Company NameRexstone Properties Limited
DirectorNareinder Kaur Ghuman
Company StatusActive
Company Number03766284
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)

Business Activity

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

Directors

Director NameMrs Nareinder Kaur Ghuman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(16 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address175 Erith Road
Bexleyheath
DA7 6HA
Director NameKamaljit Ghuman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(10 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 08 March 2011)
RoleMedical Secretary
Correspondence Address175 Erith Road
Bexleyheath
Kent
DA7 6HX
Secretary NameNareinder Ghuman
NationalityBritish
StatusResigned
Appointed17 March 2000(10 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 08 March 2011)
RoleCivil Servant
Correspondence Address175 Erith Road
Bexleyheath
Kent
DA7 6HX
Director NameBalbir Singh Ghuman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(7 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Erith Road
Barnhurst
Kent
DA7 6HX
Secretary NameMr Balbir Ghuman
StatusResigned
Appointed08 March 2011(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 June 2015)
RoleCompany Director
Correspondence Address175 Erith Road
Bexleyheath
Kent
DA7 6HX
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address5-9 Creekside
Deptford
London
SE8 4SA
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Kamaljit Ghuman
50.00%
Ordinary
50 at £1Nareinder Ghuman
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,958
Cash£6,565
Current Liabilities£967,011

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

28 July 2023Delivered on: 11 August 2023
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: All that freehold land and property known as east anglia house, 19 &20 blackfriars road, king’s lynn, PE30 1NU. And registered at hm land registry under (title number NK186622.
Outstanding
10 February 2021Delivered on: 16 February 2021
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: The freehold land being east anglia house 19 & 20 blackfriars road, king’s lynn (PE30 1NU) and registered at the land registry with title number NK186622.
Outstanding
10 February 2021Delivered on: 16 February 2021
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: The freehold land known as east anglia house 19 & 20 blackfriars road, king’s lynn (PE30 1NU) and being all of the land registered at the land registry with title number NK186622.
Outstanding
10 February 2021Delivered on: 16 February 2021
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Outstanding
22 January 2020Delivered on: 27 January 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 29A pickford lane bexleyheath kent.
Outstanding
6 March 2015Delivered on: 26 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 19 & 20 blackfriars road king's lynn norfolk t/no.NK186622.
Outstanding
10 February 2015Delivered on: 11 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 October 2020Director's details changed for Mrs Narinder Kaur Ghuman on 28 October 2020 (2 pages)
28 October 2020Change of details for Mrs Narinder Ghuman as a person with significant control on 28 October 2020 (2 pages)
28 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
2 April 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
27 January 2020Registration of charge 037662840003, created on 22 January 2020 (6 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (3 pages)
12 June 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
17 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
27 April 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
21 November 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 October 2015Appointment of Mrs Narender Kaur Ghuman as a director on 7 October 2015 (2 pages)
14 October 2015Appointment of Mrs Narender Kaur Ghuman as a director on 7 October 2015 (2 pages)
7 October 2015Termination of appointment of Balbir Singh Ghuman as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Balbir Singh Ghuman as a director on 7 October 2015 (1 page)
21 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
22 June 2015Director's details changed for Balbir Singh Ghuman on 8 June 2015 (2 pages)
22 June 2015Termination of appointment of Balbir Ghuman as a secretary on 8 June 2015 (1 page)
22 June 2015Director's details changed for Balbir Singh Ghuman on 8 June 2015 (2 pages)
22 June 2015Director's details changed for Balbir Singh Ghuman on 8 June 2015 (2 pages)
22 June 2015Termination of appointment of Balbir Ghuman as a secretary on 8 June 2015 (1 page)
22 June 2015Termination of appointment of Balbir Ghuman as a secretary on 8 June 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 March 2015Registration of charge 037662840002, created on 6 March 2015 (8 pages)
26 March 2015Registration of charge 037662840002, created on 6 March 2015 (8 pages)
26 March 2015Registration of charge 037662840002, created on 6 March 2015 (8 pages)
11 February 2015Registration of charge 037662840001, created on 10 February 2015 (5 pages)
11 February 2015Registration of charge 037662840001, created on 10 February 2015 (5 pages)
7 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 December 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
10 September 2012Director's details changed for Balbir Singh Ghuman on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Balbir Singh Ghuman on 10 September 2012 (2 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 July 2011Total exemption small company accounts made up to 31 May 2005 (3 pages)
19 July 2011Total exemption small company accounts made up to 31 May 2006 (3 pages)
19 July 2011Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 July 2011Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 July 2011Total exemption small company accounts made up to 31 May 2005 (3 pages)
19 July 2011Total exemption small company accounts made up to 31 May 2006 (3 pages)
19 July 2011Total exemption small company accounts made up to 31 May 2007 (3 pages)
18 March 2011Registered office address changed from 215 Kenton Lane Harrow Middlesex HA3 8RP on 18 March 2011 (2 pages)
18 March 2011Registered office address changed from 215 Kenton Lane Harrow Middlesex HA3 8RP on 18 March 2011 (2 pages)
8 March 2011Termination of appointment of Nareinder Ghuman as a secretary (1 page)
8 March 2011Termination of appointment of Kamaljit Ghuman as a director (1 page)
8 March 2011Appointment of Mr Balbir Ghuman as a secretary (2 pages)
8 March 2011Appointment of Mr Balbir Ghuman as a secretary (2 pages)
8 March 2011Termination of appointment of Nareinder Ghuman as a secretary (1 page)
8 March 2011Termination of appointment of Kamaljit Ghuman as a director (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
16 May 2008Return made up to 07/05/08; full list of members (4 pages)
16 May 2008Return made up to 07/05/08; full list of members (4 pages)
3 August 2007Return made up to 07/05/07; full list of members (2 pages)
3 August 2007Return made up to 07/05/07; full list of members (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
22 August 2006Return made up to 07/05/06; full list of members (6 pages)
22 August 2006Return made up to 07/05/06; full list of members (6 pages)
14 July 2005Return made up to 07/05/05; full list of members (2 pages)
14 July 2005Return made up to 07/05/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2003 (3 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2003 (3 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
30 April 2004Return made up to 07/05/04; full list of members (6 pages)
30 April 2004Return made up to 07/05/04; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 May 2001 (3 pages)
16 January 2003Return made up to 07/05/01; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
16 January 2003Total exemption small company accounts made up to 31 May 2001 (3 pages)
16 January 2003Return made up to 07/05/02; no change of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 May 2000 (3 pages)
16 January 2003Return made up to 07/05/01; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 May 2000 (3 pages)
16 January 2003Return made up to 07/05/02; no change of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
15 January 2003Restoration by order of the court (2 pages)
15 January 2003Restoration by order of the court (2 pages)
2 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
16 October 2000Return made up to 07/05/00; full list of members (6 pages)
16 October 2000Return made up to 07/05/00; full list of members (6 pages)
22 March 2000Director resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: 215 kenton lane harrow middlesex HA3 8RP (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 215 kenton lane harrow middlesex HA3 8RP (1 page)
18 August 1999Registered office changed on 18/08/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
18 August 1999Registered office changed on 18/08/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
7 May 1999Incorporation (12 pages)
7 May 1999Incorporation (12 pages)