Company NameFix Property Services Limited
DirectorsJulie Ann Morrissey and Brendan Joseph Morrissey
Company StatusActive
Company Number03718568
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Julie Ann Morrissey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2011(12 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFiboard House 5 Oakleigh Gardens
Whetstone
London
N20 9AB
Director NameMr Brendan Joseph Morrissey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(16 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFiboard House 5 Oakleigh Gardens
Whetstone
London
N20 9AB
Director NameMr Brendan Joseph Morrissey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(6 days after company formation)
Appointment Duration11 years, 11 months (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFiboard House 5 Oakleigh Gardens
Whetstone
London
N20 9AB
Director NameJohn Andrew Morrissey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(6 days after company formation)
Appointment Duration10 years, 3 months (resigned 15 June 2009)
RoleCable Consultant
Correspondence Address262 Princess Park Road
Royal Drive
London
N11 3FT
Secretary NameMrs Julie Ann Morrissey
NationalityBritish
StatusResigned
Appointed24 February 1999(6 days after company formation)
Appointment Duration21 years, 5 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFiboard House 5 Oakleigh Gardens
Whetstone
London
N20 9AB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressFiboard House 5 Oakleigh Gardens
Whetstone
London
N20 9AB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Julie A. Morrissey
66.67%
Ordinary
1 at £1John A. Morrissey
33.33%
Ordinary

Financials

Year2014
Net Worth£467,145
Cash£5,916
Current Liabilities£32,169

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

18 May 2001Delivered on: 22 May 2001
Satisfied on: 28 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 trinity road finchley london N2 8JJ.
Fully Satisfied
27 April 2001Delivered on: 1 May 2001
Satisfied on: 6 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 38 oakleigh park north whetstone london N20.
Fully Satisfied
23 April 2001Delivered on: 25 April 2001
Satisfied on: 24 January 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 3 percy rd,finchley,london N12.
Fully Satisfied
23 May 2000Delivered on: 24 May 2000
Satisfied on: 27 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 32 oak tree drive totteridge london N20.
Fully Satisfied
2 May 2000Delivered on: 9 May 2000
Satisfied on: 19 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 2 manor drive, whetstone, london N20.
Fully Satisfied
6 December 1999Delivered on: 7 December 1999
Satisfied on: 31 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 61 st. Margaret's avenue, whetstone, london N20.
Fully Satisfied
30 November 1999Delivered on: 1 December 1999
Satisfied on: 27 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 145 station road finchley london N3.
Fully Satisfied
19 November 1999Delivered on: 24 November 1999
Satisfied on: 7 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 windermere avenue finchley london N3.
Fully Satisfied
21 December 2001Delivered on: 22 December 2001
Satisfied on: 28 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 60 parkwood oakleigh north whetstone london.
Fully Satisfied
12 December 2001Delivered on: 13 December 2001
Satisfied on: 22 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 38 parkwood oakleigh north whetstone london.
Fully Satisfied
15 June 2001Delivered on: 16 June 2001
Satisfied on: 2 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5 rhodes avenue london.
Fully Satisfied
31 May 2001Delivered on: 5 June 2001
Satisfied on: 26 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 262 albert road muswell hill london.
Fully Satisfied
18 October 2018Delivered on: 29 October 2018
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Land at the back of 1-7 (odd) rhodes avenue and land at the back of 262 albert road haringey and land adjoining 131 alexandra park road london t/no's AGL91869 and AGL331032.
Outstanding
18 October 2018Delivered on: 19 October 2018
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
17 January 2003Delivered on: 24 January 2003
Persons entitled: Barclays Bank PLC

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 9 bryanstone road crouch end hornsey london N8 8TN.
Outstanding
20 January 2003Delivered on: 21 January 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 32 oak tree drive totteridge london N20 9AB.
Outstanding
20 January 2003Delivered on: 21 January 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 145 station road finchley london N3 2SP t/n MX206702.
Outstanding
16 September 2002Delivered on: 17 September 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 3 ramsden road barnet london t/n AGL105436.
Outstanding
7 October 1999Delivered on: 20 October 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

17 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
15 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
16 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
7 January 2021Satisfaction of charge 037185680019 in full (1 page)
7 January 2021Satisfaction of charge 037185680018 in full (1 page)
21 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
7 October 2020Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page)
7 August 2020Confirmation statement made on 7 August 2020 with updates (3 pages)
7 August 2020Termination of appointment of Julie Ann Morrissey as a secretary on 7 August 2020 (1 page)
10 June 2020Notification of Brendan Morrissey as a person with significant control on 10 June 2020 (2 pages)
24 February 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
8 January 2020Satisfaction of charge 15 in full (1 page)
8 January 2020Satisfaction of charge 16 in full (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
29 October 2018Registration of charge 037185680019, created on 18 October 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
19 October 2018Registration of charge 037185680018, created on 18 October 2018 (22 pages)
1 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 July 2018Satisfaction of charge 14 in full (1 page)
12 July 2018Satisfaction of charge 1 in full (2 pages)
12 July 2018Satisfaction of charge 17 in full (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(4 pages)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 October 2015Appointment of Mr Brendan Joseph Morrissey as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Brendan Joseph Morrissey as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Brendan Joseph Morrissey as a director on 1 October 2015 (2 pages)
30 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(3 pages)
30 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(3 pages)
2 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(3 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Appointment of Mrs Julie Ann Morrissey as a director (2 pages)
28 June 2011Appointment of Mrs Julie Ann Morrissey as a director (2 pages)
3 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (2 pages)
3 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (2 pages)
7 February 2011Termination of appointment of Brendan Morrissey as a director (1 page)
7 February 2011Termination of appointment of Brendan Morrissey as a director (1 page)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Brendan Joseph Morrissey on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Brendan Joseph Morrissey on 18 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mrs Julie Morrissey on 18 February 2010 (1 page)
23 February 2010Secretary's details changed for Mrs Julie Morrissey on 18 February 2010 (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 June 2009Appointment terminated director john morrissey (1 page)
23 June 2009Appointment terminated director john morrissey (1 page)
23 February 2009Return made up to 18/02/09; full list of members (4 pages)
23 February 2009Return made up to 18/02/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 March 2008Return made up to 18/02/08; full list of members (4 pages)
11 March 2008Return made up to 18/02/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 March 2007Return made up to 18/02/07; full list of members (3 pages)
12 March 2007Return made up to 18/02/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2006Return made up to 18/02/06; full list of members (3 pages)
27 February 2006Return made up to 18/02/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 April 2005Return made up to 18/02/05; full list of members (3 pages)
6 April 2005Return made up to 18/02/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2004Return made up to 18/02/04; full list of members (7 pages)
31 March 2004Return made up to 18/02/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 March 2003Return made up to 18/02/03; full list of members (7 pages)
4 March 2003Return made up to 18/02/03; full list of members (7 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (1 page)
2 May 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Return made up to 18/02/02; full list of members (6 pages)
27 February 2002Return made up to 18/02/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
6 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
6 March 2001Return made up to 18/02/01; full list of members (6 pages)
6 March 2001Return made up to 18/02/01; full list of members (6 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
20 April 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (4 pages)
20 October 1999Particulars of mortgage/charge (4 pages)
20 April 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
20 April 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Ad 24/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Registered office changed on 07/04/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Registered office changed on 07/04/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
7 April 1999Ad 24/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
18 February 1999Incorporation (12 pages)
18 February 1999Incorporation (12 pages)