Company NameRexstone Developments Limited
DirectorXhevahir Hasani
Company StatusActive
Company Number07687053
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Xhevahir Hasani
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(2 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address662 High Road
London
N12 0NL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address662 High Road
London
N12 0NL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Xhevahir Hasani
100.00%
Ordinary

Financials

Year2014
Net Worth£4,916
Cash£2,154

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

2 October 2023Micro company accounts made up to 30 June 2023 (5 pages)
20 September 2023Compulsory strike-off action has been discontinued (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
18 September 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
15 April 2023Micro company accounts made up to 30 June 2022 (5 pages)
1 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
2 February 2022Micro company accounts made up to 30 June 2021 (5 pages)
6 October 2021Compulsory strike-off action has been discontinued (1 page)
5 October 2021Registered office address changed from 23 Raith Avenue Raith Avenue London N14 7DU England to 662 High Road London N12 0NL on 5 October 2021 (1 page)
5 October 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
1 October 2021Compulsory strike-off action has been suspended (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
21 December 2020Micro company accounts made up to 30 June 2020 (4 pages)
8 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 30 June 2018 (5 pages)
6 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 30 June 2017 (6 pages)
6 December 2017Micro company accounts made up to 30 June 2017 (6 pages)
5 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
5 July 2017Notification of Xhevahir Hasani as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
5 July 2017Notification of Xhevahir Hasani as a person with significant control on 30 June 2016 (2 pages)
5 July 2017Notification of Xhevahir Hasani as a person with significant control on 30 June 2016 (2 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
17 February 2016Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS to 23 Raith Avenue Raith Avenue London N14 7DU on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS to 23 Raith Avenue Raith Avenue London N14 7DU on 17 February 2016 (1 page)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
22 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 November 2013Registered office address changed from Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS on 20 November 2013 (1 page)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
22 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
22 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
22 September 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 September 2011 (2 pages)
22 September 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 September 2011 (2 pages)
20 September 2011Appointment of Mr Xhevahir Hasani as a director (2 pages)
20 September 2011Appointment of Mr Xhevahir Hasani as a director (2 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)