Company NamePexor Limited
DirectorJohn Michael Polledri
Company StatusActive
Company Number09295231
CategoryPrivate Limited Company
Incorporation Date4 November 2014(9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Michael Polledri
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(3 days after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Crane Heights
Waterside Way
London
N17 9GE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1324-1326 High Road
London
N20 9HJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Jon Michael Polledri
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

18 October 2017Delivered on: 23 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 October 2017Delivered on: 20 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Pexor house staffa road leyton london E10 7QZ also known as quadnet house unit 66-71 cromwell industrial estate staffa road london E10 7QZ. (Freehold - title number EGL192715 ).
Outstanding
18 October 2017Delivered on: 20 October 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The land known as essex cordage works, sutherland road, london, E17 6BH registered at the land registry with title number AGL391282. Please refer to instrument for further information.
Outstanding
19 December 2014Delivered on: 23 December 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Freehold land k/a quadnet house unit 66-71 cromwell industrial estate staffa road london title no EGL192715.
Outstanding

Filing History

15 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
14 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
15 November 2021Change of details for Mr John Michael Polledri as a person with significant control on 4 November 2021 (2 pages)
15 November 2021Director's details changed for Mr John Michael Polledri on 4 November 2021 (2 pages)
15 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
13 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
14 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
5 February 2019Satisfaction of charge 092952310002 in full (1 page)
13 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
15 November 2017Change of details for Mr John Michael Polledri as a person with significant control on 4 November 2017 (2 pages)
15 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
15 November 2017Change of details for Mr John Michael Polledri as a person with significant control on 4 November 2017 (2 pages)
6 November 2017Satisfaction of charge 092952310001 in full (1 page)
6 November 2017Satisfaction of charge 092952310001 in full (1 page)
23 October 2017Registration of charge 092952310004, created on 18 October 2017 (42 pages)
23 October 2017Registration of charge 092952310004, created on 18 October 2017 (42 pages)
20 October 2017Registration of charge 092952310003, created on 18 October 2017 (39 pages)
20 October 2017Registration of charge 092952310002, created on 18 October 2017 (21 pages)
20 October 2017Registration of charge 092952310002, created on 18 October 2017 (21 pages)
20 October 2017Registration of charge 092952310003, created on 18 October 2017 (39 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 August 2017Director's details changed for Mr Jon Michael Polledri on 10 August 2017 (3 pages)
11 August 2017Director's details changed for Mr Jon Michael Polledri on 10 August 2017 (3 pages)
10 August 2017Change of details for Mr Jon Michael Polledri as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Change of details for Mr Jon Michael Polledri as a person with significant control on 10 August 2017 (2 pages)
12 April 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page)
15 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
14 October 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 October 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
23 December 2014Registration of charge 092952310001, created on 19 December 2014 (40 pages)
23 December 2014Registration of charge 092952310001, created on 19 December 2014 (40 pages)
20 November 2014Appointment of Mr Jon Michael Polledri as a director on 7 November 2014 (3 pages)
20 November 2014Appointment of Mr Jon Michael Polledri as a director on 7 November 2014 (3 pages)
20 November 2014Appointment of Mr Jon Michael Polledri as a director on 7 November 2014 (3 pages)
18 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 99
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 99
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 99
(4 pages)
14 November 2014Termination of appointment of Barbara Kahan as a director on 7 November 2014 (2 pages)
14 November 2014Termination of appointment of Barbara Kahan as a director on 7 November 2014 (2 pages)
14 November 2014Termination of appointment of Barbara Kahan as a director on 7 November 2014 (2 pages)
7 November 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Brook Point 1412-1420 High Road London N20 9BH on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Brook Point 1412-1420 High Road London N20 9BH on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Brook Point 1412-1420 High Road London N20 9BH on 7 November 2014 (1 page)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 1
(36 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 1
(36 pages)