Company Name6 Upper John Street Management Limited
Company StatusActive
Company Number03897917
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 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 NameMr Martin Callingham
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(7 months, 1 week after company formation)
Appointment Duration23 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address164 Mitcham Lane
London
SW16 6NS
Director NameMr Duncan James McCall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(7 months, 1 week after company formation)
Appointment Duration23 years, 9 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
6 Upper John Street
London
W1F 9HB
Director NameHoward Edward Kitchner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2000(10 months, 3 weeks after company formation)
Appointment Duration23 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1-4 Vigo Street
London
W1X 1AH
Director NamePierre-Yves Guerber
Date of BirthMarch 1982 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed12 December 2014(14 years, 12 months after company formation)
Appointment Duration9 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Upper John Street
London
W1F 9HB
Director NameMr Stephen Parish
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(16 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenthouse 6 Upper John Street
London
W1F 9HB
Secretary NameFarrar Property Management Limited (Corporation)
StatusCurrent
Appointed02 June 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 11 months
Correspondence Address152 Fulham Road
London
SW10 9PR
Secretary NameRegency Asset Management Ltd (Corporation)
StatusCurrent
Appointed29 August 2023(23 years, 8 months after company formation)
Appointment Duration8 months, 1 week
Correspondence Address105 Piccadilly
London
W1J 7NJ
Director NameBeverley Jane Benson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(7 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 01 November 2010)
RoleConsultant
Correspondence AddressFlat 4
6 Upper John Street
London
W1R 3HB
Director NameMr Oliver Walston
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(7 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 April 2001)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThriplow Farm House
Thriplow
Royston
Herts
SG8 7RG
Secretary NameMiss Emily Kate Kendon
NationalityBritish
StatusResigned
Appointed22 November 2000(11 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address45 Gunter Grove
London
SW10 0UN
Director NameNicholas James Roach
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(10 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio
16 Cavaye Place
London
SW10 9PT
Director NameMr Anthony Michael Jacobs
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(14 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 6 Upper John Street
London
W1F 9HB
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address12 Gough Square
London
EC4A 3DE
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusResigned
Appointed02 June 2003(3 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 September 2021)
Correspondence Address152 Fulham Road
London
SW10 9PR

Contact

Telephone020 73410220
Telephone regionLondon

Location

Registered Address105 Piccadilly
C/O Regency Real Estate
London
W1J 7NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Carole Kitchner
7.14%
Ordinary
1 at £1Duncan James Mccall
7.14%
Ordinary
1 at £1James Edward Barford
7.14%
Ordinary
1 at £1John Kenneth Marshall & Samantha Marcelle Marshall
7.14%
Ordinary
1 at £1Lin Ling Man
7.14%
Ordinary
1 at £1Mita Investments LTD
7.14%
Ordinary
1 at £1Mr Anthony Jacobs & Mrs Lorna Jacobs
7.14%
Ordinary
1 at £1Mr Pierre-yves Jacques Guerber
7.14%
Ordinary
1 at £1The Honourable Oliver Walston & Anne Lowell Walston
7.14%
Ordinary
1 at £1Veronica Newman
7.14%
Ordinary
2 at £1Martin Callingham & Elizabeth Anne Callingham
14.29%
Ordinary
2 at £1Nicolas James Roach
14.29%
Ordinary

