Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXBOST LIMITED
Company Information for

EXBOST LIMITED

QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
02878092
Private Limited Company
Liquidation

Company Overview

About Exbost Ltd
EXBOST LIMITED was founded on 1993-12-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Exbost Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EXBOST LIMITED
 
Legal Registered Office
QUADRANT HOUSE
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in E1W
 
Filing Information
Company Number 02878092
Company ID Number 02878092
Date formed 1993-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:16:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXBOST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXBOST LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN LIVINGSTONE
Director 2009-08-21
LEONARD KEVIN CHANDRAN SEBASTIAN
Director 2014-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NIGEL LUCK
Company Secretary 1998-05-20 2018-05-02
CHRISTOPHER KING
Director 2007-04-04 2009-08-21
IAN MALCOLM LIVINGSTONE
Director 1994-01-05 2007-04-04
MICHAEL RICHARD LETHABY
Company Secretary 1997-11-07 1998-02-27
RICHARD JOHN LIVINGSTONE
Company Secretary 1995-09-19 1997-11-07
RICHARD JOHN LIVINGSTONE
Director 1995-09-19 1997-11-07
COLIN ALLEN
Company Secretary 1994-05-23 1995-09-19
PHILIP ALAN BUNT
Company Secretary 1994-03-01 1994-05-23
RICHARD JOHN LIVINGSTONE
Company Secretary 1994-01-05 1994-03-01
RICHARD JOHN LIVINGSTONE
Director 1994-01-05 1994-03-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-12-06 1994-01-05
WATERLOW NOMINEES LIMITED
Nominated Director 1993-12-06 1994-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN LIVINGSTONE LORIAL LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
RICHARD JOHN LIVINGSTONE MAYFAIR TOWNHOUSE LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
RICHARD JOHN LIVINGSTONE LR U.S. HOTELS LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
RICHARD JOHN LIVINGSTONE PL MANAGEMENT SERVICES LTD Director 2015-09-18 CURRENT 2015-09-18 Active
RICHARD JOHN LIVINGSTONE SREP HOLDINGS LTD Director 2014-08-29 CURRENT 2014-08-29 Liquidation
RICHARD JOHN LIVINGSTONE STRATEGIC INVESTMENTS PORTFOLIO LIMITED Director 2013-10-16 CURRENT 2013-07-10 Active
RICHARD JOHN LIVINGSTONE LR (YORK) LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
RICHARD JOHN LIVINGSTONE SANDERLAND LTD Director 2011-12-07 CURRENT 2007-09-03 Active
RICHARD JOHN LIVINGSTONE SRE PROPERTIES (WESTBOURNE GROVE) LTD Director 2011-11-11 CURRENT 2011-11-11 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE SRE HOTELS (CLIVEDEN) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
RICHARD JOHN LIVINGSTONE SRE PORTFOLIOS UK LTD Director 2011-11-02 CURRENT 2011-11-02 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE SRE CUMBERLAND LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
RICHARD JOHN LIVINGSTONE STRAND PALACE HOTEL & RESTAURANTS LIMITED Director 2010-03-16 CURRENT 1996-02-28 Active
RICHARD JOHN LIVINGSTONE SRE GS HOLDCO2 LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
RICHARD JOHN LIVINGSTONE SRE GS HOLDCO1 LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
RICHARD JOHN LIVINGSTONE SRE GP2 LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
RICHARD JOHN LIVINGSTONE SRE GP1 LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
RICHARD JOHN LIVINGSTONE LR HORIZON LIMITED Director 2009-08-21 CURRENT 2001-08-10 Liquidation
RICHARD JOHN LIVINGSTONE HOTEL (PL PROPERTY) HOLDING LIMITED Director 2009-08-21 CURRENT 2001-11-29 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL (HC PROPERTIES) LIMITED Director 2009-08-21 CURRENT 2006-04-20 Active
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL (HEALTH CLUBS) LIMITED Director 2009-08-21 CURRENT 2006-04-20 Active
RICHARD JOHN LIVINGSTONE SERVEFIX LIMITED Director 2009-08-21 CURRENT 1994-03-18 Active
RICHARD JOHN LIVINGSTONE MOBYHOLD LIMITED Director 2009-08-21 CURRENT 1999-04-28 Active
RICHARD JOHN LIVINGSTONE YORKMEADOW LIMITED Director 2009-08-21 CURRENT 2005-08-12 Active
RICHARD JOHN LIVINGSTONE TPE NO. 2 LIMITED Director 2009-08-21 CURRENT 2007-11-28 Active
RICHARD JOHN LIVINGSTONE LR SWISS COTTAGE LIMITED Director 2009-08-21 CURRENT 1993-07-28 Active
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL INVESTMENTS LIMITED Director 2009-08-21 CURRENT 1994-12-13 Active
RICHARD JOHN LIVINGSTONE CHERRYVALE PROPERTIES LIMITED Director 2009-08-21 CURRENT 1997-10-27 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE QUIDTRADE LIMITED Director 2009-08-21 CURRENT 1999-04-28 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LAKEVILLA LIMITED Director 2009-08-21 CURRENT 1999-06-14 Active
