Company Name6-12Ce Limited
DirectorsKatherine Rosenberg and Michael Rosenberg
Company StatusActive
Company Number08408519
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Katherine Rosenberg
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleBusinessperson
Country of ResidenceUnited Kingdom
Correspondence Address24 Braydon Road
London
N16 6QB
Director NameMr Michael Rosenberg
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2017(4 years, 1 month after company formation)
Appointment Duration7 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address24 Braydon Road
London
N16 6QB

Location

Registered Address24 Braydon Road
London
N16 6QB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Katherine Rosenberg
100.00%
Ordinary

Financials

Year2014
Net Worth£2,281
Cash£10,695
Current Liabilities£225,142

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Charges

1 October 2013Delivered on: 2 October 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 6 and 10-12 museum street, colchester, essex, CO1 1TN including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding

Filing History

15 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
5 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
14 May 2019Confirmation statement made on 5 April 2019 with updates (3 pages)
9 April 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
19 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
13 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
13 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 June 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
7 June 2017Director's details changed for Mrs Katherine Rosenberg on 4 April 2017 (2 pages)
7 June 2017Director's details changed for Mr Michael Rosenberg on 4 April 2017 (2 pages)
7 June 2017Director's details changed for Mrs Katherine Rosenberg on 4 April 2017 (2 pages)
7 June 2017Director's details changed for Mr Michael Rosenberg on 4 April 2017 (2 pages)
6 June 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 June 2017Appointment of Mr Michael Rosenberg as a director on 4 April 2017 (2 pages)
6 June 2017Appointment of Mr Michael Rosenberg as a director on 4 April 2017 (2 pages)
6 June 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
2 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 February 2014Annual return made up to 19 February 2014 with a full list of shareholders (3 pages)
23 February 2014Annual return made up to 19 February 2014 with a full list of shareholders (3 pages)
2 October 2013Registration of charge 084085190001, created on 1 October 2013 (6 pages)
2 October 2013Registration of charge 084085190001, created on 1 October 2013 (6 pages)
2 October 2013Registration of charge 084085190001, created on 1 October 2013 (6 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)