Gants Hill
Ilford
Essex
IG2 6TS
Director Name | Ms Pushpa Thapa |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2005(12 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lomond Close Alperton Middlesex HA0 4HB |
Secretary Name | Patricia Alexis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Shackleton Road Southall Middlesex UB1 2JA |
Secretary Name | Mrs Hwee Khoon Young |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 November 1994(2 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 18 August 2016) |
Role | Company Director |
Correspondence Address | 6 Evergreens Ashley Heath Ringwood Dorset BH24 2JZ |
Director Name | Hugh Benet Young |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 21 September 1995) |
Role | Solicitor |
Correspondence Address | Ivy House 31 High Street North Crawley Bucks MK16 9HN |
Director Name | Mrs Hwee Khoon Young |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 19 December 1994(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 October 2005) |
Role | Retired Solicitor |
Correspondence Address | Ivy House 31 High Street North Crawley Newport Pagnell Buckinghamshire MK16 9HN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | rexair.co.uk |
---|---|
Telephone | 020 74391898 |
Telephone region | London |
Registered Address | Linen Hall Regent Street London W1B 5TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
17.5k at £1 | Pushpa Thapa 35.00% Ordinary |
---|---|
17.5k at £1 | Teng Whatt Lee 35.00% Ordinary |
15k at £1 | Hwee Khoon Young 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,948 |
Cash | £97,944 |
Current Liabilities | £315,020 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
14 January 2009 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 |
17 November 2023 | Confirmation statement made on 3 November 2023 with updates (4 pages) |
---|---|
31 March 2023 | Amended total exemption full accounts made up to 30 September 2022 (11 pages) |
15 March 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
15 December 2022 | Registered 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 2022 | Confirmation statement made on 3 November 2022 with updates (5 pages) |
3 November 2022 | Cessation of Hwee Khoon Young as a person with significant control on 16 October 2022 (1 page) |
11 May 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
23 November 2021 | Confirmation statement made on 13 November 2021 with updates (4 pages) |
2 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
16 November 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
15 February 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
19 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
13 September 2019 | Registered 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 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
21 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
17 April 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
24 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
29 March 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
29 March 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
16 December 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
21 September 2016 | Termination of appointment of Hwee Khoon Young as a secretary on 18 August 2016 (1 page) |
21 September 2016 | Termination of appointment of Hwee Khoon Young as a secretary on 18 August 2016 (1 page) |
17 March 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
17 March 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
25 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 May 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
22 May 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
20 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
19 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
19 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
4 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
12 April 2011 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
25 November 2010 | Secretary's details changed for Mrs Hwee Khoon Young on 1 August 2010 (2 pages) |
25 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Secretary's details changed for Mrs Hwee Khoon Young on 1 August 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Mrs Hwee Khoon Young on 1 August 2010 (2 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
31 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
31 January 2010 | Registered 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 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
31 January 2010 | Registered 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 2009 | Total exemption full accounts made up to 30 September 2008 (16 pages) |
17 April 2009 | Total exemption full accounts made up to 30 September 2008 (16 pages) |
25 February 2009 | Return made up to 13/11/08; full list of members (4 pages) |
25 February 2009 | Return made up to 13/11/08; full list of members (4 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
14 April 2008 | Total exemption full accounts made up to 30 September 2007 (15 pages) |
14 April 2008 | Total exemption full accounts made up to 30 September 2007 (15 pages) |
9 January 2008 | Return made up to 13/11/07; full list of members (3 pages) |
9 January 2008 | Return made up to 13/11/07; full list of members (3 pages) |
4 June 2007 | Full accounts made up to 30 September 2006 (18 pages) |
4 June 2007 | Full accounts made up to 30 September 2006 (18 pages) |
28 December 2006 | Return made up to 13/11/06; full list of members (5 pages) |
28 December 2006 | Return made up to 13/11/06; full list of members (5 pages) |
1 March 2006 | Full accounts made up to 30 September 2005 (16 pages) |
1 March 2006 | Full accounts made up to 30 September 2005 (16 pages) |
13 December 2005 | Return made up to 13/11/05; full list of members (5 pages) |
13 December 2005 | Return made up to 13/11/05; full list of members (5 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
17 February 2005 | Full accounts made up to 30 September 2004 (16 pages) |
17 February 2005 | Full accounts made up to 30 September 2004 (16 pages) |
26 November 2004 | Return made up to 13/11/04; full list of members (4 pages) |
26 November 2004 | Return made up to 13/11/04; full list of members (4 pages) |
17 February 2004 | Full accounts made up to 30 September 2003 (16 pages) |
17 February 2004 | Full accounts made up to 30 September 2003 (16 pages) |
3 December 2003 | Return made up to 13/11/03; full list of members (4 pages) |
3 December 2003 | Return made up to 13/11/03; full list of members (4 pages) |
2 March 2003 | Full accounts made up to 30 September 2002 (17 pages) |
2 March 2003 | Full accounts made up to 30 September 2002 (17 pages) |
8 February 2003 | Return made up to 13/11/02; full list of members (5 pages) |
8 February 2003 | Return made up to 13/11/02; full list of members (5 pages) |
5 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
5 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
19 November 2001 | Return made up to 13/11/01; full list of members (5 pages) |
19 November 2001 | Return made up to 13/11/01; full list of members (5 pages) |
19 March 2001 | Full accounts made up to 30 September 2000 (14 pages) |
19 March 2001 | Full accounts made up to 30 September 2000 (14 pages) |
21 February 2001 | Return made up to 13/11/00; full list of members (5 pages) |
21 February 2001 | Return made up to 13/11/00; full list of members (5 pages) |
22 August 2000 | Return made up to 13/11/99; full list of members (5 pages) |
22 August 2000 | Return made up to 13/11/99; full list of members (5 pages) |
17 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
17 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
22 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
15 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: 1ST floor.alperton house bridgewater road wembley. Middlesex. HA0 1BG (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: 1ST floor.alperton house bridgewater road wembley. Middlesex. HA0 1BG (1 page) |
14 January 1999 | Return made up to 13/11/98; full list of members (6 pages) |
14 January 1999 | Return made up to 13/11/98; full list of members (6 pages) |
29 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
29 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
25 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
25 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
10 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
10 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
25 November 1996 | Return made up to 13/11/96; no change of members (4 pages) |
25 November 1996 | Return made up to 13/11/96; no change of members (4 pages) |
28 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
28 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
23 November 1995 | Return made up to 13/11/95; full list of members
|
23 November 1995 | Return made up to 13/11/95; full list of members
|
19 October 1995 | Accounting reference date shortened from 30/11 to 30/09 (1 page) |
19 October 1995 | Accounting reference date shortened from 30/11 to 30/09 (1 page) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Full accounts made up to 30 November 1994 (10 pages) |
11 August 1995 | Full accounts made up to 30 November 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
24 June 1993 | Resolutions
|
24 June 1993 | Resolutions
|
13 November 1992 | Incorporation (16 pages) |
13 November 1992 | Incorporation (16 pages) |