Company NameFord Rexhepi Limited
DirectorArdi Rexhepi
Company StatusActive
Company Number09653393
CategoryPrivate Limited Company
Incorporation Date23 June 2015(8 years, 9 months ago)
Previous NamesARDI Rexhepi Design Limited and Rexhepi Ford Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr Ardi Rexhepi
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2015(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address71 71 Seabrooke Rise
Grays
RM17 6DR

Location

Registered Address71 Seabrooke Rise
Grays
Essex
RM17 6DR
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (9 pages)
24 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
3 May 2022Director's details changed for Mr Ardi Rexhepi on 3 May 2022 (2 pages)
30 April 2022Micro company accounts made up to 30 June 2021 (9 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
1 July 2021Registered office address changed from Flat 33B St. Martin's Road Stockwell London SW9 0SP England to 71 Seabrooke Rise Grays Essex RM17 6DR on 1 July 2021 (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (9 pages)
6 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
19 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-18
(3 pages)
4 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
(3 pages)
6 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
7 December 2018Registered office address changed from 61 C/O Penyhills London Llp Dairsie Road Royal Borough of Greenwich London SE9 1XN England to Flat 33B St. Martin's Road Stockwell London SW9 0SP on 7 December 2018 (1 page)
24 November 2018Compulsory strike-off action has been discontinued (1 page)
21 November 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
21 November 2018Registered office address changed from C/O Yadavs Chartered Certified Accountants 37 Tristan Court King George Crescent Wembley HA0 2FJ England to 61 C/O Penyhills London Llp Dairsie Road Royal Borough of Greenwich London SE9 1XN on 21 November 2018 (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
1 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
1 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
29 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 February 2017Micro company accounts made up to 30 June 2016 (5 pages)
7 February 2017Micro company accounts made up to 30 June 2016 (5 pages)
9 September 2016Registered office address changed from 61 Dairsie Road London SE9 1XN England to C/O Yadavs Chartered Certified Accountants 37 Tristan Court King George Crescent Wembley HA0 2FJ on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 61 Dairsie Road London SE9 1XN England to C/O Yadavs Chartered Certified Accountants 37 Tristan Court King George Crescent Wembley HA0 2FJ on 9 September 2016 (1 page)
24 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
24 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
17 February 2016Director's details changed for Ardi Rexhepi on 9 December 2015 (2 pages)
17 February 2016Director's details changed for Ardi Rexhepi on 9 December 2015 (2 pages)
15 February 2016Registered office address changed from Flat 37 Tristan Court King George Crescent Wembley Middlesex HA0 2FJ United Kingdom to 61 Dairsie Road London SE9 1XN on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Flat 37 Tristan Court King George Crescent Wembley Middlesex HA0 2FJ United Kingdom to 61 Dairsie Road London SE9 1XN on 15 February 2016 (1 page)
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP 1
(23 pages)
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP 1
(23 pages)