for voluntary strike-off
dot icon07/01/2013
Application to strike the company off the register
dot icon02/07/2012
Appointment of Adam Thomas Councell as a director on 2012-06-18
dot icon02/07/2012
Termination of appointment of Harvey Jack Samson as a director on 2012-06-18
dot icon18/04/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon29/03/2012
Miscellaneous
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/03/2012
Particulars of a mortgage or charge / charge no: 9
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 7
dot icon06/03/2012
Previous accounting period shortened from 2012-03-30 to 2011-12-31
dot icon06/03/2012
Appointment of Mr Charles Antony Lawrence Skinner as a director on 2012-02-29
dot icon06/03/2012
Resolutions
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon04/03/2012
Full accounts made up to 2011-03-31
dot icon01/03/2012
Appointment of Mr Harvey Jack Samson as a director on 2012-02-29
dot icon02/01/2012
Registered office address changed from 1 - 4 Cooks Road London E15 2PW United Kingdom on 2012-01-03
dot icon24/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon10/04/2011
Appointment of Mr James Hannaford as a director
dot icon07/04/2011
Termination of appointment of Stephen Wilkins as a director
dot icon13/03/2011
Miscellaneous
dot icon08/03/2011
Full accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon03/11/2010
Registered office address changed from Ems House Cooks Road London E15 2PW on 2010-11-04
dot icon23/05/2010
Appointment of Mr Stephen Wilkins as a director
dot icon11/02/2010
Termination of appointment of Christopher Biggs as a director
dot icon11/02/2010
Termination of appointment of Christopher Biggs as a secretary
dot icon10/02/2010
Appointment of Mr Nigel Dews as a director
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon14/12/2009
Director's details changed for Christopher Paul Biggs on 2009-10-01
dot icon14/12/2009
Director's details changed for Mr Andrew Kevin Carr on 2009-10-01
dot icon14/12/2009
Secretary's details changed for Christopher Paul Biggs on 2009-10-01
dot icon14/12/2009
Termination of appointment of Andrew Carr as a director
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon23/10/2008
Return made up to 24/10/08; full list of members
dot icon25/10/2007
Return made up to 25/10/07; full list of members
dot icon23/10/2007
Full accounts made up to 2007-03-30
dot icon01/07/2007
Registered office changed on 02/07/07 from: ems house cooks road london E15 2PW
dot icon24/06/2007
Registered office changed on 25/06/07 from: docklands house leamouth wharf 58 orchard place london E14 0JH
dot icon03/01/2007
Director resigned
dot icon03/01/2007
New director appointed
dot icon20/12/2006
Return made up to 25/10/06; full list of members
dot icon20/09/2006
Accounting reference date extended from 30/09/06 to 30/03/07
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon22/12/2005
Return made up to 25/10/05; full list of members
dot icon11/11/2005
Particulars of mortgage/charge
dot icon12/05/2005
Full accounts made up to 2004-09-30
dot icon25/04/2005
Director resigned
dot icon05/04/2005
Declaration of assistance for shares acquisition
dot icon05/04/2005
Declaration of assistance for shares acquisition
dot icon05/04/2005
Declaration of assistance for shares acquisition
dot icon05/04/2005
Resolutions
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
New director appointed
dot icon01/03/2005
Resolutions
dot icon25/02/2005
Declaration of satisfaction of mortgage/charge
dot icon25/02/2005
Declaration of satisfaction of mortgage/charge
dot icon18/10/2004
Return made up to 25/10/04; full list of members
dot icon13/04/2004
Full accounts made up to 2003-09-30
dot icon17/12/2003
Return made up to 25/10/03; full list of members
dot icon05/06/2003
Full accounts made up to 2002-09-30
dot icon05/06/2003
Accounting reference date shortened from 31/12/02 to 30/09/02
dot icon29/12/2002
Return made up to 25/10/02; full list of members
dot icon15/11/2002
Declaration of assistance for shares acquisition
dot icon09/10/2002
Particulars of mortgage/charge
dot icon09/10/2002
Particulars of mortgage/charge
dot icon15/08/2002
Particulars of mortgage/charge
dot icon02/08/2002
Full accounts made up to 2001-12-31
dot icon29/07/2002
Director resigned
dot icon20/06/2002
Certificate of re-registration from Public Limited Company to Private
dot icon20/06/2002
Re-registration of Memorandum and Articles
dot icon20/06/2002
Application for reregistration from PLC to private
dot icon20/06/2002
Resolutions
dot icon20/06/2002
Resolutions
dot icon04/05/2002
New secretary appointed;new director appointed
dot icon25/04/2002
Secretary resigned;director resigned
dot icon25/04/2002
Director resigned
dot icon25/04/2002
Director resigned
dot icon25/04/2002
Director resigned
