Company Name66WS Limited
DirectorsMichael Jeffrey Sinclair and Penelope Kay Sinclair
Company StatusActive
Company Number08642732
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor C/O Advanced Oncotherapy Plc
4 Tenterden Street
London
W1S 1TE
Director NameMrs Penelope Kay Sinclair
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor C/O Advanced Oncotherapy Plc
4 Tenterden Street
London
W1S 1TE

Location

Registered AddressThird Floor C/O Advanced Oncotherapy Plc
4 Tenterden Street
London
W1S 1TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Michael Sinclair
50.00%
Ordinary
1 at £1Penelope Sinclair
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

13 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
29 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
1 October 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
13 September 2017Registered office address changed from C/O Advanced Oncotherapy Plc 4-7 Third Floor, Clearwater House Manchester Street London W1U 3AE to Third Floor C/O Advanced Oncotherapy Plc 4 Tenterden Street London W1S 1TE on 13 September 2017 (1 page)
13 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
13 September 2017Registered office address changed from C/O Advanced Oncotherapy Plc 4-7 Third Floor, Clearwater House Manchester Street London W1U 3AE to Third Floor C/O Advanced Oncotherapy Plc 4 Tenterden Street London W1S 1TE on 13 September 2017 (1 page)
13 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
22 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
22 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
16 September 2015Registered office address changed from Avo First Floor Offices 96-98 Baker Street London W1U 6TJ to C/O Advanced Oncotherapy Plc 4-7 Third Floor, Clearwater House Manchester Street London W1U 3AE on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Avo First Floor Offices 96-98 Baker Street London W1U 6TJ to C/O Advanced Oncotherapy Plc 4-7 Third Floor, Clearwater House Manchester Street London W1U 3AE on 16 September 2015 (1 page)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
21 August 2014Registered office address changed from Avo First Floor Offices 96-98 Baker Street London W1U 6TJ England to Avo First Floor Offices 96-98 Baker Street London W1U 6TJ on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 86 Gloucester Place London W1U 6HP United Kingdom to Avo First Floor Offices 96-98 Baker Street London W1U 6TJ on 21 August 2014 (1 page)
21 August 2014Registered office address changed from Avo First Floor Offices 96-98 Baker Street London W1U 6TJ England to Avo First Floor Offices 96-98 Baker Street London W1U 6TJ on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 86 Gloucester Place London W1U 6HP United Kingdom to Avo First Floor Offices 96-98 Baker Street London W1U 6TJ on 21 August 2014 (1 page)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(3 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(3 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(3 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)