London
EC1A 9LH
Secretary Name | Mr Gary Anthony Andrew McGuire |
---|---|
Status | Current |
Appointed | 11 July 2011(43 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 221 London Central Markets London EC1A 9LH |
Director Name | Mr Tom Hixson |
---|---|
Date of Birth | June 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(47 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 London Central Markets London EC1A 9LH |
Director Name | Alastair Thomas Burry |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1994) |
Role | Certified Accountant |
Correspondence Address | 17 Little Norsey Road Billericay Essex CM11 1BL |
Secretary Name | Daniel Keely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(24 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 10 July 2011) |
Role | Company Director |
Correspondence Address | 18 Colombo Road Ilford Essex IG1 4RQ |
Director Name | Francis Damien Hixson |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2003) |
Role | Director Of Companies |
Correspondence Address | Woodside Bigbury Harbledown Canterbury CT2 9BT |
Director Name | Mr Paul Vincent Hixson |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(26 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 July 2012) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 147 Village Way Beckenham Kent BR3 3NL |
Director Name | Mr Nigel Cullingford Green |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(35 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 March 2017) |
Role | Meat Trader |
Country of Residence | England |
Correspondence Address | 221 London Central Markets London EC1A 9LH |
Director Name | Mr Gary Anthony Andrew McGuire |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2016) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 221 London Central Markets London EC1A 9LH |
Website | tomhixson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72483569 |
Telephone region | London |
Registered Address | 221 London Central Markets London EC1A 9LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500k at £1 | Tom Hixson Holdings LTD 100.00% Ordinary A |
---|---|
1 at £1 | Tom Hixson Hrs LLP 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,152,446 |
Cash | £177,538 |
Current Liabilities | £1,935,761 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 2 January 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 02 April |
Latest Return | 23 November 2022 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2023 (8 months, 1 week from now) |
14 September 2020 | Delivered on: 25 September 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
13 December 2019 | Delivered on: 17 December 2019 Persons entitled: Advantedge Commercial Finance Limited Classification: A registered charge Outstanding |
31 March 2017 | Delivered on: 10 April 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
22 October 2013 | Delivered on: 29 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 April 2009 | Delivered on: 25 April 2009 Satisfied on: 1 April 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
9 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
25 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
25 September 2020 | Registration of charge 009272540005, created on 14 September 2020 (22 pages) |
14 September 2020 | Satisfaction of charge 009272540004 in full (1 page) |
12 August 2020 | Satisfaction of charge 009272540003 in full (1 page) |
9 March 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
24 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
17 December 2019 | Registration of charge 009272540004, created on 13 December 2019 (12 pages) |
16 December 2019 | Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page) |
5 December 2019 | Satisfaction of charge 009272540002 in full (4 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
17 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
17 December 2018 | Director's details changed for Mr Tom Hixson on 24 November 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
20 December 2017 | Change of details for Tom Hixson Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
20 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
20 December 2017 | Change of details for Tom Hixson Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
16 June 2017 | Termination of appointment of Nigel Cullingford Green as a director on 30 March 2017 (1 page) |
16 June 2017 | Termination of appointment of Nigel Cullingford Green as a director on 30 March 2017 (1 page) |
10 April 2017 | Registration of charge 009272540003, created on 31 March 2017 (9 pages) |
10 April 2017 | Registration of charge 009272540003, created on 31 March 2017 (9 pages) |
9 April 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
9 April 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
20 March 2017 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
20 March 2017 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
22 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
21 December 2016 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Gary Anthony Andrew Mcguire as a director on 31 March 2016 (1 page) |
5 May 2016 | Termination of appointment of Gary Anthony Andrew Mcguire as a director on 31 March 2016 (1 page) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
1 June 2015 | Appointment of Mr Tom Hixson as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Tom Hixson as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Tom Hixson as a director on 1 June 2015 (2 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
5 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
1 April 2014 | Satisfaction of charge 1 in full (1 page) |
1 April 2014 | Satisfaction of charge 1 in full (1 page) |
19 December 2013 | Accounts for a small company made up to 4 April 2013 (8 pages) |
19 December 2013 | Accounts for a small company made up to 4 April 2013 (8 pages) |
19 December 2013 | Accounts for a small company made up to 4 April 2013 (8 pages) |
3 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
2 December 2013 | Director's details changed for Mr Timothy John Hixson on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Gary Anthony Andrew Mcguire on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Nigel Cullingford Green on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Timothy John Hixson on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Gary Anthony Andrew Mcguire on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Nigel Cullingford Green on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Timothy John Hixson on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Gary Anthony Andrew Mcguire on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Nigel Cullingford Green on 2 December 2013 (2 pages) |
29 October 2013 | Registration of charge 009272540002 (5 pages) |
29 October 2013 | Registration of charge 009272540002 (5 pages) |
23 October 2013 | Director's details changed for Mr Nigel Cullingford Green on 1 August 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Nigel Cullingford Green on 1 August 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Nigel Cullingford Green on 1 August 2013 (2 pages) |
28 December 2012 | Accounts for a small company made up to 5 April 2012 (8 pages) |
28 December 2012 | Accounts for a small company made up to 5 April 2012 (8 pages) |
28 December 2012 | Accounts for a small company made up to 5 April 2012 (8 pages) |
12 December 2012 | Termination of appointment of Paul Hixson as a director (1 page) |
12 December 2012 | Termination of appointment of Paul Hixson as a director (1 page) |
4 December 2012 | Register(s) moved to registered inspection location (1 page) |
