Company number 05340039
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address 2 THAMES CRESCENT, LONDON, W4 2RU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Previous accounting period shortened from 30 January 2016 to 29 January 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of MIX INVESTMENTS LIMITED are www.mixinvestments.co.uk, and www.mix-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Brentford Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.4 miles; to Battersea Park Rail Station is 4.5 miles; to Balham Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mix Investments Limited is a Private Limited Company.
The company registration number is 05340039. Mix Investments Limited has been working since 24 January 2005.
The present status of the company is Active. The registered address of Mix Investments Limited is 2 Thames Crescent London W4 2ru. . NEWELL, Alexander Stephen Campbell is a Secretary of the company. NEWELL, Alexander Stephen Campbell is a Director of the company. NEWELL, Michael Rupert Campbell is a Director of the company. NEWELL, Stephen Rupert Mathews is a Director of the company. Secretary UK SECRETARIES LTD has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
UK SECRETARIES LTD
Resigned: 24 January 2005
Appointed Date: 24 January 2005
Director
UK DIRECTORS LTD
Resigned: 24 January 2005
Appointed Date: 24 January 2005
Persons With Significant Control
MIX INVESTMENTS LIMITED Events
11 Dec 2016
Total exemption small company accounts made up to 31 January 2016
25 Oct 2016
Previous accounting period shortened from 30 January 2016 to 29 January 2016
14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
13 Jan 2016
Total exemption small company accounts made up to 31 January 2015
13 Jan 2016
Satisfaction of charge 3 in full
...
... and 42 more events
07 Apr 2006
New secretary appointed
27 Dec 2005
First Gazette notice for compulsory strike-off
01 Feb 2005
Secretary resigned
01 Feb 2005
Director resigned
24 Jan 2005
Incorporation
14 May 2014
Charge code 0534 0039 0004
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Capital Rivington Limited
Description: Freehold property at 73 rivington street london title no…
31 July 2012
Mortgage deed
Delivered: 9 August 2012
Status: Satisfied
on 13 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 73 rivington street london…
16 July 2012
Debenture deed
Delivered: 24 July 2012
Status: Satisfied
on 16 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 January 2007
Legal mortgage
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as 73 rivington street london t/n…