Westcliff-On-Sea
SS0 8BG
Director Name | Andrew Hugh Lauriston |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1993) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hervey Park Road Walthamstow London E17 6LJ |
Director Name | Asher Patrick Stevenson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 05 May 1992) |
Role | Administrator |
Correspondence Address | 28 Dorchester House London W11 1BE |
Director Name | Evelyn Brown |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(1 year, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 11 Richmond Avenue Westcliff On Sea Essex SS0 7DA |
Secretary Name | Andrew Hugh Lauriston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hervey Park Road Walthamstow London E17 6LJ |
Director Name | Lee Lawrence Savidge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 18 Highlands Court London Road Leigh On Sea SS9 2SL |
Secretary Name | Lee Lawrence Savidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 18 Highlands Court London Road Leigh On Sea SS9 2SL |
Director Name | Henry Stephen Brown |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 11 Richmond Avenue Westcliff On Sea Essex SS0 7DA |
Secretary Name | Henry Stephen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 11 Richmond Avenue Westcliff On Sea Essex SS0 7DA |
Secretary Name | Michael Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1999) |
Role | Distribution Of Hair Products |
Correspondence Address | 82 Station Road Westcliff On Sea Essex SS0 7RQ |
Director Name | Michael Patrick Bailey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 February 2000) |
Role | Secretary |
Correspondence Address | 23k Rowley Way London NW8 0SG |
Secretary Name | Michael Patrick Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 February 2000) |
Role | Secretary |
Correspondence Address | 23k Rowley Way London NW8 0SG |
Director Name | Vicky Ferguson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 September 2010) |
Role | Co Sec And Dir |
Country of Residence | England |
Correspondence Address | 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Secretary Name | Vicky Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 September 2010) |
Role | Co Sec And Dir |
Country of Residence | England |
Correspondence Address | 105 Gainsborough Drive Westcliff On Sea Essex SS0 0SN |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Website | mixltd.com |
---|---|
Telephone | 01702 435804 |
Telephone region | Southend-on-Sea |
Registered Address | 61 Crowstone Road Crowstone Road Westcliff-On-Sea SS0 8BG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
900 at £1 | Michael Andrew Brown 90.00% Ordinary |
---|---|
100 at £1 | Marc De Groot 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £108,263 |
Gross Profit | £32,020 |
Net Worth | -£22,247 |
Current Liabilities | £48,820 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
6 November 2001 | Delivered on: 13 November 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
21 November 2016 | Registered office address changed from 1299-1301 London Road Leigh on Sea Essex SS9 2AD to 61 Crowstone Road Crowstone Road Westcliff-on-Sea SS0 8BG on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 1299-1301 London Road Leigh on Sea Essex SS9 2AD to 61 Crowstone Road Crowstone Road Westcliff-on-Sea SS0 8BG on 21 November 2016 (1 page) |
15 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 September 2010 | Termination of appointment of Vicky Ferguson as a secretary (2 pages) |
17 September 2010 | Termination of appointment of Vicky Ferguson as a secretary (2 pages) |
17 September 2010 | Termination of appointment of Vicky Ferguson as a director (2 pages) |
17 September 2010 | Termination of appointment of Vicky Ferguson as a director (2 pages) |
3 March 2010 | Director's details changed for Vicky Ferguson on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Vicky Ferguson on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Michael Andrew Brown on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Michael Andrew Brown on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Vicky Ferguson on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Michael Andrew Brown on 2 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 July 2007 | Return made up to 02/03/07; full list of members (3 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 02/03/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: mix house 61A princes street southend on sea essex SS1 1PT (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: mix house 61A princes street southend on sea essex SS1 1PT (1 page) |
30 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 May 2006 | Return made up to 02/03/06; full list of members (7 pages) |
25 May 2006 | Return made up to 02/03/06; full list of members (7 pages) |
2 February 2005 | Return made up to 02/03/04; full list of members
|
2 February 2005 | Return made up to 02/03/04; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 December 2003 | Return made up to 02/03/03; full list of members (7 pages) |
22 December 2003 | Return made up to 02/03/03; full list of members (7 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: the mews house 112B park street westcliff on sea essex SS0 7PD (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: the mews house 112B park street westcliff on sea essex SS0 7PD (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 July 2002 | Return made up to 02/03/02; full list of members (6 pages) |
16 July 2002 | Return made up to 02/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
23 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
23 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 June 2000 | Return made up to 02/03/00; full list of members (6 pages) |
9 June 2000 | Return made up to 02/03/00; full list of members (6 pages) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
14 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
16 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
16 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
6 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
9 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
24 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 August 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
15 August 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
15 March 1996 | Return made up to 07/03/96; no change of members
|
15 March 1996 | Return made up to 07/03/96; no change of members
|
6 July 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
23 May 1995 | Ad 16/05/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
23 May 1995 | Ad 16/05/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
5 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 December 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 December 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 February 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 February 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 March 1991 | Incorporation (16 pages) |
7 March 1991 | Incorporation (16 pages) |