London
NW1 1AD
Secretary Name | Nicola Diane Jordan |
---|---|
Status | Closed |
Appointed | 01 June 2018(17 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 26 July 2022) |
Role | Company Director |
Correspondence Address | Euston House 24 Eversholt Street London NW1 1AD |
Director Name | Mr William Henry Richard Wilson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2019(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 July 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Euston House 24 Eversholt Street London NW1 1AD |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Director Name | Mrs Helen Marjorie Blair |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 11 Langham Street Nedlands 6009 Western Australia Foreign |
Director Name | Dr James Ross Blair |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 11 Langham Street Nedlands 6009 Western Austrialia Australia |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Sonia Elizabeth Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 1 month (resigned 03 July 2017) |
Role | Company Director |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD |
Director Name | Mr Ian Stewart Blair |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 November 2014(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD |
Director Name | Miss Sonia Elizabeth Blair |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD |
Director Name | Ms Beate Nicholls |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 2017(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD |
Secretary Name | Mrs Simone Eufemia Agatha Davina |
---|---|
Status | Resigned |
Appointed | 03 July 2017(16 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD |
Website | mrxtech.com.au |
---|---|
Telephone | 01332 381418 |
Telephone region | Derby |
Registered Address | Euston House 24 Eversholt Street London NW1 1AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Helen Marjorie Blair 50.00% Ordinary |
---|---|
1 at £1 | James Ross Blair 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £965,915 |
Cash | £3,389 |
Current Liabilities | £2,279,739 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 September 2013 | Delivered on: 7 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 June 2013 | Delivered on: 5 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property known as 25 royal scot road, derby, t/no: DY449102. Notification of addition to or amendment of charge. Outstanding |
30 June 2010 | Delivered on: 8 December 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 royal scot road pride park derby with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
4 March 2009 | Delivered on: 10 March 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 22 royal scot road pride park derby with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
4 December 2008 | Delivered on: 6 December 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Full accounts made up to 30 September 2019 (29 pages) |
23 July 2020 | Auditor's resignation (1 page) |
10 December 2019 | Secretary's details changed for Nicola Diane Jordan on 3 December 2019 (1 page) |
10 December 2019 | Change of details for Siemens Mobility Limited as a person with significant control on 3 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Mr William Henry Richard Wilson on 3 December 2019 (2 pages) |
3 December 2019 | Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD England to Euston House 24 Eversholt Street London NW1 1AD on 3 December 2019 (1 page) |
18 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
2 May 2019 | Termination of appointment of Beate Nicholls as a director on 2 May 2019 (1 page) |
1 May 2019 | Appointment of Mr William Henry Richard Wilson as a director on 1 May 2019 (2 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with updates (5 pages) |
25 July 2018 | Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page) |
4 June 2018 | Notification of Siemens Mobility Limited as a person with significant control on 1 June 2018 (2 pages) |
4 June 2018 | Cessation of Siemens Holdings Plc as a person with significant control on 1 June 2018 (1 page) |
1 June 2018 | Appointment of Nicola Diane Jordan as a secretary on 1 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of Simone Eufemia Agatha Davina as a secretary on 1 June 2018 (1 page) |
29 March 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with updates (5 pages) |
19 March 2018 | Director's details changed for Mrs Sandra Julie Owen on 3 July 2017 (2 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
19 July 2017 | Appointment of Ms Beate Nicholls as a director on 3 July 2017 (2 pages) |
19 July 2017 | Appointment of Ms Beate Nicholls as a director on 3 July 2017 (2 pages) |
19 July 2017 | Notification of Siemens Holdings Plc as a person with significant control on 3 July 2017 (2 pages) |
19 July 2017 | Notification of Siemens Holdings Plc as a person with significant control on 3 July 2017 (2 pages) |
18 July 2017 | Cessation of James Ross Blair as a person with significant control on 3 July 2017 (1 page) |
18 July 2017 | Cessation of Helen Marjorie Blair as a person with significant control on 3 July 2017 (1 page) |
18 July 2017 | Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 3 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Ian Stewart Blair as a director on 3 July 2017 (1 page) |
18 July 2017 | Appointment of Mrs Sandra Julie Owen as a director on 3 July 2017 (2 pages) |
18 July 2017 | Cessation of James Ross Blair as a person with significant control on 3 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Sonia Elizabeth Blair as a secretary on 3 July 2017 (1 page) |
18 July 2017 | Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 3 July 2017 (2 pages) |
18 July 2017 | Cessation of Helen Marjorie Blair as a person with significant control on 3 July 2017 (1 page) |