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL (BAKER STREET) HOLDINGS LIMITED Director 2009-08-21 CURRENT 2002-04-08 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL HOTEL FINANCE LIMITED Director 2009-08-21 CURRENT 2002-07-03 Active
RICHARD JOHN LIVINGSTONE LR OFFICE DEVELOPMENTS LIMITED Director 2009-08-21 CURRENT 2002-09-02 Active
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL CARIBBEAN INVESTMENTS LIMITED Director 2009-08-21 CURRENT 2005-08-10 Active
RICHARD JOHN LIVINGSTONE CG HOTEL HOLDING LIMITED Director 2009-08-21 CURRENT 2006-03-21 Active
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL (HC SITES) LIMITED Director 2009-08-21 CURRENT 2006-04-24 Active
RICHARD JOHN LIVINGSTONE LR (SPH) HOLDING NO.2 LIMITED Director 2009-08-21 CURRENT 2006-07-31 Active
RICHARD JOHN LIVINGSTONE LR BONDWAY LIMITED Director 2009-08-21 CURRENT 2006-10-20 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL GROUP SECURITISATION NO.1 LIMITED Director 2009-08-21 CURRENT 2008-09-22 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE GRAINGRADE LIMITED Director 2009-08-21 CURRENT 1994-02-18 Active
RICHARD JOHN LIVINGSTONE HAWKFALCON LIMITED Director 2009-08-21 CURRENT 1994-10-28 Active
RICHARD JOHN LIVINGSTONE LR (CUMBERNAULD) LIMITED Director 2009-08-21 CURRENT 1994-12-13 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE SPRINGWATER DEVELOPMENTS LIMITED Director 2009-08-21 CURRENT 1997-11-06 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL TRADING HOLDINGS LIMITED Director 2009-08-21 CURRENT 2002-09-04 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL GROUP HOLDINGS LIMITED Director 2009-06-19 CURRENT 2002-09-04 Active
RICHARD JOHN LIVINGSTONE LONDON AND REGIONAL PROPERTIES LIMITED Director 2009-06-19 CURRENT 1994-03-17 Active
RICHARD JOHN LIVINGSTONE LOOPSIGN LIMITED Director 2009-06-19 CURRENT 2004-02-10 Liquidation
RICHARD JOHN LIVINGSTONE LOOPSIGN NO.2 LIMITED Director 2009-06-19 CURRENT 2008-09-22 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 2A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 9A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2016-06-22 CURRENT 2008-01-23 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 4A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 3A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 8A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 6A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GENERAL HEALTHCARE GROUP LIMITED Director 2016-06-22 CURRENT 2000-07-04 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 11A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 BA LIMITED Director 2016-06-22 CURRENT 2008-01-23 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 1 (HOSPITAL OPERATIONS) LIMITED Director 2016-06-22 CURRENT 2006-04-18 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR (CUMBERNAULD) LIMITED Director 2015-07-09 CURRENT 1994-12-13 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN SALAMANCA LR (CUBA) LTD Director 2015-05-20 CURRENT 2015-05-20 Dissolved 2016-09-20
LEONARD KEVIN CHANDRAN SEBASTIAN LR BONDWAY LIMITED Director 2014-07-04 CURRENT 2006-10-20 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR (CITY ROAD) LTD Director 2014-01-20 CURRENT 2014-01-20 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL (BAKER STREET) HOLDINGS LIMITED Director 2014-01-09 CURRENT 2002-04-08 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR (BRISTOL) LIMITED Director 2013-10-29 CURRENT 1976-02-02 Dissolved 2014-12-23
LEONARD KEVIN CHANDRAN SEBASTIAN CS PROPERTIES Director 2013-10-29 CURRENT 1986-11-10 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN DOWTRADE LIMITED Director 2013-10-29 CURRENT 1999-04-28 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GREENWICH WHARF LIMITED Director 2013-10-29 CURRENT 1999-04-28 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GREENWICH WHARF NO.2 LIMITED Director 2013-10-29 CURRENT 2009-11-24 Active
