London
EC1A 9LH
Secretary Name | Mr Timothy John Hixson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 London Central Markets London EC1A 9LH |
Director Name | Mr Paul Vincent Hixson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Village Way Beckenham Kent BR3 3NL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | tomhixson.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Office 28 West Market Building Smithfield London EC1A 9PS |
---|---|
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 |
650 at £1 | Tom Hixson Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £428,426 |
Cash | £16,183 |
Current Liabilities | £606,937 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 28 March |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
13 December 2019 | Delivered on: 17 December 2019 Persons entitled: Advantedge Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
13 December 2019 | Delivered on: 13 December 2019 Persons entitled: Advantedge Commercial Finance Limited Classification: A registered charge Particulars: 3. the mortgagor with full title guarantee hereby charges the properties to the company by way of legal mortgage with payment to the company of the debtor’s obligations and all other money hereby covenanted to be paid, by the mortgagor or the debtor, or otherwise payable hereunder.. (5) “the properties†means: (I) all that freehold land being 55 mount pleasant, london, WC1X 0AE as the same is contained in title number NGL775358 and (ii) all that freehold land being 57 mount pleasant, london WC1X 0AE as the same is contained in title number NGL725701, both of which are registered at hm land registry. Outstanding |
10 May 2016 | Delivered on: 11 May 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
10 May 2016 | Delivered on: 11 May 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 55 mount pleasant, london, WC1X 9AY. Title number: NGL775358. Outstanding |
24 July 2007 | Delivered on: 26 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 mount pleasant london. Outstanding |
29 July 2021 | Delivered on: 30 July 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The freehold land known as land to the rear of 57 mount pleasant, london registered at the land registry with title number NGL775391. Outstanding |
29 July 2021 | Delivered on: 30 July 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The freehold land known as 55 mount pleasant, london WC1X 0AY and registered at the land registry with title number NGL775358. Outstanding |
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 Particulars: 57 mount pleasant, london WC1X 0AY. Title number NGL725701. Outstanding |
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 Particulars: 57 mount pleasant, london WC1X 0AY. Title number NGL725701. Outstanding |
28 June 2007 | Delivered on: 11 July 2007 Satisfied on: 16 October 2014 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 7 the bridge 61 albemarle road beckenham kent. Fully Satisfied |
28 June 2007 | Delivered on: 11 July 2007 Satisfied on: 16 October 2014 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 12 the bridge 61 albemarle road beckenham kent. Fully Satisfied |
2 February 2006 | Delivered on: 10 February 2006 Satisfied on: 16 October 2014 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to. Particulars: Flat 12 the bridge albemarle road beckenham kent. Fully Satisfied |
2 February 2006 | Delivered on: 10 February 2006 Satisfied on: 16 October 2014 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to. Particulars: Flat 7 the bridge albemarle road beckenham kent. Fully Satisfied |
12 March 2021 | Change of details for Tom Hixson Group Limited as a person with significant control on 10 April 2018 (2 pages) |
---|---|
25 September 2020 | Registration of charge 037833440011, created on 14 September 2020 (22 pages) |
25 September 2020 | Registration of charge 037833440010, created on 14 September 2020 (20 pages) |
14 September 2020 | Satisfaction of charge 037833440008 in full (1 page) |
14 September 2020 | Satisfaction of charge 037833440009 in full (1 page) |
9 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
17 December 2019 | Registration of charge 037833440009, created on 13 December 2019 (12 pages) |
13 December 2019 | Registration of charge 037833440008, created on 13 December 2019 (11 pages) |
20 August 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
2 July 2019 | Confirmation statement made on 7 June 2019 with updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
25 June 2018 | Notification of Timothy John Hixson as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Notification of Tom Hixson Group Limited as a person with significant control on 10 April 2018 (2 pages) |
25 June 2018 | Cessation of Tom Hixson Holdings Limited as a person with significant control on 10 April 2018 (1 page) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 April 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
7 April 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
20 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
20 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
11 May 2016 | Registration of charge 037833440007, created on 10 May 2016 (18 pages) |
11 May 2016 | Registration of charge 037833440006, created on 10 May 2016 (15 pages) |
11 May 2016 | Registration of charge 037833440007, created on 10 May 2016 (18 pages) |
11 May 2016 | Registration of charge 037833440006, created on 10 May 2016 (15 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
24 November 2015 | Register inspection address has been changed from 221 London Central Markets London EC1A 9LH United Kingdom to Leytonstone House Leytonstone London E11 1GA (1 page) |
24 November 2015 | Register inspection address has been changed from 221 London Central Markets London EC1A 9LH United Kingdom to Leytonstone House Leytonstone London E11 1GA (1 page) |
23 November 2015 | Register(s) moved to registered inspection location Leytonstone House Leytonstone London E11 1GA (1 page) |
23 November 2015 | Register(s) moved to registered inspection location Leytonstone House Leytonstone London E11 1GA (1 page) |
11 June 2015 | Secretary's details changed for Mr Timothy John Hixson on 1 June 2015 (1 page) |
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Mr Timothy John Hixson on 1 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Secretary's details changed for Mr Timothy John Hixson on 1 June 2015 (1 page) |
11 June 2015 | Director's details changed for Mr Timothy John Hixson on 1 June 2015 (2 pages) |
11 June 2015 | Secretary's details changed for Mr Timothy John Hixson on 1 June 2015 (1 page) |
11 June 2015 | Director's details changed for Mr Timothy John Hixson on 1 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
6 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
16 October 2014 | Satisfaction of charge 2 in full (1 page) |
16 October 2014 | Satisfaction of charge 3 in full (1 page) |
16 October 2014 | Satisfaction of charge 1 in full (1 page) |
16 October 2014 | Satisfaction of charge 4 in full (1 page) |
16 October 2014 | Satisfaction of charge 4 in full (1 page) |
16 October 2014 | Satisfaction of charge 3 in full (1 page) |
16 October 2014 | Satisfaction of charge 2 in full (1 page) |
16 October 2014 | Satisfaction of charge 1 in full (1 page) |
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
19 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Termination of appointment of Paul Hixson as a director (1 page) |
19 April 2012 | Termination of appointment of Paul Hixson as a director (1 page) |
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) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Return made up to 07/06/08; full list of members (5 pages) |
10 June 2008 | Return made up to 07/06/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Return made up to 07/06/07; full list of members (8 pages) |
27 June 2007 | Return made up to 07/06/07; full list of members (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | Return made up to 07/06/06; full list of members (8 pages) |
21 June 2006 | Return made up to 07/06/06; full list of members (8 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
8 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
17 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 June 2002 | Return made up to 07/06/02; full list of members (8 pages) |
19 June 2002 | Return made up to 07/06/02; full list of members (8 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 June 2000 | Return made up to 07/06/00; full list of members
|
13 June 2000 | Return made up to 07/06/00; full list of members
|
9 May 2000 | Registered office changed on 09/05/00 from: 226-229 london central markets london EC1A 9LH (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 226-229 london central markets london EC1A 9LH (1 page) |
1 October 1999 | Ad 16/09/99--------- £ si 648@1=648 £ ic 2/650 (2 pages) |
1 October 1999 | Ad 16/09/99--------- £ si 648@1=648 £ ic 2/650 (2 pages) |
25 June 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
25 June 1999 | Resolutions
|
25 June 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
25 June 1999 | Resolutions
|
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 June 1999 | Incorporation (13 pages) |
7 June 1999 | Incorporation (13 pages) |