Company NameAxis Property Investments Ltd
DirectorAmit Thakrar
Company StatusActive
Company Number09999378
CategoryPrivate Limited Company
Incorporation Date11 February 2016(8 years, 3 months ago)

Business Activity

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

Director

Director NameMr Amit Thakrar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Westbury Road
Northwood
HA6 3BX

Location

Registered AddressHampden House
76 Durham Road
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 3 weeks ago)
Next Return Due4 August 2024 (2 months, 3 weeks from now)

Charges

16 June 2017Delivered on: 22 June 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
16 June 2017Delivered on: 22 June 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H property k/a apartment 435 orion building 90 navigation street birmingham t/nio. WM956624.
Outstanding
16 June 2017Delivered on: 22 June 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H property k/a apartment 441 orion building 90 navigation street birmingham t/no. WM954570.
Outstanding
16 June 2017Delivered on: 22 June 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H property k/a apartment 437 orion building 90 navigation street birmingham t/no. WM954569.
Outstanding
16 June 2017Delivered on: 22 June 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H property k/a apartment 474 orion building 90 navigation street birmingham t/no. WM956622.
Outstanding

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
18 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
13 April 2023Notification of Shaina Thakrar as a person with significant control on 31 March 2023 (2 pages)
12 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
11 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
10 March 2023Satisfaction of charge 099993780005 in full (1 page)
28 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
20 April 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
5 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
6 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
9 April 2019Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom to Hampden House 76 Durham Road London SW20 0TL on 9 April 2019 (1 page)
8 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 July 2017 (4 pages)
6 November 2017Micro company accounts made up to 31 July 2017 (4 pages)
22 June 2017Registration of charge 099993780004, created on 16 June 2017 (15 pages)
22 June 2017Registration of charge 099993780002, created on 16 June 2017 (15 pages)
22 June 2017Registration of charge 099993780001, created on 16 June 2017 (15 pages)
22 June 2017Registration of charge 099993780003, created on 16 June 2017 (15 pages)
22 June 2017Registration of charge 099993780005, created on 16 June 2017 (19 pages)
22 June 2017Registration of charge 099993780005, created on 16 June 2017 (19 pages)
22 June 2017Registration of charge 099993780001, created on 16 June 2017 (15 pages)
22 June 2017Registration of charge 099993780003, created on 16 June 2017 (15 pages)
22 June 2017Registration of charge 099993780004, created on 16 June 2017 (15 pages)
22 June 2017Registration of charge 099993780002, created on 16 June 2017 (15 pages)
23 March 2017Statement of capital following an allotment of shares on 10 March 2016
  • GBP 1
(3 pages)
23 March 2017Statement of capital following an allotment of shares on 10 March 2016
  • GBP 1
(3 pages)
23 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
16 March 2017Current accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
16 March 2017Current accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 1
(35 pages)
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 1
(35 pages)