Company NameRexmain Limited
Company StatusActive
Company Number01875467
CategoryPrivate Limited Company
Incorporation Date4 January 1985(39 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chun Loi Cheung
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address559 Cranbrook Road
Ilford
Essex
IG2 6JZ
Director NameMr Peter Kwen Cheung Yeung
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address559 Cranbrook Road
Ilford
Essex
IG2 6JZ
Director NameMr Johnny Wai Kwong Cheung
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address6 Clairvale
Hornchurch
RM11 3NA
Secretary NameMrs Lisa Ma Ying Cheung
NationalityBritish
StatusCurrent
Appointed04 June 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address6 Clairvale
Emerson Park
Hornchurch
Essex
RM11 3NA
Director NameMr Shui Pan Cheung
Date of BirthNovember 1951 (Born 72 years ago)
NationalityChinese
StatusResigned
Appointed04 June 1992(7 years, 5 months after company formation)
Appointment Duration29 years, 4 months (resigned 01 October 2021)
RoleManager
Country of ResidenceChina
Correspondence AddressUrbel Paralso Km 173
Esteponia
Malaga
Foreign

Location

Registered Address559 Cranbrook Road
Ilford
Essex
IG2 6JZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Mr Chun Loi Cheung
6.25%
Ordinary
5k at £1Mr Johnny Wai Kwong Cheung
6.25%
Ordinary
5k at £1Mrs Lisa Ma Ying Cheung
6.25%
Ordinary
40k at £1Mr Shui Pan Cheung
50.00%
Ordinary
25k at £1Mr Peter Kwen Cheung Yeung
31.25%
Ordinary