LEONARD KEVIN CHANDRAN SEBASTIAN THE HUSH (CAMDEN) MANAGEMENT COMPANY LIMITED Director 2013-10-29 CURRENT 2001-09-05 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GREENWICH WHARF MANAGEMENT COMPANY LIMITED Director 2013-10-29 CURRENT 2010-02-24 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL HOMES LIMITED Director 2013-10-29 CURRENT 1988-11-25 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL GROUP SECURITISATION NO.2 LIMITED Director 2013-09-11 CURRENT 2008-09-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON AND REGIONAL GROUP FINANCE LIMITED Director 2013-02-18 CURRENT 2001-10-29 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON AND REGIONAL COMMERCIAL PROPERTIES HOLDINGS LIMITED Director 2013-02-18 CURRENT 2001-10-29 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL GROUP SECURITISATION NO.1 LIMITED Director 2012-09-05 CURRENT 2008-09-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR HEALTHCARE LIMITED Director 2012-04-10 CURRENT 2001-12-04 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR (CARDIFF) LIMITED Director 2011-07-08 CURRENT 1975-11-27 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR (MANCHESTER) LIMITED Director 2011-07-08 CURRENT 1997-02-04 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN RICHIAN LIMITED Director 2011-07-08 CURRENT 1997-04-17 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL (ST. GEORGES COURT) LIMITED Director 2011-07-08 CURRENT 1997-04-17 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL OFFICES FINANCE LIMITED Director 2011-07-08 CURRENT 1999-04-28 Active
LEONARD KEVIN CHANDRAN SEBASTIAN RUBTRADE LIMITED Director 2011-07-08 CURRENT 1999-04-28 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR ADVERTISING HOARDING LIMITED Director 2011-07-08 CURRENT 1972-08-07 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR ESTATES LIMITED Director 2011-07-08 CURRENT 1972-10-20 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR (STRATFORD) LIMITED Director 2011-07-08 CURRENT 1994-10-28 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL (STOCKPORT) LIMITED Director 2011-07-08 CURRENT 1996-11-15 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN AM-COFF LIMITED Director 2011-07-08 CURRENT 1997-04-17 Active
LEONARD KEVIN CHANDRAN SEBASTIAN CORNICE PROPERTIES LIMITED Director 2011-07-08 CURRENT 1997-04-17 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR SKIPTON HOUSE LIMITED Director 2011-07-08 CURRENT 2001-08-17 Active
LEONARD KEVIN CHANDRAN SEBASTIAN BAYFORD PROPERTIES LIMITED Director 2011-07-08 CURRENT 1993-09-15 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR HAMPSTEAD LIMITED Director 2011-07-08 CURRENT 1994-01-20 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR (SOUTH EASTERN) LIMITED Director 2011-07-08 CURRENT 1994-03-02 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR NEWBURY LIMITED Director 2011-07-08 CURRENT 1994-03-18 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR (JAMESTOWN) LIMITED Director 2011-07-08 CURRENT 2002-09-02 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL DEBT SECURITISATION NO. 1 LIMITED Director 2011-07-08 CURRENT 2005-10-26 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL DEBT SECURITISATION NO.2 LIMITED Director 2011-07-08 CURRENT 2006-06-02 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL PORTFOLIO FINANCE LIMITED Director 2011-07-08 CURRENT 2006-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08Voluntary liquidation. Notice of members return of final meeting
2023-08-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-30REGISTERED OFFICE CHANGED ON 30/05/23 FROM 8th Floor, South Block 55 Baker Street London W1U 8EW United Kingdom
2023-05-24Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-24Appointment of a voluntary liquidator
2023-05-24Voluntary liquidation declaration of solvency
2023-02-28CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-01-04Director's details changed for Mr Richard John Livingstone on 2022-12-12
2023-01-04CH01Director's details changed for Mr Richard John Livingstone on 2022-12-12
2022-12-19Appointment of Leon Shelley as company secretary on 2022-12-12
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
2022-12-19AP03Appointment of Leon Shelley as company secretary on 2022-12-12
2022-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-25AP01DIRECTOR APPOINTED MR MALCOLM ADAM GLYN
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-01-28APPOINTMENT TERMINATED, DIRECTOR LEONARD KEVIN CHANDRAN SEBASTIAN
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD KEVIN CHANDRAN SEBASTIAN
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-02-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2019-12-23SH20Statement by Directors
2019-12-23SH19Statement of capital on 2019-12-23 GBP 4,400,003
2019-12-23CAP-SSSolvency Statement dated 17/12/19
2019-12-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27AA01Previous accounting period extended from 30/09/18 TO 31/12/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-08-07AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09TM02Termination of appointment of Richard Nigel Luck on 2018-05-02
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 4400003;USD 10
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-09-13CH01Director's details changed for Mr Richard John Livingstone on 2013-01-01
