Company NameSixty Plus Ltd
DirectorDavid Andrew Wright
Company StatusActive
Company Number04501398
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Previous NameFirst Point Financial Planning Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Andrew Wright
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address31 Chadacre Road
Epsom
Surrey
KT17 2HD
Secretary NameMr David Andrew Wright
NationalityBritish
StatusCurrent
Appointed01 August 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address31 Chadacre Road
Epsom
Surrey
KT17 2HD
Director NameMrs Victoria Jane Wright
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address31 Chadacre Road
Epsom
Surrey
KT17 2HD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.sixtyplusonline.co.uk/
Telephone0800 0185753
Telephone regionFreephone

Location

Registered Address31 Chadacre Road
Epsom
Surrey
KT17 2HD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStoneleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£39,434
Cash£55,586
Current Liabilities£40,087

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
12 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
4 November 2019Termination of appointment of Victoria Jane Wright as a director on 4 November 2019 (1 page)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 April 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
7 April 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(5 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(5 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(5 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
25 June 2013Current accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
25 June 2013Current accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
25 June 2013Company name changed first point financial planning LTD\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2013Company name changed first point financial planning LTD\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 August 2010Director's details changed for Victoria Jane Wright on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for David Andrew Wright on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Victoria Jane Wright on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Victoria Jane Wright on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for David Andrew Wright on 1 October 2009 (2 pages)
24 August 2010Director's details changed for David Andrew Wright on 1 October 2009 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 August 2008Return made up to 01/08/08; full list of members (4 pages)
1 August 2008Return made up to 01/08/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Registered office changed on 20/09/07 from: 100 winkworth road banstead surrey SM7 2QR (1 page)
20 September 2007Registered office changed on 20/09/07 from: 100 winkworth road banstead surrey SM7 2QR (1 page)
20 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
3 August 2007Return made up to 01/08/07; full list of members (2 pages)
3 August 2007Return made up to 01/08/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 August 2006Return made up to 01/08/06; full list of members (2 pages)
22 August 2006Return made up to 01/08/06; full list of members (2 pages)
21 June 2006Registered office changed on 21/06/06 from: herpert pepper & rudland suite 7, accurist house 44 baker street london W1U 7BD (1 page)
21 June 2006Registered office changed on 21/06/06 from: herpert pepper & rudland suite 7, accurist house 44 baker street london W1U 7BD (1 page)
6 April 2006Full accounts made up to 31 December 2005 (15 pages)
6 April 2006Full accounts made up to 31 December 2005 (15 pages)
2 September 2005Return made up to 01/08/05; full list of members (3 pages)
2 September 2005Return made up to 01/08/05; full list of members (3 pages)
17 June 2005Full accounts made up to 31 December 2004 (15 pages)
17 June 2005Full accounts made up to 31 December 2004 (15 pages)
27 August 2004Full accounts made up to 31 December 2003 (17 pages)
27 August 2004Full accounts made up to 31 December 2003 (17 pages)
16 August 2004Return made up to 01/08/04; full list of members (8 pages)
16 August 2004Return made up to 01/08/04; full list of members (8 pages)
11 September 2003Return made up to 01/08/03; full list of members (7 pages)
11 September 2003Return made up to 01/08/03; full list of members (7 pages)
2 March 2003Ad 20/02/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
2 March 2003Ad 20/02/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002Nc inc already adjusted 06/12/02 (1 page)
23 December 2002Nc inc already adjusted 06/12/02 (1 page)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
6 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
6 September 2002Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2002Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2002New director appointed (1 page)
2 August 2002New secretary appointed;new director appointed (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Registered office changed on 02/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 2002New director appointed (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Registered office changed on 02/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002New secretary appointed;new director appointed (1 page)
1 August 2002Incorporation (14 pages)
1 August 2002Incorporation (14 pages)