Financials

Year2014
Net Worth£182,929
Current Liabilities£52,077

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Filing History

25 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
14 December 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
29 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 October 2021Confirmation statement made on 17 September 2021 with updates (4 pages)
6 October 2021Director's details changed for Mr Chun Loi Cheung on 1 October 2021 (2 pages)
6 October 2021Termination of appointment of Shui Pan Cheung as a director on 1 October 2021 (1 page)
4 October 2021Director's details changed for Mr Peter Kwen Cheung Yeung on 1 August 2018 (2 pages)
4 October 2021Director's details changed for Mr Peter Kwen Cheung Yeung on 1 August 2018 (2 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 August 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 August 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
1 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 August 2018Compulsory strike-off action has been discontinued (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
17 August 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 July 2017Notification of Peter Kwen Cheung Yeung as a person with significant control on 4 June 2017 (2 pages)
22 July 2017Notification of Peter Kwen Cheung Yeung as a person with significant control on 4 June 2017 (2 pages)
22 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
22 July 2017Notification of Peter Kwen Cheung Yeung as a person with significant control on 22 July 2017 (2 pages)
22 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
9 October 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-10-09
  • GBP 80,000
(7 pages)
9 October 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-10-09
  • GBP 80,000
(7 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
11 January 2016Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 80,000
(8 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Director's details changed for Mr Peter Kwen Cheung Yeung on 1 February 2015 (2 pages)
11 January 2016Director's details changed for Mr Peter Kwen Cheung Yeung on 1 February 2015 (2 pages)
11 January 2016Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 80,000
(8 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
24 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 80,000
(8 pages)
4 October 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 80,000
(8 pages)
4 October 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 80,000
(8 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 September 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 80,000
(8 pages)
3 September 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 80,000
(8 pages)
3 September 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 80,000
(8 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Registered office address changed from 29 Greenhill Park New Barnet Hertfordshire EN5 1HQ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 29 Greenhill Park New Barnet Hertfordshire EN5 1HQ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 29 Greenhill Park New Barnet Hertfordshire EN5 1HQ on 6 October 2011 (1 page)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Director's details changed for Mr Shui Pan Cheung on 1 January 2010 (2 pages)
22 July 2010Director's details changed for Mr Chun Loi Cheung on 1 January 2010 (2 pages)
22 July 2010Director's details changed for Mr Peter Kwen Cheung Yeung on 1 January 2010 (2 pages)
22 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for Mr Shui Pan Cheung on 1 January 2010 (2 pages)
22 July 2010Director's details changed for Johnny Cheung on 1 January 2010 (2 pages)
22 July 2010Director's details changed for Mr Shui Pan Cheung on 1 January 2010 (2 pages)
22 July 2010Director's details changed for Johnny Cheung on 1 January 2010 (2 pages)
22 July 2010Director's details changed for Mr Peter Kwen Cheung Yeung on 1 January 2010 (2 pages)
22 July 2010Director's details changed for Johnny Cheung on 1 January 2010 (2 pages)
22 July 2010Director's details changed for Mr Chun Loi Cheung on 1 January 2010 (2 pages)
22 July 2010Director's details changed for Mr Peter Kwen Cheung Yeung on 1 January 2010 (2 pages)
22 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for Mr Chun Loi Cheung on 1 January 2010 (2 pages)
22 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (8 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 June 2009Return made up to 04/06/09; full list of members (5 pages)
9 June 2009Return made up to 04/06/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Return made up to 04/06/08; full list of members (5 pages)
6 August 2008Return made up to 04/06/08; full list of members (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Return made up to 04/06/07; full list of members (3 pages)
26 June 2007Return made up to 04/06/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 June 2006Return made up to 04/06/06; full list of members (3 pages)
23 June 2006Return made up to 04/06/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 August 2005Registered office changed on 16/08/05 from: 9 ely place chigwell essex IG8 8AG (1 page)
16 August 2005Registered office changed on 16/08/05 from: 9 ely place chigwell essex IG8 8AG (1 page)
9 June 2005Return made up to 04/06/05; full list of members (4 pages)
9 June 2005Return made up to 04/06/05; full list of members (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 June 2004Return made up to 04/06/04; full list of members (9 pages)
8 June 2004Return made up to 04/06/04; full list of members (9 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 October 2003Registered office changed on 03/10/03 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
3 October 2003Registered office changed on 03/10/03 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
13 June 2003Return made up to 04/06/03; full list of members (9 pages)
13 June 2003Return made up to 04/06/03; full list of members (9 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 October 2002Registered office changed on 15/10/02 from: 193 high street hornchurch essex RM11 3XT (1 page)
15 October 2002Registered office changed on 15/10/02 from: 193 high street hornchurch essex RM11 3XT (1 page)
1 July 2002Return made up to 04/06/02; full list of members (9 pages)
1 July 2002Return made up to 04/06/02; full list of members (9 pages)
26 March 2002Registered office changed on 26/03/02 from: 4TH floor suite 2 195 wardour street london W1F 8ZQ (1 page)
26 March 2002Registered office changed on 26/03/02 from: 4TH floor suite 2 195 wardour street london W1F 8ZQ (1 page)
19 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
3 July 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(8 pages)
3 July 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(8 pages)
8 January 2001Accounts made up to 31 March 2000 (7 pages)
8 January 2001Accounts made up to 31 March 2000 (7 pages)
8 June 2000Return made up to 04/06/00; full list of members (8 pages)
8 June 2000Return made up to 04/06/00; full list of members (8 pages)
23 December 1999Accounts made up to 31 March 1999 (7 pages)
23 December 1999Accounts made up to 31 March 1999 (7 pages)
23 June 1999Return made up to 04/06/99; full list of members (6 pages)
23 June 1999Return made up to 04/06/99; full list of members (6 pages)
14 December 1998Accounts made up to 31 March 1998 (6 pages)
14 December 1998Accounts made up to 31 March 1998 (6 pages)
25 July 1998Return made up to 04/06/98; no change of members (4 pages)
25 July 1998Return made up to 04/06/98; no change of members (4 pages)
6 January 1998Accounts made up to 31 March 1997 (6 pages)
6 January 1998Accounts made up to 31 March 1997 (6 pages)
10 July 1997Return made up to 04/06/97; no change of members (4 pages)
10 July 1997Return made up to 04/06/97; no change of members (4 pages)
6 January 1997Accounts made up to 31 March 1996 (2 pages)
6 January 1997Accounts made up to 31 March 1996 (2 pages)
6 August 1996Return made up to 04/06/96; full list of members (6 pages)
6 August 1996Return made up to 04/06/96; full list of members (6 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 July 1995Return made up to 04/06/95; no change of members (4 pages)
5 July 1995Return made up to 04/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)