About

Registered Number: 06034222
Date of Incorporation: 20/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 5th Floor, Greener House, 66-68 Haymarket, London, SW1Y 4RF,

 

Mxf Properties Ix Ltd was founded on 20 December 2006 with its registered office in London. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Richard 14 March 2019 - 1
IAG LIMITED 30 January 2018 14 March 2019 1
Secretary Name Appointed Resigned Total Appointments
NEXUS MANAGEMENT SERVICES LIMITED 30 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
RESOLUTIONS - N/A 24 June 2019
RESOLUTIONS - N/A 07 June 2019
AP04 - Appointment of corporate secretary 09 May 2019
AP01 - Appointment of director 09 May 2019
AP01 - Appointment of director 09 May 2019
AA01 - Change of accounting reference date 21 March 2019
AA - Annual Accounts 20 March 2019
AP01 - Appointment of director 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
TM02 - Termination of appointment of secretary 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
AD01 - Change of registered office address 20 March 2019
CS01 - N/A 02 January 2019
RESOLUTIONS - N/A 24 September 2018
MR01 - N/A 21 September 2018
MR01 - N/A 20 September 2018
MR01 - N/A 20 September 2018
MR01 - N/A 20 September 2018
MR01 - N/A 20 September 2018
MR01 - N/A 19 September 2018
AD01 - Change of registered office address 16 March 2018
AD01 - Change of registered office address 16 March 2018
PSC02 - N/A 08 February 2018
TM01 - Termination of appointment of director 02 February 2018
AP01 - Appointment of director 01 February 2018
PSC07 - N/A 31 January 2018
AP04 - Appointment of corporate secretary 31 January 2018
AP02 - Appointment of corporate director 31 January 2018
AA01 - Change of accounting reference date 31 January 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 20 February 2017
AD01 - Change of registered office address 20 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 06 January 2015
AD01 - Change of registered office address 06 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 16 January 2012
TM02 - Termination of appointment of secretary 04 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
AA - Annual Accounts 22 August 2008
363s - Annual Return 15 January 2008
NEWINC - New incorporation documents 20 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2018 Outstanding

N/A

A registered charge 11 September 2018 Outstanding

N/A

A registered charge 11 September 2018 Outstanding

N/A

A registered charge 11 September 2018 Outstanding

N/A

A registered charge 11 September 2018 Outstanding

N/A

A registered charge 11 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.