18 July 2017 | Appointment of Mrs Sandra Julie Owen as a director on 3 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Sonia Elizabeth Blair as a director on 3 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Ian Stewart Blair as a director on 3 July 2017 (1 page) |
18 July 2017 | Termination of appointment of James Ross Blair as a director on 3 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Sonia Elizabeth Blair as a director on 3 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Helen Marjorie Blair as a director on 3 July 2017 (1 page) |
18 July 2017 | Termination of appointment of James Ross Blair as a director on 3 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Helen Marjorie Blair as a director on 3 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Sonia Elizabeth Blair as a secretary on 3 July 2017 (1 page) |
13 July 2017 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD on 13 July 2017 (1 page) |
8 July 2017 | All of the property or undertaking no longer forms part of charge 2 (2 pages) |
8 July 2017 | All of the property or undertaking no longer forms part of charge 042188050004 (1 page) |
8 July 2017 | All of the property or undertaking no longer forms part of charge 3 (2 pages) |
8 July 2017 | All of the property or undertaking no longer forms part of charge 3 (2 pages) |
8 July 2017 | All of the property or undertaking no longer forms part of charge 2 (2 pages) |
8 July 2017 | All of the property or undertaking no longer forms part of charge 042188050004 (1 page) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 December 2014 | Appointment of Miss Sonia Elizabeth Blair as a director on 3 November 2014 (2 pages) |
4 December 2014 | Appointment of Miss Sonia Elizabeth Blair as a director on 3 November 2014 (2 pages) |
4 December 2014 | Appointment of Miss Sonia Elizabeth Blair as a director on 3 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Ian Stewart Blair as a director on 3 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Ian Stewart Blair as a director on 3 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Ian Stewart Blair as a director on 3 November 2014 (2 pages) |
4 November 2014 | Secretary's details changed for Sonia Elizabeth Blair on 1 November 2014 (1 page) |
4 November 2014 | Secretary's details changed for Sonia Elizabeth Blair on 1 November 2014 (1 page) |
4 November 2014 | Secretary's details changed for Sonia Elizabeth Blair on 1 November 2014 (1 page) |
8 September 2014 | Registered office address changed from Second Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Second Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Second Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 September 2013 | Registration of charge 042188050005 (20 pages) |
7 September 2013 | Registration of charge 042188050005 (20 pages) |
5 July 2013 | Registration of charge 042188050004 (10 pages) |
5 July 2013 | Registration of charge 042188050004 (10 pages) |
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 December 2010 | Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages) |
8 December 2010 | Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages) |
16 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for Sonia Elizabeth Blair on 1 October 2009 (1 page) |
14 June 2010 | Secretary's details changed for Sonia Elizabeth Blair on 1 October 2009 (1 page) |
14 June 2010 | Secretary's details changed for Sonia Elizabeth Blair on 1 October 2009 (1 page) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from unit e, 6 asylum road london SE15 2SB (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from unit e, 6 asylum road london SE15 2SB (1 page) |
25 June 2009 | Return made up to 17/05/08; full list of members (5 pages) |
25 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
25 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
25 June 2009 | Return made up to 17/05/08; full list of members (5 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 June 2007 | Location of register of members (1 page) |
15 June 2007 | Location of register of members (1 page) |
15 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 79 copleston road london SE15 4AH (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 79 copleston road london SE15 4AH (1 page) |
15 June 2007 | Location of debenture register (1 page) |
15 June 2007 | Location of debenture register (1 page) |
15 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 September 2006 | Return made up to 17/05/06; full list of members (2 pages) |
7 September 2006 | Return made up to 17/05/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
30 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
14 February 2005 | Return made up to 17/05/04; full list of members (7 pages) |
14 February 2005 | Return made up to 17/05/04; full list of members (7 pages) |
25 June 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
25 June 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
19 March 2004 | Secretary's particulars changed (1 page) |
19 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
19 March 2004 | Secretary's particulars changed (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 2ND floor broadway chambers 20 hammersmith broadway london W6 7BB (1 page) |
19 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 2ND floor broadway chambers 20 hammersmith broadway london W6 7BB (1 page) |
9 July 2003 | Return made up to 17/05/03; full list of members
|
9 July 2003 | Return made up to 17/05/03; full list of members
|
27 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
27 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
2 July 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
2 July 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
1 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
1 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
17 May 2001 | Incorporation (15 pages) |
17 May 2001 | Incorporation (15 pages) |