dot icon18/04/2002
New director appointed
dot icon16/10/2001
Return made up to 25/10/01; full list of members
dot icon25/07/2001
New director appointed
dot icon19/07/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
Director resigned
dot icon31/10/2000
Return made up to 25/10/00; full list of members
dot icon02/08/2000
Memorandum and Articles of Association
dot icon02/08/2000
Resolutions
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
Memorandum and Articles of Association
dot icon30/11/1999
Return made up to 25/10/99; full list of members
dot icon30/11/1999
Director resigned
dot icon15/11/1999
Ad 10/11/94--------- £ si 550124@1
dot icon01/08/1999
Full accounts made up to 1998-12-31
dot icon28/07/1999
New director appointed
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Ad 29/06/99--------- £ si 152000@1=152000 £ ic 550124/702124
dot icon05/07/1999
£ nc 550222/702222 29/06/99
dot icon25/04/1999
Conve 03/03/99
dot icon30/01/1999
Director resigned
dot icon07/12/1998
New director appointed
dot icon13/10/1998
Return made up to 25/10/98; no change of members
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon13/05/1998
Return made up to 25/10/97; full list of members; amend
dot icon24/02/1998
Return made up to 25/10/97; full list of members; amend
dot icon29/10/1997
Return made up to 25/10/97; full list of members
dot icon22/10/1997
Director resigned
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon15/07/1997
New director appointed
dot icon12/01/1997
Ad 10/11/94--------- £ si 98@1
dot icon20/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Director resigned
dot icon04/11/1996
Return made up to 25/10/96; no change of members
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon08/09/1996
Particulars of mortgage/charge
dot icon15/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon28/05/1996
New director appointed
dot icon27/05/1996
Director resigned
dot icon15/05/1996
Accounting reference date shortened from 31/03/96 to 31/12/95
dot icon08/04/1996
Auditor's resignation
dot icon11/10/1995
Return made up to 25/10/95; no change of members
dot icon13/09/1995
Accounts for a small company made up to 1994-10-31
dot icon21/02/1995
Certificate of re-registration from Private to Public Limited Company
dot icon21/02/1995
Re-registration of Memorandum and Articles
dot icon21/02/1995
Declaration on reregistration from private to PLC
dot icon21/02/1995
Application for reregistration from private to PLC
dot icon21/02/1995
Balance Sheet
dot icon21/02/1995
Auditor's report
dot icon21/02/1995
Resolutions
dot icon21/02/1995
Resolutions
dot icon29/01/1995
Return made up to 25/10/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Resolutions
dot icon21/11/1994
Certificate of change of name
dot icon09/11/1994
Accounting reference date extended from 31/10 to 31/03
dot icon23/10/1994
Ad 14/10/94--------- £ si 550122@1=550122 £ ic 2/550124
dot icon23/10/1994
Memorandum and Articles of Association
dot icon23/10/1994
New director appointed
dot icon23/10/1994
£ nc 1000/550222 14/10/94
dot icon23/10/1994
Registered office changed on 24/10/94 from: 14 park grove cathays cardiff CF1
dot icon21/10/1994
Particulars of mortgage/charge
dot icon05/09/1994
Registered office changed on 06/09/94 from: felton works rocks lane felton bristol BS18 7YR
dot icon07/12/1993
Director resigned;new director appointed
dot icon07/12/1993
Secretary resigned;new director appointed
dot icon07/12/1993
Registered office changed on 08/12/93 from: 2 baches street london N1 6UB
dot icon24/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Councell, Adam Thomas
Director
17/06/2012 - Present
219
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/10/1993 - 11/11/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/10/1993 - 11/11/1993
43699
Lamb, Anthony Noel
Director
30/04/1996 - 02/12/1999
9
Skinner, Charles Antony Lawrence
Director
28/02/2012 - Present
99

Persons with Significant Control

0

No PSC data available.

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 EXCLUSIVE GROUP LIMITED

EXCLUSIVE GROUP LIMITED is an(a) Dissolved company incorporated on 24/10/1993 with the registered office located at 2 Oriental Road, London E16 2BZ. There are currently 4 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 EXCLUSIVE GROUP LIMITED?

toggle

EXCLUSIVE GROUP LIMITED is currently Dissolved. It was registered on 24/10/1993 and dissolved on 29/04/2013.

Where is EXCLUSIVE GROUP LIMITED located?

toggle

EXCLUSIVE GROUP LIMITED is registered at 2 Oriental Road, London E16 2BZ.

What does EXCLUSIVE GROUP LIMITED do?

toggle

EXCLUSIVE GROUP LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

What is the latest filing for EXCLUSIVE GROUP LIMITED?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved via voluntary strike-off.