Company NameRexcix Limited
DirectorMohammed Mazhar Khan
Company StatusActive
Company Number04203607
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mohammed Mazhar Khan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunton Orpington Road
Chislehurst
BR7 6RA
Secretary NameSamina Khan
NationalityBritish
StatusCurrent
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address118-H Block
Model Town
Lahore
Foreign
Pakistan
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRunton
Orpington Road
Chislehurst
BR7 6RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

80 at £1Mohammed Mazhar Khan
80.00%
Ordinary
20 at £1Samina Khan
20.00%
Ordinary

Financials

Year2014
Net Worth-£3,296
Cash£5,585
Current Liabilities£9,216

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (8 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 April

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 4 weeks from now)

Filing History

31 January 2024Unaudited abridged accounts made up to 30 April 2023 (8 pages)
22 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
25 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
4 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
27 January 2022Unaudited abridged accounts made up to 30 April 2021 (7 pages)
6 December 2021Registered office address changed from Hill Cottage Farningham Hill Road Farningham Dartford Kent DA4 0JR England to Runton Orpington Road Chislehurst BR7 6RA on 6 December 2021 (1 page)
6 April 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
19 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
4 November 2020Director's details changed for Mohammed Mazhar Khan on 26 October 2020 (2 pages)
4 November 2020Registered office address changed from Farningham Hill House Farningham Hill Road Farningham Kent DA4 0JR to Hill Cottage Farningham Hill Road Farningham Dartford Kent DA4 0JR on 4 November 2020 (1 page)
27 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
3 February 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
11 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
24 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
11 April 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
31 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
22 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 June 2010Director's details changed for Mohammed Mazhar Khan on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mohammed Mazhar Khan on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mohammed Mazhar Khan on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 July 2009Return made up to 23/04/09; full list of members (3 pages)
6 July 2009Return made up to 23/04/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 May 2008Return made up to 23/04/08; full list of members (3 pages)
8 May 2008Return made up to 23/04/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 June 2007Return made up to 23/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/07
(6 pages)
18 June 2007Return made up to 23/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/07
(6 pages)
9 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 May 2006Return made up to 23/04/06; full list of members
  • 363(287) ‐ Registered office changed on 22/05/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2006Return made up to 23/04/06; full list of members
  • 363(287) ‐ Registered office changed on 22/05/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2006Registered office changed on 19/04/06 from: 113 dalston lane london E8 1NH (1 page)
19 April 2006Registered office changed on 19/04/06 from: 113 dalston lane london E8 1NH (1 page)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 July 2005Return made up to 23/04/05; full list of members (6 pages)
1 July 2005Return made up to 23/04/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 May 2004Return made up to 23/04/04; full list of members (6 pages)
6 May 2004Return made up to 23/04/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 May 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(6 pages)
1 May 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(6 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 August 2002Ad 23/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2002Return made up to 23/04/02; full list of members (6 pages)
1 August 2002Ad 23/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2002Return made up to 23/04/02; full list of members (6 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002New director appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Registered office changed on 23/01/02 from: 788-790 finchley road london NW11 7TJ (1 page)
23 January 2002Registered office changed on 23/01/02 from: 788-790 finchley road london NW11 7TJ (1 page)
23 January 2002Director resigned (1 page)
23 April 2001Incorporation (18 pages)
23 April 2001Incorporation (18 pages)