Company NameSix Lechmere Road Limited
DirectorAimie Sullivan
Company StatusActive
Company Number03073697
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 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 NameAimie Sullivan
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(18 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Secretary NameMr Timothy Michael Taylor
StatusCurrent
Appointed01 July 2022(27 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameHilary Yvonne Lally
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleManager
Correspondence Address6 Lechmere Road
Willesden
London
NW2 5BU
Director NameLeonard George Oliver Gordon-Harris
Date of BirthAugust 1946 (Born 77 years ago)
NationalitySierra Leonean
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleRadiologist
Country of ResidenceSierra Leone
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Secretary NameHilary Yvonne Lally
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleManager
Correspondence Address6 Lechmere Road
Willesden
London
NW2 5BU
Director NameMr Harald Einar Gils Roberts
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(4 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 21 March 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address61 Ridge Road
Winchmore Hill
London
N21 3EJ
Secretary NameMr Harald Einar Gils Roberts
NationalityBritish
StatusResigned
Appointed19 January 2000(4 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 21 March 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address61 Ridge Road
Winchmore Hill
London
N21 3EJ
Secretary NameAimie Sullivan
NationalityBritish
StatusResigned
Appointed21 February 2014(18 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 2018)
RoleCompany Director
Correspondence AddressFlat B 6 Lechmere Road
London
NW2 5BU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed30 July 2018(23 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 2022)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN

Location

Registered Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

2 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
8 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 August 2018Notification of a person with significant control statement (2 pages)
8 August 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
3 August 2018Director's details changed for Leonard George Oliver Gordon-Harris on 30 July 2018 (2 pages)
3 August 2018Director's details changed for Aimie Sullivan on 30 July 2018 (2 pages)
3 August 2018Termination of appointment of Aimie Sullivan as a secretary on 30 July 2018 (1 page)
3 August 2018Registered office address changed from 6B Lechmere Road London NW2 5BU to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 3 August 2018 (1 page)
3 August 2018Appointment of Warwick Estates Property Management Limited as a secretary on 30 July 2018 (2 pages)
31 July 2018Compulsory strike-off action has been discontinued (1 page)
30 July 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
21 September 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
30 March 2017Termination of appointment of Harald Einar Gils Roberts as a director on 21 March 2017 (1 page)
30 March 2017Termination of appointment of Harald Einar Gils Roberts as a secretary on 21 March 2017 (1 page)
30 March 2017Termination of appointment of Harald Einar Gils Roberts as a director on 21 March 2017 (1 page)
30 March 2017Termination of appointment of Harald Einar Gils Roberts as a secretary on 21 March 2017 (1 page)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(6 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(6 pages)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(6 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(6 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(6 pages)
16 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 April 2014Registered office address changed from 61 Ridge Road Winchmore Hill London N21 3EJ on 15 April 2014 (2 pages)
15 April 2014Appointment of Aimie Sullivan as a secretary (3 pages)
15 April 2014Appointment of Aimie Sullivan as a director (3 pages)
15 April 2014Appointment of Aimie Sullivan as a director (3 pages)
15 April 2014Appointment of Aimie Sullivan as a secretary (3 pages)
15 April 2014Registered office address changed from 61 Ridge Road Winchmore Hill London N21 3EJ on 15 April 2014 (2 pages)
17 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
17 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
24 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
18 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
18 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 30 June 2010 (2 pages)
13 August 2010Total exemption small company accounts made up to 30 June 2010 (2 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Leonard George Oliver Gordon-Harris on 28 June 2010 (2 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Leonard George Oliver Gordon-Harris on 28 June 2010 (2 pages)
26 July 2010Director's details changed for Harald Einar Gils Roberts on 28 June 2010 (2 pages)
26 July 2010Director's details changed for Harald Einar Gils Roberts on 28 June 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
20 May 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
29 August 2009Return made up to 28/06/09; full list of members (4 pages)
29 August 2009Return made up to 28/06/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
1 April 2009Return made up to 28/06/08; full list of members (4 pages)
1 April 2009Return made up to 28/06/08; full list of members (4 pages)
1 April 2009Director and secretary's change of particulars / harald roberts / 20/06/2008 (1 page)
1 April 2009Director and secretary's change of particulars / harald roberts / 20/06/2008 (1 page)
12 January 2009Return made up to 28/06/07; full list of members (4 pages)
12 January 2009Return made up to 28/06/07; full list of members (4 pages)
21 December 2008Registered office changed on 21/12/2008 from 1A berry close winchmore hill london N21 2RY (1 page)
21 December 2008Registered office changed on 21/12/2008 from 1A berry close winchmore hill london N21 2RY (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
4 August 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
4 August 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
4 August 2006Return made up to 28/06/06; full list of members (7 pages)
4 August 2006Return made up to 28/06/06; full list of members (7 pages)
29 July 2005Return made up to 28/06/05; full list of members (7 pages)
29 July 2005Return made up to 28/06/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
28 October 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
8 June 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
31 July 2003Return made up to 28/06/03; full list of members (7 pages)
31 July 2003Return made up to 28/06/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
22 October 2002Return made up to 28/06/02; full list of members (7 pages)
22 October 2002Return made up to 28/06/02; full list of members (7 pages)
16 October 2002Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/02
(7 pages)
16 October 2002Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/02
(7 pages)
14 December 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
14 December 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (2 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (2 pages)
25 July 2000Return made up to 28/06/00; full list of members (6 pages)
25 July 2000Return made up to 28/06/00; full list of members (6 pages)
4 March 2000New secretary appointed;new director appointed (2 pages)
4 March 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Secretary resigned;director resigned (1 page)
22 February 2000Secretary resigned;director resigned (1 page)
11 October 1999Accounts for a small company made up to 30 June 1999 (2 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (2 pages)
1 July 1999Return made up to 28/06/99; full list of members (6 pages)
1 July 1999Return made up to 28/06/99; full list of members (6 pages)
18 August 1998Return made up to 28/06/98; no change of members (4 pages)
18 August 1998Return made up to 28/06/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 30 June 1998 (2 pages)
27 July 1998Accounts for a small company made up to 30 June 1998 (2 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
6 July 1997Return made up to 28/06/97; no change of members (4 pages)
6 July 1997Return made up to 28/06/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (2 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (2 pages)
22 April 1997Compulsory strike-off action has been discontinued (1 page)
22 April 1997Compulsory strike-off action has been discontinued (1 page)
16 April 1997Return made up to 28/06/96; full list of members (6 pages)
16 April 1997Return made up to 28/06/96; full list of members (6 pages)
6 April 1997Registered office changed on 06/04/97 from: 6 lechmere road willesden green london NW2 (1 page)
6 April 1997Registered office changed on 06/04/97 from: 6 lechmere road willesden green london NW2 (1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
11 October 1995Ad 28/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 1995Ad 28/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New secretary appointed;new director appointed (2 pages)
25 September 1995New secretary appointed;new director appointed (2 pages)
25 September 1995New director appointed (2 pages)
5 July 1995Registered office changed on 05/07/95 from: 17 city business centre lower road london SE16 1AA (1 page)
5 July 1995Registered office changed on 05/07/95 from: 17 city business centre lower road london SE16 1AA (1 page)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Secretary resigned (2 pages)
5 July 1995Secretary resigned (2 pages)
28 June 1995Incorporation (11 pages)
28 June 1995Incorporation (11 pages)