Company NameREX Air Limited
DirectorsTeng Whatt Lee and Pushpa Thapa
Company StatusActive
Company Number02764610
CategoryPrivate Limited Company
Incorporation Date13 November 1992(31 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Teng Whatt Lee
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityMalaysian
StatusCurrent
Appointed13 November 1992(same day as company formation)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address132 Gantshill Crescent
Gants Hill
Ilford
Essex
IG2 6TS
Director NameMs Pushpa Thapa
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2005(12 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Lomond Close
Alperton
Middlesex
HA0 4HB
Secretary NamePatricia Alexis
NationalityBritish
StatusResigned
Appointed13 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Shackleton Road
Southall
Middlesex
UB1 2JA
Secretary NameMrs Hwee Khoon Young
NationalitySingaporean
StatusResigned
Appointed30 November 1994(2 years after company formation)
Appointment Duration21 years, 8 months (resigned 18 August 2016)
RoleCompany Director
Correspondence Address6 Evergreens
Ashley Heath
Ringwood
Dorset
BH24 2JZ
Director NameHugh Benet Young
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 21 September 1995)
RoleSolicitor
Correspondence AddressIvy House
31 High Street
North Crawley
Bucks
MK16 9HN
Director NameMrs Hwee Khoon Young
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySingaporean
StatusResigned
Appointed19 December 1994(2 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 12 October 2005)
RoleRetired Solicitor
Correspondence AddressIvy House 31 High Street
North Crawley
Newport Pagnell
Buckinghamshire
MK16 9HN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 November 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiterexair.co.uk
Telephone020 74391898
Telephone regionLondon

Location

Registered AddressLinen Hall
Regent Street
London
W1B 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

17.5k at £1Pushpa Thapa
35.00%
Ordinary
17.5k at £1Teng Whatt Lee
35.00%
Ordinary
15k at £1Hwee Khoon Young
30.00%
Ordinary

Financials

Year2014
Net Worth£132,948
Cash£97,944
Current Liabilities£315,020

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Charges

14 January 2009Delivered on: 27 January 2009
Persons entitled: Royal Bank of Scotland PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 August 1993Delivered on: 20 August 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £15,000 credited to account no/designation 00248588 with the bank. See the mortgage charge document for full details.
Outstanding
5 March 1993Delivered on: 12 March 1993
Persons entitled: Summa International Holdings Gmbh

Classification: Rent deposit deed
Secured details: £2,205.
Particulars: The sum of £2,205 deposited.
Outstanding
18 August 1993Delivered on: 20 August 1993
Satisfied on: 20 September 1995
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

