Company NameThe Rexler Brand Limited
DirectorBen Drew
Company StatusActive
Company Number09870426
CategoryPrivate Limited Company
Incorporation Date12 November 2015(8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMr Ben Drew
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address2nd Floor, Northumberland House 303-306 High Holbo
London
WC1V 7JZ

Location

Registered Address2nd Floor, Northumberland House
303-306 High Holborn
London
WC1V 7JZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Filing History

6 January 2021Confirmation statement made on 11 November 2020 with updates (5 pages)
14 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
20 November 2019Confirmation statement made on 11 November 2019 with updates (5 pages)
21 March 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
14 November 2018Confirmation statement made on 11 November 2018 with updates (5 pages)
20 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
9 February 2018Confirmation statement made on 11 November 2017 with updates (5 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2017Registered office address changed from C/O Clintons 55 Drury Lane London WC2B 5RZ United Kingdom to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 4 September 2017 (1 page)
4 September 2017Registered office address changed from C/O Clintons 55 Drury Lane London WC2B 5RZ United Kingdom to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 4 September 2017 (1 page)
31 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
31 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
26 July 2017Statement of capital following an allotment of shares on 24 June 2017
  • GBP 100
(3 pages)
26 July 2017Statement of capital following an allotment of shares on 24 June 2017
  • GBP 100
(3 pages)
23 January 2017Confirmation statement made on 11 November 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 11 November 2016 with updates (6 pages)
12 November 2015Incorporation
Statement of capital on 2015-11-12
  • GBP 1
(43 pages)
12 November 2015Incorporation
Statement of capital on 2015-11-12
  • GBP 1
(43 pages)