Company NameSix Fairfield West Limited
Company StatusActive
Company Number03054945
CategoryPrivate Limited Company
Incorporation Date10 May 1995(28 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJulian Robert Butler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1995(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat Three
6 Fairfield West
Kingston Upon Thames
Surrey
KT1 2NR
Director NameMr Bruce Daniel Clark
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1995(same day as company formation)
RoleSite Manager Construction Ind
Country of ResidenceEngland
Correspondence AddressFlat Three
6 Fairfield West
Kingston Upon Thames
Surrey
KT1 2NR
Secretary NameJulian Robert Butler
NationalityBritish
StatusCurrent
Appointed10 May 1995(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat Three
6 Fairfield West
Kingston Upon Thames
Surrey
KT1 2NR
Director NameMrs Lorna Sherill Bourke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2014(19 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGallan Mor Kealties
Durrus
Bantry
Co. Cork
P75 E172
Director NameMr Noel Bourke
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed27 August 2014(19 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGallan Mor Kealties
Durrus
Bantry
Co. Cork
P75 E172
Director NameRavindra Dave
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleBusiness Development For Calor
Correspondence AddressFlat 1 6 Fairfield West
Kingston Upon Thames
Surrey
KT1 2NR
Director NameReginald Neuman Aberdeen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleHGV Driver
Country of ResidenceEngland
Correspondence AddressFlat Two
6 Fairfield West
Kingston Upon Thames
Surrey
KT1 2NR
Director NameBarbara Diane Hill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(2 weeks, 2 days after company formation)
Appointment Duration12 years, 1 month (resigned 29 June 2007)
RoleUnderwriter
Correspondence AddressFlat One
6 Fairfield West
Kingston Upon Thames
Surrey
KT1 2NR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address100 Gilders Road
Chessington
Surrey
KT9 2AN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Bruce Clark & Julian Robert Butler
66.67%
Ordinary
1 at £1Reginald Neuman Aberdeen
33.33%
Ordinary

Financials

Year2014
Net Worth£1,552
Cash£23
Current Liabilities£547

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 3 days from now)

Filing History

8 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
14 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
15 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(6 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3
(6 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 3
(6 pages)
30 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 3
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 February 2011Registered office address changed from 35a Victoria Road Surbiton Surrey KT6 4JT on 16 February 2011 (1 page)
16 February 2011Registered office address changed from 35a Victoria Road Surbiton Surrey KT6 4JT on 16 February 2011 (1 page)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Julian Robert Butler on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Bruce Daniel Clark on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Reginald Neuman Aberdeen on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Reginald Neuman Aberdeen on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Bruce Daniel Clark on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Reginald Neuman Aberdeen on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Julian Robert Butler on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Julian Robert Butler on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Bruce Daniel Clark on 1 May 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 June 2008Return made up to 10/05/08; full list of members (4 pages)
3 June 2008Return made up to 10/05/08; full list of members (4 pages)
17 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
17 April 2008Appointment terminated director barbara hill (1 page)
17 April 2008Appointment terminated director barbara hill (1 page)
17 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Return made up to 10/05/07; full list of members (3 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Return made up to 10/05/07; full list of members (3 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
5 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
18 May 2006Return made up to 10/05/06; full list of members (3 pages)
18 May 2006Return made up to 10/05/06; full list of members (3 pages)
12 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
12 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
16 December 2005Return made up to 10/05/05; full list of members (9 pages)
16 December 2005Return made up to 10/05/05; full list of members (9 pages)
24 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
24 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
29 June 2004Return made up to 10/05/04; full list of members (9 pages)
29 June 2004Return made up to 10/05/04; full list of members (9 pages)
30 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
30 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
27 May 2003Return made up to 10/05/03; full list of members (9 pages)
27 May 2003Return made up to 10/05/03; full list of members (9 pages)
12 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
12 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
24 May 2002Return made up to 10/05/02; full list of members (9 pages)
24 May 2002Return made up to 10/05/02; full list of members (9 pages)
15 May 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
15 May 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
21 May 2001Return made up to 10/05/01; full list of members (8 pages)
21 May 2001Return made up to 10/05/01; full list of members (8 pages)
12 December 2000Full accounts made up to 31 May 2000 (10 pages)
12 December 2000Full accounts made up to 31 May 2000 (10 pages)
8 June 2000Return made up to 10/05/00; full list of members (8 pages)
8 June 2000Return made up to 10/05/00; full list of members (8 pages)
30 July 1999Return made up to 10/05/99; full list of members (6 pages)
30 July 1999Return made up to 10/05/99; full list of members (6 pages)
28 July 1999Registered office changed on 28/07/99 from: 6 fairfield west kingston upon thames surrey KT1 2NR (1 page)
28 July 1999Registered office changed on 28/07/99 from: 6 fairfield west kingston upon thames surrey KT1 2NR (1 page)
27 July 1999Full accounts made up to 31 May 1999 (9 pages)
27 July 1999Full accounts made up to 31 May 1999 (9 pages)
4 August 1998Full accounts made up to 31 May 1998 (9 pages)
4 August 1998Return made up to 10/05/98; full list of members (6 pages)
4 August 1998Return made up to 10/05/98; full list of members (6 pages)
4 August 1998Full accounts made up to 31 May 1998 (9 pages)
9 September 1997Full accounts made up to 31 May 1996 (9 pages)
9 September 1997Full accounts made up to 31 May 1996 (9 pages)
2 September 1997Compulsory strike-off action has been discontinued (1 page)
2 September 1997Compulsory strike-off action has been discontinued (1 page)
1 September 1997Return made up to 10/05/97; full list of members (6 pages)
1 September 1997Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1997Full accounts made up to 31 May 1997 (9 pages)
1 September 1997Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1997Return made up to 10/05/96; full list of members; amend (6 pages)
1 September 1997Full accounts made up to 31 May 1997 (9 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Registered office changed on 13/06/95 from: 372 old street london EC1V 9LT (1 page)
13 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 June 1995Registered office changed on 13/06/95 from: 372 old street london EC1V 9LT (1 page)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 May 1995Incorporation (14 pages)
10 May 1995Incorporation (14 pages)