Company Name6A Limited
DirectorsThomas Vincent Emerson and Stephanie MacDonald
Company StatusActive
Company Number03744493
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Thomas Vincent Emerson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(same day as company formation)
RoleArchitecture
Country of ResidenceEngland
Correspondence Address6a Left 6a Orde Hall Street
London
WC1N 3JW
Director NameMiss Stephanie MacDonald
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(same day as company formation)
RoleArchitecture
Country of ResidenceEngland
Correspondence Address6a Left 6a Orde Hall Street
London
WC1N 3JW
Secretary NameMiss Stephanie MacDonald
NationalityBritish
StatusCurrent
Appointed31 March 1999(same day as company formation)
RoleArchitecture
Country of ResidenceEngland
Correspondence Address6a Left 6a Orde Hall Street
London
WC1N 3JW
Director NameLee Marsden
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 December 2003)
RoleArchitect
Correspondence Address50 Farriers House
Errol Street
London
EC1Y 8TB

Contact

Website6a.co.uk
Email address[email protected]
Telephone020 72425422
Telephone regionLondon

Location

Registered Address3rd Floor Rapier House
40 Lambs Conduit Street
London
WC1N 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Stephanie Macdonald
50.00%
Ordinary
2 at £1Thomas Emerson
50.00%
Ordinary

Financials

Year2014
Net Worth£189,781
Cash£1,763
Current Liabilities£163,116

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

21 August 2014Delivered on: 28 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 July 2012Delivered on: 25 July 2012
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit monies from time to time deposited pursuant to the terms of the rent deposit deed.
Outstanding

Filing History

9 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(5 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Registration of charge 037444930002, created on 21 August 2014 (44 pages)
28 August 2014Registration of charge 037444930002, created on 21 August 2014 (44 pages)
15 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(5 pages)
15 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 April 2013Registered office address changed from 6a Orde Hall Street London WC1N 3JW on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 6a Orde Hall Street London WC1N 3JW on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 6a Orde Hall Street London WC1N 3JW on 8 April 2013 (1 page)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Stephanie Macdonald on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Thomas Vincent Emerson on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Thomas Vincent Emerson on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Stephanie Macdonald on 31 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 May 2009Return made up to 31/03/09; full list of members (4 pages)
7 May 2009Return made up to 31/03/09; full list of members (4 pages)
28 April 2009Director's change of particulars / thomas emerson / 28/03/2009 (1 page)
28 April 2009Director and secretary's change of particulars / stephanie macdonald / 28/04/2009 (1 page)
28 April 2009Director and secretary's change of particulars / stephanie macdonald / 28/03/2009 (1 page)
28 April 2009Director and secretary's change of particulars / stephanie macdonald / 28/04/2009 (1 page)
28 April 2009Director and secretary's change of particulars / stephanie macdonald / 28/03/2009 (1 page)
28 April 2009Director's change of particulars / thomas emerson / 28/03/2009 (1 page)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Return made up to 31/03/07; full list of members (2 pages)
30 April 2007Return made up to 31/03/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 April 2006Return made up to 31/03/06; full list of members (2 pages)
28 April 2006Return made up to 31/03/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2005Return made up to 31/03/05; full list of members (2 pages)
27 April 2005Return made up to 31/03/05; full list of members (2 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 31/03/04; full list of members (7 pages)
23 March 2004Return made up to 31/03/04; full list of members (7 pages)
23 December 2003Ad 01/05/01-03/12/03 £ si 1@1 (2 pages)
23 December 2003Ad 01/05/01-03/12/03 £ si 1@1 (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 April 2003Return made up to 31/03/03; full list of members (7 pages)
28 April 2003Return made up to 31/03/03; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
26 March 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
23 May 2001Ad 01/05/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 May 2001Ad 01/05/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 May 2000Return made up to 31/03/00; full list of members (6 pages)
8 May 2000Return made up to 31/03/00; full list of members (6 pages)
31 March 1999Incorporation (40 pages)
31 March 1999Incorporation (40 pages)