2016-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 4400003;USD 10
2016-03-02AR0126/02/16 ANNUAL RETURN FULL LIST
2015-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2015-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-03-03DISS40Compulsory strike-off action has been discontinued
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 4400003;USD 10
2015-03-02AR0126/02/15 ANNUAL RETURN FULL LIST
2014-10-16AP01DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN
2014-09-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 4400003;USD 10
2014-02-28AR0126/02/14 ANNUAL RETURN FULL LIST
2013-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-03-01AR0126/02/13 ANNUAL RETURN FULL LIST
2012-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-03-01AR0126/02/12 ANNUAL RETURN FULL LIST
2011-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2011-03-08AR0126/02/11 ANNUAL RETURN FULL LIST
2010-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2010-03-10AR0126/02/10 ANNUAL RETURN FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING
2009-10-13AP01DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-03-13288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009
2009-03-02363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-03-06363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-01-17AUDAUDITOR'S RESIGNATION
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-26288bDIRECTOR RESIGNED
2007-02-27363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-28363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-02363aRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-07-08288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-08363aRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-02363aRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-01-10288cDIRECTOR'S PARTICULARS CHANGED
2002-08-01AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-19363aRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-08-20AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-28363aRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2001-03-20CERTNMCOMPANY NAME CHANGED LONDON AND REGIONAL (BOND ST) LI MITED CERTIFICATE ISSUED ON 20/03/01
2000-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-01AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-05363aRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-17363aRETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS
1998-11-04288bSECRETARY RESIGNED
1998-11-04288aNEW SECRETARY APPOINTED
1998-08-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-25363aRETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS
1998-01-09288aNEW SECRETARY APPOINTED
1998-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-29363aRETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS
1997-06-30AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-24SRES01ALTER MEM AND ARTS 18/03/97
1997-01-22363aRETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS
1996-10-28SRES04NC INC ALREADY ADJUSTED 02/01/96
1996-10-28123£ NC 3/5000000 02/01/96
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EXBOST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-05-23
Notices to2023-05-23
Resolution2023-05-23
Proposal to Strike Off2014-09-30
Fines / Sanctions
No fines or sanctions have been issued against EXBOST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEVELOPMENT DOCUMENTS 1995-07-31 Satisfied ROBERT FLEMING & CO. LIMITED
DEBENTURE 1994-05-16 Satisfied ROBERT FLEMING & CO.LIMITED
Intangible Assets
Patents
We have not found any records of EXBOST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXBOST LIMITED
Trademarks
We have not found any records of EXBOST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXBOST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EXBOST LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EXBOST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyEXBOST LIMITEDEvent Date2023-05-23
Name of Company: EXBOST LIMITED Company Number: 02878092 Nature of Business: Development of building projects Registered office: 8th Floor, South Block, 55 Baker Street, London, W1U 8EW Type of Liquid…
 
Initiating party Event TypeNotices to
Defending partyEXBOST LIMITEDEvent Date2023-05-23
 
Initiating party Event TypeResolution
Defending partyEXBOST LIMITEDEvent Date2023-05-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyEXBOST LIMITEDEvent Date2014-09-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXBOST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXBOST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.