IXLAN LIMITED - LONDON
Company Profile | Company Filings |
Overview
IXLAN LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
IXLAN LIMITED was incorporated 43 years ago on 26/01/1981 and has the registered number: 01541321. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
IXLAN LIMITED was incorporated 43 years ago on 26/01/1981 and has the registered number: 01541321. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
IXLAN LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
9 MUSWELL HILL
LONDON
N10 3TH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/12/2023 | 04/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS GABRIELA SALGADO | Jan 1961 | Argentine,Spanish | Director | 2021-10-10 | CURRENT |
MR GIULIO SARCHIOLA | May 1982 | Italian | Director | 2021-09-25 | CURRENT |
MR GIULIO SARCHIOLA | Secretary | 2021-02-07 | CURRENT | ||
SIMON NEIL WILDING | Mar 1967 | Director | 2001-10-09 UNTIL 2004-10-11 | RESIGNED | |
MR JASON WILLIAM FORD | Jul 1965 | British | Director | 2015-07-22 UNTIL 2021-01-27 | RESIGNED |
MR PAUL NICHOLAS BEARDMORE | Apr 1947 | British | Director | 2015-07-22 UNTIL 2020-07-02 | RESIGNED |
MR PAUL NICHOLAS BEARDMORE | Apr 1947 | British | Director | RESIGNED | |
SARAH COUTTS | May 1976 | British | Director | 2006-07-17 UNTIL 2008-01-07 | RESIGNED |
CHARLOTTE ALERGANT | Nov 1965 | Secretary | 2004-04-19 UNTIL 2010-02-15 | RESIGNED | |
SANDRA EYITENE | Secretary | RESIGNED | |||
COLETTE FANNING | Jan 1963 | Secretary | 1995-02-15 UNTIL 1996-08-10 | RESIGNED | |
MANDY FREEDMAN | British | Secretary | 1996-08-10 UNTIL 2004-04-19 | RESIGNED | |
MR JONATHAN MC KENNA | Secretary | 2010-02-15 UNTIL 2015-10-21 | RESIGNED | ||
MS LORETTA MULCARE | Secretary | 2015-10-21 UNTIL 2021-01-27 | RESIGNED | ||
MR ALEXANDER MAGNUS MOFFAT MINSHALL | Jun 1972 | British | Director | 2006-07-17 UNTIL 2015-07-22 | RESIGNED |
MR NICHOLAS ATKINSON VAUGHAN | Jan 1987 | British | Director | 2019-07-31 UNTIL 2022-03-03 | RESIGNED |
JOHN SEYMOUR | Jun 1955 | British | Director | RESIGNED | |
GEORGINA SCARFE | Jun 1954 | British | Director | 2006-07-17 UNTIL 2008-07-22 | RESIGNED |
MR GIULIO SARCHIOLA | May 1982 | Italian | Director | 2020-07-02 UNTIL 2021-01-27 | RESIGNED |
WILFRED ROBINSON | Mar 1929 | British | Director | 1995-02-05 UNTIL 2004-10-11 | RESIGNED |
KELLY MONROE NEALE | Jan 1963 | British | Director | 2004-10-11 UNTIL 2006-07-28 | RESIGNED |
MADELEINE AGOB OCONNOR | Oct 1940 | British | Director | RESIGNED | |
MS LORETTA MULCARE | Feb 1955 | British | Director | 2008-01-07 UNTIL 2015-10-21 | RESIGNED |
JULIAN JASON | Oct 1943 | British | Director | 1996-08-31 UNTIL 2003-01-28 | RESIGNED |
MR STUART IAN MAISTER | Feb 1961 | English | Director | RESIGNED | |
PETER LUMBUS | Feb 1959 | British | Director | RESIGNED | |
PETER LUMBUS | Feb 1959 | British | Director | 2016-07-20 UNTIL 2017-07-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Giulio Sarchiola | 2022-04-01 | 5/1982 | London | Significant influence or control |
Mr Paul Nicholas Beardmore | 2016-07-22 - 2021-12-03 | 4/1947 | London | Ownership of shares 75 to 100 percent as firm |
Mr Jason William Ford | 2016-07-22 - 2021-02-05 | 7/1965 | London | Ownership of shares 75 to 100 percent as firm |
Mr Peter Lumbus | 2016-07-20 - 2017-07-12 | 2/1959 | London | Ownership of shares 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
IXLAN LIMITED | 2023-09-30 | 31-12-2022 | £10,347 equity |
IXLAN LIMITED | 2022-09-08 | 31-12-2021 | £7,136 equity |
Micro-entity Accounts - IXLAN LIMITED | 2021-10-01 | 31-12-2020 | £12,135 equity |
Micro-entity Accounts - IXLAN LIMITED | 2021-01-19 | 31-12-2019 | £16,908 equity |
Micro-entity Accounts - IXLAN LIMITED | 2019-08-24 | 31-12-2018 | £13,282 equity |
Micro-entity Accounts - IXLAN LIMITED | 2018-08-14 | 31-12-2017 | £8,337 equity |
Abbreviated Company Accounts - IXLAN LIMITED | 2016-08-27 | 31-12-2015 | £4,409 Cash £7,325 equity |
Abbreviated Company Accounts - IXLAN LIMITED | 2015-07-31 | 31-12-2014 | £22,142 Cash £33,689 equity |
Abbreviated Company Accounts - IXLAN LIMITED | 2014-09-30 | 31-12-2013 | £60,404 Cash £93,231 equity |