Company NameSix Eight Seven Six Limited
DirectorKenneth Laing Mackenzie
Company StatusActive
Company Number04565143
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameKenneth Laing Mackenzie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address36 Melgund Road
London
N5 1PT
Secretary NameNancy Rohde
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Wallace Road
London
N1 2PG

Location

Registered Address47 Foundling Court The Brunswick Centre
Marchmont Street
London
WC1N 1AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Kenneth Laing Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,531
Cash£227
Current Liabilities£25,046

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Charges

25 January 2005Delivered on: 1 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 November 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
21 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
23 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
10 October 2018Satisfaction of charge 1 in full (1 page)
10 October 2018Director's details changed for Kenneth Laing Mackenzie on 10 October 2018 (2 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
1 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Termination of appointment of Nancy Rohde as a secretary on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Nancy Rohde as a secretary on 17 October 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
4 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
13 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
26 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 December 2009Director's details changed for Kenneth Laing Mackenzie on 17 October 2009 (2 pages)
3 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Kenneth Laing Mackenzie on 17 October 2009 (2 pages)
3 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
30 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 January 2009Return made up to 17/10/08; full list of members (3 pages)
19 January 2009Return made up to 17/10/08; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 November 2007Return made up to 17/10/07; full list of members (2 pages)
9 November 2007Return made up to 17/10/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
9 January 2007Return made up to 17/10/06; full list of members (6 pages)
9 January 2007Return made up to 17/10/06; full list of members (6 pages)
30 January 2006Registered office changed on 30/01/06 from: c/o the map partnership ground floor, goodyear house 52-56 osnaburgh street london NW1 3HD (1 page)
30 January 2006Registered office changed on 30/01/06 from: c/o the map partnership ground floor, goodyear house 52-56 osnaburgh street london NW1 3HD (1 page)
10 January 2006Return made up to 17/10/05; full list of members (6 pages)
10 January 2006Return made up to 17/10/05; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 July 2005Delivery ext'd 3 mth 31/10/04 (1 page)
29 July 2005Delivery ext'd 3 mth 31/10/04 (1 page)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
5 January 2005Return made up to 17/10/04; full list of members (6 pages)
5 January 2005Return made up to 17/10/04; full list of members (6 pages)
18 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
18 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
17 November 2003Return made up to 17/10/03; full list of members (6 pages)
17 November 2003Return made up to 17/10/03; full list of members (6 pages)
17 October 2002Incorporation (10 pages)
17 October 2002Incorporation (10 pages)