Eltham
London
SE9 1NF
Director Name | Mr Stuart Kenneth Mathieson Williams |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(26 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Harmile House 54 St Marys Lane Upminster Essex RM14 2QP |
Director Name | Mr Laurence John Williams |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 1992) |
Role | Coffee Trader |
Correspondence Address | Thurwin Loudwater Heights Loudwater Rickmansworth Hertfordshire WD3 4AX |
Director Name | Stuart Kenneth Mathieson Williams |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 1994) |
Role | Chartered Accountants |
Correspondence Address | 211 Hawkesbury The Butlers Wharf Building London SE1 2YE |
Secretary Name | John Benjamin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 May 1999) |
Role | Coffee Trader |
Correspondence Address | Lynchets Maltshovel Lane Hungerford Berkshire RG17 8QN |
Secretary Name | Mr John Benjamin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 13 Romberg Road London SW17 8UB |
Director Name | John Benjamin Williams |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2001) |
Role | Coffee Trader |
Correspondence Address | Lynchets Maltshovel Lane Hungerford Berkshire RG17 8QN |
Director Name | Alfred David Martin |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 1995) |
Role | Administrative Director |
Correspondence Address | 86 Northumberland Way Northumberland Heath Erith Kent DA8 3NW |
Director Name | David Colin Thomson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(11 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2001) |
Role | Sales And Marketing Director |
Correspondence Address | 41 Walmer Road Birkdale Southport Lancashire PR8 4ST |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(15 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 March 2004) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Director Name | Numbergain Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2001(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2002) |
Correspondence Address | Harmile House 54 St Marys Lane Upminster Essex RM14 2QP |
Director Name | REX Rms Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2001(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 October 2009) |
Correspondence Address | Harmile House 54 St Marys Lane Upminster Essex RM14 2QP |
Secretary Name | Harmile Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2009) |
Correspondence Address | Harmile House 54 St Marys Lane Upminster Essex RM14 2QP |
Registered Address | Harmile House 54 St Mary's Lane Upminster Essex RM14 2QT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
500k at £1 | Rex Trade Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £497,106 |
Cash | £1,183 |
Current Liabilities | £700 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 October 2006 | Delivered on: 31 October 2006 Persons entitled: National Australia Bank Limited A.B.N. Classification: Share charge Secured details: All monies due or to become due from the company, the imperial property company (cardiff 2) limited, the imperial property company (london) limited or any of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares together with all distribution rights. See the mortgage charge document for full details. Outstanding |
---|---|
16 October 1995 | Delivered on: 31 October 1995 Satisfied on: 19 March 2014 Persons entitled: Singer & Friedlander Factors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 December 1993 | Delivered on: 22 December 1993 Satisfied on: 19 March 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 June 1986 | Delivered on: 8 July 1986 Satisfied on: 9 June 1999 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over please see doc M17. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2016 | Voluntary strike-off action has been suspended (1 page) |
6 August 2016 | Voluntary strike-off action has been suspended (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | Application to strike the company off the register (3 pages) |
12 July 2016 | Application to strike the company off the register (3 pages) |
22 June 2016 | Director's details changed for Mr Stuart Kenneth Mathieson Williams on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Stuart Kenneth Mathieson Williams on 22 June 2016 (2 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 June 2014 | Company name changed rex developments (kings lynn) LTD\certificate issued on 24/06/14
|
24 June 2014 | Company name changed rex developments (kings lynn) LTD\certificate issued on 24/06/14
|
20 June 2014 | Resolutions
|
20 June 2014 | Change of name notice (2 pages) |
20 June 2014 | Change of name notice (2 pages) |
20 June 2014 | Resolutions
|
9 May 2014 | Company name changed rex tdg LIMITED\certificate issued on 09/05/14
|
9 May 2014 | Company name changed rex tdg LIMITED\certificate issued on 09/05/14
|
8 April 2014 | Change of name notice (2 pages) |
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
8 April 2014 | Change of name notice (2 pages) |
19 March 2014 | Satisfaction of charge 2 in full (4 pages) |
19 March 2014 | Satisfaction of charge 2 in full (4 pages) |
19 March 2014 | Satisfaction of charge 3 in full (4 pages) |
19 March 2014 | Satisfaction of charge 3 in full (4 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 January 2011 | Termination of appointment of Rex Rms Ltd as a director (1 page) |
28 January 2011 | Appointment of Mr Stuart Kenneth Mathieson Williams as a director (2 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Appointment of Mr Stuart Kenneth Mathieson Williams as a director (2 pages) |
28 January 2011 | Termination of appointment of Rex Rms Ltd as a director (1 page) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Termination of appointment of Harmile Nominees Limited as a secretary (1 page) |
