Company NameIX Investments Limited
DirectorLeon Furness
Company StatusActive
Company Number06748298
CategoryPrivate Limited Company
Incorporation Date13 November 2008(15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Leon Furness
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address483 Green Lanes
London
N13 4BS
Secretary NameCarolyn Street
NationalityBritish
StatusResigned
Appointed13 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Leon Furness
100.00%
Ordinary

Financials

Year2014
Net Worth£5,252
Cash£9,402
Current Liabilities£211,299

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

30 September 2022Delivered on: 6 October 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Flat a, 2 richmond road. Ramsgate. CT11 9QP. United kingdom.
Outstanding
9 November 2015Delivered on: 10 November 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 16 richmond road, ramsgate, kent, CT11 9QP being all of the land and buildings in title K551160 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
27 March 2015Delivered on: 30 March 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 4 richmond road, ramsgate, kent, CT11 9QP including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
29 July 2014Delivered on: 30 July 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 36 codrington road, ramsgate, kent, CT11 9SP including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
23 May 2014Delivered on: 12 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Secured property: f/h 4 richmond road, ramsgate, kent, t/no: K288759.
Outstanding
19 May 2014Delivered on: 24 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 April 2014Delivered on: 10 April 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat a and flat d, 2 richmond road, ramsgate, kent, CT11 9QP including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
10 January 2011Delivered on: 12 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 flat d 2 richmond road ramsgate t/n K958572 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 December 2022Delivered on: 21 December 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Flat D. 2 richmond road. Ramsgate. CT11 9QP.
Outstanding
4 June 2010Delivered on: 15 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H l/h flat a 2 richmond road ramsgate t/nos K954275 & K203783 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

22 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
21 December 2022Registration of charge 067482980010, created on 21 December 2022 (4 pages)
17 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
6 October 2022Registration of charge 067482980009, created on 30 September 2022 (4 pages)
22 September 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
17 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
19 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
14 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
15 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
16 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
10 November 2015Registration of charge 067482980008, created on 9 November 2015 (7 pages)
10 November 2015Registration of charge 067482980008, created on 9 November 2015 (7 pages)
10 November 2015Registration of charge 067482980008, created on 9 November 2015 (7 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 March 2015Registration of charge 067482980007, created on 27 March 2015 (6 pages)
30 March 2015Registration of charge 067482980007, created on 27 March 2015 (6 pages)
4 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 July 2014Registration of charge 067482980006, created on 29 July 2014 (6 pages)
30 July 2014Registration of charge 067482980006, created on 29 July 2014 (6 pages)
12 June 2014Registration of charge 067482980005 (42 pages)
12 June 2014Registration of charge 067482980005 (42 pages)
24 May 2014Registration of charge 067482980004 (42 pages)
24 May 2014Registration of charge 067482980004 (42 pages)
10 April 2014Registration of charge 067482980003 (6 pages)
10 April 2014Registration of charge 067482980003 (6 pages)
15 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
(3 pages)
15 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
(3 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
26 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
13 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
27 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Leon Furness on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Leon Furness on 26 November 2009 (2 pages)
5 August 2009Registered office changed on 05/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
5 August 2009Registered office changed on 05/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
18 March 2009Appointment terminated secretary carolyn street (1 page)
18 March 2009Appointment terminated secretary carolyn street (1 page)
13 November 2008Incorporation (18 pages)
13 November 2008Incorporation (18 pages)