Company NameREX Marble Limited
DirectorBesim Kullolli
Company StatusActive
Company Number04530541
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Besim Kullolli
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(10 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address23 Besant Road
London
NW2 2SL
Director NameMr Naji Kassouf
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address62a Beaumont Avenue
Wembley
Middlesex
HA0 3BY
Director NameRexhep Shakquiri
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityKosovo
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address15 Hartland House
Royal College Street
London
Nw1 Ory
Secretary NameMr Naji Kassouf
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62a Beaumont Avenue
Wembley
Middlesex
HA0 3BY
Secretary NameDrita Shakquiri
NationalityBritish
StatusResigned
Appointed29 April 2005(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 June 2014)
RoleBusiness Woman
Correspondence Address15 Hartland House
Royal College Street
London
NW1 0RY
Director NameMr Besim Kullolli
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2011)
RoleService
Country of ResidenceEngland
Correspondence Address23 Besant Road
Cricklewood
London
NW2 2SL
Director NameMr Etrur Rrustemaj
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(8 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 October 2011)
RoleTelecomunnications Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Medway Close
Watford
WD25 0DP
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiterexmarble.co.uk

Location

Registered AddressNo 15 1st Floor Princeton Mews
167 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Besim Kullolli
100.00%
Ordinary

Financials

Year2014
Net Worth-£293,674
Cash£3,399
Current Liabilities£315,354

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 September 2023 (6 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Charges

22 March 2005Delivered on: 24 March 2005
Persons entitled: Hsbc Bank 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.
Outstanding

Filing History

21 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
27 June 2023Micro company accounts made up to 30 September 2022 (7 pages)
29 September 2022Micro company accounts made up to 30 September 2021 (6 pages)
12 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
24 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
27 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
20 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
25 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(3 pages)
23 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(3 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
20 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 June 2014Termination of appointment of Drita Shakquiri as a secretary (1 page)
16 June 2014Termination of appointment of Drita Shakquiri as a secretary (1 page)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 June 2014Termination of appointment of Rexhep Shakquiri as a director (1 page)
12 June 2014Termination of appointment of Rexhep Shakquiri as a director (1 page)
8 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(5 pages)
8 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 January 2013Appointment of Mr Besim Kullolli as a director (2 pages)
2 January 2013Appointment of Mr Besim Kullolli as a director (2 pages)
24 December 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 December 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
18 October 2011Termination of appointment of Etrur Rrustemaj as a director (1 page)
18 October 2011Termination of appointment of Etrur Rrustemaj as a director (1 page)
1 July 2011Appointment of Mr Etrur Rrustemaj as a director (2 pages)
1 July 2011Appointment of Mr Etrur Rrustemaj as a director (2 pages)
30 June 2011Termination of appointment of Besim Kullolli as a director (1 page)
30 June 2011Termination of appointment of Besim Kullolli as a director (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 December 2010Director's details changed for Besim Kullolli on 10 September 2010 (2 pages)
7 December 2010Director's details changed for Rexhep Shakquiri on 10 September 2010 (2 pages)
7 December 2010Director's details changed for Besim Kullolli on 10 September 2010 (2 pages)
7 December 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Rexhep Shakquiri on 10 September 2010 (2 pages)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
29 November 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 November 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
16 August 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 1,000
(3 pages)
16 August 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 1,000
(3 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
13 May 2010Total exemption small company accounts made up to 30 September 2008 (8 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2008 (8 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
17 September 2009Return made up to 10/09/09; full list of members (4 pages)
17 September 2009Return made up to 10/09/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 October 2008Return made up to 10/09/08; full list of members (4 pages)
23 October 2008Return made up to 10/09/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 October 2007Return made up to 10/09/07; full list of members (2 pages)
24 October 2007Return made up to 10/09/07; full list of members (2 pages)
12 October 2006Return made up to 10/09/06; full list of members (7 pages)
12 October 2006Return made up to 10/09/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 November 2005Return made up to 10/09/05; full list of members
  • 363(287) ‐ Registered office changed on 18/11/05
(6 pages)
18 November 2005Return made up to 10/09/05; full list of members
  • 363(287) ‐ Registered office changed on 18/11/05
(6 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
27 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005Secretary resigned;director resigned (1 page)
31 May 2005Secretary resigned;director resigned (1 page)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
28 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 October 2003Return made up to 10/09/03; full list of members (7 pages)
1 October 2003Return made up to 10/09/03; full list of members (7 pages)
23 September 2003Ad 01/10/02-01/10/02 £ si 999@1=999 £ ic 1/1000 (2 pages)
23 September 2003Ad 01/10/02-01/10/02 £ si 999@1=999 £ ic 1/1000 (2 pages)
18 September 2002New director appointed (1 page)
18 September 2002New director appointed (1 page)
18 September 2002New director appointed (1 page)
18 September 2002New secretary appointed (1 page)
18 September 2002New director appointed (1 page)
18 September 2002New secretary appointed (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
10 September 2002Incorporation (16 pages)
10 September 2002Incorporation (16 pages)