Company NameREX Restaurant Property Limited
Company StatusDissolved
Company Number06540428
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)
Previous NameREX & Sta Properties Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameBaton Berisha
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2022(14 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (closed 31 January 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address157 Piccadilly
London
W1J 9EB
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMr Christopher John Corbin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMr Jeremy Richard Bruce King
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Simon Christopher Drysdale
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(7 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 2016)
RoleChartered Acccountant
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMrs Elizabeth Anne Sophia Hogg
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMs Zuleika Fennell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websitecorbinandking.com
Email address[email protected]
Telephone020 76471810
Telephone regionLondon

Location

Registered Address157-160 Piccadilly
London
W1J 9EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Rex Finance Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
14 August 2020Director's details changed for Mr Jeremy Richard Bruce King on 17 July 2020 (2 pages)
8 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
22 March 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
4 July 2018Director's details changed for Mr Jeremy Richard Bruce King on 15 June 2018 (2 pages)
18 April 2018Termination of appointment of Elizabeth Anne Sophia Hogg as a director on 23 March 2018 (1 page)
4 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
23 March 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
26 February 2018Appointment of Ms Zuleika Fennell as a director on 21 February 2018 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
14 March 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 March 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 May 2016Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages)
13 May 2016Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page)
13 May 2016Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages)
27 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
11 January 2016Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages)
11 January 2016Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page)
11 January 2016Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages)
11 January 2016Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
8 January 2013Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages)
8 January 2013Register inspection address has been changed (1 page)
8 January 2013Register(s) moved to registered inspection location (1 page)
8 January 2013Register(s) moved to registered inspection location (1 page)
8 January 2013Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages)
8 January 2013Register inspection address has been changed (1 page)
8 January 2013Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages)
3 October 2012Appointment of Mr Simon Christopher Drysdale as a director (2 pages)
3 October 2012Appointment of Mr Simon Christopher Drysdale as a director (2 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 May 2012Director's details changed for Mr Jeremy Richard Bruce King on 22 April 2012 (2 pages)
3 May 2012Director's details changed for Mr Jeremy Richard Bruce King on 22 April 2012 (2 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
17 December 2010Termination of appointment of Guy Naggar as a director (1 page)
17 December 2010Termination of appointment of Guy Naggar as a director (1 page)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 April 2010Director's details changed for Mr Guy Anthony Naggar on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Guy Anthony Naggar on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Christopher John Corbin on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr Christopher John Corbin on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Jeremy Richard Bruce King on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Christopher John Corbin on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Jeremy Richard Bruce King on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Guy Anthony Naggar on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Jeremy Richard Bruce King on 8 April 2010 (2 pages)
15 March 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
15 March 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 May 2009Appointment terminated director peter klimt (1 page)
7 May 2009Appointment terminated director peter klimt (1 page)
28 April 2009Return made up to 20/03/09; full list of members (4 pages)
28 April 2009Return made up to 20/03/09; full list of members (4 pages)
8 April 2009Registered office changed on 08/04/2009 from 73/75 mortimer street london W1W 7SQ (1 page)
8 April 2009Registered office changed on 08/04/2009 from 73/75 mortimer street london W1W 7SQ (1 page)
19 February 2009Registered office changed on 19/02/2009 from 15/17 grosvenor gardens london SW1W 0BD (1 page)
19 February 2009Registered office changed on 19/02/2009 from 15/17 grosvenor gardens london SW1W 0BD (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
3 May 2008Company name changed rex & sta properties LIMITED\certificate issued on 08/05/08 (2 pages)
3 May 2008Company name changed rex & sta properties LIMITED\certificate issued on 08/05/08 (2 pages)
3 April 2008Director appointed christopher john corbin (3 pages)
3 April 2008Director appointed christopher john corbin (3 pages)
3 April 2008Director appointed jeremy richard bruce king (3 pages)
3 April 2008Director appointed jeremy richard bruce king (3 pages)
20 March 2008Incorporation (17 pages)
20 March 2008Incorporation (17 pages)
20 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
20 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)