Company NameFixcove Limited
DirectorRichard Michael Harris
Company StatusActive - Proposal to Strike off
Company Number03718143
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusCurrent
Appointed26 February 1999(3 days after company formation)
Appointment Duration25 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hanover Square
London
W1S 1HT
Secretary NameMs Iris Gadilhe
StatusCurrent
Appointed29 December 2020(21 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(3 days after company formation)
Appointment Duration21 years, 10 months (resigned 29 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hanover Square
London
W1S 1HT
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed26 February 1999(3 days after company formation)
Appointment Duration10 years, 11 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Secretary NameHugh Grainger Williams
NationalityBritish
StatusResigned
Appointed29 January 2010(10 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 December 2020)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Richard Michael Harris
50.00%
Ordinary Capital
1 at £1Mr Roy Grainger Williams
50.00%
Ordinary Capital

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

18 March 2004Delivered on: 2 April 2004
Persons entitled: London and Edinburgh Insurance Co LTD

Classification: Deed of assignment
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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h land known as suffolk house 263 banbury road and 45 south parade oxford - ON37850. See the mortgage charge document for full details.
Outstanding
18 March 2004Delivered on: 2 April 2004
Persons entitled: London and Edinburgh Insurance Co LTD

Classification: Legal charge
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: F/H land known as suffolk house 263 banbury road and 45 south parade oxford - ON37850 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same. See the mortgage charge document for full details.
Outstanding
19 March 1999Delivered on: 26 March 1999
Satisfied on: 9 April 2009
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific property charged being suffolk house 263/265 banbury road summertown oxfordshire t/no;-ON37850 and all fixtures and fittings attached thereto. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
19 May 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
24 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
1 June 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
18 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
8 March 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
25 February 2021Appointment of Ms Iris Gadilhe as a secretary on 29 December 2020 (2 pages)
25 February 2021Termination of appointment of Hugh Grainger Williams as a secretary on 29 December 2020 (1 page)
25 February 2021Termination of appointment of Roy Grainger Williams as a director on 29 December 2020 (1 page)
14 August 2020Accounts for a dormant company made up to 28 February 2020 (3 pages)
9 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
14 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
11 October 2018Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages)
11 October 2018Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages)
16 May 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
23 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
29 March 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
29 March 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
7 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
7 April 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
7 April 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
18 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
18 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
19 March 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
19 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
2 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
2 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
23 September 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
23 September 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
7 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
13 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
19 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
19 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
11 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
20 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
20 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 March 2009Director's change of particulars / roy williams / 15/01/2009 (2 pages)
12 March 2009Secretary's change of particulars / alan topper / 15/01/2009 (2 pages)
12 March 2009Director's change of particulars / roy williams / 15/01/2009 (2 pages)
12 March 2009Secretary's change of particulars / alan topper / 15/01/2009 (2 pages)
13 August 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
13 August 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
3 April 2008Return made up to 23/02/08; no change of members (7 pages)
3 April 2008Return made up to 23/02/08; no change of members (7 pages)
26 September 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
26 September 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
24 March 2007Return made up to 23/02/07; full list of members (7 pages)
24 March 2007Return made up to 23/02/07; full list of members (7 pages)
24 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
24 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
19 April 2006Return made up to 23/02/06; full list of members (7 pages)
19 April 2006Return made up to 23/02/06; full list of members (7 pages)
5 July 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
5 July 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
24 March 2005Return made up to 23/02/05; full list of members (7 pages)
24 March 2005Return made up to 23/02/05; full list of members (7 pages)
10 September 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
10 September 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
19 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
13 June 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
27 March 2003Return made up to 23/02/03; full list of members (7 pages)
27 March 2003Return made up to 23/02/03; full list of members (7 pages)
24 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
24 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
15 March 2002Return made up to 23/02/02; full list of members (6 pages)
15 March 2002Return made up to 23/02/02; full list of members (6 pages)
2 April 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
2 April 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
9 March 2001Return made up to 23/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2001Return made up to 23/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
16 October 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
16 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2000Return made up to 23/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 2000Return made up to 23/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 2000Registered office changed on 24/03/00 from: 120 east road london N1 6AA (1 page)
24 March 2000Registered office changed on 24/03/00 from: 120 east road london N1 6AA (1 page)
29 March 1999New director appointed (3 pages)
29 March 1999New director appointed (3 pages)
29 March 1999New director appointed (3 pages)
29 March 1999New director appointed (3 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
26 March 1999Particulars of mortgage/charge (5 pages)
26 March 1999Particulars of mortgage/charge (5 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
23 February 1999Incorporation (15 pages)
23 February 1999Incorporation (15 pages)