Company NameMXF Properties Om Holdings Limited
Company StatusDissolved
Company Number10946803
CategoryPrivate Limited Company
Incorporation Date5 September 2017(6 years, 8 months ago)
Dissolution Date2 August 2022 (1 year, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2019(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 02 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DH
Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2019(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 02 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DH
Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2019(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 02 August 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DH
Secretary NameMr Paul Simon Kent Wright
StatusClosed
Appointed04 January 2021(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 02 August 2022)
RoleCompany Director
Correspondence Address5th Floor Greener House Haymarket
London
SW1Y 4RF
Director NameMr David Leslie Jack Bateman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2022(4 years, 6 months after company formation)
Appointment Duration4 months (closed 02 August 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DH
Director NameMr Daniel John McCormack
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Business Centre Banktop Farm
Black Hill Road
Leeds
LS21 1PY
Director NameMr Michael Beverley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Business Centre Banktop Farm
Black Hill Road
Leeds
LS21 1PY
Director NameMrs Rachel Beverley-Stevenson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Business Centre Banktop Farm
Black Hill Road
Leeds
LS21 1PY
Director NameSir Vernon James Ellis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Business Centre Banktop Farm
Black Hill Road
Leeds
LS21 1PY
Director NameMr Mark Andrew Woodall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(9 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 March 2019)
RoleManaging Director
Country of ResidenceGuernsey
Correspondence Address5th Floor, Greener House 66-68 Haymarket
London
SW1Y 4RF
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed05 September 2017(same day as company formation)
Correspondence AddressYorkshire House East Parade
Leeds
LS1 5BD
Director NameIAG Limited (Corporation)
StatusResigned
Appointed08 June 2018(9 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 March 2019)
Correspondence AddressRegency Court Glategny Esplanade
St Peter Port
GY1 1WW
Secretary NameInternational Administration Group (Guernsey) Limited (Corporation)
StatusResigned
Appointed08 June 2018(9 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 March 2019)
Correspondence AddressRegency Court Glategny Esplanade
St. Peter Port
Guernsey
GY1 1WW
Secretary NameNexus Management Services Limited (Corporation)
StatusResigned
Appointed14 March 2019(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2021)
Correspondence Address5th Floor, Greener House 66-68 Haymarket
London
SW1Y 4RF

Location

Registered Address5th Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 January 2021Termination of appointment of Nexus Management Services Limited as a secretary on 4 January 2021 (1 page)
11 January 2021Appointment of Mr Paul Simon Kent Wright as a secretary on 4 January 2021 (2 pages)
3 November 2020Full accounts made up to 31 December 2019 (23 pages)
17 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
17 September 2020Notification of Mxf Properties V Limited as a person with significant control on 31 May 2019 (2 pages)
2 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
24 June 2019Resolutions
  • RES13 ‐ Change of company name 06/06/2019
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 June 2019Change of share class name or designation (2 pages)
7 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
(3 pages)
9 May 2019Full accounts made up to 30 September 2018 (16 pages)
20 March 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
19 March 2019Termination of appointment of Iag Limited as a director on 14 March 2019 (1 page)
19 March 2019Registered office address changed from 6th Floor, 33 Holborn London EC1N 2HT England to 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF on 19 March 2019 (1 page)
19 March 2019Appointment of Mr Richard Howell as a director on 14 March 2019 (2 pages)
19 March 2019Appointment of Nexus Management Services Limited as a secretary on 14 March 2019 (2 pages)
19 March 2019Appointment of Mr Harry Abraham Hyman as a director on 14 March 2019 (2 pages)
19 March 2019Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 15 March 2019 (1 page)
19 March 2019Appointment of Mr Paul Simon Kent Wright as a director on 14 March 2019 (2 pages)
19 March 2019Termination of appointment of Mark Andrew Woodall as a director on 14 March 2019 (1 page)
19 September 2018Notification of Medicx Properties Ix Limited as a person with significant control on 11 September 2018 (2 pages)
19 September 2018Cessation of Medicx Properties V Limited as a person with significant control on 11 September 2018 (1 page)
6 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
25 June 2018Notification of Medicx Properties V Limited as a person with significant control on 8 June 2018 (2 pages)
20 June 2018Appointment of Mr Mark Andrew Woodall as a director on 8 June 2018 (2 pages)
20 June 2018Cessation of Michael Beverley as a person with significant control on 8 June 2018 (3 pages)
20 June 2018Registered office address changed from The Business Centre Banktop Farm Black Hill Road Leeds LS21 1PY United Kingdom to 6th Floor, 33 Holborn London EC1N 2HT on 20 June 2018 (1 page)
20 June 2018Termination of appointment of Vernon James Ellis as a director on 8 June 2018 (1 page)
20 June 2018Appointment of International Administration Group (Guernsey) Limited as a secretary on 8 June 2018 (2 pages)
19 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
19 June 2018Appointment of Iag Limited as a director on 8 June 2018 (3 pages)
18 June 2018Termination of appointment of Michael Beverley as a director on 8 June 2018 (1 page)
18 June 2018Termination of appointment of Rachel Beverley-Stevenson as a director on 8 June 2018 (1 page)
15 June 2018Change of name notice (2 pages)
15 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-08
(3 pages)
25 May 2018Change of details for Mr Michael Beverley as a person with significant control on 7 December 2017 (5 pages)
25 May 2018Cessation of Lupfaw Formations Limited as a person with significant control on 26 October 2017 (3 pages)
25 May 2018Notification of Michael Beverley as a person with significant control on 26 October 2017 (4 pages)
7 January 2018Termination of appointment of Lupfaw Formations Limited as a director on 26 October 2017 (1 page)
7 January 2018Termination of appointment of Daniel John Mccormack as a director on 26 October 2017 (1 page)
7 January 2018Termination of appointment of Lupfaw Formations Limited as a director on 26 October 2017 (1 page)
7 January 2018Registered office address changed from Yorkshire House East Parade Leeds LS1 5BD England to The Business Centre Banktop Farm Black Hill Road Leeds LS21 1PY on 7 January 2018 (1 page)
7 January 2018Registered office address changed from Yorkshire House East Parade Leeds LS1 5BD England to The Business Centre Banktop Farm Black Hill Road Leeds LS21 1PY on 7 January 2018 (1 page)
7 January 2018Termination of appointment of Daniel John Mccormack as a director on 26 October 2017 (1 page)
8 November 2017Particulars of variation of rights attached to shares (2 pages)
8 November 2017Particulars of variation of rights attached to shares (2 pages)
8 November 2017Change of share class name or designation (2 pages)
8 November 2017Change of share class name or designation (2 pages)
8 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 20,899.00
(4 pages)
8 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 20,899.00
(4 pages)
7 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
7 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
30 October 2017Appointment of Mrs Rachel Beverley-Stevenson as a director on 30 October 2017 (2 pages)
30 October 2017Appointment of Mr Michael Beverley as a director on 30 October 2017 (2 pages)
30 October 2017Appointment of Sir Vernon James Ellis as a director on 30 October 2017 (2 pages)
30 October 2017Appointment of Sir Vernon James Ellis as a director on 30 October 2017 (2 pages)
30 October 2017Appointment of Mrs Rachel Beverley-Stevenson as a director on 30 October 2017 (2 pages)
30 October 2017Appointment of Mr Michael Beverley as a director on 30 October 2017 (2 pages)
27 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
(3 pages)
27 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
(3 pages)
5 September 2017Incorporation
Statement of capital on 2017-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 September 2017Incorporation
Statement of capital on 2017-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)