Company NameFixlands (Investments) Limited
DirectorsMark Rupert Feeny and Samuel Robert McFerran Thompson
Company StatusActive
Company Number07153476
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mark Rupert Feeny
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotsford Howbeck Road
Prenton
Merseyside
CH43 6TD
Wales
Director NameMr Samuel Robert McFerran Thompson
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(11 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bull Hill
Little Neston
Neston
CH64 4DN
Wales
Director NameMr Colin David Thompson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(3 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 January 2021)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address3 Bull Hill
Little Neston
Neston
CH64 4DN
Wales

Contact

Websitewww.fixlands.co.uk

Location

Registered Address18 Northcott Ave
London
N22 7DB
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fixlands LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£53,525
Cash£3,419
Current Liabilities£28,030

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

10 April 2012Delivered on: 12 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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
10 April 2012Delivered on: 12 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 160/164 telegraph road heswall wirral t/no ms 574283 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding

Filing History

27 March 2023Director's details changed for Mr Samuel Robert Mcferran Thompson on 23 March 2023 (2 pages)
27 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
23 March 2023Director's details changed for Mr Samuel Robert Mcferran Thompson on 23 March 2023 (2 pages)
23 March 2023Change of details for Mr Samuel Robert Mcferran Thompson as a person with significant control on 23 March 2023 (2 pages)
30 January 2023Registered office address changed from 3 Bull Hill Little Neston Neston CH64 4DN to 18 Northcott Ave London N22 7DB on 30 January 2023 (1 page)
8 December 2022Total exemption full accounts made up to 30 September 2022 (11 pages)
5 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
9 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
1 April 2021Cessation of Colin David Thompson as a person with significant control on 19 January 2021 (1 page)
1 April 2021Notification of Samuel Robert Mcferran Thompson as a person with significant control on 20 January 2021 (2 pages)
18 March 2021Appointment of Mr Samuel Robert Mcferran Thompson as a director on 8 March 2021 (2 pages)
18 March 2021Termination of appointment of Colin David Thompson as a director on 19 January 2021 (1 page)
29 January 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
2 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
3 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 1
(4 pages)
26 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
26 February 2015Registered office address changed from 2 Rockbourne Way Liverpool Merseyside L25 4TD to 3 Bull Hill Little Neston Neston CH64 4DN on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 2 Rockbourne Way Liverpool Merseyside L25 4TD to 3 Bull Hill Little Neston Neston CH64 4DN on 26 February 2015 (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
11 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 1
(4 pages)
11 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 1
(4 pages)
9 December 2013Appointment of Mr Colin David Thompson as a director (2 pages)
9 December 2013Appointment of Mr Colin David Thompson as a director (2 pages)
30 November 2013Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
30 November 2013Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
16 August 2010Registered office address changed from C/O Brabners Chaffe Street Llp Horton House Exchange Flags Liverpool L2 3YL United Kingdom on 16 August 2010 (1 page)
16 August 2010Registered office address changed from C/O Brabners Chaffe Street Llp Horton House Exchange Flags Liverpool L2 3YL United Kingdom on 16 August 2010 (1 page)
10 February 2010Incorporation (26 pages)
10 February 2010Incorporation (26 pages)