Company NameRixmill Limited
Company StatusActive
Company Number01906870
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameAshley William Lloyd Dyer
NationalityBritish
StatusCurrent
Appointed28 May 2011(26 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address53b Holden Road
North Finchley
London
N12 7DP
Director NameMr Ashley Dyer
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(27 years after company formation)
Appointment Duration11 years, 11 months
RoleManufacturer
Country of ResidenceEngland
Correspondence Address53b Holden Road
North Finchley
London
N12 7DP
Director NameMr David William Skeath
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(37 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6 Aldburgh Mews Aldburgh Mews
London
W1U 1BT
Director NameMrs Kathleen Patricia Woodward
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(37 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address53 Holden Road
London
N12 7DP
Director NameMs Madeleine Violet Amie
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 September 2006)
RoleCivil Servant
Correspondence Address53b Holden Road
London
N12 7DP
Director NameMr John Fawcett Ellison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 1997)
RoleSurveyor
Correspondence Address53 Holden Road
London
N12 7DP
Director NameMiss Julia Millrose
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 April 1993)
RoleResturant Manageress
Correspondence Address53 Holden Road
London
N12 7DP
Director NameMr Thomas Charles Scott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 02 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53c Holden Road
London
N12 7DP
Secretary NameMs Madeleine Violet Amie
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 September 2006)
RoleRetired
Correspondence Address53b Holden Road
London
N12 7DP
Director NameVictoria Anne Mokaram
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1993(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 28 October 1996)
RoleRetail Manager
Correspondence Address21 Holders Hill Avenue
London
Nw4
Director NameElaine Majorie Ellison
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 November 1997)
RoleHousewife
Correspondence AddressThorndon Friars
Dury Road
Monken Hadley
Hertfordshire
EN5 5PM
Director NameSherry Ann McGlone
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(12 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2007)
RoleArt Buyer/Advertising
Correspondence Address8 Ridgeway
Woburn Sands
Buckinghamshire
MK17 8UT
Director NameJames Richmond Skeath
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(12 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 March 2009)
RoleSelf Employed
Correspondence Address6 Aldburgh Mews
London
W1U 1BT
Secretary NameMr Thomas Charles Scott
NationalityBritish
StatusResigned
Appointed02 September 2006(21 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53c Holden Road
London
N12 7DP
Director NameMr David William Skeath
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(23 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6 Aldburgh Mews
London
W1U 1BT
Director NameJohn Frederick Woodward
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(23 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address53 Holden Road
London
N12 7DP

Location

Registered Address53b Holden Road
London
N12 7DP
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

25 at £1Ashley Dyer
25.00%
Ordinary
25 at £1David Skeath
25.00%
Ordinary
25 at £1Guat Siew Tan
25.00%
Ordinary
25 at £1Patricia Woodward
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£175
Current Liabilities£75

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End01 April

Returns

Latest Return2 April 2024 (2 weeks, 3 days ago)
Next Return Due16 April 2025 (12 months from now)

