Company Name6 Bevis Marks Limited
Company StatusActive
Company Number07690522
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDanielle Noel Cotter
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed02 June 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleSenior Trust Officer Cititrust (Jersey) Limited
Country of ResidenceJersey
Correspondence AddressPO Box 728
38 Esplanade
St. Helier
JE4 8ZT
Director NameMr Anthony Joseph Daly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleSenior Relationship Manager Cititrust (Jersey) Lim
Country of ResidenceJersey
Correspondence AddressPO Box 728
38 Esplanade
St Helier
JE4 8ZT
Director NameRobert Anthony Syvret
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameRobert Earl Stemmons
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed07 January 2021(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPO Box 728
38 Esplanade
St Helier
JE4 8ZT
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed02 June 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 10 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr George Graham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleCountry Manager
Country of ResidenceEngland
Correspondence Address60 Sloane Avenue
London
SW3 3XB
Director NameMr Graham Peter Tyler
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address60 Sloane Avenue
London
SW3 3XB
Director NameMr Huw David Stephens
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
155 Bishopsgate
London
EC2M 3XJ
Director NameMr Dorrien Wayne Thomas
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
155 Bishopsgate
London
EC2M 3XJ
Director NameMr Andrew Robert Lewis Rose
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 2013)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address60 Sloane Avenue
London
SW3 3XB
Director NameLiam George Le Roux
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Sloane Avenue
London
SW3 3XB
Director NameMr James Halstead
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 2016)
RoleVice President - Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameJane Carmichael Michalski
Date of BirthAugust 1956 (Born 67 years ago)
NationalityJersey
StatusResigned
Appointed02 June 2016(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 January 2017)
RoleFiduciary Head Cititrust (Jersey) Limited
Country of ResidenceJersey
Correspondence AddressPO Box 728
38 Esplanade
St. Helier
JE4 8ZT

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

19m at £1Bevis Marks 2 Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£19,024,519
Cash£8,631,742
Current Liabilities£5,141,720

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

17 October 2011Delivered on: 26 October 2011
Persons entitled: Eurohypo Ag, London Branch

Classification: Legal charge
Secured details: All monies due or to become due from each chargor and the shareholder to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property known as james capel house, 6 bevis marks and land on the south side of bury street, london t/nos NGL814856 and NGL395532 see image for full details.
Outstanding
17 October 2011Delivered on: 26 October 2011
Persons entitled: Eurohypo Ag, London Branch

Classification: Debenture
Secured details: All monies due or to become due from each chargor and the shareholder to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of actual properties charged, please refer to the form MG01); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details.
Outstanding