4 December 2012 | Register inspection address has been changed (1 page) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Register(s) moved to registered inspection location (1 page) |
4 December 2012 | Register inspection address has been changed (1 page) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 November 2011 (18 pages) |
3 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 November 2011 (18 pages) |
23 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders
|
23 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders
|
22 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
9 August 2011 | Secretary's details changed for Mr Gary Anthony Andrew on 9 August 2011 (1 page) |
9 August 2011 | Appointment of Mr Gary Anthony Andrew as a secretary (1 page) |
9 August 2011 | Termination of appointment of Daniel Keely as a secretary (1 page) |
9 August 2011 | Secretary's details changed for Mr Gary Anthony Andrew on 9 August 2011 (1 page) |
9 August 2011 | Secretary's details changed for Mr Gary Anthony Andrew on 9 August 2011 (1 page) |
9 August 2011 | Appointment of Mr Gary Anthony Andrew as a secretary (1 page) |
9 August 2011 | Termination of appointment of Daniel Keely as a secretary (1 page) |
30 December 2010 | Accounts for a small company made up to 1 April 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 1 April 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 1 April 2010 (7 pages) |
21 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Accounts for a small company made up to 2 April 2009 (6 pages) |
5 January 2010 | Accounts for a small company made up to 2 April 2009 (6 pages) |
5 January 2010 | Accounts for a small company made up to 2 April 2009 (6 pages) |
16 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Gary Anthony Andrew Mcguire on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Gary Anthony Andrew Mcguire on 16 December 2009 (2 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2009 | Accounts for a small company made up to 3 April 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 3 April 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 3 April 2008 (6 pages) |
3 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
28 April 2008 | Amended accounts made up to 5 April 2007 (6 pages) |
28 April 2008 | Amended accounts made up to 5 April 2007 (6 pages) |
28 April 2008 | Amended accounts made up to 5 April 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
4 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
7 February 2007 | Accounts for a small company made up to 30 March 2006 (5 pages) |
7 February 2007 | Accounts for a small company made up to 30 March 2006 (5 pages) |
10 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
10 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
2 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: hixson house 4 pelham place, ruislip road east west ealing, london W13 0HT (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: hixson house 4 pelham place, ruislip road east west ealing, london W13 0HT (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 221 london central markets, london, EC1A 9LH (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 221 london central markets, london, EC1A 9LH (1 page) |
20 December 2004 | Accounts for a small company made up to 1 April 2004 (5 pages) |
20 December 2004 | Accounts for a small company made up to 1 April 2004 (5 pages) |
20 December 2004 | Accounts for a small company made up to 1 April 2004 (5 pages) |
8 December 2004 | Return made up to 23/11/04; full list of members
|
8 December 2004 | Return made up to 23/11/04; full list of members
|
11 February 2004 | Ad 15/01/04--------- £ si [email protected]=150000 £ ic 350000/500000 (2 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Ad 15/01/04--------- £ si [email protected]=150000 £ ic 350000/500000 (2 pages) |
11 February 2004 | Resolutions
|
2 February 2004 | Accounts for a small company made up to 3 April 2003 (5 pages) |
2 February 2004 | Accounts for a small company made up to 3 April 2003 (5 pages) |
2 February 2004 | Accounts for a small company made up to 3 April 2003 (5 pages) |
11 December 2003 | Return made up to 23/11/03; full list of members
|
11 December 2003 | Return made up to 23/11/03; full list of members
|
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
2 December 2003 | Auditor's resignation (1 page) |
2 December 2003 | Auditor's resignation (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
6 February 2003 | Accounts for a small company made up to 4 April 2002 (5 pages) |
6 February 2003 | Accounts for a small company made up to 4 April 2002 (5 pages) |
6 February 2003 | Accounts for a small company made up to 4 April 2002 (5 pages) |
5 December 2002 | Return made up to 23/11/02; full list of members
|
5 December 2002 | Return made up to 23/11/02; full list of members
|
1 February 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
1 February 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
1 February 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
5 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
5 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 30 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 30 March 2000 (6 pages) |
27 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
27 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 229 central markets, smithfield, london, EC1A 9LH (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 229 central markets, smithfield, london, EC1A 9LH (1 page) |
30 January 2000 | Accounts for a small company made up to 1 April 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 1 April 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 1 April 1999 (5 pages) |
1 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
1 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
14 January 1999 | Accounts for a small company made up to 2 April 1998 (5 pages) |
14 January 1999 | Accounts for a small company made up to 2 April 1998 (5 pages) |
14 January 1999 | Accounts for a small company made up to 2 April 1998 (5 pages) |
8 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
8 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 3 April 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 3 April 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 3 April 1997 (5 pages) |
3 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
3 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
6 January 1997 | Accounts for a small company made up to 4 April 1996 (5 pages) |
6 January 1997 | Accounts for a small company made up to 4 April 1996 (5 pages) |
6 January 1997 | Accounts for a small company made up to 4 April 1996 (5 pages) |
27 November 1996 | Return made up to 23/11/96; full list of members (6 pages) |
27 November 1996 | Return made up to 23/11/96; full list of members (6 pages) |
28 January 1996 | Accounts for a small company made up to 30 March 1995 (7 pages) |
28 January 1996 | Accounts for a small company made up to 30 March 1995 (7 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: 51 central markets, london EC1A 9AE (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: 51 central markets, london EC1A 9AE (1 page) |
27 November 1995 | Return made up to 23/11/95; full list of members (6 pages) |
27 November 1995 | Return made up to 23/11/95; full list of members (6 pages) |
21 March 1995 | Memorandum and Articles of Association (32 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | Ad 15/03/95--------- £ si [email protected]=337500 £ ic 12500/350000 (2 pages) |
21 March 1995 | £ nc 20000/500000 15/03/95 (1 page) |
21 March 1995 | Memorandum and Articles of Association (32 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | Ad 15/03/95--------- £ si [email protected]=337500 £ ic 12500/350000 (2 pages) |
21 March 1995 | £ nc 20000/500000 15/03/95 (1 page) |