Excel Hospitality Limited

DataGardener
excel hospitality limited
live
Medium

Excel Hospitality Limited

07601305Private Limited With Share Capital

World Business Centre 2, Newall Road, Hounslow, TW62SF
Incorporated

12/04/2011

Company Age

15 years

Directors

6

Employees

169

SIC Code

56101

Risk

very low risk

Company Overview

Registration, classification & business activity

Excel Hospitality Limited (07601305) is a private limited with share capital incorporated on 12/04/2011 (15 years old) and registered in hounslow, TW62SF. The company operates under SIC code 56101 - licenced restaurants.

Excel hospitality limited is a hospitality company based out of the grove bath road, west drayton, middlesex, united kingdom.

Private Limited With Share Capital
SIC: 56101
Medium
Incorporated 12/04/2011
TW62SF
169 employees

Financial Overview

Total Assets

£139.69M

Liabilities

£73.13M

Net Assets

£66.56M

Turnover

£33.08M

Cash

£3.62M

Key Metrics

169

Employees

6

Directors

1

Shareholders

1

CCJs

Board of Directors

5

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

84
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:12-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:13-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-06-2023
Legacy
Category:Capital
Date:27-06-2023
Legacy
Category:Insolvency
Date:27-06-2023
Resolution
Category:Resolution
Date:27-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:16-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-03-2022
Resolution
Category:Resolution
Date:31-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2022
Capital Allotment Shares
Category:Capital
Date:25-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:03-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:23-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2017
Memorandum Articles
Category:Incorporation
Date:26-04-2017
Resolution
Category:Resolution
Date:26-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2016
Miscellaneous
Category:Miscellaneous
Date:26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-04-2015
Gazette Notice Compulsory
Category:Gazette
Date:21-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:27-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-04-2013
Termination Director Company With Name
Category:Officers
Date:20-02-2013
Legacy
Category:Mortgage
Date:06-11-2012
Legacy
Category:Mortgage
Date:16-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-07-2012
Legacy
Category:Mortgage
Date:25-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-04-2012
Legacy
Category:Mortgage
Date:18-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:28-03-2012
Termination Secretary Company With Name
Category:Officers
Date:28-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2011
Incorporation Company
Category:Incorporation
Date:12-04-2011

Import / Export

Imports
12 Months0
60 Months16
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date11/11/2025
Latest Accounts31/03/2025

Trading Addresses

3 Newall Road World Business Centre, London Heathrow Airport, Hounslow, Middlesex, TW62TA
World Business Centre 2, Newall Road, Hounslow, Tw6 2Sf, TW62SFRegistered

Contact

World Business Centre 2, Newall Road, Hounslow, TW62SF