Filing History

3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
9 January 2023Accounts for a small company made up to 31 December 2021 (40 pages)
15 July 2022Full accounts made up to 31 December 2020 (37 pages)
5 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
17 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
8 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
18 February 2021Appointment of Robert Earl Stemmons as a director on 7 January 2021 (2 pages)
8 January 2021Total exemption full accounts made up to 31 December 2019 (36 pages)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (35 pages)
7 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 December 2017 (28 pages)
18 July 2018Director's details changed for Mr Anthony Joseph Daly on 18 July 2018 (2 pages)
10 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
28 February 2018Notification of Khalid Bin Abdulaziz Al Tuwaijri as a person with significant control on 2 June 2016 (2 pages)
27 February 2018Withdrawal of a person with significant control statement on 27 February 2018 (2 pages)
9 February 2018Total exemption full accounts made up to 31 December 2016 (30 pages)
6 February 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
8 February 2017Appointment of Robert Anthony Syvret as a director on 6 January 2017 (2 pages)
8 February 2017Appointment of Robert Anthony Syvret as a director on 6 January 2017 (2 pages)
6 January 2017Termination of appointment of Jane Carmichael Michalski as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Jane Carmichael Michalski as a director on 6 January 2017 (1 page)
18 September 2016Full accounts made up to 31 December 2015 (35 pages)
18 September 2016Full accounts made up to 31 December 2015 (35 pages)
3 August 2016Satisfaction of charge 1 in full (4 pages)
3 August 2016Satisfaction of charge 2 in full (4 pages)
3 August 2016Satisfaction of charge 1 in full (4 pages)
3 August 2016Satisfaction of charge 2 in full (4 pages)
18 July 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to One Fleet Place London EC4M 7WS (1 page)
18 July 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to One Fleet Place London EC4M 7WS (1 page)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 July 2016Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
15 July 2016Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 July 2016Secretary's details changed for Dentons Secretaries Limited on 2 June 2016 (1 page)
11 July 2016Registered office address changed from 1 Fleet Place London EC4M 7RA England to One Fleet Place London EC4M 7WS on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 1 Fleet Place London EC4M 7RA England to One Fleet Place London EC4M 7WS on 11 July 2016 (1 page)
11 July 2016Secretary's details changed for Dentons Secretaries Limited on 2 June 2016 (1 page)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 June 2016Termination of appointment of Liam George Le Roux as a director on 2 June 2016 (1 page)
9 June 2016Appointment of Jane Carmichael Michalski as a director on 2 June 2016 (2 pages)
9 June 2016Termination of appointment of Liam George Le Roux as a director on 2 June 2016 (1 page)
9 June 2016Appointment of Danielle Noel Cotter as a director on 2 June 2016 (2 pages)
9 June 2016Termination of appointment of James Halstead as a director on 2 June 2016 (1 page)
9 June 2016Appointment of Dentons Secretaries Limited as a secretary on 2 June 2016 (2 pages)
9 June 2016Termination of appointment of Huw David Stephens as a director on 2 June 2016 (1 page)
9 June 2016Termination of appointment of Dorrien Wayne Thomas as a director on 2 June 2016 (1 page)
9 June 2016Termination of appointment of Huw David Stephens as a director on 2 June 2016 (1 page)
9 June 2016Appointment of Anthony Joseph Daly as a director on 2 June 2016 (2 pages)
9 June 2016Appointment of Danielle Noel Cotter as a director on 2 June 2016 (2 pages)
9 June 2016Termination of appointment of James Halstead as a director on 2 June 2016 (1 page)
9 June 2016Appointment of Jane Carmichael Michalski as a director on 2 June 2016 (2 pages)
9 June 2016Appointment of Anthony Joseph Daly as a director on 2 June 2016 (2 pages)
9 June 2016Appointment of Dentons Secretaries Limited as a secretary on 2 June 2016 (2 pages)
9 June 2016Termination of appointment of Dorrien Wayne Thomas as a director on 2 June 2016 (1 page)
7 June 2016Registered office address changed from 1Fleet Place Fleet Place London EC4M 7RA England to PO Box EC4M 7WS 1 Fleet Place London EC4M 7RA on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 1Fleet Place Fleet Place London EC4M 7RA England to PO Box EC4M 7WS 1 Fleet Place London EC4M 7RA on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 8th Floor 155 Bishopsgate London EC2M 3XJ to 1Fleet Place Fleet Place London EC4M 7RA on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 8th Floor 155 Bishopsgate London EC2M 3XJ to 1Fleet Place Fleet Place London EC4M 7RA on 7 June 2016 (1 page)
7 June 2016Registered office address changed from PO Box EC4M 7WS 1 Fleet Place London EC4M 7RA England to 1 Fleet Place London EC4M 7RA on 7 June 2016 (1 page)
7 June 2016Registered office address changed from PO Box EC4M 7WS 1 Fleet Place London EC4M 7RA England to 1 Fleet Place London EC4M 7RA on 7 June 2016 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (33 pages)
13 October 2015Full accounts made up to 31 December 2014 (33 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 19,011,236
(7 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 19,011,236
(7 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 19,011,236
(7 pages)
18 September 2014Full accounts made up to 31 December 2013 (28 pages)
18 September 2014Full accounts made up to 31 December 2013 (28 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 19,011,236
(7 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 19,011,236
(7 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 19,011,236
(7 pages)
14 July 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
14 July 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
10 January 2014Termination of appointment of Andrew Rose as a director (1 page)
10 January 2014Termination of appointment of Andrew Rose as a director (1 page)
10 January 2014Appointment of Mr James Halstead as a director (2 pages)
10 January 2014Appointment of Mr James Halstead as a director (2 pages)
10 September 2013Full accounts made up to 31 December 2012 (24 pages)
10 September 2013Full accounts made up to 31 December 2012 (24 pages)
11 July 2013Register inspection address has been changed (1 page)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Register(s) moved to registered inspection location (1 page)
11 July 2013Register inspection address has been changed (1 page)
11 July 2013Register(s) moved to registered inspection location (1 page)
5 October 2012Appointment of Liam George Le Roux as a director (2 pages)
5 October 2012Appointment of Liam George Le Roux as a director (2 pages)
4 October 2012Termination of appointment of George Graham as a director (1 page)
4 October 2012Termination of appointment of George Graham as a director (1 page)
30 July 2012Full accounts made up to 31 December 2011 (24 pages)
30 July 2012Full accounts made up to 31 December 2011 (24 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
10 July 2012Appointment of Andrew Robert Lewis Rose as a director (2 pages)
10 July 2012Appointment of Andrew Robert Lewis Rose as a director (2 pages)
9 July 2012Termination of appointment of Graham Tyler as a director (1 page)
9 July 2012Termination of appointment of Graham Tyler as a director (1 page)
28 November 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 19,011,236
(4 pages)
28 November 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 19,011,236
(4 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 September 2011Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages)
13 September 2011Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages)
5 July 2011Director's details changed for George Graham on 1 July 2011 (2 pages)
5 July 2011Director's details changed for George Graham on 1 July 2011 (2 pages)
5 July 2011Director's details changed for George Graham on 1 July 2011 (2 pages)
5 July 2011Director's details changed for Graham Peter Tyler on 1 July 2011 (2 pages)
5 July 2011Director's details changed for Graham Peter Tyler on 1 July 2011 (2 pages)
5 July 2011Director's details changed for Graham Peter Tyler on 1 July 2011 (2 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)