6 New Street Square
London
EC4A 3AQ
Director Name | Mr Francis Alexander Scott |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Secretary Name | Prospect Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
7 September 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
2 May 2023 | Termination of appointment of Edward Roland Haslewood Perks as a director on 24 January 2023 (1 page) |
2 February 2023 | Appointment of Ms Felicity Annette Rice as a director on 24 January 2023 (2 pages) |
8 September 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
19 October 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
27 July 2020 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
27 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
28 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
25 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
18 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
16 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
5 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
2 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Secretary's details changed for Prospect Secretaries Ltd on 19 June 2012 (2 pages) |
29 June 2012 | Secretary's details changed for Prospect Secretaries Ltd on 19 June 2012 (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
9 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Director's details changed for Edward Roland Haslewood Perks on 19 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Francis Alexander Scott on 19 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Francis Alexander Scott on 19 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Edward Roland Haslewood Perks on 19 June 2010 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
17 September 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
17 September 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
4 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
4 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
13 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
13 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
2 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
12 January 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
12 January 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
15 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
15 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
13 July 2005 | Return made up to 19/06/05; full list of members
|
13 July 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
13 July 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
13 July 2005 | Return made up to 19/06/05; full list of members
|
3 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
3 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
23 July 2004 | Return made up to 19/06/04; full list of members
|
23 July 2004 | Return made up to 19/06/04; full list of members
|
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
3 July 2003 | Nc dec already adjusted 19/06/03 (1 page) |
3 July 2003 | Memorandum and Articles of Association (12 pages) |
3 July 2003 | Memorandum and Articles of Association (12 pages) |
3 July 2003 | Nc dec already adjusted 19/06/03 (1 page) |
19 June 2003 | Incorporation (16 pages) |
19 June 2003 | Incorporation (16 pages) |