37 Wickham Road
Beckenham
Kent
BR3 6LZ
Director Name | Mr Jeremy John Glover |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35 Cambridge Road Bromley BR1 4EB |
Director Name | Mr Ross Moran |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Jessup Close London SE18 7HB |
Secretary Name | Mrs Lucy Fleming |
---|---|
Status | Resigned |
Appointed | 24 March 2016(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 March 2017) |
Role | Company Director |
Correspondence Address | 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ |
Registered Address | 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Fab 11 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £250 |
Cash | £10 |
Current Liabilities | £47,748 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (3 months ago) |
---|---|
Next Return Due | 10 January 2025 (9 months, 2 weeks from now) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
5 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 February 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
19 February 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
18 February 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 January 2019 | Confirmation statement made on 29 November 2018 with updates (5 pages) |
9 January 2019 | Notification of Rakesh Gandhi as a person with significant control on 6 April 2016 (2 pages) |
9 January 2019 | Cessation of Ritam Gandhi as a person with significant control on 6 April 2016 (1 page) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
7 March 2017 | Termination of appointment of Lucy Fleming as a secretary on 7 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Lucy Fleming as a secretary on 7 March 2017 (1 page) |
25 January 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 March 2016 | Appointment of Mrs Lucy Fleming as a secretary on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mrs Lucy Fleming as a secretary on 24 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 22 March 2016 (1 page) |
24 February 2016 | Company name changed 6S (uk) LIMITED\certificate issued on 24/02/16
|
24 February 2016 | Company name changed 6S (uk) LIMITED\certificate issued on 24/02/16
|
11 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 December 2015 | Appointment of Mr Iain Stewart as a director on 10 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr Iain Stewart as a director on 10 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Ross Moran as a director on 10 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Ross Moran as a director on 10 December 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
20 June 2014 | Appointment of Mr Ross Moran as a director (2 pages) |
20 June 2014 | Termination of appointment of Jeremy Glover as a director (1 page) |
20 June 2014 | Termination of appointment of Jeremy Glover as a director (1 page) |
20 June 2014 | Appointment of Mr Ross Moran as a director (2 pages) |
2 May 2014 | Company name changed 6S law LIMITED\certificate issued on 02/05/14
|
2 May 2014 | Company name changed 6S law LIMITED\certificate issued on 02/05/14
|
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|