Company NameRexgold Limited
DirectorDavid Philip Rabson
Company StatusActive
Company Number09645654
CategoryPrivate Limited Company
Incorporation Date18 June 2015(8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr David Philip Rabson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Broadfields Avenue
Edgware
Middlesex
HA8 8PG

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Airex Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

25 September 2015Delivered on: 5 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 5 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 October 2015Delivered on: 6 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 139 golders green road, london, NW11 8HG comprised in title number(s) MX414691 and the freehold property known as 183 golders green road, london, NW11 9BY comprised in title number(s) NGL78511.
Outstanding

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
12 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
15 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
23 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
27 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
23 March 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
23 March 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
6 October 2015Registration of charge 096456540001, created on 1 October 2015 (32 pages)
6 October 2015Registration of charge 096456540001, created on 1 October 2015 (32 pages)
6 October 2015Registration of charge 096456540001, created on 1 October 2015 (32 pages)
5 October 2015Registration of charge 096456540003, created on 25 September 2015 (36 pages)
5 October 2015Registration of charge 096456540002, created on 25 September 2015 (33 pages)
5 October 2015Registration of charge 096456540002, created on 25 September 2015 (33 pages)
5 October 2015Registration of charge 096456540003, created on 25 September 2015 (36 pages)
8 July 2015Director's details changed for Mr David Philip Rabson on 18 June 2015 (2 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Registered office address changed from Second Floor, 38 Warren Street, London W1T 6AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 8 July 2015 (1 page)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Director's details changed for Mr David Philip Rabson on 18 June 2015 (2 pages)
8 July 2015Registered office address changed from Second Floor, 38 Warren Street, London W1T 6AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Second Floor, 38 Warren Street, London W1T 6AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 8 July 2015 (1 page)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)