FIX PROPERTY SERVICES LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9AB

Company number 03718568
Status Active
Incorporation Date 18 February 1999
Company Type Private Limited Company
Address FIBOARD HOUSE 5 OAKLEIGH GARDENS, WHETSTONE, LONDON, N20 9AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 3 . The most likely internet sites of FIX PROPERTY SERVICES LIMITED are www.fixpropertyservices.co.uk, and www.fix-property-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and eight months. Fix Property Services Limited is a Private Limited Company. The company registration number is 03718568. Fix Property Services Limited has been working since 18 February 1999. The present status of the company is Active. The registered address of Fix Property Services Limited is Fiboard House 5 Oakleigh Gardens Whetstone London N20 9ab. The company`s financial liabilities are £178.1k. It is £23.41k against last year. The cash in hand is £74.02k. It is £61.43k against last year. And the total assets are £413.54k, which is £93.56k against last year. MORRISSEY, Julie Ann is a Secretary of the company. MORRISSEY, Brendan Joseph is a Director of the company. MORRISSEY, Julie Ann is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director MORRISSEY, Brendan Joseph has been resigned. Director MORRISSEY, John Andrew has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


fix property services Key Finiance

LIABILITIES £178.1k
+15%
CASH £74.02k
+487%
TOTAL ASSETS £413.54k
+29%
All Financial Figures

Current Directors

Secretary
MORRISSEY, Julie Ann
Appointed Date: 24 February 1999

Director
MORRISSEY, Brendan Joseph
Appointed Date: 01 October 2015
59 years old

Director
MORRISSEY, Julie Ann
Appointed Date: 20 February 2011
60 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 24 February 1999
Appointed Date: 18 February 1999

Director
MORRISSEY, Brendan Joseph
Resigned: 20 January 2011
Appointed Date: 24 February 1999
59 years old

Director
MORRISSEY, John Andrew
Resigned: 15 June 2009
Appointed Date: 24 February 1999
64 years old

Nominee Director
BUYVIEW LTD
Resigned: 24 February 1999
Appointed Date: 18 February 1999

Persons With Significant Control

Mrs Julie Ann Morrissey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

FIX PROPERTY SERVICES LIMITED Events

20 Feb 2017
Confirmation statement made on 18 February 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Oct 2015
Appointment of Mr Brendan Joseph Morrissey as a director on 1 October 2015
...
... and 69 more events
07 Apr 1999
Director resigned
07 Apr 1999
New secretary appointed
07 Apr 1999
New director appointed
07 Apr 1999
New director appointed
18 Feb 1999
Incorporation

FIX PROPERTY SERVICES LIMITED Charges

20 January 2003
Legal charge
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: All that f/h land k/a 32 oak tree drive totteridge london…
20 January 2003
Legal charge
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: All that f/h land k/a 145 station road finchley london N3…
17 January 2003
Charge by way of legal mortgage
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 9 bryanstone road crouch end…
16 September 2002
Legal charge
Delivered: 17 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a 3 ramsden road barnet london t/n AGL105436.
21 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 28 May 2002
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 60 parkwood oakleigh north whetstone…
12 December 2001
Legal charge
Delivered: 13 December 2001
Status: Satisfied on 22 June 2002
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 38 parkwood oakleigh north whetstone…
15 June 2001
Legal charge
Delivered: 16 June 2001
Status: Satisfied on 2 May 2002
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 5 rhodes avenue london.
31 May 2001
Legal charge
Delivered: 5 June 2001
Status: Satisfied on 26 July 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 262 albert road muswell hill london.
18 May 2001
Legal charge
Delivered: 22 May 2001
Status: Satisfied on 28 May 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 15 trinity road finchley london N2 8JJ.
27 April 2001
Legal charge
Delivered: 1 May 2001
Status: Satisfied on 6 July 2001
Persons entitled: Barclays Bank PLC
Description: F/H 38 oakleigh park north whetstone london N20.
23 April 2001
Legal charge
Delivered: 25 April 2001
Status: Satisfied on 24 January 2002
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 3 percy rd,finchley,london N12.
23 May 2000
Legal charge
Delivered: 24 May 2000
Status: Satisfied on 27 February 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 32 oak tree drive totteridge london N20.
2 May 2000
Legal charge
Delivered: 9 May 2000
Status: Satisfied on 19 July 2002
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 2 manor drive, whetstone…
6 December 1999
Legal charge
Delivered: 7 December 1999
Status: Satisfied on 31 January 2001
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 61 st. Margaret's avenue, whetstone…
30 November 1999
Legal charge
Delivered: 1 December 1999
Status: Satisfied on 27 February 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 145 station road finchley london N3.
19 November 1999
Legal charge
Delivered: 24 November 1999
Status: Satisfied on 7 September 2000
Persons entitled: Barclays Bank PLC
Description: F/H 22 windermere avenue finchley london N3.
7 October 1999
Debenture
Delivered: 20 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…