17 November 2023Confirmation statement made on 3 November 2023 with updates (4 pages)
31 March 2023Amended total exemption full accounts made up to 30 September 2022 (11 pages)
15 March 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
15 December 2022Registered office address changed from First Floor, Topop House 5 Garland Road Stanmore Middlesex HA7 1NR to Linen Hall Regent Street London W1B 5TF on 15 December 2022 (1 page)
4 November 2022Confirmation statement made on 3 November 2022 with updates (5 pages)
3 November 2022Cessation of Hwee Khoon Young as a person with significant control on 16 October 2022 (1 page)
11 May 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
23 November 2021Confirmation statement made on 13 November 2021 with updates (4 pages)
2 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
16 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
15 February 2020Accounts for a small company made up to 30 September 2019 (11 pages)
19 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
13 September 2019Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to First Floor, Topop House 5 Garland Road Stanmore Middlesex HA7 1NR on 13 September 2019 (1 page)
20 February 2019Accounts for a small company made up to 30 September 2018 (9 pages)
21 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
17 April 2018Accounts for a small company made up to 30 September 2017 (11 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
29 March 2017Accounts for a small company made up to 30 September 2016 (11 pages)
29 March 2017Accounts for a small company made up to 30 September 2016 (11 pages)
16 December 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
21 September 2016Termination of appointment of Hwee Khoon Young as a secretary on 18 August 2016 (1 page)
21 September 2016Termination of appointment of Hwee Khoon Young as a secretary on 18 August 2016 (1 page)
17 March 2016Accounts for a small company made up to 30 September 2015 (6 pages)
17 March 2016Accounts for a small company made up to 30 September 2015 (6 pages)
25 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 50,000
(5 pages)
25 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 50,000
(5 pages)
22 May 2015Accounts for a small company made up to 30 September 2014 (6 pages)
22 May 2015Accounts for a small company made up to 30 September 2014 (6 pages)
20 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 50,000
(5 pages)
20 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 50,000
(5 pages)
19 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
19 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
4 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 50,000
(5 pages)
4 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 50,000
(5 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption full accounts made up to 30 September 2010 (16 pages)
12 April 2011Total exemption full accounts made up to 30 September 2010 (16 pages)
25 November 2010Secretary's details changed for Mrs Hwee Khoon Young on 1 August 2010 (2 pages)
25 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
25 November 2010Secretary's details changed for Mrs Hwee Khoon Young on 1 August 2010 (2 pages)
25 November 2010Secretary's details changed for Mrs Hwee Khoon Young on 1 August 2010 (2 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
31 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
31 January 2010Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 31 January 2010 (1 page)
31 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
31 January 2010Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 31 January 2010 (1 page)
17 April 2009Total exemption full accounts made up to 30 September 2008 (16 pages)
17 April 2009Total exemption full accounts made up to 30 September 2008 (16 pages)
25 February 2009Return made up to 13/11/08; full list of members (4 pages)
25 February 2009Return made up to 13/11/08; full list of members (4 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 April 2008Registered office changed on 30/04/2008 from 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
30 April 2008Registered office changed on 30/04/2008 from 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
14 April 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
14 April 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
9 January 2008Return made up to 13/11/07; full list of members (3 pages)
9 January 2008Return made up to 13/11/07; full list of members (3 pages)
4 June 2007Full accounts made up to 30 September 2006 (18 pages)
4 June 2007Full accounts made up to 30 September 2006 (18 pages)
28 December 2006Return made up to 13/11/06; full list of members (5 pages)
28 December 2006Return made up to 13/11/06; full list of members (5 pages)
1 March 2006Full accounts made up to 30 September 2005 (16 pages)
1 March 2006Full accounts made up to 30 September 2005 (16 pages)
13 December 2005Return made up to 13/11/05; full list of members (5 pages)
13 December 2005Return made up to 13/11/05; full list of members (5 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
17 February 2005Full accounts made up to 30 September 2004 (16 pages)
17 February 2005Full accounts made up to 30 September 2004 (16 pages)
26 November 2004Return made up to 13/11/04; full list of members (4 pages)
26 November 2004Return made up to 13/11/04; full list of members (4 pages)
17 February 2004Full accounts made up to 30 September 2003 (16 pages)
17 February 2004Full accounts made up to 30 September 2003 (16 pages)
3 December 2003Return made up to 13/11/03; full list of members (4 pages)
3 December 2003Return made up to 13/11/03; full list of members (4 pages)
2 March 2003Full accounts made up to 30 September 2002 (17 pages)
2 March 2003Full accounts made up to 30 September 2002 (17 pages)
8 February 2003Return made up to 13/11/02; full list of members (5 pages)
8 February 2003Return made up to 13/11/02; full list of members (5 pages)
5 April 2002Full accounts made up to 30 September 2001 (14 pages)
5 April 2002Full accounts made up to 30 September 2001 (14 pages)
19 November 2001Return made up to 13/11/01; full list of members (5 pages)
19 November 2001Return made up to 13/11/01; full list of members (5 pages)
19 March 2001Full accounts made up to 30 September 2000 (14 pages)
19 March 2001Full accounts made up to 30 September 2000 (14 pages)
21 February 2001Return made up to 13/11/00; full list of members (5 pages)
21 February 2001Return made up to 13/11/00; full list of members (5 pages)
22 August 2000Return made up to 13/11/99; full list of members (5 pages)
22 August 2000Return made up to 13/11/99; full list of members (5 pages)
17 July 2000Full accounts made up to 30 September 1999 (14 pages)
17 July 2000Full accounts made up to 30 September 1999 (14 pages)
22 March 2000Secretary's particulars changed;director's particulars changed (1 page)
22 March 2000Secretary's particulars changed;director's particulars changed (1 page)
15 May 1999Full accounts made up to 30 September 1998 (13 pages)
15 May 1999Full accounts made up to 30 September 1998 (13 pages)
14 January 1999Registered office changed on 14/01/99 from: 1ST floor.alperton house bridgewater road wembley. Middlesex. HA0 1BG (1 page)
14 January 1999Registered office changed on 14/01/99 from: 1ST floor.alperton house bridgewater road wembley. Middlesex. HA0 1BG (1 page)
14 January 1999Return made up to 13/11/98; full list of members (6 pages)
14 January 1999Return made up to 13/11/98; full list of members (6 pages)
29 May 1998Full accounts made up to 30 September 1997 (10 pages)
29 May 1998Full accounts made up to 30 September 1997 (10 pages)
25 November 1997Return made up to 13/11/97; no change of members (4 pages)
25 November 1997Return made up to 13/11/97; no change of members (4 pages)
10 March 1997Full accounts made up to 30 September 1996 (10 pages)
10 March 1997Full accounts made up to 30 September 1996 (10 pages)
25 November 1996Return made up to 13/11/96; no change of members (4 pages)
25 November 1996Return made up to 13/11/96; no change of members (4 pages)
28 April 1996Full accounts made up to 30 September 1995 (10 pages)
28 April 1996Full accounts made up to 30 September 1995 (10 pages)
23 November 1995Return made up to 13/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1995Return made up to 13/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1995Accounting reference date shortened from 30/11 to 30/09 (1 page)
19 October 1995Accounting reference date shortened from 30/11 to 30/09 (1 page)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995Full accounts made up to 30 November 1994 (10 pages)
11 August 1995Full accounts made up to 30 November 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
24 June 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 June 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 November 1992Incorporation (16 pages)
13 November 1992Incorporation (16 pages)