About

Registered Number: 02048372
Date of Incorporation: 20/08/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: Burnley House, 3 Burnley Road, London, NW10 1DY

 

Having been setup in 1986, Rexwood Ltd have registered office in London, it's status at Companies House is "Active". This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 27 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 28 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 06 May 2017
AA - Annual Accounts 12 November 2016
AR01 - Annual Return 30 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 26 April 2014
CH03 - Change of particulars for secretary 26 April 2014
AP01 - Appointment of director 26 April 2014
CH01 - Change of particulars for director 26 April 2014
AA - Annual Accounts 07 December 2013
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 03 December 2011
AR01 - Annual Return 07 May 2011
AA - Annual Accounts 19 December 2010
AR01 - Annual Return 08 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 24 April 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 01 February 2001
288b - Notice of resignation of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 02 July 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 27 April 1997
AA - Annual Accounts 03 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 04 May 1995
AA - Annual Accounts 16 December 1994
395 - Particulars of a mortgage or charge 18 October 1994
363s - Annual Return 29 April 1994
AA - Annual Accounts 14 January 1994
363s - Annual Return 05 May 1993
288 - N/A 28 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1993
AA - Annual Accounts 10 January 1993
AA - Annual Accounts 16 November 1992
363s - Annual Return 26 April 1992
AA - Annual Accounts 14 January 1992
AA - Annual Accounts 19 July 1991
363a - Annual Return 21 May 1991
363a - Annual Return 21 May 1991
395 - Particulars of a mortgage or charge 11 May 1990
395 - Particulars of a mortgage or charge 23 February 1990
395 - Particulars of a mortgage or charge 23 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1990
395 - Particulars of a mortgage or charge 15 January 1990
395 - Particulars of a mortgage or charge 30 October 1989
AA - Annual Accounts 24 August 1989
GEN117 - N/A 31 July 1989
363 - Annual Return 31 July 1989
288 - N/A 02 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 April 1989
RESOLUTIONS - N/A 25 April 1989
123 - Notice of increase in nominal capital 25 April 1989
363 - Annual Return 23 August 1988
395 - Particulars of a mortgage or charge 02 July 1988
PUC 2 - N/A 15 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1987
395 - Particulars of a mortgage or charge 13 April 1987
395 - Particulars of a mortgage or charge 13 April 1987
395 - Particulars of a mortgage or charge 17 March 1987
395 - Particulars of a mortgage or charge 17 March 1987
288 - N/A 05 September 1986
287 - Change in situation or address of Registered Office 05 September 1986
CERTINC - N/A 20 August 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 13 October 1994 Outstanding

N/A

Legal charge 08 May 1990 Outstanding

N/A

Legal charge 16 February 1990 Fully Satisfied

N/A

Legal charge 15 February 1990 Fully Satisfied

N/A

Legal charge 05 January 1990 Fully Satisfied

N/A

Fixed and floating charge 20 October 1989 Fully Satisfied

N/A

Legal charge 28 June 1988 Fully Satisfied

N/A

Legal charge 01 April 1987 Outstanding

N/A

Legal charge 01 April 1987 Outstanding

N/A

Registered pursuant to an order of court dated 13/3/87. legal mortgage 29 September 1986 Fully Satisfied

N/A

Registered pursuant to an order of court dated 13/3/87. legal mortgage 29 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.