Company NameRexwell Associates Ltd
DirectorTerry Frank Joel Spurling
Company StatusActive
Company Number06076147
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Terry Frank Joel Spurling
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(7 years after company formation)
Appointment Duration10 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY
Director NameRachel Arlene Margo
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2009)
RoleCompany Director
Correspondence Address113 Hendon Lane
Finchley
London
N3 3PR
Secretary NameMr David Andrew Spurling
NationalityBritish
StatusResigned
Appointed01 September 2007(7 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Manor Road
Chigwell
Essex
IG7 5PG
Director NameMiss Katie Rachel Spurling
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Dennis Lane
Stanmore
Middlesex
HA7 4JS
Director NameMr David Andrew Spurling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameTusca 1 Ltd (Corporation)
StatusResigned
Appointed06 April 2009(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 2012)
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY

Location

Registered AddressUnit 9, 97-101 Peregrine Road, Hainault Business Park
Ilford
IG6 3XH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Spurling
50.00%
Ordinary
1 at £1Natalie Spurling
50.00%
Ordinary B

Financials

Year2014
Net Worth-£3,032
Cash£391,307
Current Liabilities£394,609

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
13 July 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
10 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
19 April 2022Accounts for a dormant company made up to 31 January 2022 (5 pages)
4 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 January 2021 (5 pages)
6 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
7 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
12 April 2017Micro company accounts made up to 31 January 2017 (3 pages)
12 April 2017Micro company accounts made up to 31 January 2017 (3 pages)
6 March 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 September 2014Appointment of Mr Terry Frank Joel Spurling as a director on 1 February 2014 (2 pages)
11 September 2014Appointment of Mr Terry Frank Joel Spurling as a director on 1 February 2014 (2 pages)
11 September 2014Appointment of Mr Terry Frank Joel Spurling as a director on 1 February 2014 (2 pages)
11 September 2014Termination of appointment of David Andrew Spurling as a director on 1 February 2014 (1 page)
11 September 2014Termination of appointment of David Andrew Spurling as a director on 1 February 2014 (1 page)
11 September 2014Termination of appointment of David Andrew Spurling as a director on 1 February 2014 (1 page)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Termination of appointment of David Spurling as a secretary (1 page)
8 February 2012Appointment of Mr David Andrew Spurling as a director (2 pages)
8 February 2012Termination of appointment of Tusca 1 Ltd as a director (1 page)
8 February 2012Termination of appointment of Tusca 1 Ltd as a director (1 page)
8 February 2012Termination of appointment of David Spurling as a secretary (1 page)
8 February 2012Appointment of Mr David Andrew Spurling as a director (2 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
30 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
25 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
25 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
18 March 2010Director's details changed for Tusca 1 Ltd on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Tusca 1 Ltd on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 November 2009Termination of appointment of Katie Spurling as a director (1 page)
8 November 2009Termination of appointment of Katie Spurling as a director (1 page)
8 November 2009Appointment of Tusca 1 Ltd as a director (2 pages)
8 November 2009Appointment of Tusca 1 Ltd as a director (2 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Appointment terminated director rachel margo (1 page)
10 February 2009Appointment terminated director rachel margo (1 page)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 April 2008Director appointed katie rachel spurling (1 page)
28 April 2008Director appointed katie rachel spurling (1 page)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
10 September 2007New secretary appointed (1 page)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
10 September 2007New secretary appointed (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
7 March 2007Secretary resigned (1 page)
31 January 2007Incorporation (9 pages)
31 January 2007Incorporation (9 pages)