14 October 2009 | Termination of appointment of Harmile Nominees Limited as a secretary (1 page) |
22 January 2009 | Return made up to 31/12/08; no change of members (3 pages) |
22 January 2009 | Return made up to 31/12/08; no change of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
30 April 2007 | Company name changed rex trading LIMITED\certificate issued on 30/04/07 (2 pages) |
30 April 2007 | Company name changed rex trading LIMITED\certificate issued on 30/04/07 (2 pages) |
5 February 2007 | Return made up to 31/12/06; no change of members (2 pages) |
5 February 2007 | Return made up to 31/12/06; no change of members (2 pages) |
31 October 2006 | Particulars of mortgage/charge (5 pages) |
31 October 2006 | Particulars of mortgage/charge (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Return made up to 31/12/05; no change of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; no change of members (2 pages) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | New secretary appointed (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: unit one meridian trading estate lombard wall charlton london SE7 7SW (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: unit one meridian trading estate lombard wall charlton london SE7 7SW (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
1 July 2002 | Company name changed bmg trading LIMITED\certificate issued on 29/06/02 (2 pages) |
1 July 2002 | Company name changed bmg trading LIMITED\certificate issued on 29/06/02 (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: bmg building regal drive, soham ely cambridgeshire CB7 5BE (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: bmg building regal drive, soham ely cambridgeshire CB7 5BE (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 August 2000 | Full group accounts made up to 31 March 2000 (14 pages) |
30 August 2000 | Full accounts made up to 31 March 1999 (11 pages) |
30 August 2000 | Full accounts made up to 31 March 1999 (11 pages) |
30 August 2000 | Full group accounts made up to 31 March 2000 (14 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Ad 12/05/99--------- £ si 355000@1=355000 £ ic 145000/500000 (2 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Ad 12/05/99--------- £ si 355000@1=355000 £ ic 145000/500000 (2 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | £ nc 200000/500000 12/05/99 (2 pages) |
3 June 1999 | £ nc 200000/500000 12/05/99 (2 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: parramatta 305 the butlers wharf building 36 shad thames london SE1 2YE (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: parramatta 305 the butlers wharf building 36 shad thames london SE1 2YE (1 page) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 July 1998 | Resolutions
|
15 July 1998 | Resolutions
|
7 January 1998 | Location of register of members (1 page) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 January 1998 | Location of register of members (1 page) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 December 1997 | Full accounts made up to 30 September 1996 (9 pages) |
9 December 1997 | Full accounts made up to 30 September 1996 (9 pages) |
30 June 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
30 June 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
30 June 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
30 June 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
15 May 1997 | Full accounts made up to 30 September 1995 (10 pages) |
15 May 1997 | Full accounts made up to 30 September 1995 (10 pages) |
14 March 1997 | Return made up to 31/12/96; full list of members; amend (7 pages) |
14 March 1997 | Return made up to 31/12/96; full list of members; amend (7 pages) |
4 March 1997 | Return made up to 31/12/96; full list of members; amend (7 pages) |
4 March 1997 | Return made up to 31/12/96; full list of members; amend (7 pages) |
3 March 1997 | Director's particulars changed (1 page) |
3 March 1997 | Director's particulars changed (1 page) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 June 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
5 June 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 November 1995 | Ad 31/05/95--------- £ si 45000@1=45000 £ ic 100000/145000 (2 pages) |
7 November 1995 | Ad 31/05/95--------- £ si 45000@1=45000 £ ic 100000/145000 (2 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
18 September 1995 | Nc inc already adjusted 31/05/95 (1 page) |
18 September 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | Return made up to 31/12/94; full list of members (12 pages) |
18 September 1995 | Director resigned;new director appointed (6 pages) |
18 September 1995 | Director resigned;new director appointed (6 pages) |
18 September 1995 | Return made up to 31/12/94; full list of members (12 pages) |
18 September 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | Nc inc already adjusted 31/05/95 (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: tamar 112 the butlers wharf building 36 shad thames london SE1 2YE (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: tamar 112 the butlers wharf building 36 shad thames london SE1 2YE (1 page) |
1 May 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
1 May 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
14 December 1993 | Ad 29/09/93--------- £ si 18000@1=18000 £ ic 82000/100000 (2 pages) |
14 December 1993 | Ad 29/09/93--------- £ si 18000@1=18000 £ ic 82000/100000 (2 pages) |
9 April 1992 | Company name changed loudwater trade and finance limi ted\certificate issued on 09/04/92 (2 pages) |
9 April 1992 | Company name changed loudwater trade and finance limi ted\certificate issued on 09/04/92 (2 pages) |
24 May 1984 | Incorporation (15 pages) |
24 May 1984 | Incorporation (15 pages) |