Company NameRexpo London Limited
DirectorsJeanette Reid and Peter Malcolm Reid
Company StatusActive
Company Number00200326
CategoryPrivate Limited Company
Incorporation Date10 September 1924(99 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jeanette Reid
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(66 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dynevor Road
Richmond
Surrey
TW10 6PF
Director NameMr Peter Malcolm Reid
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(66 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dynevor Road
Richmond
Surrey
TW10 6PF
Secretary NameMrs Jeanette Reid
NationalityBritish
StatusCurrent
Appointed22 March 1991(66 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dynevor Road
Richmond
Surrey
TW10 6PF
Director NameMr Angus Rhoderick Reid
Date of BirthJanuary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(66 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 November 2001)
RoleCompany Director
Correspondence Address16 Onslow Gardens
South Kensington
London
SW7 3AW

Location

Registered Address7 Dynevor Road
Richmond
Surrey
TW10 6PF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

2.4k at £1Peter Malcolm Reid
47.81%
Ordinary A
184 at £1Jeanette Reid
3.68%
Ordinary A
605 at £1Hannah Kirsten Reid
12.09%
Ordinary A
605 at £1Joanna Charis Reid
12.09%
Ordinary A
605 at £1Tanya Judith Reid
12.09%
Ordinary A
605 at £1Warren Francis Reid
12.09%
Ordinary A
2 at £1Jeanette Reid
0.04%
Ordinary B
1 at £1Hannah Kirsten Reid
0.02%
Ordinary F
1 at £1Joanna Charis Reid
0.02%
Ordinary E
1 at £1Mr Peter Malcolm Reid
0.02%
Ordinary C
1 at £1Tanya Judith Reid
0.02%
Ordinary D
1 at £1Warren Francis Reid
0.02%
Ordinary G

Financials

Year2014
Net Worth£940,169
Cash£125,558
Current Liabilities£624,466

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Filing History

28 March 2023Appointment of Dr Hannah Kirsten Reid as a director on 24 March 2023 (2 pages)
28 February 2023Confirmation statement made on 17 February 2023 with updates (7 pages)
24 February 2023Micro company accounts made up to 31 December 2022 (4 pages)
11 March 2022Micro company accounts made up to 31 December 2021 (5 pages)
2 March 2022Confirmation statement made on 17 February 2022 with updates (5 pages)
1 April 2021Confirmation statement made on 17 February 2021 with updates (7 pages)
3 February 2021Micro company accounts made up to 31 December 2020 (5 pages)
2 March 2020Confirmation statement made on 17 February 2020 with updates (7 pages)
20 February 2020Micro company accounts made up to 31 December 2019 (5 pages)
19 February 2020Notification of Hannah Kirsten Reid as a person with significant control on 10 February 2020 (2 pages)
17 February 2020Cessation of Peter Malcolm Reid as a person with significant control on 10 February 2020 (1 page)
12 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
5 March 2019Confirmation statement made on 17 February 2019 with updates (7 pages)
2 March 2018Confirmation statement made on 17 February 2018 with updates (7 pages)
28 February 2018Micro company accounts made up to 31 December 2017 (4 pages)
28 February 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 February 2017Micro company accounts made up to 31 December 2016 (4 pages)
24 February 2017Director's details changed for Mrs Jeanette Reid on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Peter Malcolm Reid on 24 February 2017 (2 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (8 pages)
24 February 2017Director's details changed for Mr Peter Malcolm Reid on 24 February 2017 (2 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (8 pages)
24 February 2017Director's details changed for Mrs Jeanette Reid on 24 February 2017 (2 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,003
(7 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,003
(7 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5,003
(7 pages)
2 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5,003
(7 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5,003
(7 pages)
26 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5,003
(7 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
7 August 2012Change of share class name or designation (3 pages)
7 August 2012Change of share class name or designation (3 pages)
7 August 2012Particulars of variation of rights attached to shares (3 pages)
7 August 2012Particulars of variation of rights attached to shares (3 pages)
25 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
26 March 2011Registered office address changed from Asgill Lodge Old Palace Lane Richmond Surrey TW9 1PQ on 26 March 2011 (1 page)
26 March 2011Registered office address changed from Asgill Lodge Old Palace Lane Richmond Surrey TW9 1PQ on 26 March 2011 (1 page)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2010Director's details changed for Mrs Jeanette Reid on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Mr Peter Malcolm Reid on 17 February 2010 (2 pages)
17 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
17 March 2010Secretary's details changed for Mrs Jeanette Reid on 17 February 2010 (1 page)
17 March 2010Secretary's details changed for Mrs Jeanette Reid on 17 February 2010 (1 page)
17 March 2010Director's details changed for Mr Peter Malcolm Reid on 17 February 2010 (2 pages)
17 March 2010Director's details changed for Mrs Jeanette Reid on 17 March 2010 (2 pages)
5 May 2009Return made up to 17/02/09; full list of members (6 pages)
5 May 2009Return made up to 17/02/09; full list of members (6 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 April 2008Return made up to 17/02/08; no change of members (7 pages)
18 April 2008Return made up to 17/02/08; no change of members (7 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 March 2007Return made up to 17/02/07; full list of members (9 pages)
26 March 2007Return made up to 17/02/07; full list of members (9 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 February 2006Return made up to 17/02/06; full list of members (9 pages)
22 February 2006Return made up to 17/02/06; full list of members (9 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 March 2005Return made up to 17/02/05; full list of members (9 pages)
4 March 2005Return made up to 17/02/05; full list of members (9 pages)
9 March 2004Return made up to 28/02/04; full list of members (9 pages)
9 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 March 2004Return made up to 28/02/04; full list of members (9 pages)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 December 2003Ad 01/12/03--------- £ si 3@1=3 £ ic 5000/5003 (2 pages)
22 December 2003Ad 01/12/03--------- £ si 3@1=3 £ ic 5000/5003 (2 pages)
22 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 March 2003Return made up to 16/03/03; full list of members (8 pages)
25 March 2003Return made up to 16/03/03; full list of members (8 pages)
10 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 March 2002Return made up to 16/03/02; full list of members (8 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Return made up to 16/03/02; full list of members (8 pages)
21 March 2001Return made up to 16/03/01; full list of members (8 pages)
21 March 2001Return made up to 16/03/01; full list of members (8 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 March 2000Return made up to 16/03/00; full list of members (8 pages)
22 March 2000Return made up to 16/03/00; full list of members (8 pages)
8 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 March 1999Return made up to 16/03/99; full list of members (6 pages)
14 March 1999Return made up to 16/03/99; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 April 1998Return made up to 16/03/98; no change of members (4 pages)
20 April 1998Return made up to 16/03/98; no change of members (4 pages)
3 April 1997Return made up to 16/03/97; full list of members (6 pages)
3 April 1997Return made up to 16/03/97; full list of members (6 pages)
13 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 April 1996Return made up to 16/03/96; full list of members (6 pages)
12 April 1996Return made up to 16/03/96; full list of members (6 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 April 1995Return made up to 16/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 April 1995Return made up to 16/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)