Filing History

21 December 2020Total exemption full accounts made up to 1 April 2020 (7 pages)
7 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 1 April 2019 (7 pages)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 1 April 2018 (7 pages)
8 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 1 April 2017 (7 pages)
5 January 2018Total exemption full accounts made up to 1 April 2017 (7 pages)
27 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
21 December 2016Total exemption full accounts made up to 1 April 2016 (7 pages)
21 December 2016Total exemption full accounts made up to 1 April 2016 (7 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
18 December 2015Total exemption full accounts made up to 1 April 2015 (7 pages)
18 December 2015Total exemption full accounts made up to 1 April 2015 (7 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
22 December 2014Total exemption full accounts made up to 1 April 2014 (7 pages)
22 December 2014Total exemption full accounts made up to 1 April 2014 (7 pages)
22 December 2014Total exemption full accounts made up to 1 April 2014 (7 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
18 November 2013Total exemption full accounts made up to 1 April 2013 (7 pages)
18 November 2013Total exemption full accounts made up to 1 April 2013 (7 pages)
18 November 2013Total exemption full accounts made up to 1 April 2013 (7 pages)
22 October 2013Termination of appointment of John Woodward as a director (1 page)
22 October 2013Termination of appointment of John Woodward as a director (1 page)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
14 March 2013Termination of appointment of David Skeath as a director (2 pages)
14 March 2013Termination of appointment of David Skeath as a director (2 pages)
13 March 2013Total exemption full accounts made up to 1 April 2012 (7 pages)
13 March 2013Total exemption full accounts made up to 1 April 2012 (7 pages)
13 March 2013Total exemption full accounts made up to 1 April 2012 (7 pages)
1 May 2012Registered office address changed from 53 Holden Road North Finchley London N12 7DP on 1 May 2012 (1 page)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
1 May 2012Appointment of Mr Ashley Dyer as a director (2 pages)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
1 May 2012Registered office address changed from 53 Holden Road North Finchley London N12 7DP on 1 May 2012 (1 page)
1 May 2012Appointment of Mr Ashley Dyer as a director (2 pages)
1 May 2012Registered office address changed from 53 Holden Road North Finchley London N12 7DP on 1 May 2012 (1 page)
30 April 2012Termination of appointment of Thomas Scott as a director (1 page)
30 April 2012Termination of appointment of Thomas Scott as a director (1 page)
30 April 2012Termination of appointment of Thomas Scott as a director (1 page)
30 April 2012Termination of appointment of Thomas Scott as a director (1 page)
27 January 2012Change of secretary (1 page)
27 January 2012Change of secretary (1 page)
26 January 2012Total exemption full accounts made up to 1 April 2011 (7 pages)
26 January 2012Total exemption full accounts made up to 1 April 2011 (7 pages)
26 January 2012Total exemption full accounts made up to 1 April 2011 (7 pages)
5 August 2011Termination of appointment of Thomas Scott as a secretary (2 pages)
5 August 2011Appointment of Ashley William Lloyd Dyer as a secretary (3 pages)
5 August 2011Appointment of Ashley William Lloyd Dyer as a secretary (3 pages)
5 August 2011Termination of appointment of Thomas Scott as a secretary (2 pages)
1 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
1 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
1 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
1 December 2010Total exemption full accounts made up to 1 April 2010 (7 pages)
1 December 2010Total exemption full accounts made up to 1 April 2010 (7 pages)
1 December 2010Total exemption full accounts made up to 1 April 2010 (7 pages)
18 April 2010Director's details changed for Mr Thomas Charles Scott on 2 April 2010 (2 pages)
18 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
18 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
18 April 2010Director's details changed for David William Skeath on 2 April 2010 (2 pages)
18 April 2010Director's details changed for David William Skeath on 2 April 2010 (2 pages)
18 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
18 April 2010Director's details changed for Mr Thomas Charles Scott on 2 April 2010 (2 pages)
18 April 2010Director's details changed for John Frederick Woodward on 2 April 2010 (2 pages)
18 April 2010Director's details changed for John Frederick Woodward on 2 April 2010 (2 pages)
18 April 2010Director's details changed for Mr Thomas Charles Scott on 2 April 2010 (2 pages)
18 April 2010Director's details changed for David William Skeath on 2 April 2010 (2 pages)
18 April 2010Director's details changed for John Frederick Woodward on 2 April 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 1 April 2009 (7 pages)
16 January 2010Total exemption full accounts made up to 1 April 2009 (7 pages)
16 January 2010Total exemption full accounts made up to 1 April 2009 (7 pages)
8 April 2009Director appointed john frederick woodward (2 pages)
8 April 2009Director appointed john frederick woodward (2 pages)
6 April 2009Return made up to 02/04/09; full list of members (5 pages)
6 April 2009Return made up to 02/04/09; full list of members (5 pages)
27 March 2009Director appointed david william skeath (2 pages)
27 March 2009Director appointed david william skeath (2 pages)
27 March 2009Appointment terminated director james skeath (1 page)
27 March 2009Appointment terminated director james skeath (1 page)
