London
W1J 9EB
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mr Christopher John Corbin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mr Jeremy Richard Bruce King |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Simon Christopher Drysdale |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mr Robin Kennedy Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 May 2016) |
Role | Chartered Acccountant |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mrs Elizabeth Anne Sophia Hogg |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Ms Zuleika Fennell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | corbinandking.com |
---|---|
Email address | [email protected] |
Telephone | 020 76471810 |
Telephone region | London |
Registered Address | 157-160 Piccadilly London W1J 9EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Rex Finance Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 January 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
14 August 2020 | Director's details changed for Mr Jeremy Richard Bruce King on 17 July 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
4 July 2018 | Director's details changed for Mr Jeremy Richard Bruce King on 15 June 2018 (2 pages) |
18 April 2018 | Termination of appointment of Elizabeth Anne Sophia Hogg as a director on 23 March 2018 (1 page) |
4 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
23 March 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
26 February 2018 | Appointment of Ms Zuleika Fennell as a director on 21 February 2018 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 May 2016 | Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page) |
13 May 2016 | Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages) |
27 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
11 January 2016 | Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page) |
11 January 2016 | Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page) |
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages) |
8 January 2013 | Register inspection address has been changed (1 page) |
8 January 2013 | Register(s) moved to registered inspection location (1 page) |
8 January 2013 | Register(s) moved to registered inspection location (1 page) |
8 January 2013 | Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages) |
8 January 2013 | Register inspection address has been changed (1 page) |
8 January 2013 | Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages) |
3 October 2012 | Appointment of Mr Simon Christopher Drysdale as a director (2 pages) |
3 October 2012 | Appointment of Mr Simon Christopher Drysdale as a director (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 May 2012 | Director's details changed for Mr Jeremy Richard Bruce King on 22 April 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Jeremy Richard Bruce King on 22 April 2012 (2 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
10 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Termination of appointment of Guy Naggar as a director (1 page) |
17 December 2010 | Termination of appointment of Guy Naggar as a director (1 page) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 April 2010 | Director's details changed for Mr Guy Anthony Naggar on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Guy Anthony Naggar on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Christopher John Corbin on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mr Christopher John Corbin on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Jeremy Richard Bruce King on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Christopher John Corbin on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Jeremy Richard Bruce King on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Guy Anthony Naggar on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Jeremy Richard Bruce King on 8 April 2010 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
7 May 2009 | Appointment terminated director peter klimt (1 page) |
7 May 2009 | Appointment terminated director peter klimt (1 page) |
28 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from 73/75 mortimer street london W1W 7SQ (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 73/75 mortimer street london W1W 7SQ (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 15/17 grosvenor gardens london SW1W 0BD (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 15/17 grosvenor gardens london SW1W 0BD (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
3 May 2008 | Company name changed rex & sta properties LIMITED\certificate issued on 08/05/08 (2 pages) |
3 May 2008 | Company name changed rex & sta properties LIMITED\certificate issued on 08/05/08 (2 pages) |
3 April 2008 | Director appointed christopher john corbin (3 pages) |
3 April 2008 | Director appointed christopher john corbin (3 pages) |
3 April 2008 | Director appointed jeremy richard bruce king (3 pages) |
3 April 2008 | Director appointed jeremy richard bruce king (3 pages) |
20 March 2008 | Incorporation (17 pages) |
20 March 2008 | Incorporation (17 pages) |
20 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
20 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |