Company Name6 Station Parade Limited
Company StatusActive
Company Number08221625
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 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 Adam Matthew Parish
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameAmanda Louise Sillars
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Milan Magudia
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameJulie Hoi-Yee Woon
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(3 years, 12 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 October 2015(3 years after company formation)
Appointment Duration8 years, 7 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameLaura Anne Coles
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB

Location

Registered AddressTall Building Ltd
2a Chestnut Grove
London
SW12 8JD
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adam Matthew Parish & Faye Margaret Johnson
25.00%
Ordinary
1 at £1Amanda Louise Sillars
25.00%
Ordinary
1 at £1Laura Anne Coles & Madeleine Margaret Coles
25.00%
Ordinary
1 at £1Milan Magudia
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,300
Cash£203
Current Liabilities£1,938

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 September 2023 (8 months ago)
Next Return Due20 September 2024 (4 months, 2 weeks from now)

Filing History

16 October 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
2 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
22 October 2019Notification of a person with significant control statement (2 pages)
22 October 2019Withdrawal of a person with significant control statement on 22 October 2019 (2 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
24 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 May 2017Appointment of Harprit Kaur Sekhon as a director on 2 May 2017 (2 pages)
3 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
3 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
31 October 2016Appointment of Julie Hoi-Yee Woon as a director on 15 September 2016 (2 pages)
31 October 2016Appointment of Julie Hoi-Yee Woon as a director on 15 September 2016 (2 pages)
3 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
29 September 2016Termination of appointment of Laura Anne Coles as a director on 19 September 2016 (2 pages)
29 September 2016Termination of appointment of Laura Anne Coles as a director on 19 September 2016 (2 pages)
20 September 2016Termination of appointment of Laura Anne Coles as a director on 19 September 2016 (1 page)
20 September 2016Termination of appointment of Laura Anne Coles as a director on 19 September 2016 (1 page)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 January 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 1 October 2015 (2 pages)
25 January 2016Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY to 94 Park Lane Croydon Surrey CR0 1JB on 25 January 2016 (1 page)
25 January 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 1 October 2015 (2 pages)
25 January 2016Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY to 94 Park Lane Croydon Surrey CR0 1JB on 25 January 2016 (1 page)
1 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(4 pages)
1 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(4 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
(4 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 March 2014Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 13 March 2014 (1 page)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 4
(4 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 4
(4 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)