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 - LONDON

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STUDIO 100 LONDON LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
POWERDEV LIMITED GREAT MISSENDEN ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
MEANS TO MEANING LIMITED LONDON Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
BROADVIEW COMMUNICATIONS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
PUNNET LIMITED BRISTOL ENGLAND Active -... TOTAL EXEMPTION FULL 73110 - Advertising agencies
BEECHWOOD CONSULTING (UK) LIMITED LONDON Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
AUTHORTECH LIMITED RINGWOOD Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
MAISTER LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
STRATEGIC NARRATIVE LIMITED LONDON ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
SOUTHERN STARS PROJECTS C.I.C. LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 47781 - Retail sale in commercial art galleries

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