Rixmill Limited LONDON


Founded in 1985, Rixmill, classified under reg no. 01906870 is an active company. Currently registered at 53b Holden Road N12 7DP, London the company has been in the business for thirty nine years. Its financial year was closed on Monday 1st April and its latest financial statement was filed on 1st April 2022.

At the moment there are 4 directors in the the firm, namely Siew T., Taiwo D. and Kathleen W. and others. In addition one secretary - Siew T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rixmill Limited Address / Contact

Office Address 53b Holden Road
Town London
Post code N12 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01906870
Date of Incorporation Fri, 19th Apr 1985
Industry Residents property management
End of financial Year 1st April
Company age 39 years old
Account next due date Mon, 1st Jan 2024 (116 days after)
Account last made up date Fri, 1st Apr 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Siew T.

Position: Director

Appointed: 17 April 2023

Siew T.

Position: Secretary

Appointed: 17 April 2023

Taiwo D.

Position: Director

Appointed: 13 April 2023

Kathleen W.

Position: Director

Appointed: 18 May 2022

David S.

Position: Director

Appointed: 17 May 2022

Ashley D.

Position: Director

Appointed: 30 April 2012

Resigned: 17 April 2023

Ashley D.

Position: Secretary

Appointed: 28 May 2011

Resigned: 17 April 2023

John W.

Position: Director

Appointed: 03 April 2009

Resigned: 14 August 2013

David S.

Position: Director

Appointed: 17 March 2009

Resigned: 28 February 2013

Thomas S.

Position: Secretary

Appointed: 02 September 2006

Resigned: 27 May 2011

James S.

Position: Director

Appointed: 24 November 1997

Resigned: 18 March 2009

Sherry M.

Position: Director

Appointed: 10 September 1997

Resigned: 30 April 2007

Elaine E.

Position: Director

Appointed: 28 October 1996

Resigned: 22 November 1997

Victoria M.

Position: Director

Appointed: 17 April 1993

Resigned: 28 October 1996

John E.

Position: Director

Appointed: 02 April 1992

Resigned: 01 September 1997

Julia M.

Position: Director

Appointed: 02 April 1992

Resigned: 16 April 1993

Thomas S.

Position: Director

Appointed: 02 April 1992

Resigned: 02 May 2011

Madeleine A.

Position: Director

Appointed: 02 April 1992

Resigned: 01 September 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-012023-04-01
Balance Sheet
Current Assets59100
Net Assets Liabilities18100
Other
Creditors41 
Net Current Assets Liabilities18100
Total Assets Less Current Liabilities18100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Resolution
Micro company accounts made up to 1st April 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search