Financials

Year2014
Net Worth£3,914

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

25 January 2021Confirmation statement made on 21 December 2020 with updates (4 pages)
25 January 2021Director's details changed for Duncan James Mccall on 21 December 2020 (2 pages)
23 December 2020Secretary's details changed for Farrar Property Management Limited on 21 December 2020 (1 page)
21 December 2020Director's details changed for Martin Callingham on 18 December 2020 (2 pages)
26 August 2020Micro company accounts made up to 31 March 2020 (8 pages)
2 January 2020Confirmation statement made on 21 December 2019 with updates (6 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
3 January 2019Confirmation statement made on 21 December 2018 with updates (6 pages)
22 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
15 February 2018Confirmation statement made on 21 December 2017 with updates (6 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 February 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
22 February 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
18 May 2016Appointment of Mr Stephen Parish as a director on 14 January 2016 (2 pages)
18 May 2016Appointment of Mr Stephen Parish as a director on 14 January 2016 (2 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 14
(9 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 14
(9 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
9 April 2015Termination of appointment of Nicholas James Roach as a director on 19 March 2015 (1 page)
9 April 2015Termination of appointment of Nicholas James Roach as a director on 19 March 2015 (1 page)
13 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 14
(10 pages)
13 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 14
(10 pages)
11 January 2015Appointment of Pierre-Yves Guerber as a director on 12 December 2014 (3 pages)
11 January 2015Appointment of Anthony Michael Jacobs as a director on 9 December 2014 (3 pages)
11 January 2015Appointment of Anthony Michael Jacobs as a director on 9 December 2014 (3 pages)
11 January 2015Appointment of Anthony Michael Jacobs as a director on 9 December 2014 (3 pages)
11 January 2015Appointment of Pierre-Yves Guerber as a director on 12 December 2014 (3 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 14
(8 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 14
(8 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
22 January 2013Termination of appointment of Beverley Benson as a director (1 page)
22 January 2013Termination of appointment of Beverley Benson as a director (1 page)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (9 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (9 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
3 December 2012Appointment of Nicholas James Roach as a director (3 pages)
3 December 2012Appointment of Nicholas James Roach as a director (3 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
6 January 2011Register inspection address has been changed (1 page)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (9 pages)
6 January 2011Register inspection address has been changed (1 page)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (9 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (9 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (9 pages)
27 January 2009Return made up to 21/12/08; full list of members (9 pages)
27 January 2009Return made up to 21/12/08; full list of members (9 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 February 2008Return made up to 21/12/07; full list of members (9 pages)
13 February 2008Return made up to 21/12/07; full list of members (9 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 January 2007Return made up to 21/12/06; full list of members (12 pages)
18 January 2007Return made up to 21/12/06; full list of members (12 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 January 2006Return made up to 21/12/05; full list of members (9 pages)
3 January 2006Return made up to 21/12/05; full list of members (9 pages)
12 January 2005Return made up to 21/12/04; full list of members (9 pages)
12 January 2005Return made up to 21/12/04; full list of members (9 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
6 January 2004Return made up to 21/12/03; full list of members (9 pages)
6 January 2004Return made up to 21/12/03; full list of members (9 pages)
1 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
1 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
3 January 2003Return made up to 21/12/02; full list of members (9 pages)
3 January 2003Return made up to 21/12/02; full list of members (9 pages)
18 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
31 December 2001Return made up to 21/12/01; full list of members (9 pages)
31 December 2001Return made up to 21/12/01; full list of members (9 pages)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
3 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
3 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
30 April 2001Registered office changed on 30/04/01 from: farrar property management 152 fulham road london SW10 9PR (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: farrar property management 152 fulham road london SW10 9PR (1 page)
30 April 2001Director resigned (1 page)
23 January 2001Return made up to 21/12/00; full list of members (10 pages)
23 January 2001Return made up to 21/12/00; full list of members (10 pages)
29 December 2000New director appointed (3 pages)
29 December 2000New director appointed (3 pages)
14 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed (2 pages)
24 November 2000Registered office changed on 24/11/00 from: 12 gough square london EC4A 3DW (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Registered office changed on 24/11/00 from: 12 gough square london EC4A 3DW (1 page)
24 November 2000Director resigned (1 page)
22 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
22 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
7 September 2000Ad 15/08/00--------- £ si 12@1=12 £ ic 2/14 (4 pages)
7 September 2000Ad 15/08/00--------- £ si 12@1=12 £ ic 2/14 (4 pages)
10 August 2000Company name changed templeco 462 LIMITED\certificate issued on 11/08/00 (2 pages)
10 August 2000Company name changed templeco 462 LIMITED\certificate issued on 11/08/00 (2 pages)
21 December 1999Incorporation (21 pages)
21 December 1999Incorporation (21 pages)