5 November 2008Total exemption full accounts made up to 1 April 2008 (7 pages)
5 November 2008Total exemption full accounts made up to 1 April 2008 (7 pages)
5 November 2008Total exemption full accounts made up to 1 April 2008 (7 pages)
17 April 2008Return made up to 02/04/08; full list of members (6 pages)
17 April 2008Return made up to 02/04/08; full list of members (6 pages)
4 September 2007Total exemption full accounts made up to 1 April 2007 (7 pages)
4 September 2007Total exemption full accounts made up to 1 April 2007 (7 pages)
4 September 2007Total exemption full accounts made up to 1 April 2007 (7 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
17 April 2007Return made up to 02/04/07; full list of members (4 pages)
17 April 2007Return made up to 02/04/07; full list of members (4 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
22 September 2006Secretary resigned;director resigned (1 page)
22 September 2006Secretary resigned;director resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
11 September 2006Total exemption full accounts made up to 1 April 2006 (8 pages)
11 September 2006Total exemption full accounts made up to 1 April 2006 (8 pages)
11 September 2006Total exemption full accounts made up to 1 April 2006 (8 pages)
19 April 2006Return made up to 02/04/06; full list of members (3 pages)
19 April 2006Return made up to 02/04/06; full list of members (3 pages)
12 August 2005Total exemption full accounts made up to 1 April 2005 (7 pages)
12 August 2005Total exemption full accounts made up to 1 April 2005 (7 pages)
12 August 2005Total exemption full accounts made up to 1 April 2005 (7 pages)
22 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 October 2004Total exemption full accounts made up to 1 April 2004 (8 pages)
27 October 2004Total exemption full accounts made up to 1 April 2004 (8 pages)
27 October 2004Total exemption full accounts made up to 1 April 2004 (8 pages)
21 October 2004Location of register of members (1 page)
21 October 2004Location of register of members (1 page)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
20 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2004Total exemption full accounts made up to 1 April 2003 (7 pages)
24 January 2004Total exemption full accounts made up to 1 April 2003 (7 pages)
24 January 2004Total exemption full accounts made up to 1 April 2003 (7 pages)
20 October 2003Director's particulars changed (1 page)
20 October 2003Location of register of members (1 page)
20 October 2003Director's particulars changed (1 page)
20 October 2003Location of register of members (1 page)
15 April 2003Return made up to 02/04/03; full list of members (9 pages)
15 April 2003Return made up to 02/04/03; full list of members (9 pages)
16 January 2003Total exemption full accounts made up to 1 April 2002 (7 pages)
16 January 2003Total exemption full accounts made up to 1 April 2002 (7 pages)
16 January 2003Total exemption full accounts made up to 1 April 2002 (7 pages)
16 April 2002Return made up to 02/04/02; full list of members (8 pages)
16 April 2002Return made up to 02/04/02; full list of members (8 pages)
11 January 2002Total exemption full accounts made up to 1 April 2001 (7 pages)
11 January 2002Total exemption full accounts made up to 1 April 2001 (7 pages)
11 January 2002Total exemption full accounts made up to 1 April 2001 (7 pages)
19 April 2001Return made up to 02/04/01; full list of members (8 pages)
19 April 2001Return made up to 02/04/01; full list of members (8 pages)
20 January 2001Full accounts made up to 1 April 2000 (7 pages)
20 January 2001Full accounts made up to 1 April 2000 (7 pages)
20 January 2001Full accounts made up to 1 April 2000 (7 pages)
18 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 December 1999Full accounts made up to 1 April 1999 (7 pages)
8 December 1999Full accounts made up to 1 April 1999 (7 pages)
8 December 1999Full accounts made up to 1 April 1999 (7 pages)
23 April 1999Return made up to 02/04/99; no change of members (4 pages)
23 April 1999Return made up to 02/04/99; no change of members (4 pages)
16 December 1998Full accounts made up to 1 April 1998 (7 pages)
16 December 1998Full accounts made up to 1 April 1998 (7 pages)
16 December 1998Full accounts made up to 1 April 1998 (7 pages)
12 May 1998Return made up to 02/04/98; full list of members (6 pages)
12 May 1998Return made up to 02/04/98; full list of members (6 pages)
19 December 1997Full accounts made up to 1 April 1997 (7 pages)
19 December 1997Full accounts made up to 1 April 1997 (7 pages)
19 December 1997Full accounts made up to 1 April 1997 (7 pages)
2 December 1997Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
23 September 1997Director's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
30 April 1997Return made up to 02/04/97; full list of members (6 pages)
30 April 1997Return made up to 02/04/97; full list of members (6 pages)
31 January 1997Full accounts made up to 1 April 1996 (8 pages)
31 January 1997Full accounts made up to 1 April 1996 (8 pages)
31 January 1997Full accounts made up to 1 April 1996 (8 pages)
21 November 1996Director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Director resigned (1 page)
3 May 1996Return made up to 02/04/96; no change of members (4 pages)
3 May 1996Return made up to 02/04/96; no change of members (4 pages)
31 January 1996Full accounts made up to 1 April 1995 (8 pages)
31 January 1996Full accounts made up to 1 April 1995 (8 pages)
31 January 1996Full accounts made up to 1 April 1995 (8 pages)
22 May 1995Return made up to 02/04/95; no change of members (4 pages)
22 May 1995Return made up to 02/04/95; no change of members (4 pages)